Business directory in New York Albany - Page 5101

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 256653 companies

Entity number: 111426

Address: 16 WATERVLIET AVE., ALBANY, NY, United States, 12206

Registration date: 05 Jun 1958 - 26 Jun 1996

Entity number: 111398

Registration date: 03 Jun 1958

Entity number: 111375

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Jun 1958 - 01 Nov 2000

Entity number: 111196

Registration date: 22 May 1958

Entity number: 111082

Address: 4290 ALBANY ST., ALBANY, NY, United States, 12205

Registration date: 16 May 1958 - 16 Oct 2001

Entity number: 111068

Registration date: 16 May 1958

Entity number: 111033

Address: .120-126 HUDSON AVENUE, ALBANY, NY, United States, 12207

Registration date: 15 May 1958 - 06 Dec 1984

Entity number: 110742

Address: MCKOWN ROAD, MCKOWNVILLE, NY, United States, 12203

Registration date: 30 Apr 1958

Entity number: 110740

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Apr 1958 - 17 Feb 1995

Entity number: 110668

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Apr 1958

Entity number: 110587

Address: 1252 CENTRAL AVE., COLONIE, NY, United States, 12205

Registration date: 23 Apr 1958 - 03 May 2000

Entity number: 110586

Address: 1252 CENTRAL AVE., COLONIE, NY, United States, 12205

Registration date: 23 Apr 1958 - 13 Dec 1994

Entity number: 110564

Address: 40 COLVIN AVE, SUITE 104, ALBANY, NY, United States, 12206

Registration date: 23 Apr 1958 - 07 Sep 2023

Entity number: 110447

Registration date: 17 Apr 1958

Entity number: 110393

Registration date: 14 Apr 1958

Entity number: 110371

Registration date: 11 Apr 1958

Entity number: 110370

Address: WERTHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 11 Apr 1958 - 14 Nov 1986

Entity number: 110303

Registration date: 08 Apr 1958

Entity number: 110202

Address: 16 WATERVLIET AVE, ALBANY, NY, United States, 12206

Registration date: 03 Apr 1958 - 14 May 1999

Entity number: 110170

Address: 4 PINE ST, ALBANY, NY, United States

Registration date: 01 Apr 1958 - 19 Feb 1987

Entity number: 110167

Address: 423 FIRST ST, ALBANY, NY, United States, 12206

Registration date: 01 Apr 1958 - 31 Oct 2003

Entity number: 109827

Address: 130 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Mar 1958 - 05 Jun 1986

Entity number: 170741

Address: 90 STATE ST., ROOM 805, ALBANY, NY, United States, 12207

Registration date: 06 Mar 1958 - 10 Aug 2016

Entity number: 170620

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

Registration date: 28 Feb 1958 - 29 Sep 1982

Entity number: 170515

Address: 35 PLEASANT STREET, ALBANY, NY, United States, 12207

Registration date: 24 Feb 1958 - 10 Feb 2003

Entity number: 170236

Registration date: 06 Feb 1958

Entity number: 170199

Address: 522 LIVINGSTON AVENUE, ALBANY, NY, United States, 12206

Registration date: 05 Feb 1958 - 04 Jan 2016

Entity number: 170190

Address: 3 LOUDON HEIGHTS SOUTH, LOUNDONVILLE, NY, United States

Registration date: 05 Feb 1958 - 04 Feb 1987

Entity number: 170147

Registration date: 03 Feb 1958

Entity number: 170021

Address: ATTN: DONALD A. HAMBURG, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

Registration date: 28 Jan 1958

Entity number: 169997

Registration date: 27 Jan 1958

Entity number: 169872

Address: 39 MILLER AVENUE, ALBANY, NY, United States, 00000

Registration date: 21 Jan 1958

Entity number: 169785

Address: 25 Industrial Park Road, ALBANY, NY, United States, 12206

Registration date: 15 Jan 1958 - 01 Dec 2023

Entity number: 1726971

Address: 276 SOUTH PEARL ST., ALBANY, NY, United States, 12202

Registration date: 14 Jan 1958 - 29 Dec 1993

Entity number: 169765

Address: 540 BROADWAY 7TH FLOOR, PO BOX 22222, ALBANY, NY, United States, 12201

Registration date: 14 Jan 1958

Entity number: 169627

Address: 141 SOUTH HAWK ST., ALBANY, NY, United States, 12202

Registration date: 07 Jan 1958 - 28 Dec 1994

Entity number: 169549

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

Registration date: 03 Jan 1958 - 07 Feb 1986

Entity number: 169537

Registration date: 03 Jan 1958

Entity number: 169500

Address: 99 BROADWAY, MENANDS, NY, United States

Registration date: 02 Jan 1958 - 31 Mar 1982

Entity number: 169450

Address: 396 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 02 Jan 1958 - 04 Jan 1988

Entity number: 169443

Address: 151 NORTHERN BLVD, ALBANY, NY, United States, 12210

Registration date: 02 Jan 1958 - 24 Mar 1993

Entity number: 169434

Address: ALBANY SHAKER RD., BOX 654, LOUDONVILLE, NY, United States, 12201

Registration date: 02 Jan 1958 - 27 Sep 1995

Entity number: 169431

Address: 26 CROWN PT, BALLSTON LAKE, NY, United States, 12019

Registration date: 02 Jan 1958

Entity number: 169433

Address: Whiteman Osterman & Hanna LLP, One Commerce plaza, One Commerce plaza, Albany, NY, United States, 12260

Registration date: 02 Jan 1958

Entity number: 169420

Address: 17 NEWCOMB ST., COHOES, NY, United States, 12047

Registration date: 31 Dec 1957 - 31 Mar 1982

Entity number: 169416

Address: 1031 B'WAY, ALBANY, NY, United States, 12204

Registration date: 31 Dec 1957 - 29 Sep 1993

Entity number: 169414

Address: BOX 187, BERNE, NY, United States, 12023

Registration date: 30 Dec 1957

Entity number: 169261

Registration date: 23 Dec 1957

Entity number: 169232

Registration date: 23 Dec 1957

Entity number: 169147

Registration date: 18 Dec 1957