Business directory in New York Albany - Page 4751

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: 2078984

Address: PIETER SCHUYLER BUILDING, 600 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 28 Oct 1996 - 27 Jun 2001

Entity number: 2078902

Address: PO BOX 1294, ALBANY, NY, United States, 12201

Registration date: 28 Oct 1996 - 22 Sep 1999

Entity number: 2078863

Address: 1443 WESTERN AVE, ALBANY, NY, United States, 12203

Registration date: 28 Oct 1996 - 10 Feb 1999

Entity number: 2078846

Address: SPECIALISTS, INC., 600 CORPORATE PT., STE. 1010, CULVER CITY, CA, United States, 90230

Registration date: 28 Oct 1996 - 08 Mar 2001

Entity number: 2079138

Address: 111 Eighth Ave, Suite 100, New York, NY, United States, 10011

Registration date: 28 Oct 1996

Entity number: 2078990

Address: 1225 WESTERN AVE, ALBANY, NY, United States, 12203

Registration date: 28 Oct 1996

Entity number: 2079009

Address: 67 PARK PL E, MORRISTOWN, NJ, United States, 07960

Registration date: 28 Oct 1996

Entity number: 2078780

Address: P.O. BOX 38076, STUYVESANT PLAZA STATION, ALBANY, NY, United States, 12203

Registration date: 28 Oct 1996

Entity number: 2078778

Address: P.O. BOX 38076, STUYVESANT PLAZA STATION, ALBANY, NY, United States, 12203

Registration date: 28 Oct 1996

Entity number: 2078665

Address: 3 UNIVERSITY OFFICE PARK, 95 SAWYER ROAD, WALTHAM, MA, United States, 00000

Registration date: 25 Oct 1996 - 13 May 1998

Entity number: 2078543

Address: 2890 GRAY FOX ROAD, MONROE, NC, United States, 28110

Registration date: 25 Oct 1996 - 13 Sep 2007

Entity number: 2078358

Address: P.O. BOX 1990, WAYNESBORO, VA, United States, 22980

Registration date: 25 Oct 1996 - 11 Feb 1999

Entity number: 2078346

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

Registration date: 25 Oct 1996 - 29 Apr 2003

Entity number: 2078503

Address: 1264 PILOT KNOB ROAD, KATTSKILL BAY, NY, United States, 12844

Registration date: 25 Oct 1996

Entity number: 2078253

Address: 609 EPSILON DRIVE, PITTSBURGH, PA, United States, 15238

Registration date: 24 Oct 1996 - 04 Feb 2008

Entity number: 2078072

Address: 101 MORGAN LANE, SUITE 180, PLAINSBORO, NJ, United States, 08536

Registration date: 24 Oct 1996 - 28 Mar 2001

Entity number: 2078043

Address: 100 BLOOMFIELD HILLS PARKWAY, STE 300, BLOOMFIELD HILLS, MI, United States, 48304

Registration date: 24 Oct 1996 - 14 Jul 2008

Entity number: 2077753

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

Registration date: 23 Oct 1996 - 31 Dec 2005

Entity number: 2077546

Address: SAQUS IT SOLUTIONS, 490 RTE 146 APT C, ALTAMONT, NY, United States, 12009

Registration date: 23 Oct 1996 - 04 Jun 2019

Entity number: 2077387

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

Registration date: 23 Oct 1996 - 27 Dec 2000

Entity number: 2077754

Address: PO BOX 2327, MANCHESTER CENTER, VT, United States, 05255

Registration date: 23 Oct 1996

Entity number: 2077273

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

Registration date: 22 Oct 1996 - 02 Sep 1999

Entity number: 2077257

Address: 2437 BROADWAY, WATERVLIET, NY, United States, 12189

Registration date: 22 Oct 1996 - 26 Oct 2016

Entity number: 2077162

Address: 2075 CENTRAL AVE, SCHENECTADY, NY, United States, 12304

Registration date: 22 Oct 1996 - 27 Jan 2010

Entity number: 2077060

Address: 15 TRADITIONAL LANE, LOUDONVILLE, NY, United States, 12211

Registration date: 22 Oct 1996 - 27 Dec 2000

Entity number: 2077173

Address: 1141 RIVER ROAD, SELKIRK, NY, United States, 12158

Registration date: 22 Oct 1996

Entity number: 2076846

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

Registration date: 21 Oct 1996 - 09 Jan 2004

Entity number: 2076828

Address: 283 WASHINGTON AVE, ALBANY, NY, United States, 12206

Registration date: 21 Oct 1996 - 16 Jul 1997

Entity number: 2076586

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

Registration date: 21 Oct 1996 - 29 Mar 1999

Entity number: 2076559

Address: 420 MADISON AVENUE, ALBANY, NY, United States, 12210

Registration date: 21 Oct 1996 - 27 Dec 2000

Entity number: 2076528

Address: ATT: GENERAL COUNSEL, PO BOX 15073, ALBANY, NY, United States, 12212

Registration date: 21 Oct 1996 - 01 Nov 1996

Entity number: 2076511

Address: 49 MORNING STAR DR, SPARTA, NJ, United States, 07871

Registration date: 21 Oct 1996 - 25 Jun 2003

Entity number: 2076506

Address: 611 TROY SCHENECTADY RD, LATHAM, NY, United States, 07871

Registration date: 21 Oct 1996

Entity number: 2076739

Address: 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Registration date: 21 Oct 1996

Entity number: 2076351

Address: 2089 WINDWARD WAY, VERO BEACH, FL, United States, 32963

Registration date: 18 Oct 1996 - 07 Apr 2023

Entity number: 2076318

Address: 81 WOODVILLE AVENUE, ALBANY, NY, United States, 12203

Registration date: 18 Oct 1996 - 26 Jun 2002

Entity number: 2076201

Address: 33 FULLER ROAD, ALBANY, NY, United States, 00000

Registration date: 18 Oct 1996 - 29 Jul 2009

Entity number: 2076198

Address: 1047 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 18 Oct 1996 - 27 Dec 2000

Entity number: 2076149

Address: SUITE 2700, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 18 Oct 1996 - 13 Apr 2000

Entity number: 2076148

Address: 75 COLUMBIA STREET, ALBANY, NY, United States, 12210

Registration date: 18 Oct 1996 - 29 Dec 1999

Entity number: 2076144

Address: 4886 WESTERN TURNPIKE, DUANESBURG, NY, United States, 12056

Registration date: 18 Oct 1996 - 01 Apr 2002

Entity number: 2076141

Address: 18 CORPORATE WOODS BLVD., 3RD FLOOR, ALBANY, NY, United States, 12211

Registration date: 18 Oct 1996 - 05 Oct 1998

Entity number: 2076086

Address: PO BOX 185, DECATUR, MI, United States, 49045

Registration date: 18 Oct 1996 - 25 Apr 2012

Entity number: 2076031

Address: P.O. BOX 18, LATHAM, NY, United States, 12110

Registration date: 18 Oct 1996 - 27 Dec 2000

Entity number: 2076153

Address: 7 HEMPHILL PLACE, SUITE 300, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Oct 1996

Entity number: 2076005

Address: 2123 WESTERN AVE, GUILDERLAND, NY, United States, 12084

Registration date: 18 Oct 1996

Entity number: 2076333

Address: 44 GAIL AVE, ALBANY, NY, United States, 12205

Registration date: 18 Oct 1996

Entity number: 2076257

Address: 1ST PRIZE INDUSTRIAL CENTER, 76 EXCHANGE ST, ALBANY, NY, United States, 12205

Registration date: 18 Oct 1996

Entity number: 2076095

Address: 3 HEMLOCK STREET, PO BOX 712, LATHAM, NY, United States, 12110

Registration date: 18 Oct 1996

Entity number: 2076147

Address: 475 ANTON BOULEVARD, COSTA MESA, CA, United States, 92626

Registration date: 18 Oct 1996