Business directory in New York Albany - Page 4433

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: 2075320

Address: 11 PEEL STREET, SELKIRK, NY, United States, 12158

Registration date: 16 Oct 1996

Entity number: 2075156

Address: LEE E WARREN CPA, 3045 JEANNE DR, SCHENECTADY, NY, United States, 12303

Registration date: 16 Oct 1996

Entity number: 2074651

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

Registration date: 15 Oct 1996 - 06 Apr 2005

Entity number: 2074546

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

Registration date: 15 Oct 1996 - 27 Dec 2000

Entity number: 2074952

Address: P.O. BOX 130, 273 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Registration date: 15 Oct 1996

Entity number: 2074883

Address: 13 ARTHUR DRIVE, COHOES, NY, United States, 12047

Registration date: 15 Oct 1996

Entity number: 2074727

Address: 4 PATTEN DRIVE, LOUDONVILLE, NY, United States, 12211

Registration date: 15 Oct 1996

Entity number: 2074832

Address: PO BOX 735, ALBANY, NY, United States, 12201

Registration date: 15 Oct 1996

Entity number: 2074582

Address: THREE CITY SQUARE, ALBANY, NY, United States, 12207

Registration date: 15 Oct 1996

Entity number: 2074492

Address: 203A SOUTH RT 73, PALMYRA, NJ, United States, 08065

Registration date: 11 Oct 1996 - 27 Dec 2000

Entity number: 2074174

Address: 147 SOUTH PEARL ST, ALBANY, NY, United States, 12202

Registration date: 11 Oct 1996 - 27 Dec 2000

Entity number: 2074150

Address: 91 COLVIN AVE, ALBANY, NY, United States, 12205

Registration date: 11 Oct 1996 - 25 May 2001

Entity number: 2074396

Address: 46 PARK STREET, FRAMINGHAM, MA, United States, 01702

Registration date: 11 Oct 1996

Entity number: 2074291

Address: 11 LEDGEBROOK DRIVE, MANSFIELD, CT, United States, 06250

Registration date: 11 Oct 1996

Entity number: 2074080

Address: 1524 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 10 Oct 1996 - 04 May 2005

Entity number: 2074065

Address: 317 SOUTH MANNING BOULEVARD, SUITE 100, ALBANY, NY, United States, 12208

Registration date: 10 Oct 1996 - 20 Jun 2016

XSEI, INC. Inactive

Entity number: 2074033

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

Registration date: 10 Oct 1996 - 27 Dec 2000

Entity number: 2074005

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

Registration date: 10 Oct 1996 - 24 Jan 2006

Entity number: 2073962

Address: 60 POINT OF WOODS DRIVE, ALBANY, NY, United States, 12203

Registration date: 10 Oct 1996 - 03 Mar 2003

Entity number: 2073908

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

Registration date: 10 Oct 1996 - 27 Jun 2001

Entity number: 2073893

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

Registration date: 10 Oct 1996 - 23 Jan 2009

Entity number: 2073808

Address: 111 WASHINGTON AVE STE 703, ALBANY, NY, United States, 12203

Registration date: 10 Oct 1996 - 28 Jun 2010

Entity number: 2073892

Address: C/O OFFICE OF SPECIAL PROGRAMS, SUNY PLAZA, ALBANY, NY, United States, 12246

Registration date: 10 Oct 1996

Entity number: 2073841

Address: 69 TRINITY PLACE, BOX 402, ALBANY, NY, United States, 12202

Registration date: 10 Oct 1996

Entity number: 2074121

Address: 5711 N. MILWAUKEE AVE., CHICAGO, IL, United States, 60646

Registration date: 10 Oct 1996

Entity number: 2073539

Address: 9 FURMAN PLACE, DELMAR, NY, United States, 12054

Registration date: 09 Oct 1996 - 08 Nov 2000

Entity number: 2073535

Address: 9 FURMAN PLACE, DELMAR, NY, United States, 12054

Registration date: 09 Oct 1996 - 19 Oct 2005

Entity number: 2073441

Address: 18 NADIA CIRCLE, TROY, NY, United States, 12180

Registration date: 09 Oct 1996 - 23 Oct 2023

Entity number: 2073372

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

Registration date: 09 Oct 1996 - 30 Dec 2010

Entity number: 2073709

Address: P.O. BOX 5853, ALBANY, NY, United States, 12205

Registration date: 09 Oct 1996

Entity number: 2073300

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 09 Oct 1996

Entity number: 2073719

Address: 161 WORCESTER ROAD, STE 408, FRAMINGHAM, MA, United States, 01701

Registration date: 09 Oct 1996

Entity number: 2073224

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

Registration date: 08 Oct 1996 - 07 Sep 2017

Entity number: 2073022

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

Registration date: 08 Oct 1996 - 04 Feb 2004

FMR ALANNA Inactive

Entity number: 2072991

Address: 82 DEVONSHIRE STREET, BOSTON, MA, United States, 02109

Registration date: 08 Oct 1996 - 24 Jun 2003

Entity number: 2072985

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

Registration date: 08 Oct 1996 - 20 Mar 2001

Entity number: 2072830

Address: 50 WEST 34TH ST, STE 18C6, NEW YORK, NY, United States, 10001

Registration date: 08 Oct 1996 - 29 Jun 2016

Entity number: 2072785

Address: 203 COMMACK RD. SUITE 7, COMMACK, NY, United States, 11725

Registration date: 08 Oct 1996 - 27 Dec 2000

Entity number: 2072735

Address: 14651 DALLAS PARKWAY, SUITE 500, DALLAS, TX, United States, 75254

Registration date: 07 Oct 1996 - 23 Mar 2004

Entity number: 2072697

Address: RD 2, SELKIRK, NY, United States, 12158

Registration date: 07 Oct 1996 - 31 Dec 2016

Entity number: 2072444

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

Registration date: 07 Oct 1996 - 10 Jul 2001

Entity number: 2072591

Address: 54 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207

Registration date: 07 Oct 1996

Entity number: 2072338

Address: 64 NO ALLEN ST, ALBANY, NY, United States, 12203

Registration date: 04 Oct 1996 - 27 Dec 2000

Entity number: 2072037

Address: 445 FORT PITT BLVD. STE 220, PITTSBURGH, PA, United States, 15219

Registration date: 04 Oct 1996 - 26 Nov 2001

Entity number: 2072021

Address: 276 OLD LOUDON RD #13C, LATHAM, NY, United States, 12110

Registration date: 04 Oct 1996 - 27 Jun 2001

Entity number: 2072004

Address: 812 SOUTH GARFIELD AVE., SUITE 2, TRAVERSE CITY, MI, United States, 49686

Registration date: 04 Oct 1996 - 01 Jun 2000

Entity number: 2071997

Address: 66 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 04 Oct 1996 - 29 Jun 2000

Entity number: 2072307

Address: 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, United States, 12210

Registration date: 04 Oct 1996

Entity number: 2072052

Address: C/O JACK YONALLY, 39 ALPINE DRIVE, LATHAM, NY, United States, 12110

Registration date: 04 Oct 1996

Entity number: 2071855

Address: ATTN HOWARD D BADER, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 Oct 1996 - 27 Dec 2000