Business directory in New York Albany - Page 4473

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: 1926540

Address: 10000 WATSON ROAD, ST. LOUIS, MO, United States, 63126

Registration date: 31 May 1995 - 10 Dec 2002

Entity number: 1926522

Address: 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001

Registration date: 31 May 1995 - 29 Mar 2000

Entity number: 1926498

Address: 134 KENT STREET, ALBANY, NY, United States, 12206

Registration date: 31 May 1995 - 29 Dec 1999

Entity number: 1926318

Address: 31 LEE COURT, NEW ROCHELLE, NY, United States, 10805

Registration date: 31 May 1995 - 29 Dec 1999

Entity number: 1926097

Address: P.O. BOX 2321, GLENS FALLS, NY, United States, 12801

Registration date: 31 May 1995

Entity number: 1926329

Address: 540 BROADWAY, PO BOX 22222, ALBANY, NY, United States, 12201

Registration date: 31 May 1995

Entity number: 1926695

Address: 406 KENWOOD AVENUE, DELMAR, NY, United States, 00000

Registration date: 31 May 1995

Entity number: 1926021

Address: 46 D BEACON ROAD, GLENMONT, NY, United States, 12077

Registration date: 26 May 1995 - 18 Oct 1999

Entity number: 1926019

Address: POST OFFICE BOX 272, EAST GREENBUSH, NY, United States, 12061

Registration date: 26 May 1995 - 28 Oct 2009

Entity number: 1925957

Address: 16 LINCOLN AVENUE, WATERVLIET, NY, United States, 12189

Registration date: 26 May 1995 - 29 Dec 2004

Entity number: 1925926

Address: 186 WILLETTS AVENUE, NEW LOUDON, CT, United States, 06320

Registration date: 26 May 1995 - 29 Dec 1999

Entity number: 1925814

Address: 3188 RIVER VALLEY CHASE, WEST FRIENDSHIP, MD, United States, 21794

Registration date: 26 May 1995 - 21 Nov 2000

Entity number: 1925723

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

Registration date: 26 May 1995 - 26 Aug 2009

Entity number: 1925763

Address: PO BOX 747, GLENNVILLE, GA, United States, 30427

Registration date: 26 May 1995

Entity number: 1925757

Address: 20646 Queen Alexandria Drive, Leesburg, FL, United States, 34748

Registration date: 26 May 1995

Entity number: 1925599

Address: 1692 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 25 May 1995 - 05 May 2003

Entity number: 1925436

Address: BLDG. 50 ROTTERDAM, INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

Registration date: 25 May 1995 - 29 Dec 1999

Entity number: 1925369

Address: 987 NEW LOUDON RD, COHOES, NY, United States, 12047

Registration date: 25 May 1995 - 28 Jul 2010

Entity number: 1925355

Address: 38 DOWLING RD, ALBANY, NY, United States, 12205

Registration date: 25 May 1995 - 05 May 2004

Entity number: 1925585

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

Registration date: 25 May 1995

Entity number: 1925405

Address: ROEMER AND FEATHERSTONHAUGH PC, 99 PINE ST, ALBANY, NY, United States, 12207

Registration date: 25 May 1995

Entity number: 1925571

Address: 6021 STATE FARM ROAD, GUILDERLAND, NY, United States, 12084

Registration date: 25 May 1995

Entity number: 1925452

Address: 784 TROY-SCHENECTADY RD, LATHAM, NY, United States, 12110

Registration date: 25 May 1995

Entity number: 1925207

Address: 1 COMMERCE PLAZA, SUITE #701, ALBANY, NY, United States, 12260

Registration date: 24 May 1995 - 29 Dec 1999

Entity number: 1925113

Address: P.O. BOX 295, SELKIRK, NY, United States, 12158

Registration date: 24 May 1995 - 31 Mar 1997

Entity number: 1925003

Address: 1372 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 24 May 1995 - 29 Dec 1999

Entity number: 1924917

Address: 4 FRITZ BLVD, ALBANY, NY, United States, 12205

Registration date: 24 May 1995 - 22 Mar 2021

Entity number: 1924899

Address: 1331 17TH STREET, SUITE 601, DENVER, CO, United States, 80202

Registration date: 24 May 1995 - 20 Apr 1999

Entity number: 1925166

Address: ONE WALL STREET, ALBANY, NY, United States, 12205

Registration date: 24 May 1995

Entity number: 1925266

Address: 189A QUAIL ST., ALBANY, NY, United States, 12203

Registration date: 24 May 1995

Entity number: 1925158

Address: 359 BROADWAY, MENANDS, NY, United States, 12204

Registration date: 24 May 1995

Entity number: 1924977

Address: 6 WOODRIDGE COURT, ALBANY, NY, United States, 12203

Registration date: 24 May 1995

NEDA, INC. Inactive

Entity number: 1924502

Address: P.O. BOX 6351, ALBANY, NY, United States, 12206

Registration date: 23 May 1995 - 29 Dec 1999

Entity number: 1924451

Address: 100 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 23 May 1995

Entity number: 1924657

Address: 11 WESTLANE ROAD, TROY, NY, United States, 12180

Registration date: 23 May 1995

Entity number: 1924326

Address: 27 DUSSAULT DRIVE, LATHAM, NY, United States, 12110

Registration date: 22 May 1995 - 28 Mar 2001

Entity number: 1924150

Address: 121 BALL COURT, MENANDS, NY, United States, 12204

Registration date: 22 May 1995 - 08 Dec 2003

Entity number: 1924005

Address: 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

Registration date: 19 May 1995 - 29 Dec 1999

Entity number: 1923834

Address: 111 COLVIN AVENUE, ALBANY, NY, United States, 12206

Registration date: 19 May 1995 - 04 Mar 1996

Entity number: 1923693

Address: 54 MONUMENT CIRCLE STE. 800, INDIANAPOLIS, IN, United States, 46204

Registration date: 19 May 1995 - 13 Apr 2007

Entity number: 1923686

Address: ATTN: WILLIAM BURSTEIN, 2740 SW MARTIN DOWNS BLVD #127, PALM CITY, FL, United States, 34990

Registration date: 19 May 1995 - 24 Mar 2004

Entity number: 1923851

Address: PO BOX 51468, INDIAN ORCHARD, MA, United States, 01151

Registration date: 19 May 1995

Entity number: 1923632

Address: 450 SECOND AVENUE, ALBANY, NY, United States, 12209

Registration date: 18 May 1995 - 05 Jun 2002

Entity number: 1923498

Address: #1503-1035 BELMONT AVENUE, VICTORIA, B.C., Canada, V8S-3T5

Registration date: 18 May 1995 - 29 Dec 1999

Entity number: 1923277

Address: 205 S.E. SPOKANE ST, PORTLAND, OR, United States, 97202

Registration date: 18 May 1995 - 07 Mar 2000

Entity number: 1923237

Address: 20 VATRANO LANE, LOUDENVILLE, NY, United States, 12211

Registration date: 18 May 1995

Entity number: 1923172

Address: CORPORATE LEGAL COUNSEL, 2450 PROSPECT AVENUE, CLEVELAND, OH, United States, 44115

Registration date: 17 May 1995 - 25 Jun 2003

Entity number: 1923115

Address: 142 RUSSELL ROAD, ALBANY, NY, United States, 12203

Registration date: 17 May 1995 - 01 May 2002

Entity number: 1922858

Address: attn: Nikki castro, sr., 7255 corporate center drive, suite c, MIAMI, FL, United States, 33126

Registration date: 17 May 1995 - 03 Jun 2022

Entity number: 1923036

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 17 May 1995