Business directory in New York Albany - Page 4748

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 262699 companies

Entity number: 2090509

Address: PO BOX 15073, ALBANY, NY, United States, 12212

Registration date: 06 Dec 1996 - 27 Dec 2000

Entity number: 2090410

Address: ATTN: GENERAL COUNSEL, 600 NO. BRAND BLVD., 5TH FL., GLENDALE, CA, United States, 91203

Registration date: 06 Dec 1996 - 10 Jan 2001

Entity number: 2090398

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

Registration date: 06 Dec 1996 - 13 Nov 2003

Entity number: 2090409

Address: 72 ESSEX STREET, SUITE 1, LODI, NJ, United States, 07644

Registration date: 06 Dec 1996

Entity number: 2090668

Address: CEDAR HILL RTE 144, SELKIRK, NY, United States, 12158

Registration date: 06 Dec 1996

Entity number: 2090213

Address: 15 WARREN STREET, ALBANY, NY, United States, 12202

Registration date: 05 Dec 1996 - 27 Jun 2001

Entity number: 2089995

Address: 125 BANK ST, POBOX 8, WAVERLY, VA, United States, 23890

Registration date: 05 Dec 1996 - 25 Jan 2001

PLR, LLC Inactive

Entity number: 2089926

Address: 177 CR 402, WESTERLO, NY, United States, 12193

Registration date: 05 Dec 1996 - 01 Aug 2002

Entity number: 2089917

Address: 3 DEVON COURT, VOORHEESVILLE, NY, United States, 12186

Registration date: 05 Dec 1996 - 09 Jun 2020

Entity number: 2089910

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

Registration date: 05 Dec 1996 - 22 Jan 2004

Entity number: 2090091

Address: 30A PICOTTE DRIVE, ALBANY, NY, United States, 12208

Registration date: 05 Dec 1996

Entity number: 2089944

Address: 6, Johnson Road, Latham, NY, United States, 12110

Registration date: 05 Dec 1996

Entity number: 2089918

Address: 49 WEST ERIE STREET, ALBANY, NY, United States, 12208

Registration date: 05 Dec 1996

Entity number: 2089763

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

Registration date: 04 Dec 1996 - 13 Sep 2000

Entity number: 2089471

Address: 36 HOGAN DRIVE, MASHPEE, MA, United States, 02649

Registration date: 04 Dec 1996 - 15 Aug 2017

Entity number: 2089800

Address: 3 Gaffers Court suite 1B, Latham, NY, United States, 12110

Registration date: 04 Dec 1996

Entity number: 2089727

Address: P.O. BOX 253, GLENMONT, NY, United States, 12077

Registration date: 04 Dec 1996

Entity number: 2089745

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

Registration date: 04 Dec 1996

Entity number: 2089260

Address: 7180 E REED RD, COAL CITY, IL, United States, 60416

Registration date: 03 Dec 1996

Entity number: 2088849

Address: 4400 N CONGRESS AVE #250, WEST PALM BEACH, FL, United States, 33407

Registration date: 02 Dec 1996 - 18 Sep 2006

Entity number: 2088622

Address: 629 MAIN ST P O BOX 198, BENNINGTON, VT, United States, 05201

Registration date: 02 Dec 1996 - 28 Feb 2003

Entity number: 2088400

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

Registration date: 29 Nov 1996 - 27 Dec 2000

Entity number: 2088251

Address: 15 EAST NORTH STREET, DOVER, DE, United States, 19901

Registration date: 27 Nov 1996 - 26 Feb 2001

Entity number: 2088031

Address: 409 MANDEVILLE ST, UTICA, NY, United States, 13502

Registration date: 27 Nov 1996 - 29 Jul 2009

Entity number: 2087990

Address: 546 HURON RD., DELMAR, NY, United States, 12054

Registration date: 27 Nov 1996 - 26 Jun 2002

Entity number: 2087995

Address: 194 S PORT RD, ALBANY, NY, United States, 12202

Registration date: 27 Nov 1996

Entity number: 2087830

Address: 98 GEORGE STREET, GREEN ISLAND, NY, United States, 12183

Registration date: 26 Nov 1996 - 14 Dec 1998

Entity number: 2087787

Address: 7500 OLD GEORGETOWN ROAD, ATTN: GENERAL COUNSEL, BETHESDA, MD, United States, 20814

Registration date: 26 Nov 1996 - 06 Jun 2000

Entity number: 2087623

Address: 2000 N. WOODWARD AVENUE, SUITE 110, BLOOMFIELD HILLS, MI, United States, 48304

Registration date: 26 Nov 1996 - 27 Dec 2000

Entity number: 2087426

Address: 9910 MAPLE STREET, OMAHA, NE, United States, 68134

Registration date: 26 Nov 1996 - 17 Feb 1998

Entity number: 2087379

Address: 9910 MAPLE STREET, OMAHA, NE, United States, 68134

Registration date: 26 Nov 1996 - 11 Feb 1998

Entity number: 2087372

Address: 9910 MAPLE STREET, OMAHA, NE, United States, 68134

Registration date: 26 Nov 1996 - 11 Feb 1998

Entity number: 2087371

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

Registration date: 26 Nov 1996 - 01 Apr 1998

Entity number: 2087925

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

Registration date: 26 Nov 1996

Entity number: 2087074

Address: 310 GRAND AVENUE, ENGLEWOOD, NJ, United States, 07631

Registration date: 25 Nov 1996 - 13 Apr 2010

Entity number: 2087034

Address: 116 WATER STREET, ALBANY, NY, United States, 00000

Registration date: 25 Nov 1996 - 27 Jun 2001

Entity number: 2087232

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

Registration date: 25 Nov 1996

Entity number: 2086967

Address: 369 NORTH MAIN ST, MARLBOROUGH, CT, United States, 06447

Registration date: 25 Nov 1996

BAA, LLC Active

Entity number: 2086942

Address: 80 STATE ST 9TH FL, ALBANY, NY, United States, 12207

Registration date: 22 Nov 1996

Entity number: 2086719

Address: 13 WITTE RD, ALBANY, NY, United States, 12203

Registration date: 21 Nov 1996 - 17 Aug 2012

EPG LLC Inactive

Entity number: 2086384

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

Registration date: 20 Nov 1996 - 01 May 2009

Entity number: 2086058

Address: ATTN: GENERAL COUNSEL, 9336 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210

Registration date: 20 Nov 1996 - 19 Sep 2000

Entity number: 2085988

Address: 7801 METRO PKWY, STE 100, BLOOMINGTON, MN, United States, 55425

Registration date: 20 Nov 1996 - 30 Jun 2004

Entity number: 2085981

Address: P.O. BOX 1227, 4 AVIS DRIVE, LATHAM, NY, United States, 12110

Registration date: 20 Nov 1996

Entity number: 2086333

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

Registration date: 20 Nov 1996

Entity number: 2086349

Address: 1143 LEESOME LANE, ALTAMONT, NY, United States, 12009

Registration date: 20 Nov 1996

Entity number: 2085766

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

Registration date: 19 Nov 1996 - 27 Dec 2000

Entity number: 2085617

Address: 22ND FLOOR, 2301 MARKET STREET, PHILADELPHIA, PA, United States, 19101

Registration date: 19 Nov 1996 - 18 May 2006

Entity number: 2085578

Address: 33 CENTURY HILL DR, LATHAM, NY, United States, 12110

Registration date: 19 Nov 1996 - 30 Jun 2004

Entity number: 2085516

Address: 130 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 19 Nov 1996 - 10 Apr 1998