Business directory in New York Albany - Page 4770

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 246148 companies

Entity number: 589680

Address: 73 SARATOGA ST, COHOES, NY, United States, 12047

Registration date: 25 Oct 1979 - 24 Sep 1997

Entity number: 589671

Address: 140 CLERMONT ST., ALBANY, NY, United States, 12203

Registration date: 25 Oct 1979 - 28 Mar 2001

Entity number: 589446

Address: 155 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 25 Oct 1979 - 25 Mar 1992

Entity number: 589668

Address: 60 RAILROAD PL, STE 502, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Oct 1979

Entity number: 589395

Address: 111 WASHINGTON AVE, ALBANY, NY, United States, 12210

Registration date: 24 Oct 1979 - 25 Mar 1992

Entity number: 589394

Address: 834 KENWOOD AVENUE, SLINGERLANDS, NY, United States, 12159

Registration date: 24 Oct 1979 - 16 Apr 1996

Entity number: 589393

Address: 240 BROADWAY, MENANDS, NY, United States, 12204

Registration date: 24 Oct 1979 - 25 Mar 1992

Entity number: 589248

Address: 112 STATE STREET, SUITE 117, ALBANY, NY, United States, 12207

Registration date: 24 Oct 1979

Entity number: 589151

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

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 589134

Address: R.D. 2, RT. 85, VOORHEESVILLE, NY, United States, 12186

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 589114

Address: PO BOX 975, MINNEAPOLIS, MN, United States, 55440

Registration date: 23 Oct 1979 - 26 Sep 1989

Entity number: 589068

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

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 588888

Address: 52 ALEXANDER ST, ALBANY, NY, United States, 12202

Registration date: 22 Oct 1979 - 26 Dec 1990

Entity number: 588707

Address: 900 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 22 Oct 1979 - 25 Mar 1992

Entity number: 588879

Address: 1450 WESTERN AVE, ALBANY, NY, United States, 12203

Registration date: 22 Oct 1979

Entity number: 588763

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 22 Oct 1979

Entity number: 588880

Address: 115A WELLINGTON AVE, ALBANY, NY, United States, 12203

Registration date: 22 Oct 1979

Entity number: 588608

Address: & KROLICK, 111 WASHINGTON AVE, ALBANY, NY, United States, 12210

Registration date: 19 Oct 1979 - 23 Apr 1993

Entity number: 588144

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

Registration date: 18 Oct 1979 - 26 Dec 1990

Entity number: 588310

Address: 1874 WESTERN AVE, ALBANY, NY, United States, 12203

Registration date: 18 Oct 1979

Entity number: 588282

Address: 220 NEW SALEM SOUTH RD, VOORHEESVILLE, NY, United States, 12186

Registration date: 18 Oct 1979

Entity number: 587959

Address: 32 RAILROAD AVE, ALBANY, NY, United States, 12205

Registration date: 17 Oct 1979 - 29 Dec 1999

Entity number: 587950

Address: 112 STATE ST, SUITE 2209, ALBANY, NY, United States, 12207

Registration date: 17 Oct 1979 - 23 Dec 1992

Entity number: 587938

Address: 140 MANNING BLVD, ALBANY, NY, United States, 12203

Registration date: 17 Oct 1979 - 24 Mar 1993

Entity number: 587846

Address: 732 MADISON AVE, ALBANY, NY, United States, 12208

Registration date: 17 Oct 1979 - 26 Dec 1990

Entity number: 587644

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587584

Address: RTE 146 & MOE RD, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Oct 1979 - 26 Dec 1990

Entity number: 587571

Address: 2116 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304

Registration date: 16 Oct 1979 - 04 Mar 1992

Entity number: 587570

Address: 1 CENTRAL AVE, ALBANY, NY, United States, 12210

Registration date: 16 Oct 1979 - 26 Dec 1990

Entity number: 587569

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587568

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587450

Address: 1241 6TH AVE, WATERVLIET, NY, United States, 12189

Registration date: 15 Oct 1979 - 03 Nov 1982

Entity number: 587324

Address: 117 MANNING BLVD, ALBANY, NY, United States, 12203

Registration date: 15 Oct 1979

Entity number: 587118

Address: & MEALEY, 90 STATE ST, ALBANY, NY, United States, 12207

Registration date: 12 Oct 1979 - 23 Jun 1999

Entity number: 587117

Address: PO BOX 1737, 15 WARREN ST, ALBANY, NY, United States, 12201

Registration date: 12 Oct 1979 - 25 Mar 1992

Entity number: 587090

Address: 84 CHESTNUT ST, ALBANY, NY, United States, 12210

Registration date: 12 Oct 1979 - 28 Oct 2009

Entity number: 587028

Address: 206 GLEN ST., SUITE 21, GLENS FALLS, NY, United States, 12801

Registration date: 12 Oct 1979 - 23 Feb 2024

Entity number: 586799

Address: KOPLOVITZ P.C., 11 NORTH PEARL ST, ALBANY, NY, United States, 12207

Registration date: 11 Oct 1979 - 21 Dec 1990

Entity number: 586798

Address: 800-819 NEW LOUDON, ROAD ROOM 200, LATHAM, NY, United States, 12110

Registration date: 11 Oct 1979 - 24 Mar 1993

Entity number: 586782

Address: 17 MARWILL ST, ALBANY, NY, United States, 12209

Registration date: 11 Oct 1979 - 08 Aug 1990

Entity number: 586527

Registration date: 11 Oct 1979 - 11 Oct 1979

Entity number: 586521

Address: 175 SPARROWBUSH RD, LATHAM, NY, United States, 12110

Registration date: 10 Oct 1979 - 28 Oct 1982

Entity number: 586489

Address: 209 MYRTLE AVE, ALBANY, NY, United States, 12202

Registration date: 10 Oct 1979 - 25 Mar 1992

Entity number: 586499

Address: 33 WATERVILIET AVE, ALBANY, NY, United States, 12206

Registration date: 10 Oct 1979

Entity number: 586494

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

Registration date: 10 Oct 1979

Entity number: 586209

Address: 2B BAYBERRY DRIVE, LATHAM, NY, United States, 12110

Registration date: 09 Oct 1979 - 25 Mar 1992

Entity number: 586208

Address: 79 NORTH PEARL, STREET, ALBANY, NY, United States, 12207

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 586207

Address: 469 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Registration date: 09 Oct 1979 - 24 Jun 1998

Entity number: 585844

Address: 74 PARK AVE, LATHAM, NY, United States, 12110

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585839

Address: 16 HEMLOCK ST, LATHAM, NY, United States, 12110

Registration date: 05 Oct 1979 - 07 Apr 1982