Business directory in New York Albany - Page 4665

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 262709 companies

Entity number: 2376173

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

Registration date: 07 May 1999 - 24 Sep 2003

GRAPHICS K2 Inactive

Entity number: 2375958

Address: C/O INTEGRATED GRAPHICS, INC., 122 EAST 42ND STREET, 16TH FL, NEW YORK, NY, United States, 10168

Registration date: 07 May 1999 - 25 Jun 2003

Entity number: 2375839

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

Registration date: 07 May 1999 - 26 Sep 2012

Entity number: 2375822

Address: 64 PARK AVE, LATHAM, NY, United States, 12110

Registration date: 07 May 1999 - 30 Jun 2004

Entity number: 2375796

Address: 6 HUNTLEIGH DRIVE, LOUDONVILLE, NY, United States, 12211

Registration date: 07 May 1999 - 23 May 2003

Entity number: 2375792

Address: 77 TROY ROAD, EAST GREENBUSH, NY, United States, 12061

Registration date: 07 May 1999 - 23 Nov 2001

Entity number: 2375723

Address: 101 MAIN ST STE ONE, TAPPAN, NY, United States, 10983

Registration date: 07 May 1999 - 21 Mar 2013

Entity number: 2375884

Address: c/o Gabriele Bottini & Associates, 43 British American Blvd, Latham, NY, United States, 12110

Registration date: 07 May 1999

Entity number: 2375720

Address: P.O. BOX 648, COHOES, NY, United States, 12047

Registration date: 07 May 1999

Entity number: 2375740

Address: 1575 MAIN STREET, BROCKTON, MA, United States, 02301

Registration date: 07 May 1999

Entity number: 2375814

Address: ATTN: KENNETH J. MCGUIRE, ESQ., 354 EISENHOWER PKWY, PO BX 460, LIVINGSTON, NJ, United States, 07039

Registration date: 07 May 1999

Entity number: 2376114

Address: C/O JOSEPH A. BIONDO, II, 21 EVERETT ROAD EXTENSION, ALBANY, NY, United States, 12205

Registration date: 07 May 1999

Entity number: 2375477

Address: 200 MAIN STREET, BLAKELY, PA, United States, 18447

Registration date: 06 May 1999 - 31 Dec 2003

Entity number: 2375298

Address: 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001

Registration date: 06 May 1999 - 04 Nov 2005

Entity number: 2375239

Address: 601 NEW LOUDON RD., STE. 227, LATHAM, NY, United States, 12110

Registration date: 06 May 1999 - 25 Jun 2003

Entity number: 2375097

Address: PO BOX 639, WIND GAP, PA, United States, 18091

Registration date: 06 May 1999 - 19 Sep 2002

Entity number: 2375051

Address: 39 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 06 May 1999 - 05 Mar 2012

Entity number: 2375120

Address: 2237 S. ACADIAN THRUWAY, BATON ROUGE, LA, United States, 70808

Registration date: 06 May 1999

PUYAL INC. Inactive

Entity number: 2374898

Address: 2202 12TH ST, #2, TROY, NY, United States, 12180

Registration date: 05 May 1999 - 25 Jun 2003

Entity number: 2374830

Address: 600 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 05 May 1999 - 21 Mar 2012

Entity number: 2374665

Address: CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Registration date: 05 May 1999 - 05 Mar 2004

SCF, INC. Inactive

Entity number: 2374622

Address: 3B CLIT CT., ALBANY, NY, United States, 12205

Registration date: 05 May 1999 - 25 Jun 2003

Entity number: 2374699

Address: 30 EAST 40TH ST. STE. 605, NEW YORK, NY, United States, 10016

Registration date: 05 May 1999

Entity number: 2374639

Address: 3033 N 44TH ST / #300, PHOENIX, AZ, United States, 85018

Registration date: 05 May 1999

Entity number: 2374925

Address: 45 SUNSET BLVD, COXSACKIE, NY, United States, 12051

Registration date: 05 May 1999

Entity number: 2374211

Address: 85 H YORKSHIRE DRIVE, GUILDERLAND, NY, United States, 12084

Registration date: 04 May 1999 - 08 Jun 2001

Entity number: 2374198

Address: 485 DELAWARE AVE, ALBANY, NY, United States, 12209

Registration date: 04 May 1999 - 04 Aug 2008

Entity number: 2374174

Address: CRANE GREENE & PARENTE, 90 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 04 May 1999 - 11 Apr 2012

Entity number: 2374164

Address: 330 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

Registration date: 04 May 1999 - 29 Apr 2002

Entity number: 2374084

Address: 71 SUDBURY ROAD, GLENMONT, NY, United States, 12077

Registration date: 04 May 1999 - 25 Jun 2003

Entity number: 2374070

Address: 127 E WASHINGTON ST STE 101, SUFFOLK, VA, United States, 23434

Registration date: 04 May 1999 - 29 Jun 2016

Entity number: 2374432

Address: 302 WASHINGTON AVENUE EXT, ALBANY, NY, United States, 12203

Registration date: 04 May 1999

Entity number: 2373757

Address: 526 NE 27TH CT, HILLSBORO, CA, United States, 97124

Registration date: 03 May 1999 - 25 Jun 2003

Entity number: 2373696

Address: 2147 PRIEST BRIDGE DRIVE, CROFTON, MD, United States, 21114

Registration date: 03 May 1999 - 25 Jun 2003

Entity number: 2373611

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

Registration date: 03 May 1999 - 25 Jun 2003

Entity number: 2373777

Address: 8555 16TH ST, STE 700, SILVER SPRING, MD, United States, 20910

Registration date: 03 May 1999

Entity number: 2373547

Address: 200 GALLERIA PKWY / SUITE 1200, ATLANTA, GA, United States, 30399

Registration date: 03 May 1999

Entity number: 2373896

Address: 5 PALISADES DRIVE, SUITE 315, ALBANY, NY, United States, 12205

Registration date: 03 May 1999

Entity number: 2373499

Address: BOX 266, EAST NASSAU, NY, United States, 12062

Registration date: 30 Apr 1999 - 25 Jun 2003

Entity number: 2373428

Address: P.O. BOX 500, WATERVLIET, NY, United States, 12189

Registration date: 30 Apr 1999 - 08 Dec 2003

Entity number: 2373354

Address: SUITE 201 2 CORPORATE PLAZA, ALBANY, NY, United States, 12203

Registration date: 30 Apr 1999 - 25 Jun 2003

Entity number: 2373288

Address: 759 ROUTE 9W, GLENMONT, NY, United States, 12077

Registration date: 30 Apr 1999 - 21 Apr 2009

Entity number: 2373255

Address: 3003 BUNKER HILL LANE, STE 202, SANTA CLARA, CA, United States, 95054

Registration date: 30 Apr 1999 - 16 Nov 2004

Entity number: 2373429

Address: 419 ELM AVENUE, SELKIRK, NY, United States, 12158

Registration date: 30 Apr 1999

Entity number: 2372748

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

Registration date: 29 Apr 1999 - 29 Feb 2000

Entity number: 2372723

Address: 3942 N 76TH ST, MILWAUKEE, WI, United States, 53222

Registration date: 29 Apr 1999 - 25 Apr 2012

Entity number: 2372697

Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 29 Apr 1999 - 25 Jun 2003

Entity number: 2372839

Address: 136 C FULLER ROAD, ALBANY, NY, United States, 12205

Registration date: 29 Apr 1999

Entity number: 2373015

Address: P.O. BOX 14464, ALBANY, NY, United States, 12212

Registration date: 29 Apr 1999

Entity number: 2372996

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

Registration date: 29 Apr 1999