Business directory in New York Albany - Page 4603

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 246266 companies

Entity number: 1300965

Address: PINE WEST PLAZA #2, ALBANY, NY, United States, 12205

Registration date: 24 Oct 1988 - 30 Dec 1993

Entity number: 1300958

Address: 27600 CHAGRIN BLVD., BEACHWOOD, OH, United States, 44122

Registration date: 24 Oct 1988 - 09 Apr 1992

Entity number: 1300964

Address: 112 WOLF ROAD, ALBANY, NY, United States, 12205

Registration date: 24 Oct 1988

Entity number: 1300685

Address: 23 ELK ST., ALBANY, NY, United States, 12207

Registration date: 21 Oct 1988 - 09 Sep 1996

Entity number: 1300670

Address: %19 LINCOLN AVE, COHOES, NY, United States, 12047

Registration date: 21 Oct 1988 - 27 Sep 1995

Entity number: 1300667

Address: 234 HUDSON AVE, ALBANY, NY, United States, 12210

Registration date: 21 Oct 1988 - 28 Dec 1994

Entity number: 1300655

Address: 1050 THOMAS JEFFERSON, 6TH FLOORNW, WASHINGTON, DC, United States, 20007

Registration date: 21 Oct 1988 - 26 Mar 2003

Entity number: 1300289

Address: NO. 220 NOTT TERRACE, SCHENECTADY, NY, United States, 12307

Registration date: 20 Oct 1988 - 23 Sep 1992

Entity number: 1300282

Address: KEEN LEASING, INC., P.O. BOX 710, CARLISLE, PA, United States, 17013

Registration date: 20 Oct 1988 - 18 Oct 1994

Entity number: 1300254

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

Registration date: 20 Oct 1988 - 10 Apr 2014

Entity number: 1300320

Address: 264 OSBORNE ROAD, LOUDONVILLE, NY, United States, 12205

Registration date: 20 Oct 1988

Entity number: 1300272

Address: 4043 ALBANY STREET, SCHENECTADY, NY, United States, 12304

Registration date: 20 Oct 1988

Entity number: 1299913

Address: PINE WEST #2, WASHINGTON AVE EXT., ALBANY, NY, United States, 12205

Registration date: 19 Oct 1988 - 28 Dec 1994

Entity number: 1299904

Address: 7 HEMLOCK ST., LATHAM, NY, United States, 12210

Registration date: 19 Oct 1988 - 29 Oct 1991

Entity number: 1299569

Address: RENSSELAER TECHNOLOGY PARK, 165 JORDAN RD, TROY, NY, United States, 12180

Registration date: 18 Oct 1988 - 25 Apr 1994

Entity number: 1299528

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

Registration date: 18 Oct 1988 - 12 Jan 2006

Entity number: 1299489

Address: 236 ELM STREET, ALBANY, NY, United States, 12202

Registration date: 18 Oct 1988 - 29 Sep 1993

Entity number: 1299299

Address: 21 WILLOUGHBY DRIVE, ALBANY, NY, United States, 12205

Registration date: 17 Oct 1988 - 23 Mar 1994

Entity number: 1299075

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

Registration date: 14 Oct 1988 - 16 Dec 1998

Entity number: 1298916

Address: 801 RIVER DRIVE SOUTH, GREAT FALLS, MT, United States, 59405

Registration date: 14 Oct 1988 - 26 Jan 1999

Entity number: 1298872

Address: C/O MED ASSOCIATES, 13 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Registration date: 14 Oct 1988 - 06 Jun 2024

Entity number: 1298880

Address: 111 WASHINGTON AVENUE, ALBANY, NY, United States, 12207

Registration date: 14 Oct 1988

Entity number: 1298540

Address: 100 NORTH MOHAWK STREET, COHOES, NY, United States, 12047

Registration date: 13 Oct 1988 - 24 Jan 2005

Entity number: 1298455

Address: 118 ARCH ST., ALBANY, NY, United States, 12144

Registration date: 13 Oct 1988 - 25 Feb 1994

Entity number: 1298453

Address: 7 MONROE STREET, TROY, NY, United States, 12180

Registration date: 13 Oct 1988 - 28 Jan 2009

Entity number: 1298041

Address: EXECUTIVE PARK TOWER, ALBANY, NY, United States, 12203

Registration date: 12 Oct 1988 - 26 Jun 1996

Entity number: 1297640

Address: 40 JOHNSTON RD, FAIRFIELD 2, ALBANY, NY, United States, 12203

Registration date: 11 Oct 1988 - 23 Sep 1992

Entity number: 1297463

Address: 11 WAREHOUSE ROW, ALBANY, NY, United States, 12205

Registration date: 07 Oct 1988 - 09 Feb 1999

Entity number: 1297397

Address: 8 BRIGADIER STREET, ALBANY, NY, United States, 12205

Registration date: 07 Oct 1988 - 08 Aug 1991

Entity number: 1297395

Address: KOPLOVITZ & CAVALIER, 99 PINE ST.,POB 1279, ALBANY, NY, United States, 12201

Registration date: 07 Oct 1988 - 23 Sep 1992

Entity number: 1297359

Address: 42 QUINCY STREET, ALBANY, NY, United States, 12205

Registration date: 07 Oct 1988 - 27 Sep 1995

WODEN LTD. Inactive

Entity number: 1297342

Address: PO BOX 435, COHOES, NY, United States, 12047

Registration date: 07 Oct 1988 - 20 Aug 1998

Entity number: 1297344

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 Oct 1988

Entity number: 1297221

Address: 19 FRANTONE LANE, LOUDONVILLE, NY, United States, 12211

Registration date: 06 Oct 1988 - 24 Mar 1993

Entity number: 1297220

Address: %JOHN W. CLARK, ESQ., 100 STATE ST., ALBANY, NY, United States, 12207

Registration date: 06 Oct 1988 - 29 Sep 1993

Entity number: 1297041

Address: P.O. BOX 29176, 298 SOUTH CARROLL ROAD, INDIANAPOLIS, IN, United States, 46229

Registration date: 06 Oct 1988 - 27 Jan 1998

Entity number: 1297005

Address: 22 KRAFT AVENUE, ALBANY, NY, United States, 12205

Registration date: 06 Oct 1988

Entity number: 1296999

Address: SEVEN STOCKTON CT., CLIFTON PARK, NY, United States, 12065

Registration date: 06 Oct 1988

Entity number: 1297004

Address: 22 KRAFT AVENUE, ALBANY, NY, United States, 12205

Registration date: 06 Oct 1988

Entity number: 1297001

Address: 22 KRAFT AVENUE, ALBANY, NY, United States, 12205

Registration date: 06 Oct 1988

Entity number: 1297003

Address: 22 KRAFT AVENUE, ALBANY, NY, United States, 12205

Registration date: 06 Oct 1988

Entity number: 1297002

Address: 22 KRAFT AVENUE, ALBANY, NY, United States, 12205

Registration date: 06 Oct 1988

Entity number: 1296886

Address: 2071-2073 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 05 Oct 1988 - 02 Mar 2004

Entity number: 1296873

Address: 4642 SOUTH ROAD, SLINGERLANDS, NY, United States, 12159

Registration date: 05 Oct 1988 - 04 Oct 1993

Entity number: 1296799

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

Registration date: 05 Oct 1988 - 27 Mar 2000

Entity number: 1296789

Address: POB 933, ANTHONY STREET, SCHENECTADY, NY, United States, 12301

Registration date: 05 Oct 1988 - 04 Mar 1991

Entity number: 1296756

Address: 453 KINNS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Oct 1988 - 23 Sep 1998

Entity number: 1296664

Address: 11 BRINKER DR S, N. GREENBUSH, NY, United States, 12144

Registration date: 05 Oct 1988 - 26 Jun 1996

Entity number: 1296738

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

Registration date: 05 Oct 1988

Entity number: 1296854

Address: 1A LINCOLN AVE, ALBANY, NY, United States, 12205

Registration date: 05 Oct 1988