Business directory in New York Albany - Page 4462

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: 1967167

Address: PO BOX 11550, LOUDONVILLE, NY, United States, 12211

Registration date: 23 Oct 1995 - 29 Dec 1999

Entity number: 1967077

Address: 21 HELDERBERG RD., EAST BERNE, NY, United States, 12059

Registration date: 23 Oct 1995 - 21 Jan 1998

Entity number: 1967058

Address: 56 BRENTWOOD COURT EAST, ALBANY, NY, United States, 12203

Registration date: 23 Oct 1995 - 29 Dec 1999

Entity number: 1967055

Address: 168 ALGONQUIN ROAD, FAIRFIELD, CT, United States, 06432

Registration date: 23 Oct 1995 - 29 Dec 1999

Entity number: 1966851

Address: 50 STATE ST, 6TH FL, ALBANY, NY, United States, 12207

Registration date: 23 Oct 1995

Entity number: 1966970

Address: 124 MAXWELL RD, LATHAM, NY, United States, 12110

Registration date: 23 Oct 1995

Entity number: 1967020

Address: 1 MARCUS BLVD., ALBANY, NY, United States, 12205

Registration date: 23 Oct 1995

Entity number: 1966781

Address: P.O. BOX 1471, ALBANY, NY, United States, 12201

Registration date: 20 Oct 1995 - 23 Sep 1998

Entity number: 1966737

Address: 8 OAKWOOD DRIVE WEST, ALBANY, NY, United States, 12205

Registration date: 20 Oct 1995 - 29 Dec 1999

Entity number: 1966730

Address: 900 CENTRAL AVENUE #307, ALBANY, NY, United States, 12206

Registration date: 20 Oct 1995 - 29 Dec 1999

Entity number: 1966709

Address: 503 MAIN STREET, FARMINGTON, CT, United States, 06032

Registration date: 20 Oct 1995 - 23 Jul 2003

AMSEN INC. Inactive

Entity number: 1966682

Address: 79 WOODSIDE DR, ALBANY, NY, United States, 12208

Registration date: 20 Oct 1995 - 11 May 2000

Entity number: 1966680

Address: COLONIE PRICE CHOPPER PLAZA, 1892 CENTRAL AVE./RTE 155, ALBANY, NY, United States, 12205

Registration date: 20 Oct 1995 - 26 Mar 2003

Entity number: 1966663

Address: PO BOX 1088, CONCORD, MA, United States, 01742

Registration date: 20 Oct 1995 - 29 Dec 1999

Entity number: 1966456

Address: 4 VLY ROAD, ALBANY, NY, United States, 12205

Registration date: 20 Oct 1995 - 29 Jun 2016

Entity number: 1966770

Address: 213 MAIN STREET / ROUTE 9W, RAVENA, NY, United States, 12143

Registration date: 20 Oct 1995

Entity number: 1966448

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

Registration date: 20 Oct 1995

SINNA INC. Inactive

Entity number: 1966199

Address: 129 GRAND STREET, ALBANY, NY, United States, 12202

Registration date: 19 Oct 1995 - 26 Jun 2002

Entity number: 1966155

Address: 3 MARCUS BOULEVARD, SUITE 104, ALBANY, NY, United States, 12205

Registration date: 19 Oct 1995 - 26 Dec 2001

ACCUCORE Inactive

Entity number: 1966022

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Oct 1995 - 05 Nov 1996

Entity number: 1966088

Address: 2080 WESTERN AVE #154, GUILDERLAND, NY, United States, 12084

Registration date: 19 Oct 1995

Entity number: 1966370

Address: 80 STATE STREET, SUITE 400, ALBANY, DE, United States, 12207

Registration date: 19 Oct 1995

Entity number: 1965802

Address: 20 EDISON STREET (#3), ALBANY, NY, United States, 12208

Registration date: 18 Oct 1995 - 29 Jul 2009

Entity number: 1965565

Address: 2 MILL RD, LATHAM, NY, United States, 12110

Registration date: 18 Oct 1995 - 05 Aug 2019

Entity number: 1965543

Address: 2039 PALMER AVENUE / SUITE 104, LARCHMONT, NY, United States, 10538

Registration date: 18 Oct 1995 - 28 Jul 2010

Entity number: 1965451

Address: DOMINION TOWER 625 LIBERTY AV, 7TH FLOOR, PITTSBURGH, PA, United States, 15222

Registration date: 17 Oct 1995 - 04 Apr 2001

Entity number: 1965309

Address: 2715 THIRD AVENUE, WATERVLIET, NY, United States, 12189

Registration date: 17 Oct 1995 - 27 Dec 2000

Entity number: 1965136

Address: 12 CENTURY HILL, LATHAM, NY, United States, 12110

Registration date: 17 Oct 1995

Entity number: 1964981

Address: 10 CLAREMONT ST., ALBANY, NY, United States, 12203

Registration date: 16 Oct 1995 - 29 Dec 1999

Entity number: 1964975

Address: 200 E. BASSE ROAD, SAN ANTONIO, TX, United States, 78902

Registration date: 16 Oct 1995 - 12 Mar 2003

Entity number: 1964967

Address: 6 GINGHAM AVE, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Oct 1995 - 20 Jun 2003

Entity number: 1964927

Address: 5 OLYMPUS COURT, ALBANY, NY, United States, 12208

Registration date: 16 Oct 1995 - 26 Jan 2011

Entity number: 1964892

Address: 1084 MADISON AVE., 2ND FLOOR, NEW YORK, NY, United States, 12208

Registration date: 16 Oct 1995 - 29 Dec 1999

Entity number: 1964861

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

Registration date: 16 Oct 1995 - 09 Jan 2001

Entity number: 1964728

Address: 205 GREENWICH DRIVE, ALBANY, NY, United States, 12203

Registration date: 16 Oct 1995 - 27 Dec 2000

Entity number: 1964720

Address: P.O. BOX 11308, LOUDONVILLE, NY, United States, 12211

Registration date: 16 Oct 1995 - 08 Sep 1998

Entity number: 1964961

Address: 225 W 34TH ST, NEW YORK, NY, United States, 10122

Registration date: 16 Oct 1995

Entity number: 1964743

Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Registration date: 16 Oct 1995

Entity number: 1964935

Address: PO BOX 8932, ALBANY, NY, United States, 12208

Registration date: 16 Oct 1995

Entity number: 1964499

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

Registration date: 13 Oct 1995 - 29 Dec 1999

Entity number: 1964400

Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 13 Oct 1995 - 29 Dec 1999

Entity number: 1964011

Address: 352 PARK AVE SOUTH, 10TH FL., NEW YORK, NY, United States, 10010

Registration date: 12 Oct 1995 - 24 Mar 2000

Entity number: 1964308

Address: 621 MEHRING WAY SUITE 226, CINCINNATI, OH, United States, 45202

Registration date: 12 Oct 1995

Entity number: 1963937

Address: P.O. BOX 18, ODESSA, Ukraine

Registration date: 11 Oct 1995 - 29 Dec 1999

Entity number: 1963917

Address: 82 WALL STREET, SUITE 1105, NEW YORK, NY, United States, 10005

Registration date: 11 Oct 1995 - 27 Jan 2010

Entity number: 1963897

Address: 176 COLONIAL AVENUE, ALBANY, NY, United States, 12208

Registration date: 11 Oct 1995 - 12 Aug 1998

Entity number: 1963809

Address: 875 N. MICHIGAN AVE STE 4100, CHICAGO, IL, United States, 60611

Registration date: 11 Oct 1995 - 26 Oct 2000

Entity number: 1963522

Address: 7 GLENDON RD, HO HO KUS, NJ, United States, 07423

Registration date: 11 Oct 1995 - 06 Aug 2012

Entity number: 1963473

Address: P.O. BOX 23, 9 PINE STREET, VOORHEESVILLE, NY, United States, 12186

Registration date: 11 Oct 1995

Entity number: 1963438

Address: PO BOX 1425, LATHAM, NY, United States, 12110

Registration date: 10 Oct 1995 - 28 Dec 2018