Business directory in New York Rensselaer - Page 224

by County Rensselaer ZIP Codes

12180 12144 12018 12033 12090 12182 12153 12138 12052 12063 12140 12121 12185 12040 12169 12181 12089 12133 12061 12196 12198 12057 12094 12082 12154 12118 12022 12028
Found 24998 companies

Entity number: 4314500

Address: 207 BRUNSWICK ROAD, TROY, NY, United States, 12180

Registration date: 29 Oct 2012

Entity number: 4314153

Address: 4 VALLEY VIEW DRIVE, RENSSELAER, NY, United States, 12144

Registration date: 26 Oct 2012

Entity number: 4314160

Address: 803 WEST ST, STEPHENTOWN, NY, United States, 12168

Registration date: 26 Oct 2012

Entity number: 4313012

Address: 539 PAWLING AVE, TROY, NY, United States, 12180

Registration date: 25 Oct 2012

Entity number: 4313095

Address: 105 CLOVE ROAD, CASTLETON ON HUDSON, NY, United States, 12033

Registration date: 25 Oct 2012

Entity number: 4312245

Address: P.O. BOX 186, VALLEY FALLS, NY, United States, 12185

Registration date: 24 Oct 2012 - 01 Mar 2021

Entity number: 4312247

Address: P.O. BOX 186, VALLEY FALLS, NY, United States, 12185

Registration date: 24 Oct 2012 - 01 Mar 2021

Entity number: 4312248

Address: P.O. BOX 186, VALLEY FALLS, NY, United States, 12185

Registration date: 24 Oct 2012 - 01 Mar 2021

Entity number: 4312249

Address: P.O. BOX 186, VALLEY FALLS, NY, United States, 12185

Registration date: 24 Oct 2012 - 01 Mar 2021

Entity number: 4312250

Address: P.O. BOX 186, VALLEY FALLS, NY, United States, 12185

Registration date: 24 Oct 2012 - 11 Sep 2017

Entity number: 4312251

Address: P.O. BOX 186, VALLEY FALLS, NY, United States, 12185

Registration date: 24 Oct 2012 - 25 Feb 2016

Entity number: 4312252

Address: P.O. BOX 186, VALLEY FALLS, NY, United States, 12185

Registration date: 24 Oct 2012 - 25 Feb 2016

Entity number: 4312800

Address: 19 DUNLEER DR., TROY, NY, United States, 12180

Registration date: 24 Oct 2012

Entity number: 4312502

Address: 196 THIRD STREET, TROY, NY, United States, 12180

Registration date: 24 Oct 2012

Entity number: 4312021

Address: 720 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

Registration date: 23 Oct 2012 - 26 Oct 2016

Entity number: 4311020

Address: 201 PINEWOODS AVE, TROY, NY, United States, 12180

Registration date: 22 Oct 2012 - 26 Oct 2016

Entity number: 4311094

Address: 380-390 5TH AVENUE, TROY, NY, United States, 12182

Registration date: 22 Oct 2012 - 26 Oct 2016

Entity number: 4311222

Address: P.O. BOX 455, SAND LAKE, NY, United States, 12196

Registration date: 22 Oct 2012

Entity number: 4310948

Address: 32 GLEN ROYAL DE, AVERILL PARK, NY, United States, 12018

Registration date: 19 Oct 2012

Entity number: 4310986

Address: c/o Richard Tice, 17 Sussex Rd., GLENMONT, NY, United States, 12077

Registration date: 19 Oct 2012

Entity number: 4309737

Address: PO BOX 444, LATHAM, NY, United States, 12110

Registration date: 18 Oct 2012 - 20 May 2019

Entity number: 4310243

Address: 299 DR SHAW RD, SLINGERLANDS, NY, United States, 12159

Registration date: 18 Oct 2012 - 29 Dec 2016

Entity number: 4309970

Address: 2 MALDEN STREET, NASSAU, NY, United States, 12123

Registration date: 18 Oct 2012

Entity number: 4309908

Address: 360 BALLSTON ROAD, SCOTIA, NY, United States, 12303

Registration date: 18 Oct 2012

Entity number: 4310277

Address: 365 AVIATION RD, QUEENSBURY, NY, United States, 12804

Registration date: 18 Oct 2012

Entity number: 4309062

Address: 179 CEDAR LANE, SUITE H, TEANECK, NJ, United States, 07666

Registration date: 17 Oct 2012

Entity number: 4309167

Address: P.O. BOX 252, TRENTON, NJ, United States, 08646

Registration date: 17 Oct 2012

Entity number: 4307942

Address: 8 Skycrest Drive, TROY, NY, United States, 12180

Registration date: 15 Oct 2012

Entity number: 4307583

Address: 22 HILLS RD, LOUNDONVILLE, NY, United States, 12211

Registration date: 12 Oct 2012

Entity number: 4306777

Address: 413 BRUNSWICK DRIVE, APARTMENT 4, TROY, NY, United States, 12180

Registration date: 11 Oct 2012 - 03 Jun 2020

Entity number: 4306664

Address: 1105 MADISON AVE., TROY, NY, United States, 12180

Registration date: 11 Oct 2012

Entity number: 4306906

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 11 Oct 2012

Entity number: 4306482

Address: 16 112TH ST, LANSINGBURGH, NY, United States, 12182

Registration date: 10 Oct 2012

Entity number: 4306501

Address: 223 SPRING AVENUE, TROY, NY, United States, 12180

Registration date: 10 Oct 2012

Entity number: 4306507

Address: 8650 MILLER HILL RD, AVERILL PARK, NY, United States, 12018

Registration date: 10 Oct 2012

Entity number: 4306495

Address: 327 BULSON ROAD, TROY, NY, United States, 12180

Registration date: 10 Oct 2012

Entity number: 4305569

Address: 333 DELAWARE AVE 202, DELMAR, NY, United States, 12054

Registration date: 09 Oct 2012 - 09 Jan 2018

Entity number: 4305890

Address: 7 FORBES AVENUE, 2ND FLOOR, RENSSELAER, NY, United States, 12144

Registration date: 09 Oct 2012

Entity number: 4305191

Address: 18 MYRTLE AVENUE, TROY, NY, United States, 12180

Registration date: 05 Oct 2012 - 03 Aug 2016

Entity number: 4304602

Address: 72 HOLSER ROAD, AVERILL PARK, NY, United States, 12018

Registration date: 04 Oct 2012

Entity number: 4304609

Address: 41 KENT PL., WYNANTSKILL, NY, United States, 12198

Registration date: 04 Oct 2012

Entity number: 4303889

Address: 88 LEVERSEE ROAD, BRUNSWICK, NY, United States, 12180

Registration date: 03 Oct 2012

Entity number: 4303170

Address: 4 ADAMS COURT, AVERILL PARK, NY, United States, 12018

Registration date: 02 Oct 2012

Entity number: 4302685

Address: 114 MAIN STREET, LENOX, MA, United States, 01240

Registration date: 01 Oct 2012 - 15 Jan 2016

Entity number: 4302774

Address: 4034 170TH AVE SE, BELLEVUE, WA, United States, 98008

Registration date: 01 Oct 2012

Entity number: 4302693

Address: 90 CONGRESS ST, TROY, NY, United States, 12180

Registration date: 01 Oct 2012

Entity number: 4302035

Address: 792 2ND AVE FL 2, TROY, NY, United States, 12182

Registration date: 28 Sep 2012

Entity number: 4301766

Address: 1735 CENTRAL AVE STE 200, ALBANY, NY, United States, 12205

Registration date: 28 Sep 2012

Entity number: 4301486

Address: 114 MAIN STREET, LENOX, MA, United States, 01240

Registration date: 27 Sep 2012 - 24 Sep 2015

Entity number: 4301256

Address: C/O STUART R. LUNDY, ESQUIRE, 450 N. NARBERTH AVE, STE. 200, NARBERTH, PA, United States, 19072

Registration date: 27 Sep 2012