Business directory in New York Albany - Page 4431

by County Albany ZIP Codes

12110 12203 12205 12084 12202 12053 12206 12045 12303 12047 12054 12077 12210 12189 12183 12147 12186 12222 12067 12046 12007 12469 12087 12120 12260 12201 12220 12212 12244 12128 12224 12250 12230 12288 12235 12223 12226 12234 12107 12246 12255 12233 12249 12256 12229 12257 12240 12227 12232 12309 12083 12211 12208 12023 12143 12085 12041 12159 12207 12306 12157 12122 12059 12204 12304 12209 12193 12158 12009 12460 12161 12231 12237 12241 12242 12236 12238 12228 12055
Found 246729 companies

Entity number: 2080893

Address: 112 HUNTERSFIELD ROAD, DELMAR, NY, United States, 12054

Registration date: 01 Nov 1996 - 15 Dec 1997

Entity number: 2080657

Address: 225 CITY LINE AVE., STE. 200, BALA CYNWYD, PA, United States, 19004

Registration date: 01 Nov 1996 - 27 Dec 2005

Entity number: 2080610

Address: P.O. BOX 918, WELSH & MCKEAN ROADS, SPRING HOUSE, PA, United States, 19477

Registration date: 01 Nov 1996 - 03 Jun 2003

Entity number: 2080900

Address: 304 MAIN STREET, WETHERSFIELD, CT, United States, 06109

Registration date: 01 Nov 1996

Entity number: 2080483

Address: 112 STATE ST., SUITE 1210, ALBANY, NY, United States, 12207

Registration date: 31 Oct 1996 - 27 Dec 2000

MGZ, INC. Inactive

Entity number: 2080427

Address: 225 NORTH ALLEN STREET, ALBANY, NY, United States, 12206

Registration date: 31 Oct 1996 - 27 Dec 2000

Entity number: 2080253

Address: 107 EVERETT ROAD, ALBANY, NY, United States, 12205

Registration date: 31 Oct 1996 - 19 May 2022

Entity number: 2080184

Address: 43 WEST 61ST STREET, APARTMENT 21N, NEW YORK, NY, United States, 10023

Registration date: 31 Oct 1996 - 26 Mar 2003

Entity number: 2080114

Address: 622 THIRD AVENUE, 7/F, NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1996 - 08 Mar 2004

EISAI INC. Inactive

Entity number: 2080088

Address: 2711 CENTERVILLE ROAD #400, WILMINGTON, DE, United States, 19808

Registration date: 31 Oct 1996 - 17 May 2006

Entity number: 2080432

Address: 125 WOLF ROAD, SUITE 503-2, ALBANY, NY, United States, 12205

Registration date: 31 Oct 1996

Entity number: 2080187

Address: 1217 JASON LANE, NISKAYUNA, NY, United States, 12309

Registration date: 31 Oct 1996

Entity number: 2080180

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 31 Oct 1996

Entity number: 2080491

Address: 59 COLUMBINE DR., GLENMONT, NY, United States, 12077

Registration date: 31 Oct 1996

Entity number: 2080029

Address: PO BOX 987, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Oct 1996 - 13 Jun 2007

Entity number: 2080000

Address: 74 NORTH PEARL STREET, LOBBY, ALBANY, NY, United States, 12207

Registration date: 30 Oct 1996 - 27 Jun 2001

Entity number: 2079990

Address: 74 NORTH PEARL STREET, LOBBY, ALBANY, NY, United States, 11207

Registration date: 30 Oct 1996 - 27 Dec 2000

Entity number: 2079884

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Oct 1996 - 28 Nov 2000

Entity number: 2079831

Address: ATTN GENERALCOUNSEL FOSTER PLZ, TEN 680 ANDERSEN DRIVE, PITTSBURGH, PA, United States, 15220

Registration date: 30 Oct 1996 - 04 Sep 2001

Entity number: 2079815

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Oct 1996 - 28 Mar 2001

Entity number: 2079752

Address: 4501 N. FAIRFAX DRIVE, ARLINGTON, VA, United States, 22203

Registration date: 30 Oct 1996 - 22 May 2007

Entity number: 2079722

Address: 218 PLAZA ROAD, P.O. BOX 3570, KINGSTON, NY, United States, 12402

Registration date: 30 Oct 1996 - 29 Jul 2009

Entity number: 2079699

Address: 518 EAST WATER ST, TROY, OH, United States, 45373

Registration date: 30 Oct 1996 - 28 Oct 2009

Entity number: 2079666

Address: 1220 NORTH MARKET STREET, SUITE 606, WILMINGTON, DE, United States, 19801

Registration date: 30 Oct 1996 - 26 Jun 2002

Entity number: 2079859

Address: 1 EVERETT ROAD, ALBANY, NY, United States, 12205

Registration date: 30 Oct 1996

Entity number: 2079714

Address: PO BOX 9050, NISKAYUNA, NY, United States, 12309

Registration date: 30 Oct 1996

Entity number: 2079625

Address: 381 MANSFIELD AVE., STE. 400, PITTSBURGH, PA, United States, 15220

Registration date: 29 Oct 1996 - 11 Dec 2002

Entity number: 2079300

Address: P O BOX 15019, 5 COLUMBIA CIRCLE, ALBANY, NY, United States, 12212

Registration date: 29 Oct 1996 - 28 Mar 2001

Entity number: 2079265

Address: 6 GUSS SIKO RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 1996 - 27 Dec 2000

Entity number: 2079197

Address: ATTN: DARYL EVANS, V.P., SUITE 200 100 HEGENBERGER RD., OAKLAND, CA, United States, 94621

Registration date: 29 Oct 1996 - 27 Dec 2000

Entity number: 2079395

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 29 Oct 1996

Entity number: 2079171

Address: DONALD M. CEPIEL, SR., 7 AIRPORT PARK BLVD, SUITE 201, LATHAM, NY, United States, 12110

Registration date: 28 Oct 1996 - 13 Oct 2000

Entity number: 2079157

Address: 3025 SQUIRE BLVD, SLINGERLANDS, NY, United States, 12159

Registration date: 28 Oct 1996 - 29 Nov 2002

Entity number: 2079062

Address: 6745 PHILLIPS IND. BLVD, JACKSONVILLE, FL, United States, 32256

Registration date: 28 Oct 1996 - 26 Jun 2002

Entity number: 2079001

Address: 101 STATE ST, SCHENECTADY, NY, United States, 12305

Registration date: 28 Oct 1996 - 14 May 2003

Entity number: 2078986

Address: PIETER SCHUYLER BUILDING, 600 BRAODWAY, ALBANY, NY, United States, 12207

Registration date: 28 Oct 1996 - 18 Aug 1998

Entity number: 2078984

Address: PIETER SCHUYLER BUILDING, 600 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 28 Oct 1996 - 27 Jun 2001

Entity number: 2078902

Address: PO BOX 1294, ALBANY, NY, United States, 12201

Registration date: 28 Oct 1996 - 22 Sep 1999

Entity number: 2078863

Address: 1443 WESTERN AVE, ALBANY, NY, United States, 12203

Registration date: 28 Oct 1996 - 10 Feb 1999

Entity number: 2078846

Address: SPECIALISTS, INC., 600 CORPORATE PT., STE. 1010, CULVER CITY, CA, United States, 90230

Registration date: 28 Oct 1996 - 08 Mar 2001

Entity number: 2079138

Address: 111 Eighth Ave, Suite 100, New York, NY, United States, 10011

Registration date: 28 Oct 1996

Entity number: 2078990

Address: 1225 WESTERN AVE, ALBANY, NY, United States, 12203

Registration date: 28 Oct 1996

Entity number: 2079009

Address: 67 PARK PL E, MORRISTOWN, NJ, United States, 07960

Registration date: 28 Oct 1996

Entity number: 2078780

Address: P.O. BOX 38076, STUYVESANT PLAZA STATION, ALBANY, NY, United States, 12203

Registration date: 28 Oct 1996

Entity number: 2078778

Address: P.O. BOX 38076, STUYVESANT PLAZA STATION, ALBANY, NY, United States, 12203

Registration date: 28 Oct 1996

Entity number: 2078665

Address: 3 UNIVERSITY OFFICE PARK, 95 SAWYER ROAD, WALTHAM, MA, United States, 00000

Registration date: 25 Oct 1996 - 13 May 1998

Entity number: 2078543

Address: 2890 GRAY FOX ROAD, MONROE, NC, United States, 28110

Registration date: 25 Oct 1996 - 13 Sep 2007

Entity number: 2078358

Address: P.O. BOX 1990, WAYNESBORO, VA, United States, 22980

Registration date: 25 Oct 1996 - 11 Feb 1999

Entity number: 2078346

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 Oct 1996 - 29 Apr 2003

Entity number: 2078503

Address: 1264 PILOT KNOB ROAD, KATTSKILL BAY, NY, United States, 12844

Registration date: 25 Oct 1996