Business directory in New York Albany - Page 4634

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 262872 companies

Entity number: 2485630

Address: 1980 WESTERN AVE., STE 134, ALBANY, NY, United States, 12203

Registration date: 14 Mar 2000 - 30 Jun 2003

Entity number: 2485414

Address: 180 OSBORNE ROAD, ALBANY, NY, United States, 12205

Registration date: 14 Mar 2000 - 28 Jul 2010

Entity number: 2485252

Address: 801 E. 86TH AVENUE, MERRILLVILLE, IN, United States, 46410

Registration date: 14 Mar 2000 - 09 Dec 2003

MABEY INC. Inactive

Entity number: 2485251

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

Registration date: 14 Mar 2000 - 12 Dec 2018

Entity number: 2485180

Address: 13455 NOEL RD STE 2300, DALLAS, TX, United States, 75240

Registration date: 14 Mar 2000 - 27 Dec 2011

Entity number: 2485315

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

Registration date: 14 Mar 2000

Entity number: 2485789

Address: PO BOX 420, PURDY, NY, United States, 10578

Registration date: 14 Mar 2000

Entity number: 2485678

Address: 101 ALTAMONT RD, VOORHEESVILLE, NY, United States, 12186

Registration date: 14 Mar 2000

Entity number: 2485428

Address: 230 PARK AVE, 539, NEW YORK, NY, United States, 10169

Registration date: 14 Mar 2000

Entity number: 2485128

Address: 6 BRITON STREET, BAMPTON, DEVON, United Kingdom, EX16-9LN

Registration date: 13 Mar 2000 - 30 Jun 2004

Entity number: 2485002

Address: 25 FOX GLOVE WAY, MALTA, NY, United States, 12020

Registration date: 13 Mar 2000 - 20 Dec 2011

Entity number: 2484878

Address: 521 SIR CHARLES WAY, ALBANY, NY, United States, 12203

Registration date: 13 Mar 2000 - 14 Apr 2022

Entity number: 2484801

Address: 1A PINE WEST PLAZA, ALBANY, NY, United States, 12205

Registration date: 13 Mar 2000 - 10 Jun 2013

HALKI, INC. Inactive

Entity number: 2484684

Address: 50 SUNSET BLVD., ALBANY, NY, United States, 12205

Registration date: 13 Mar 2000 - 30 Jun 2004

Entity number: 2484782

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

Registration date: 13 Mar 2000

Entity number: 2484693

Address: C/O PALEY INTERNATIONAL, INC., 155 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 13 Mar 2000

Entity number: 2484694

Address: P.O. Box 70633, Myrtle Beach, SC, United States, 29572

Registration date: 13 Mar 2000

Entity number: 2484376

Address: SUITE 400, 700 ELEVENTH STREET, NW, WASHINGTON, DC, United States, 20001

Registration date: 10 Mar 2000 - 23 Jun 2006

Entity number: 2484317

Address: 110 EAST END AVE, NEW YORK, NY, United States, 10028

Registration date: 10 Mar 2000 - 05 Feb 2007

Entity number: 2484222

Address: 3490 US ROUTE 1, BLDG. 7, PRINCETON, NJ, United States, 08540

Registration date: 10 Mar 2000 - 12 Jan 2009

Entity number: 2484130

Address: 1064 B'WAY, ALBANY, NY, United States, 12204

Registration date: 10 Mar 2000 - 30 Jun 2004

Entity number: 2484105

Address: 2020 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 10 Mar 2000 - 25 Jun 2003

Entity number: 2484034

Address: 350 NORTHERN BLVD, ALBANY, NY, United States, 12205

Registration date: 10 Mar 2000 - 30 Jun 2004

Entity number: 2484268

Address: C/O 145 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 10 Mar 2000

LAS, LLC Active

Entity number: 2484063

Address: 4200 WISCONSIN AVENUE, SUITE 106-115, WASHINGTON, DC, United States, 20016

Registration date: 10 Mar 2000

Entity number: 2484235

Address: 1315 CENTRAL AVE., ALBANY, NY, United States, 12205

Registration date: 10 Mar 2000

Entity number: 2484165

Address: 19 BRITISH AMERICAN BOULEVARD, LATHAM, NY, United States, 12110

Registration date: 10 Mar 2000

Entity number: 2483796

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

Registration date: 09 Mar 2000 - 03 May 2019

Entity number: 2483766

Address: 3110 KETTERING BLVD, MORAINE, OH, United States, 45439

Registration date: 09 Mar 2000 - 03 Jun 2020

Entity number: 2483381

Address: 163 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Registration date: 09 Mar 2000 - 30 Jun 2004

Entity number: 2483344

Address: PO BOX 66353, ALBANY, NY, United States, 12206

Registration date: 09 Mar 2000

Entity number: 2483618

Address: 418 Broadway STE R, Albany, NY, United States, 12207

Registration date: 09 Mar 2000

Entity number: 2483666

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

Registration date: 09 Mar 2000

Entity number: 2483363

Address: C/O I ARNOLD SLOWE, MEMBER, 135 EUCLID AVENUE, ALBANY, NY, United States, 12203

Registration date: 09 Mar 2000

Entity number: 2483212

Address: 34 LAWTON HOLLOW ROAD, WEST BERNE, NY, United States, 12023

Registration date: 09 Mar 2000

Entity number: 2483802

Address: 418 Broadway STE R, Albany, NY, United States, 12207

Registration date: 09 Mar 2000

Entity number: 2483360

Address: 1716 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 09 Mar 2000

Entity number: 2483110

Address: 1694 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 08 Mar 2000 - 25 Sep 2002

Entity number: 2483046

Address: ONE NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215

Registration date: 08 Mar 2000 - 06 Feb 2006

Entity number: 2483019

Address: 20 RIVERVIEW ST, PO BOX 117, STUYVESANT, NY, United States, 12173

Registration date: 08 Mar 2000 - 25 Jul 2005

Entity number: 2483007

Address: APT. 1, 3 EASTVIEW DRIVE, WATERVLIET, NY, United States, 12189

Registration date: 08 Mar 2000 - 27 Jan 2010

Entity number: 2482935

Address: 3 AIRPORT PARK BLVD., LAATHAM, NY, United States, 12211

Registration date: 08 Mar 2000 - 30 Jun 2004

Entity number: 2482851

Address: 999 FIFTH AVENUE, SUITE 570, SAN RAFAEL, CA, United States, 94901

Registration date: 08 Mar 2000 - 10 Mar 2009

Entity number: 2482839

Address: 405 KINGS ROAD, CHELSEA LONDON GB, United Kingdom, SW100-BB00

Registration date: 08 Mar 2000 - 30 Jun 2004

Entity number: 2482622

Address: 30 E. 40TH ST., #605, NEW YORK, NY, United States, 10016

Registration date: 08 Mar 2000

Entity number: 2482882

Address: 55 JOY DRIVE, LOUDONVILLE, NY, United States, 12211

Registration date: 08 Mar 2000

Entity number: 2483146

Address: 900 N. STATE ST., LOCKPORT, IL, United States, 60441

Registration date: 08 Mar 2000

Entity number: 2483005

Address: 8 BRIDGET CIRCLE, COHOES, NY, United States, 12047

Registration date: 08 Mar 2000

Entity number: 2482474

Address: 809 MADISON AVE., ALBANY, NY, United States, 12208

Registration date: 07 Mar 2000 - 30 Jun 2004

Entity number: 2482385

Address: 803 COUNTY ROUTE 402, WESTERLO, NY, United States, 12193

Registration date: 07 Mar 2000 - 30 Jun 2004