Business directory in New York Albany - Page 5102

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: 168996

Address: 160 s. route 17 n, PARAMUS, NJ, United States, 07652

Registration date: 06 Dec 1957 - 22 Mar 2023

Entity number: 168997

Registration date: 06 Dec 1957

Entity number: 168753

Address: NO STREET ADD., WATERVLIET, NY, United States

Registration date: 25 Nov 1957

Entity number: 168625

Registration date: 18 Nov 1957

Entity number: 168584

Address: 800 1ST. STREET, WATERVLIET, NY, United States, 12189

Registration date: 15 Nov 1957 - 29 Sep 1993

Entity number: 168302

Address: MENAND RD., MENANDS, NY, United States

Registration date: 29 Oct 1957 - 27 Sep 1995

Entity number: 168237

Registration date: 25 Oct 1957

Entity number: 168188

Address: 11 NO. PEARL STREET, ALBANY, NY, United States

Registration date: 23 Oct 1957 - 23 Nov 1987

Entity number: 168185

Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Registration date: 23 Oct 1957 - 03 Oct 1985

Entity number: 168082

Address: 260 OSBOURNE RD, LOUDONVILLE, NY, United States, 12211

Registration date: 18 Oct 1957 - 03 May 2001

Entity number: 168007

Address: 307 WASHINGTON AVE., ALBANY, NY, United States, 12206

Registration date: 15 Oct 1957 - 24 Sep 1997

Entity number: 167945

Registration date: 14 Oct 1957

Entity number: 167917

Address: 14 BOOTH ROAD, DELMAR, NY, United States, 12054

Registration date: 11 Oct 1957 - 21 Oct 2019

Entity number: 167909

Address: 50 NORTH SWAN STREET, ALBANY, NY, United States, 12210

Registration date: 11 Oct 1957 - 17 Jun 2004

Entity number: 167908

Address: 51-53 NO SWAN ST, ALBANY, NY, United States, 12210

Registration date: 11 Oct 1957 - 07 Nov 2001

Entity number: 167863

Registration date: 09 Oct 1957

Entity number: 167762

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

Registration date: 03 Oct 1957

Entity number: 167736

Address: 450 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 02 Oct 1957

CREST, INC. Inactive

Entity number: 167735

Address: 2490 WESTERN AVENUE, PO BOX 490, GUILDERLAND, NY, United States, 12084

Registration date: 02 Oct 1957 - 09 Oct 1997

Entity number: 167703

Registration date: 01 Oct 1957

Entity number: 167692

Address: 1209 orange street, WILMINGTON, DE, United States, 19801

Registration date: 30 Sep 1957

Entity number: 167663

Registration date: 27 Sep 1957

Entity number: 167600

Address: 305 BROWN RD, ESPERANCE, NY, United States, 12066

Registration date: 25 Sep 1957

EDESS CORP. Inactive

Entity number: 167563

Address: 152 W. 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 24 Sep 1957 - 25 Mar 1992

Entity number: 167480

Address: 198 STATE ST., ALBANY, NY, United States, 12207

Registration date: 19 Sep 1957 - 20 Mar 2002

Entity number: 167479

Address: 138 SO. MANNING BLVD., ALBANY, NY, United States, 12203

Registration date: 19 Sep 1957 - 30 Nov 1983

Entity number: 167471

Address: 482 W LAWRENCE ST, ALBANY, NY, United States, 12208

Registration date: 19 Sep 1957 - 26 Jun 2002

Entity number: 167469

Address: 44 WALDENMAIER ROAD, FEURA BUSH, NY, United States, 12067

Registration date: 19 Sep 1957

Entity number: 167448

Address: 461 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Sep 1957

Entity number: 167428

Address: 284 STATE ST., ALBANY, NY, United States, 12210

Registration date: 16 Sep 1957 - 31 Mar 1982

Entity number: 167306

Registration date: 10 Sep 1957

Entity number: 167233

Address: 20 Corporate Woods Bvld, ste 6, SUITE 600, Albany, NY, United States, 12211

Registration date: 05 Sep 1957

Entity number: 167215

Registration date: 04 Sep 1957

Entity number: 167110

Registration date: 27 Aug 1957 - 16 Aug 1982

Entity number: 167097

Address: 130 SICKER RD., LATHAM, NY, United States, 12110

Registration date: 26 Aug 1957 - 24 Feb 1989

Entity number: 167094

Address: 426 BROADWAY, ALBANY, NY, United States

Registration date: 26 Aug 1957

Entity number: 167040

Address: 706 MADISON AVE, ALBANY, NY, United States, 12208

Registration date: 22 Aug 1957

Entity number: 166940

Address: 100 STATE ST., RM. 232, ALBANY, NY, United States, 12207

Registration date: 16 Aug 1957

Entity number: 166928

Address: 100 STATE ST., ROOM 232, ALBANY, NY, United States, 12207

Registration date: 15 Aug 1957

Entity number: 166809

Address: 15 C PRINCE COURT, LOUDONVILLE, NY, United States, 12211

Registration date: 07 Aug 1957

Entity number: 166825

Registration date: 07 Aug 1957

Entity number: 166810

Address: 139A Rosemont St., Albany, NY, United States, 12203

Registration date: 07 Aug 1957

Entity number: 166808

Registration date: 07 Aug 1957

Entity number: 166783

Registration date: 05 Aug 1957

Entity number: 166588

Address: 19 THACHER ST, ALBANY, NY, United States, 12207

Registration date: 24 Jul 1957 - 11 Mar 1999

Entity number: 166490

Registration date: 18 Jul 1957

Entity number: 166459

Registration date: 17 Jul 1957 - 24 Dec 2009

Entity number: 166414

Registration date: 16 Jul 1957

Entity number: 166400

Registration date: 15 Jul 1957

Entity number: 166339

Registration date: 10 Jul 1957