Business directory in New York Albany - Page 5108

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: 96019

Address: 410 SOUTH PEARL ST., ALBANY, NY, United States, 12202

Registration date: 07 Dec 1954 - 31 Mar 1982

Entity number: 95961

Address: PO BOX 307, 4 BELLS LANE, WATERFORD, NY, United States, 12188

Registration date: 02 Dec 1954

Entity number: 90121

Registration date: 30 Nov 1954

Entity number: 95906

Address: 142 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 26 Nov 1954 - 24 Mar 1993

Entity number: 90100

Registration date: 26 Nov 1954

Entity number: 90020

Registration date: 12 Nov 1954

Entity number: 95761

Address: 40 WOODSIDE DRIVE, ALBANY, NY, United States, 12208

Registration date: 10 Nov 1954 - 11 Mar 2002

Entity number: 89994

Address: 339 BROADWAY, MENANDS, NY, United States, 12204

Registration date: 28 Oct 1954 - 01 Jan 2021

Entity number: 95612

Address: 4 TOWER PLACE, ALBANY, NY, United States, 12203

Registration date: 22 Oct 1954 - 18 Oct 2023

Entity number: 95562

Address: 51 MAPLEWOOD AVENUE, ALBANY, NY, United States, 12205

Registration date: 16 Oct 1954 - 28 Aug 1997

Entity number: 106498

Registration date: 15 Oct 1954

Entity number: 95492

Address: 10 WALKER WAY, ALBANY, NY, United States, 12205

Registration date: 09 Oct 1954 - 22 May 1987

Entity number: 95491

Address: PO BOX 36, EAST BERNE, NY, United States, 12059

Registration date: 08 Oct 1954

Entity number: 89916

Registration date: 06 Oct 1954

Entity number: 95466

Address: 20 BIRCHWOOD CT, ALBANY, NY, United States, 12211

Registration date: 04 Oct 1954

Entity number: 95451

Address: 420 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 01 Oct 1954 - 03 Feb 2016

Entity number: 95414

Address: 422 MAGAZINE STREET, ALBANY, NY, United States, 12203

Registration date: 28 Sep 1954 - 24 Jul 2003

Entity number: 95383

Address: R.D. NO. 2, TROY-SHAKER RD., WATERVLIET, NY, United States

Registration date: 23 Sep 1954 - 24 Mar 1993

Entity number: 89789

Registration date: 21 Sep 1954

Entity number: 89654

Registration date: 13 Sep 1954

Entity number: 95270

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

Registration date: 08 Sep 1954 - 29 Aug 1996

Entity number: 95258

Address: 136-138 COLUMBIA ST., COHOES, NY, United States, 12047

Registration date: 07 Sep 1954 - 23 Sep 1998

Entity number: 95227

Address: 5 INTERSTATE AVE., ALBANY, NY, United States, 12205

Registration date: 02 Sep 1954 - 29 Dec 1993

Entity number: 89681

Registration date: 25 Aug 1954

Entity number: 89532

Registration date: 09 Aug 1954

Entity number: 95002

Address: LOWER HUDSON AVE., GREEN ISLAND, NY, United States

Registration date: 29 Jul 1954 - 08 Jun 1993

Entity number: 89581

Registration date: 28 Jul 1954

Entity number: 89465

Address: CRATER CLUB, ESSEX, NY, United States, 12936

Registration date: 20 Jul 1954 - 12 Jun 1986

Entity number: 89455

Registration date: 19 Jul 1954

Entity number: 89497

Registration date: 28 Jun 1954

Entity number: 94747

Address: 804 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Registration date: 25 Jun 1954

Entity number: 94746

Address: 350 NEW SCOTLAND AVE., ALBANY, NY, United States, 12208

Registration date: 25 Jun 1954 - 15 Nov 1984

Entity number: 94698

Address: 24 WADE RD, LATHAM, NY, United States, 12110

Registration date: 21 Jun 1954

Entity number: 89427

Registration date: 17 Jun 1954

Entity number: 89420

Address: 362 3RD AVE, TROY, NY, United States, 12182

Registration date: 16 Jun 1954

Entity number: 89386

Registration date: 10 Jun 1954

Entity number: 88945

Registration date: 04 Jun 1954 - 04 Oct 1988

Entity number: 86524

Address: 75 STATE ST., ROOM 1010, ALBANY, NY, United States, 12207

Registration date: 04 Jun 1954

Entity number: 89327

Registration date: 28 May 1954

Entity number: 89328

Registration date: 28 May 1954

Entity number: 89267

Registration date: 19 May 1954

Entity number: 89140

Registration date: 12 May 1954

Entity number: 89230

Address: po box 164, delmar, NY, United States, 12077

Registration date: 11 May 1954

Entity number: 94257

Address: P.O. BOX 67, WATERFORD, NY, United States, 12188

Registration date: 04 May 1954 - 31 Mar 1982

Entity number: 89043

Registration date: 26 Apr 1954

Entity number: 89037

Registration date: 26 Apr 1954

Entity number: 94073

Address: STATE RD., VOORHEESVILLE, NY, United States, 12186

Registration date: 15 Apr 1954 - 31 Mar 1982

Entity number: 93985

Address: 54 BRIARWOOD RD., LOUDONVILLE, NY, United States, 12211

Registration date: 01 Apr 1954 - 10 May 2004

Entity number: 93958

Address: 130 RAILROAD AVENUE EXTENSION, ALBANY, NY, United States, 12205

Registration date: 31 Mar 1954 - 13 Sep 2017

Entity number: 93941

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

Registration date: 29 Mar 1954 - 27 Jul 1983