Business directory in New York Albany - Page 4753

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: 2072830

Address: 50 WEST 34TH ST, STE 18C6, NEW YORK, NY, United States, 10001

Registration date: 08 Oct 1996 - 29 Jun 2016

Entity number: 2072785

Address: 203 COMMACK RD. SUITE 7, COMMACK, NY, United States, 11725

Registration date: 08 Oct 1996 - 27 Dec 2000

Entity number: 2072735

Address: 14651 DALLAS PARKWAY, SUITE 500, DALLAS, TX, United States, 75254

Registration date: 07 Oct 1996 - 23 Mar 2004

Entity number: 2072697

Address: RD 2, SELKIRK, NY, United States, 12158

Registration date: 07 Oct 1996 - 31 Dec 2016

Entity number: 2072444

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

Registration date: 07 Oct 1996 - 10 Jul 2001

Entity number: 2072591

Address: 54 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207

Registration date: 07 Oct 1996

Entity number: 2072338

Address: 64 NO ALLEN ST, ALBANY, NY, United States, 12203

Registration date: 04 Oct 1996 - 27 Dec 2000

Entity number: 2072037

Address: 445 FORT PITT BLVD. STE 220, PITTSBURGH, PA, United States, 15219

Registration date: 04 Oct 1996 - 26 Nov 2001

Entity number: 2072021

Address: 276 OLD LOUDON RD #13C, LATHAM, NY, United States, 12110

Registration date: 04 Oct 1996 - 27 Jun 2001

Entity number: 2072004

Address: 812 SOUTH GARFIELD AVE., SUITE 2, TRAVERSE CITY, MI, United States, 49686

Registration date: 04 Oct 1996 - 01 Jun 2000

Entity number: 2071997

Address: 66 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 04 Oct 1996 - 29 Jun 2000

Entity number: 2072307

Address: 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, United States, 12210

Registration date: 04 Oct 1996

Entity number: 2072052

Address: C/O JACK YONALLY, 39 ALPINE DRIVE, LATHAM, NY, United States, 12110

Registration date: 04 Oct 1996

Entity number: 2071855

Address: ATTN HOWARD D BADER, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 03 Oct 1996 - 27 Dec 2000

Entity number: 2071782

Address: 12 DELAWARE AVE., ALBANY, NY, United States, 12210

Registration date: 03 Oct 1996 - 27 Dec 2000

SPO INC. Inactive

Entity number: 2071719

Address: 7 COTTAGE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Oct 1996 - 29 Jun 2016

Entity number: 2071565

Address: 101 MAIN STREET SUITE ONE, TAPPAN, NY, United States, 10983

Registration date: 03 Oct 1996 - 21 Jan 2011

Entity number: 2071766

Address: 1218 central ave, suite 100, ALBANY, NY, United States, 12205

Registration date: 03 Oct 1996

Entity number: 2071884

Address: 305 BROADWAY SUITE 500, NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1996

Entity number: 2071771

Address: 49 MAIN STREET, TORRINGTON, CT, United States, 06790

Registration date: 03 Oct 1996

Entity number: 2071418

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

Registration date: 02 Oct 1996 - 28 Mar 2001

Entity number: 2071398

Address: 100A CHERRY AVE, DELMAR, NY, United States, 12054

Registration date: 02 Oct 1996 - 10 Mar 2004

Entity number: 2071338

Address: 812 SO. GARFIELD AVE., SUITE 2, TRAVERSE CITY, MI, United States, 49686

Registration date: 02 Oct 1996 - 26 May 2000

Entity number: 2071149

Address: 11 AVENUE A, ALBANY, NY, United States, 12209

Registration date: 02 Oct 1996 - 27 Jun 2001

Entity number: 2071146

Address: VILLAGE SQUARE, 1770 CENTRAL AVENUE, ALBANY, NY, United States, 00000

Registration date: 02 Oct 1996 - 29 Dec 1999

Entity number: 2071094

Address: ALBANK, FSB, 10 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 02 Oct 1996 - 25 Sep 2002

Entity number: 2071040

Address: 287 ONTARIO STREET, COHOES, NY, United States, 12047

Registration date: 02 Oct 1996 - 26 Mar 2003

Entity number: 2071370

Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 02 Oct 1996

Entity number: 2071085

Address: 63 SHAKER ROAD, SUITE 204, ALBANY, NY, United States, 12204

Registration date: 02 Oct 1996

Entity number: 2071099

Address: 1072 TROY-SCHENECTADY RD, LATHAM, NY, United States, 12110

Registration date: 02 Oct 1996

Entity number: 2071201

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

Registration date: 02 Oct 1996

Entity number: 2071428

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

Registration date: 02 Oct 1996

Entity number: 2071388

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

Registration date: 02 Oct 1996

Entity number: 2070967

Address: ONE INTERNATIONAL PL, SUITE 569, BOSTON, MA, United States, 02110

Registration date: 01 Oct 1996 - 27 Dec 2000

Entity number: 2070933

Address: 351 OSBORNE ROAD, LOUDONVILLE, NY, United States, 12211

Registration date: 01 Oct 1996 - 27 Dec 2000

Entity number: 2070878

Address: 40 BEAVER STREET, ALBANY, NY, United States, 12207

Registration date: 01 Oct 1996 - 28 Dec 2005

Entity number: 2070867

Address: 34705 WEST 12 MILE RD STE 300, FARMINGTON HILLS, MI, United States, 48331

Registration date: 01 Oct 1996 - 30 Jun 2004

Entity number: 2070700

Address: 375 HUDSON STREET, NEW YORK, NY, United States, 10014

Registration date: 01 Oct 1996 - 22 Oct 2004

Entity number: 2070634

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

Registration date: 01 Oct 1996 - 31 May 2005

Entity number: 2070504

Address: ONE EXECUTIVE CENTRE DRIVE, ALBANY, NY, United States, 12203

Registration date: 30 Sep 1996 - 27 Dec 2000

Entity number: 2070382

Address: C/O TINA S. ROBINSON, 174 ORANGE STREET, ALBANY, NY, United States, 12210

Registration date: 30 Sep 1996 - 03 May 2000

Entity number: 2070250

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

Registration date: 30 Sep 1996 - 23 Mar 2010

Entity number: 2070160

Address: 2298 1 AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035

Registration date: 30 Sep 1996

Entity number: 2070054

Address: 21 MOUNTAIN LAUREL DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Sep 1996 - 27 Jan 2010

Entity number: 2069950

Address: 1524 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 27 Sep 1996 - 05 Nov 1998

Entity number: 2069878

Address: 45 HAWTHORNE AVE, ALBANY, NY, United States, 12203

Registration date: 27 Sep 1996 - 18 Jul 2006

Entity number: 2069832

Address: 23 VLY ROAD, ALBANY, NY, United States, 12205

Registration date: 27 Sep 1996 - 09 Jan 2002

Entity number: 2069645

Address: 58 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

Registration date: 27 Sep 1996 - 06 May 2004

Entity number: 2069523

Address: 63 GIFFORD LANE, MEDUSA, NY, United States, 12120

Registration date: 26 Sep 1996 - 09 May 2007

Entity number: 2069458

Address: 1081 NORTHWEST 85TH AVENUE, PLANTATION, FL, United States, 33327

Registration date: 26 Sep 1996 - 22 Jun 1999