Business directory in New York Albany - Page 4719

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 262701 companies

Entity number: 2190397

Address: 2050 WESTERN AVENUE, SUITE 208, GUILDERLAND, NY, United States, 12084

Registration date: 17 Oct 1997

Entity number: 2190283

Address: 487 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 16 Oct 1997 - 27 Jun 2001

Entity number: 2190281

Address: 150 WERIMUS LANE, HILLSDALE, NJ, United States, 07642

Registration date: 16 Oct 1997 - 26 Sep 2001

Entity number: 2189915

Address: 350 NORTHERN BLVD., ALBANY, NY, United States, 12204

Registration date: 16 Oct 1997 - 26 Nov 2003

Entity number: 2190059

Address: 6 MARION AVENUE, ALBANY, NY, United States, 12203

Registration date: 16 Oct 1997

Entity number: 2190032

Address: PO BOX 2578, ALBANY, NY, United States, 12220

Registration date: 16 Oct 1997

Entity number: 2190039

Address: PO BOX 3886, ALBANY, NY, United States, 12203

Registration date: 16 Oct 1997

Entity number: 2189981

Address: 30870 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA, United States, 91361

Registration date: 16 Oct 1997

Entity number: 2189242

Address: 28 PEACH STREET, COHOES, NY, United States, 12047

Registration date: 14 Oct 1997 - 27 Jun 2001

Entity number: 2189172

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

Registration date: 14 Oct 1997 - 30 Apr 2002

Entity number: 2189011

Address: ATTN: ROBERT S. SELZER, 4550 MONTGOMERY AVE, STE 900 N, BETHESDA, MD, United States, 20814

Registration date: 14 Oct 1997 - 27 Jun 2001

Entity number: 2188943

Address: 5-7 OLD BOND STREET, LONDON, United Kingdom, W1X-3TB

Registration date: 14 Oct 1997 - 27 Jun 2001

Entity number: 2188932

Address: 4211 SOUTH 102ND STREET, OMAHA, NE, United States, 68127

Registration date: 14 Oct 1997 - 13 Jan 2006

Entity number: 2188922

Address: ATTN: CHRIS SAENGER, P.O. BOX 172193, MEMPHIS, TN, United States, 38187

Registration date: 14 Oct 1997 - 24 Sep 2003

Entity number: 2188901

Address: 25 CORPORATE CIRCLE, KARNER INDUSTRIAL PARK, ALBANY, NY, United States, 12203

Registration date: 14 Oct 1997 - 05 Jan 2009

Entity number: 2188875

Address: P.O. BOX 5280, LAKE WYLIE, SC, United States, 29710

Registration date: 14 Oct 1997 - 27 Jun 2001

Entity number: 2189234

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

Registration date: 14 Oct 1997

PROCHECK Active

Entity number: 2188927

Address: ATTN: CHRIS SAENGER, 6077 PRIMACY PKWY, SUITE 427, MEMPHIS, TN, United States, 38119

Registration date: 14 Oct 1997

JUSTINA CO. Inactive

Entity number: 2188840

Address: 11 HANIFIN AVE., ALBANY, NY, United States, 12205

Registration date: 10 Oct 1997 - 27 Jun 2001

Entity number: 2188653

Address: 1709 WESTERN AVE, ALBANY, NY, United States, 12203

Registration date: 10 Oct 1997 - 29 Jun 2016

Entity number: 2188609

Address: 6001 36TH AVE. W., EVERETT, WA, United States, 98203

Registration date: 10 Oct 1997 - 19 Jun 2009

Entity number: 2188453

Address: 25 CORPORATE CIRCLE, KARNER INDUSTRIAL PARK, ALBANY, NY, United States, 12203

Registration date: 10 Oct 1997

Entity number: 2188456

Address: 25 CORPORATE CIRCLE, KARNER INDUSTRIAL PARK, ALBANY, NY, United States, 12203

Registration date: 10 Oct 1997

Entity number: 2188701

Address: 1500 MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, United States, 13221

Registration date: 10 Oct 1997

Entity number: 2188197

Address: 507 YATES STREET, ALBANY, NY, United States, 12208

Registration date: 09 Oct 1997 - 28 Oct 2009

Entity number: 2188149

Address: 302 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12203

Registration date: 09 Oct 1997 - 03 Apr 2013

Entity number: 2188338

Address: 255 WASHINGTON AVE. EXTENSION, ALBANY, NY, United States, 12205

Registration date: 09 Oct 1997

Entity number: 2188309

Address: THREE CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 1997

Entity number: 2188323

Address: 2 TOWER PLACE, ALBANY, NY, United States, 12203

Registration date: 09 Oct 1997

Entity number: 2188325

Address: 454 SAND CREEK RD, ALBANY, NY, United States, 12205

Registration date: 09 Oct 1997

Entity number: 2187684

Address: PO BOX 12130, 1754 CENTRAL AVENUE, ALBANY, NY, United States, 12212

Registration date: 08 Oct 1997 - 28 Dec 2001

Entity number: 2187558

Address: 4 COMPUTER DRIVE, WEST, ALBANY, NY, United States, 12205

Registration date: 07 Oct 1997 - 12 Dec 2001

Entity number: 2187448

Address: 33 RAILROAD AVE., ALBANY, NY, United States, 12203

Registration date: 07 Oct 1997 - 29 Jul 2009

Entity number: 2187156

Address: SPECTRUM BLDG., 613 NORTHWEST LOOP 410, SAN ANTONIO, TX, United States, 78216

Registration date: 07 Oct 1997 - 01 Mar 1999

Entity number: 2187091

Address: 112 STATE STREET, SUITE 1320, ALBANY, NY, United States, 12207

Registration date: 07 Oct 1997 - 27 Jun 2001

VALAD, INC. Inactive

Entity number: 2186981

Address: 57 TIMBEREE LANE, VALATIE, NY, United States, 12184

Registration date: 06 Oct 1997 - 08 Feb 2002

Entity number: 2186963

Address: 11 GULPHMILL RD., SOMERS POINT, NJ, United States, 08244

Registration date: 06 Oct 1997 - 22 Oct 1999

Entity number: 2186927

Address: 77 COLUMBIA STREET, ALBANY, NY, United States, 12207

Registration date: 06 Oct 1997 - 27 Jun 2001

Entity number: 2186822

Address: 100 CONSTITUTION PLAZA, STE 1200, HARTFORD, CT, United States, 06103

Registration date: 06 Oct 1997 - 18 Feb 1999

Entity number: 2186801

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

Registration date: 06 Oct 1997 - 21 Jun 2006

Entity number: 2186785

Address: 435 LARKSPUR DRIVE, KENNETT SQUARE, PA, United States, 19348

Registration date: 06 Oct 1997 - 16 Oct 2014

Entity number: 2186778

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

Registration date: 06 Oct 1997 - 27 Jun 2001

Entity number: 2186751

Address: 100 BRANDYWINE BLVD, NEWTOWN, PA, United States, 18940

Registration date: 06 Oct 1997

Entity number: 2187037

Address: P.O. BOX 141, GLENMONT, NY, United States, 12077

Registration date: 06 Oct 1997

Entity number: 2186641

Address: PO BOX 13254, ALBANY, NY, United States, 12212

Registration date: 03 Oct 1997 - 08 Sep 1998

Entity number: 2186636

Address: 607 BROADWAY &, FIRST WATERVILET, ALBANY, NY, United States, 12189

Registration date: 03 Oct 1997 - 27 Jun 2001

Entity number: 2186576

Address: 7 SOUTHWOODS BLVD, ALBANY, NY, United States, 12207

Registration date: 03 Oct 1997 - 10 Dec 2004

Entity number: 2186502

Address: 1859 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 03 Oct 1997 - 26 Jun 2002

MND, INC. Inactive

Entity number: 2186466

Address: 67 OKARA DRIVE, SCHENECTADY, NY, United States, 12303

Registration date: 03 Oct 1997 - 26 Jun 2002

Entity number: 2186438

Address: C/O SUE HALLER, 2001 EDMUND HALLEY DR., RESTON, VA, United States, 20191

Registration date: 03 Oct 1997 - 06 Mar 2007