Business directory in New York Albany - Page 4850

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 261217 companies

Entity number: 1540125

Address: 108 EVERETT RD, ALBANY, NY, United States, 12205

Registration date: 15 Apr 1991 - 07 Jun 2019

Entity number: 1540111

Address: 183 NOTT TERRACE, SCHENECTADY, NY, United States, 12308

Registration date: 15 Apr 1991 - 29 Dec 1999

Entity number: 1540242

Address: P.O. BOX 6666, ALBANY, NY, United States, 12206

Registration date: 15 Apr 1991

Entity number: 1540394

Address: BOX 44, NEWTONVILLE, NY, United States, 12128

Registration date: 15 Apr 1991

Entity number: 1540190

Address: 10 HAYDENWOOD CT., LOUDONVILLE, NY, United States, 12211

Registration date: 12 Apr 1991 - 21 Oct 1996

Entity number: 1539898

Address: 69 STATE STREET, ALBANY, NY, United States, 12201

Registration date: 12 Apr 1991 - 15 May 1995

Entity number: 1539714

Address: 2 MERCYCARE LANE, GUILDERLAND, NY, United States, 12084

Registration date: 12 Apr 1991

Entity number: 1540062

Address: 17 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Apr 1991

Entity number: 1539310

Address: 216 TROY SCHENECTADY ROAD, PO BOX 181, LATHAM, NY, United States, 12110

Registration date: 10 Apr 1991 - 14 Mar 2000

Entity number: 1539078

Address: 32 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576

Registration date: 10 Apr 1991 - 13 Jul 2006

Entity number: 1539291

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

Registration date: 10 Apr 1991

Entity number: 1538972

Address: EXECUTIVE WOODS, 4 ATRIUM DRIVE, ALBANY, NY, United States, 12205

Registration date: 09 Apr 1991 - 12 Apr 2005

Entity number: 1538297

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 08 Apr 1991

Entity number: 1538458

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 08 Apr 1991

Entity number: 1538421

Address: 79 OLD KARNER RD, ALBANY, NY, United States, 12205

Registration date: 08 Apr 1991

RMC-L, INC. Inactive

Entity number: 1538098

Address: 100 MIDWAY ROAD, SUITE 21, CRANSTON, RI, United States, 02920

Registration date: 05 Apr 1991 - 27 Jun 2001

Entity number: 1538036

Address: C/O MERCER COMPANIES, INC., 330 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 05 Apr 1991 - 31 Dec 1998

Entity number: 1538115

Address: 930 ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

Registration date: 05 Apr 1991

Entity number: 1537672

Address: PO BOX 236, ALBANY, NY, United States, 12201

Registration date: 04 Apr 1991

Entity number: 1537373

Address: 809 TATAR, PASADENA, TX, United States, 77506

Registration date: 03 Apr 1991 - 27 Dec 1995

Entity number: 1537503

Address: 10 BORELLI BLVD. P.O. BOX 124, E. GREENWICH TWP, MT. ROYAL, NJ, United States, 08061

Registration date: 03 Apr 1991

Entity number: 1537375

Address: 10 PINE TRAIL, SAND LAKE, NY, United States, 12153

Registration date: 03 Apr 1991

Entity number: 1520716

Address: 794 LIVINGSTON AVENUE, ALBANY, NY, United States, 12206

Registration date: 02 Apr 1991 - 27 Dec 1995

Entity number: 1520778

Address: P.O. BOX 261, DELMAR, NY, United States, 12054

Registration date: 02 Apr 1991

Entity number: 1520480

Address: EXECUTIVE PARK, ADMINSTRATION BUILDING, ALBANY, NY, United States, 12203

Registration date: 01 Apr 1991 - 19 Jun 1996

Entity number: 1520433

Address: 212 SUTTER STREET, SECOND FLOOR, SAN FRANCISCO, CA, United States, 94108

Registration date: 01 Apr 1991 - 28 Mar 2001

Entity number: 1520415

Address: 425 SOUTH BROADWAY STREET, SUGARCREEK, OH, United States, 44681

Registration date: 01 Apr 1991 - 27 Dec 1995

Entity number: 1520408

Address: 425 SOUTH BROADWAY STREET, SUGARCREEK, OH, United States, 44681

Registration date: 01 Apr 1991 - 26 Jun 1996

Entity number: 1520470

Address: 616-618 THIRD AVE, WATERVLIET, NY, United States, 12189

Registration date: 01 Apr 1991

Entity number: 1519909

Address: 810 MADISON AVENUE, ALBANY, NY, United States, 12208

Registration date: 29 Mar 1991 - 26 Jun 1996

Entity number: 1519903

Address: 19 BRITISH AMERICAN BLVD, PO BOX 15118, ALBANY, NY, United States, 12212

Registration date: 29 Mar 1991 - 04 May 1999

Entity number: 1519879

Address: 35 DARROCH ROAD, DELMAR, NY, United States, 12054

Registration date: 29 Mar 1991 - 26 Jun 1996

Entity number: 1520010

Address: 600 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 29 Mar 1991

Entity number: 1519787

Address: 251 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Registration date: 28 Mar 1991 - 23 Apr 1993

Entity number: 1519724

Address: 26 COMPUTER DRIVE WEST, P.O. BOX 12605, ALBANY, NY, United States, 12212

Registration date: 28 Mar 1991 - 01 Nov 1994

Entity number: 1519442

Address: 1813 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 27 Mar 1991 - 25 Jun 2003

Entity number: 1519426

Address: 126 STATE STREET, 5TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 27 Mar 1991 - 27 Dec 1995

Entity number: 1519174

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

Registration date: 27 Mar 1991 - 06 May 2009

Entity number: 1519264

Address: 781 MADISON AVENUE, ALBANY, NY, United States, 12208

Registration date: 27 Mar 1991

Entity number: 1519284

Address: 205 W. PIKE STREET, SUITE 100, LAWRENCEVILLE, GA, United States, 30245

Registration date: 27 Mar 1991

Entity number: 1518906

Address: 150 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Mar 1991

FADE, INC. Inactive

Entity number: 1518667

Address: 892 LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 25 Mar 1991 - 26 Jun 1996

Entity number: 1518619

Address: 2 KILLDEER COURT, BRIDGEPORT, NJ, United States, 08014

Registration date: 25 Mar 1991 - 31 Mar 1994

Entity number: 1518604

Address: P.O. BOX 3840, ALBANY, NY, United States, 12203

Registration date: 25 Mar 1991 - 26 Jun 1996

Entity number: 1518333

Address: NO. 87 FAIRVIEW AVENUE, WATERVLIET, NY, United States, 12189

Registration date: 25 Mar 1991 - 15 Jul 1999

Entity number: 1518168

Address: 2 SANBORN DRIVE, FEURA BUSH, NY, United States, 12067

Registration date: 22 Mar 1991 - 04 Dec 2019

Entity number: 1518149

Address: 3 WALKER WAY, ALBANY, NY, United States, 12205

Registration date: 22 Mar 1991 - 25 Jul 2012

Entity number: 1518112

Address: 1707 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 22 Mar 1991 - 28 Dec 1994

Entity number: 1518072

Address: 240 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208

Registration date: 22 Mar 1991

Entity number: 1518231

Address: SIX WOOLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 22 Mar 1991