Business directory in New York Albany - Page 5115

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: 73171

Registration date: 18 Apr 1949

Entity number: 73001

Registration date: 01 Apr 1949

Entity number: 72997

Registration date: 01 Apr 1949 - 18 Sep 1986

Entity number: 61980

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

Registration date: 25 Mar 1949 - 24 Mar 1993

Entity number: 73023

Registration date: 22 Mar 1949

Entity number: 72881

Registration date: 10 Mar 1949

Entity number: 61550

Address: 125 WOODLAWN AVENUE, ALBANY, NY, United States, 12208

Registration date: 16 Feb 1949

Entity number: 61546

Address: 11 NORTH PEARL ST., ALBANY, NY, United States

Registration date: 15 Feb 1949 - 25 Mar 1992

Entity number: 72821

Address: 99 hudson street 5th fl #6031, NEW YORK, NY, United States, 10013

Registration date: 02 Feb 1949

Entity number: 72827

Address: 29 BRITISH AMERICAN BOULEVARD, 2ND FLOOR, LATHAM, NY, United States, 12110

Registration date: 31 Jan 1949

Entity number: 72693

Registration date: 26 Jan 1949

Entity number: 61257

Address: 2312 WESTERN AVE., GUILDERLAND, NY, United States, 12084

Registration date: 25 Jan 1949 - 28 Mar 2001

Entity number: 61129

Address: 140 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Jan 1949

Entity number: 61080

Address: 2191 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304

Registration date: 11 Jan 1949 - 23 Apr 2021

Entity number: 72723

Registration date: 10 Jan 1949

Entity number: 72704

Address: 1004 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306

Registration date: 05 Jan 1949

Entity number: 63483

Address: 210 SOUTH PEARL ST., ALBANY, NY, United States, 12202

Registration date: 03 Jan 1949 - 30 Mar 2010

Entity number: 63070

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

Registration date: 07 Dec 1948 - 31 Mar 1982

Entity number: 63068

Address: 90 DONGAN VE, ALBANY, NY, United States, 12202

Registration date: 06 Dec 1948

Entity number: 72552

Registration date: 02 Dec 1948

Entity number: 72542

Registration date: 01 Dec 1948

Entity number: 62821

Address: 82 STATE ST., ALBANY, NY, United States, 12207

Registration date: 18 Nov 1948 - 31 Dec 1981

Entity number: 85044

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

Registration date: 12 Nov 1948

Entity number: 62582

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

Registration date: 03 Nov 1948 - 24 Mar 1993

Entity number: 72421

Registration date: 29 Oct 1948

Entity number: 72420

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

Registration date: 29 Oct 1948

Entity number: 72413

Registration date: 28 Oct 1948

Entity number: 62394

Address: 180 STATE ST., ALBANY, NY, United States, 12207

Registration date: 26 Oct 1948 - 31 Mar 1982

Entity number: 62291

Address: 700 S. PEARL ST, ALBANY, NY, United States, 12202

Registration date: 20 Oct 1948 - 01 Mar 1983

Entity number: 72284

Registration date: 20 Oct 1948

Entity number: 72270

Registration date: 19 Oct 1948

Entity number: 72264

Registration date: 18 Oct 1948

Entity number: 62255

Address: 87 BRONK ROAD, SELKIRK, NY, United States, 12158

Registration date: 11 Oct 1948

Entity number: 62223

Address: 5 AVIS DR, LATHAM, NY, United States, 12110

Registration date: 06 Oct 1948 - 25 Feb 1998

Entity number: 72319

Registration date: 04 Oct 1948

Entity number: 62205

Address: 911 CENTRAL AVE, ALBANY, NY, United States, 12206

Registration date: 01 Oct 1948 - 24 May 1999

Entity number: 62195

Address: 204 LANCASTER STREET, ALBANY, NY, United States, 12210

Registration date: 30 Sep 1948 - 25 Jan 2012

Entity number: 72285

Registration date: 24 Sep 1948

Entity number: 61729

Address: 1018 CENTRAL AVE., ALBANY, NY, United States, 12205

Registration date: 13 Sep 1948 - 24 Mar 1993

Entity number: 61036

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

Registration date: 19 Aug 1948 - 11 Jul 1983

Entity number: 63113

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

Registration date: 09 Aug 1948

Entity number: 84442

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

Registration date: 06 Aug 1948

Entity number: 72097

Registration date: 02 Aug 1948

Entity number: 63445

Address: 114-116 SARATOGA STREET, COHOES, NY, United States, 12047

Registration date: 14 Jul 1948

Entity number: 61651

Address: 54 TRINITY PLACE, ALBANY, NY, United States, 12202

Registration date: 18 Jun 1948

Entity number: 82254

Address: 93 STATE ST., RM.40, ALBANY, NY, United States, 12207

Registration date: 02 Jun 1948 - 07 Jan 1987

Entity number: 71758

Registration date: 26 May 1948

Entity number: 82220

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 25 May 1948 - 13 Feb 2017

Entity number: 82142

Address: 240 OSBORNE ROAD, ALBANY, NY, United States, 12205

Registration date: 10 May 1948 - 17 Jul 1986

Entity number: 71631

Registration date: 30 Apr 1948