Business directory in New York Albany - Page 5109

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: 93912

Address: 310 WAYTO RD, SCHENECTADY, NY, United States, 12301

Registration date: 25 Mar 1954 - 25 Mar 1992

Entity number: 88985

Registration date: 23 Mar 1954

Entity number: 93831

Address: 32 LODGE ST., ALBANY, NY, United States, 12207

Registration date: 18 Mar 1954

Entity number: 88956

Registration date: 18 Mar 1954

Entity number: 93817

Address: 144 CATHERINE ST., ALBANY, NY, United States, 12202

Registration date: 16 Mar 1954 - 24 Mar 1993

Entity number: 93775

Address: 146 LINCOLN AVENUE, COLONIE, NY, United States, 12205

Registration date: 12 Mar 1954

Entity number: 93752

Address: 90 STATE ST., ROOM 920, ALBANY, NY, United States, 12207

Registration date: 09 Mar 1954 - 31 Mar 1982

Entity number: 93594

Address: 178 CATHERINE ST., ALBANY, NY, United States, 12202

Registration date: 19 Feb 1954 - 28 Oct 2009

Entity number: 88714

Registration date: 19 Feb 1954

Entity number: 93538

Address: 36 BROADWAY, MENANDS, NY, United States

Registration date: 15 Feb 1954 - 21 Feb 1986

Entity number: 88781

Address: 15 ELK ST., ALBANY, NY, United States, 12207

Registration date: 15 Feb 1954

Entity number: 88778

Registration date: 11 Feb 1954

Entity number: 93507

Address: C/O LCS&Z GLICKMAN LUTZ L.L.P., 33 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Registration date: 09 Feb 1954 - 15 Oct 1999

Entity number: 93416

Address: 452 NO. PEARL ST., ALBANY, NY, United States, 12204

Registration date: 01 Feb 1954

Entity number: 93314

Address: 1 WERNER AVE., ELSMERE, NY, United States, 12054

Registration date: 20 Jan 1954 - 25 Mar 1992

Entity number: 93250

Address: 271 CLINTON AVE, ALBANY, NY, United States, 12210

Registration date: 14 Jan 1954 - 15 Jan 1993

Entity number: 93180

Address: PO Box 11029, Albany, NY, United States, 12205

Registration date: 08 Jan 1954

Entity number: 88632

Address: 33 ELK STREET, ALBANY, NY, United States, 12207

Registration date: 08 Jan 1954

Entity number: 93138

Address: 63 ARCH ST., ALBANY, NY, United States, 12202

Registration date: 06 Jan 1954 - 24 Mar 1993

Entity number: 88511

Registration date: 05 Jan 1954

Entity number: 93089

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

Registration date: 04 Jan 1954

Entity number: 93056

Address: 169-171 ONTARIO ST., COHOES, NY, United States, 12047

Registration date: 31 Dec 1953 - 31 Mar 1982

Entity number: 88533

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 18 Dec 1953

Entity number: 88382

Registration date: 11 Dec 1953

Entity number: 88464

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 08 Dec 1953

Entity number: 88431

Registration date: 03 Dec 1953

Entity number: 88409

Address: 677 broadway, 10th floor, ALBANY, NY, United States, 12207

Registration date: 27 Nov 1953

Entity number: 92737

Address: 30 SPRUCE ST., ALBANY, NY, United States

Registration date: 23 Nov 1953

Entity number: 88283

Registration date: 23 Nov 1953

Entity number: 88254

Address: C/O THOMAS J. DURAND, JR.,SEC., 54 PINEWOOD AVENUE, ALBANY, NY, United States, 12208

Registration date: 18 Nov 1953 - 18 Sep 2003

Entity number: 92556

Address: 25 UNION ST, WORCESTER, MA, United States, 01608

Registration date: 27 Oct 1953 - 05 Apr 2010

Entity number: 92505

Address: 1139 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 20 Oct 1953 - 05 Aug 2019

Entity number: 92457

Address: KRAFT & MAPLEWOOD AVES., COLONIE, NY, United States

Registration date: 13 Oct 1953 - 31 Mar 1982

Entity number: 88243

Registration date: 09 Oct 1953

Entity number: 88219

Registration date: 09 Oct 1953

Entity number: 88023

Registration date: 02 Oct 1953

Entity number: 92377

Address: 465 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 01 Oct 1953 - 08 Jun 2017

Entity number: 92348

Address: 608 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 29 Sep 1953 - 18 Nov 1983

Entity number: 88100

Registration date: 22 Sep 1953

Entity number: 92270

Address: 73 SOUTH HAWK ST., ALBANY, NY, United States, 12210

Registration date: 21 Sep 1953 - 24 Mar 1993

Entity number: 87938

Registration date: 04 Sep 1953

Entity number: 87977

Address: 159 WOLF RD., PO BOX 5330, ALBANY, NY, United States, 12205

Registration date: 19 Aug 1953

Entity number: 87978

Registration date: 19 Aug 1953

Entity number: 92090

Address: 311 OSBORN ROAD, LOUNDONVILLE, NY, United States

Registration date: 17 Aug 1953 - 07 Jan 1987

Entity number: 92084

Address: 63 RAILROAD AVENUE, ALBANY, NY, United States, 12205

Registration date: 17 Aug 1953

Entity number: 87967

Registration date: 17 Aug 1953

Entity number: 87893

Registration date: 27 Jul 1953

Entity number: 87879

Registration date: 23 Jul 1953

Entity number: 87878

Address: 150 BROADWAY SUITE 280, menands, NY, United States, 12204

Registration date: 22 Jul 1953

Entity number: 87877

Registration date: 22 Jul 1953