Business directory in New York Albany - Page 4754

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 246149 companies

Entity number: 657962

Address: 509 SO PEARL ST, ALBANY, NY, United States, 12202

Registration date: 21 Oct 1980 - 07 Aug 1987

Entity number: 657741

Address: 1010 CENTRAL AVE., ALBANY, NY, United States, 12205

Registration date: 21 Oct 1980 - 23 Sep 1992

Entity number: 657764

Address: 286 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 21 Oct 1980

Entity number: 657765

Address: 259 WHITEHALL RD, ALBANY, NY, United States, 12209

Registration date: 21 Oct 1980

Entity number: 657690

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

Registration date: 20 Oct 1980 - 23 Sep 1992

Entity number: 657380

Address: 228 SARATOGA ST, COHOES, NY, United States, 12047

Registration date: 17 Oct 1980 - 31 Oct 2011

Entity number: 657197

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 17 Oct 1980 - 26 Jun 1991

Entity number: 657395

Address: MOHAWK ST, CITY HALL, COHOES, NY, United States, 12047

Registration date: 17 Oct 1980

Entity number: 657371

Address: PO BOX 295, NEWTONVILLE, NY, United States, 12128

Registration date: 17 Oct 1980

Entity number: 656714

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

Registration date: 16 Oct 1980 - 30 Nov 2000

Entity number: 656612

Address: 100 STATE ST, ALBANY, NY, United States, 12207

Registration date: 15 Oct 1980 - 28 Dec 1994

Entity number: 656587

Address: 126 BECKER RD, ALTAMONT, NY, United States, 12009

Registration date: 15 Oct 1980 - 25 Mar 1992

Entity number: 656445

Address: 11 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 15 Oct 1980 - 27 Dec 2000

Entity number: 656291

Address: 135 ADAMS STREET, DELMAR, NY, United States, 12054

Registration date: 14 Oct 1980 - 25 Mar 1992

Entity number: 656283

Address: 8 WILHELMINA WAY, GLENMONT, NY, United States, 12207

Registration date: 14 Oct 1980 - 25 Jan 2012

Entity number: 656282

Address: 294 NEW SCOTLANDAVE., ALBANY, NY, United States

Registration date: 14 Oct 1980 - 24 Mar 1993

Entity number: 656262

Address: 15 CATARACT ST, COHOES, NY, United States, 12047

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656145

Registration date: 14 Oct 1980 - 14 Oct 1980

Entity number: 656271

Address: 1201 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 14 Oct 1980

Entity number: 661852

Address: 100 STATE ST, ALBANY, NY, United States, 12207

Registration date: 11 Oct 1980 - 25 Jan 2012

Entity number: 655967

Address: 1075 MADISON AVE., ALBANY, NY, United States, 12203

Registration date: 10 Oct 1980 - 25 Mar 1992

Entity number: 655928

Registration date: 10 Oct 1980 - 10 Oct 1980

Entity number: 655697

Registration date: 10 Oct 1980 - 10 Oct 1980

Entity number: 655983

Address: BOX 145, ST ALBANS BAY, VT, United States, 05481

Registration date: 10 Oct 1980

Entity number: 655661

Address: 601 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12110

Registration date: 09 Oct 1980 - 12 Dec 2001

Entity number: 655651

Address: 142 N. ALLEN ST., ALBANY, NY, United States, 12206

Registration date: 09 Oct 1980 - 31 Oct 1984

Entity number: 655588

Address: P.O. BOX 362, LATHAM, NY, United States, 12110

Registration date: 09 Oct 1980 - 25 Mar 1992

Entity number: 655666

Address: & GRIFFIN, 22 FIRST ST., TROY, NY, United States, 12180

Registration date: 09 Oct 1980

Entity number: 655676

Address: 35 HACKETT BLVD, SUITE 236, Albany, NY, United States, 12208

Registration date: 09 Oct 1980

Entity number: 655368

Address: 151 MENANDS RD, LOUDONVILLE, NY, United States, 12211

Registration date: 08 Oct 1980 - 26 Jun 1991

Entity number: 655195

Address: SEVEN ELK ST., ALBANY, NY, United States, 12207

Registration date: 08 Oct 1980 - 23 Sep 1992

Entity number: 655068

Address: 147 RHODES ST., PROVIDENCE, RI, United States, 02903

Registration date: 07 Oct 1980 - 29 Sep 1993

Entity number: 655061

Registration date: 07 Oct 1980 - 07 Oct 1980

Entity number: 655058

Address: RIVER RD, GLENMONT, NY, United States, 12077

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 655049

Address: 1465 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 07 Oct 1980 - 31 May 1991

Entity number: 655048

Address: 455 PATROON CREEK BLVD., SUITE 101, ALBANY, NY, United States, 12206

Registration date: 07 Oct 1980 - 10 Apr 2015

Entity number: 655047

Address: 1465 WESTERN AVE., ALBANY, NY, United States, 12203

Registration date: 07 Oct 1980 - 18 Mar 1992

Entity number: 655046

Address: 1365 WASHINGTON AVE #200, ALBANY, NY, United States, 12206

Registration date: 07 Oct 1980 - 20 Mar 2009

Entity number: 654682

Address: 395 SHERIDAN AVE, ALBANY, NY, United States, 12206

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654483

Address: 231 VLIET BLVD, COHOES, NY, United States, 12047

Registration date: 03 Oct 1980 - 26 Jun 2003

Entity number: 654414

Address: 1 ALBRIGHT AVE., WESTMERE, NY, United States, 12203

Registration date: 03 Oct 1980 - 07 Oct 1983

Entity number: 654303

Address: 1913 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 03 Oct 1980 - 25 Mar 1992

Entity number: 654503

Address: 200 GREEN ST, APT 2B, ALBANY, NY, United States, 12202

Registration date: 03 Oct 1980

Entity number: 654241

Address: 227 POINT OF WOODS DRIVE, ALBANY, NY, United States, 12203

Registration date: 02 Oct 1980 - 29 Jul 1997

Entity number: 654230

Address: 6 AUTOMATION LANE, COLONIE, NY, United States, 12205

Registration date: 02 Oct 1980

Entity number: 653909

Address: 86 ALEXANDER ST, ALBANY, NY, United States, 12202

Registration date: 01 Oct 1980 - 23 Sep 1992

Entity number: 653908

Address: 86 ALEXANDER ST., ALBANY, NY, United States, 12202

Registration date: 01 Oct 1980 - 25 Mar 1992

Entity number: 653907

Address: 90 STATE ST., ALBANY, NY, United States, 12207

Registration date: 01 Oct 1980 - 25 Mar 1992

Entity number: 653882

Address: 125 WOLF ROAD, ALBANY, NY, United States, 12205

Registration date: 01 Oct 1980 - 25 Mar 1992

Entity number: 653874

Address: 100 NO. MOHAWK ST, COHOES, NY, United States, 12047

Registration date: 01 Oct 1980 - 25 Mar 1992