Business directory in New York Albany - Page 5077

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 261473 companies

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

Entity number: 585740

Address: ROYCE HILL ROAD, ORWELL, VT, United States, 05760

Registration date: 05 Oct 1979 - 25 Mar 1992

Entity number: 585627

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585604

Address: 127 SHERIDAN AVE, ALBANY, NY, United States, 12210

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585390

Registration date: 04 Oct 1979 - 04 Oct 1979

Entity number: 585609

Address: 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, United States, 12203

Registration date: 04 Oct 1979

Entity number: 585589

Address: 125 MARLBORO RD., DELMAR, NY, United States, 12054

Registration date: 04 Oct 1979

Entity number: 585369

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

Registration date: 03 Oct 1979 - 31 Dec 1984

Entity number: 585360

Address: 864 MADISON AVENUE, ALBANY, NY, United States, 12208

Registration date: 03 Oct 1979 - 12 Mar 2007

Entity number: 585152

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585147

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585134

Address: 670 WESTERN AVE, ALBANY, NY, United States, 12203

Registration date: 02 Oct 1979 - 25 Mar 1992

Entity number: 585112

Address: 17 COMPUTER DRIVE, EAST, ALBANY, NY, United States, 12205

Registration date: 02 Oct 1979 - 24 Mar 1993

Entity number: 585108

Address: 3 RAFFAELE CT, ALBANY, NY, United States, 12205

Registration date: 02 Oct 1979 - 27 Sep 1995

Entity number: 584981

Address: 339 MCCORMACK RD, ALBANY, NY, United States, 12208

Registration date: 02 Oct 1979 - 25 Mar 1992

Entity number: 584862

Address: 40 STEUBEN ST., ALBANY, NY, United States, 12207

Registration date: 01 Oct 1979 - 25 Mar 1992

Entity number: 584893

Address: 10 COLVIN AVE, ALBANY, NY, United States, 12206

Registration date: 01 Oct 1979

Entity number: 584576

Address: 1533 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584570

Address: 80 GROVE AVENUE, ALBANY, NY, United States, 12208

Registration date: 28 Sep 1979 - 26 Oct 2016

Entity number: 584368

Address: 17 COMPUTER DR, EAST, ALBANY, NY, United States, 12205

Registration date: 27 Sep 1979 - 05 Mar 1990

Entity number: 584207

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

Registration date: 27 Sep 1979 - 25 Mar 1992

Entity number: 584063

Address: 29 ELK ST, ALBANY, NY, United States, 12207

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 584028

Address: 369 C HACKETT BLVD, ALBANY, NY, United States, 12208

Registration date: 26 Sep 1979 - 25 Jan 2012

Entity number: 583941

Address: PO BOX 7226, ALBANY, NY, United States, 12224

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 584000

Address: 92 BLACK POINT RD, TICONDEROGA, NY, United States, 12883

Registration date: 26 Sep 1979

Entity number: 583770

Registration date: 25 Sep 1979 - 25 Sep 1979

Entity number: 583558

Address: 6075 PARK BLVD., PINELLAS PARK, FL, United States, 33565

Registration date: 25 Sep 1979 - 26 Dec 1990