Business directory in New York Albany - Page 5103

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: 166207

Registration date: 03 Jul 1957

Entity number: 166122

Address: NO ADDRESS STATED, VOORHEESVILLE, NY, United States

Registration date: 28 Jun 1957 - 29 Dec 1982

Entity number: 166109

Address: 1 MAYFAIR DR., SLINGERLANDS, NY, United States, 12159

Registration date: 28 Jun 1957 - 27 Jun 2001

Entity number: 165960

Registration date: 20 Jun 1957

Entity number: 165901

Address: 218 SECOND AVENUE, ALBANY, NY, United States, 12202

Registration date: 18 Jun 1957 - 26 Apr 1988

Entity number: 165881

Address: 95 NORTH PEARL ST., ALBANY, NY, United States

Registration date: 17 Jun 1957

Entity number: 165860

Address: OFFICE OF GENERAL COUNSEL, 43 NEW SCOTLAND AVENUE MC-104, ALBANY, NY, United States, 12208

Registration date: 17 Jun 1957

Entity number: 165749

Registration date: 11 Jun 1957

Entity number: 165748

Registration date: 10 Jun 1957

Entity number: 165698

Registration date: 07 Jun 1957

Entity number: 165639

Address: 3 HEMLOCK STREET, LATHAM, NY, United States, 12110

Registration date: 04 Jun 1957

Entity number: 165617

Address: 700 SOUTH PEARL ST, ALBANY, NY, United States, 12202

Registration date: 03 Jun 1957

Entity number: 165516

Address: 362 SO. MAIN ST., ALBANY, NY, United States, 12209

Registration date: 28 May 1957 - 21 Aug 1984

Entity number: 165427

Address: 120 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 23 May 1957

Entity number: 165347

Registration date: 17 May 1957

Entity number: 165255

Address: 386 DELAWARE AVE, ALBANY, NY, United States, 12209

Registration date: 14 May 1957 - 31 Mar 1982

Entity number: 164877

Address: 4 NORTH FERRY STREET, ALBANY, NY, United States, 12207

Registration date: 23 Apr 1957 - 21 Nov 1995

Entity number: 164876

Address: NO ST. ADD., RAVENA, NY, United States

Registration date: 23 Apr 1957 - 30 Dec 1983

Entity number: 164815

Address: 5 SAND CREEK ROAD, ALBANY, NY, United States, 12205

Registration date: 18 Apr 1957 - 26 Oct 2016

Entity number: 164790

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

Registration date: 17 Apr 1957

Entity number: 164735

Address: PO BOX 16, LOUDONVILLE, NY, United States, 12211

Registration date: 15 Apr 1957 - 02 Feb 2012

Entity number: 164598

Address: 110 RAILROAD AVE, ALBANY, NY, United States, 12205

Registration date: 08 Apr 1957 - 26 Jun 2002

Entity number: 164546

Registration date: 04 Apr 1957

Entity number: 164486

Address: 199 MAIN ST., ALTAMONT, NY, United States

Registration date: 02 Apr 1957 - 21 Nov 2007

Entity number: 164441

Address: 264 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Registration date: 01 Apr 1957 - 25 Aug 1998

Entity number: 164343

Address: 24 WESTFORD STREET, ALBANY, NY, United States, 12208

Registration date: 26 Mar 1957 - 25 Mar 1992

Entity number: 164255

Registration date: 22 Mar 1957

Entity number: 164237

Address: 1586 CENTRAL AVE., ALBANY, NY, United States, 12205

Registration date: 21 Mar 1957 - 03 Mar 2000

Entity number: 164222

Registration date: 20 Mar 1957

Entity number: 164180

Address: 394 SO. PEARL ST, ALBANY, NY, United States, 12202

Registration date: 19 Mar 1957

Entity number: 164129

Address: 40 RIVER STREET, P.O. BOX 448, TROY, NY, United States, 12181

Registration date: 15 Mar 1957 - 29 Dec 1995

Entity number: 164111

Registration date: 14 Mar 1957

Entity number: 163978

Registration date: 08 Mar 1957

Entity number: 163961

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

Registration date: 07 Mar 1957 - 05 Jan 2009

Entity number: 163924

Address: 105 COLVIN AVE., ALBANY, NY, United States, 12206

Registration date: 06 Mar 1957 - 31 Mar 1982

Entity number: 163919

Registration date: 06 Mar 1957 - 09 Jun 2021

Entity number: 163895

Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Registration date: 05 Mar 1957

Entity number: 163813

Address: 3 LOUDON HEIGHTS SO., LOUDONVILLE, NY, United States, 12211

Registration date: 28 Feb 1957 - 10 Feb 1987

Entity number: 163793

Address: 314 SOUTH MANNING BLVD, ALBANY, NY, United States, 12208

Registration date: 28 Feb 1957

Entity number: 163724

Registration date: 25 Feb 1957

Entity number: 163670

Address: 79 PULASKI AVE., COHOES, NY, United States, 12047

Registration date: 20 Feb 1957 - 06 Oct 1994

Entity number: 163662

Address: 1044 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 20 Feb 1957 - 30 Aug 1984

Entity number: 163478

Address: DE WITT CLINTON HOTEL, ALBANY, NY, United States

Registration date: 11 Feb 1957

Entity number: 163466

Address: NO STREET ADDRESS, COEYMANS, NY, United States

Registration date: 08 Feb 1957 - 25 Jan 2012

Entity number: 163435

Registration date: 07 Feb 1957

Entity number: 163422

Registration date: 06 Feb 1957

Entity number: 163144

Registration date: 22 Jan 1957

Entity number: 163110

Address: R.D. #1, COHOES, NY, United States, 12047

Registration date: 21 Jan 1957 - 11 Sep 2007

Entity number: 163080

Address: 1625-4TH AVE., WATERVLIET, NY, United States, 12189

Registration date: 18 Jan 1957 - 24 Mar 1993

Entity number: 163012

Address: 100 CORDELL RD., SCHENECTADY, NY, United States, 12304

Registration date: 16 Jan 1957 - 24 Dec 2001