Business directory in New York Albany - Page 4610

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 263025 companies

Entity number: 2565860

Address: 1450 American Way, Suite 1000, Schaumburg, IL, United States, 60173

Registration date: 23 Oct 2000

REUTA, INC. Inactive

Entity number: 2565661

Address: 11 KARPENISIOU STREET, OFFICE 102, NICOSIS, Sri Lanka

Registration date: 20 Oct 2000 - 30 Jun 2004

Entity number: 2565559

Address: 1565 CHARLESTON RD, MOUNTAIN VIEW, CA, United States, 94043

Registration date: 20 Oct 2000 - 05 Nov 2004

Entity number: 2565525

Address: 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207

Registration date: 20 Oct 2000 - 24 Feb 2011

Entity number: 2565394

Address: 12365 CROSTHWAITE CIRCLE, POWAY, CA, United States, 92064

Registration date: 20 Oct 2000 - 21 Dec 2001

Entity number: 2565391

Address: 10 CENTURY HILL DRIVE, SUITE 3, LATHAM, NY, United States, 12110

Registration date: 20 Oct 2000 - 30 Dec 2005

Entity number: 2565726

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

Registration date: 20 Oct 2000

Entity number: 2565389

Address: 609 CLIP ROAD, APARTMENT 2, VOORHEESVILLE, NY, United States, 12186

Registration date: 20 Oct 2000

Entity number: 2565521

Address: 16 COMMERCE BLVD, UNIT 4, MIDDLEBORO, MA, United States, 02346

Registration date: 20 Oct 2000

Entity number: 2565586

Address: 2707 NORTH LOOP WEST, HOUSTON, TX, United States, 77008

Registration date: 20 Oct 2000

Entity number: 2565269

Address: 8 OLIVE TREE LANE, ALBANY, NY, United States, 12208

Registration date: 19 Oct 2000 - 26 Oct 2011

Entity number: 2565134

Address: 304 15TH ST., DES MOINES, IA, United States, 50309

Registration date: 19 Oct 2000 - 30 Jun 2004

Entity number: 2565107

Address: 213 SHAKER RUN, ALBANY, NY, United States, 12205

Registration date: 19 Oct 2000 - 28 Jul 2010

Entity number: 2565043

Address: 74 DELAWARE AVE, DELMAR, NY, United States, 12054

Registration date: 19 Oct 2000 - 11 Sep 2014

Entity number: 2564906

Address: 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206

Registration date: 19 Oct 2000 - 30 Jun 2004

Entity number: 2565064

Address: 32 GRANDVIEW TERRACE, ALBANY, NY, United States, 12201

Registration date: 19 Oct 2000

Entity number: 2565272

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

Registration date: 19 Oct 2000

Entity number: 2564680

Address: 945 ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

Registration date: 18 Oct 2000 - 30 Jun 2004

Entity number: 2564555

Address: 180 OLD LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 18 Oct 2000 - 16 Dec 2005

Entity number: 2564784

Address: 300 CHATHAM AVE, ROCK HILL, SC, United States, 29730

Registration date: 18 Oct 2000

Entity number: 2564583

Address: 20 CLINTON STREET, GREEN ISLAND, NY, United States, 12183

Registration date: 18 Oct 2000

Entity number: 2564301

Address: 23 ELK STREET, ALBANY, NY, United States, 12207

Registration date: 18 Oct 2000

Entity number: 2564387

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

Registration date: 18 Oct 2000

Entity number: 2564526

Address: PO BOX 11-337, LOUDONVILLE, NY, United States, 12211

Registration date: 18 Oct 2000

Entity number: 2564266

Address: 644 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 17 Oct 2000 - 30 Jun 2004

Entity number: 2563771

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

Registration date: 17 Oct 2000 - 18 Aug 2004

Entity number: 2563765

Address: 1675 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, United States, 33401

Registration date: 17 Oct 2000 - 27 Jan 2010

Entity number: 2563876

Address: C/O BRENDAN MCGEE, 41 E. 11TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003

Registration date: 17 Oct 2000

Entity number: 2563898

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

Registration date: 17 Oct 2000

Entity number: 2563764

Address: 250 W RTE 59, HOME DEPOT PLAZA, NANUET, NY, United States, 10954

Registration date: 17 Oct 2000

Entity number: 2564237

Address: 1334 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 17 Oct 2000

Entity number: 2563546

Address: 40 COLVIN AVE SUITE 200, ALBANY, NY, United States, 12206

Registration date: 16 Oct 2000 - 30 Jun 2004

Entity number: 2563481

Address: 12 ELMWOOD ROAD, MENANDS, NY, United States, 12204

Registration date: 16 Oct 2000 - 19 Oct 2016

Entity number: 2563418

Address: 12 ELMWOOD ROAD, MENANDS, NY, United States, 12204

Registration date: 16 Oct 2000 - 06 May 2021

Entity number: 2563486

Address: 12 ELMWOOD RD, MENANDS, NY, United States, 12204

Registration date: 16 Oct 2000

Entity number: 2563678

Address: 16 PETRA LANE, ALBANY, NY, United States, 12205

Registration date: 16 Oct 2000

Entity number: 2563449

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

Registration date: 16 Oct 2000

Entity number: 2563633

Address: 100 wall st, ste 503, NEW YORK, United States, 10005

Registration date: 16 Oct 2000

Entity number: 2563423

Address: 12 ELMWOOD ROAD, MENANDS, NY, United States, 12204

Registration date: 16 Oct 2000

Entity number: 2563241

Address: 42 LAURA DRIVE, LATHAM, NY, United States, 12110

Registration date: 13 Oct 2000 - 07 Apr 2011

Entity number: 2563186

Address: 9 MAPLE DRIVE, ALBANY, NY, United States, 12205

Registration date: 13 Oct 2000 - 28 Jul 2010

Entity number: 2563069

Address: STE 1700, 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342

Registration date: 13 Oct 2000 - 20 Jun 2002

Entity number: 2562966

Address: CROSS GATES MALL STORE #A216, ALBANY, NY, United States, 12203

Registration date: 13 Oct 2000 - 29 Jul 2009

Entity number: 2562932

Address: 3800 S OCEAN DR, HOLLYWOOD, FL, United States, 33021

Registration date: 13 Oct 2000 - 29 Sep 2004

Entity number: 2563096

Address: General Counsol, 200 S PEARL STREET, ALBANY, NY, United States, 12202

Registration date: 13 Oct 2000

Entity number: 2562855

Address: 1 MORTON AVENUE, ALBANY, NY, United States, 12202

Registration date: 13 Oct 2000

Entity number: 2563158

Address: 145 WOLF ROAD, COLONIE, NY, United States, 12205

Registration date: 13 Oct 2000

Entity number: 2562925

Address: 12 SHERIDAN AVENUE, ALBANY, NY, United States, 12207

Registration date: 13 Oct 2000

Entity number: 2562927

Address: 12 SHERIDAN AVENUE, ALBANY, NY, United States, 12207

Registration date: 13 Oct 2000

Entity number: 2563338

Address: 10 RAILROAD PL., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Oct 2000