Business directory in New York Rensselaer - Page 254

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 24997 companies

Entity number: 3889143

Address: P.O. BOX 246, RENSSELAER, NY, United States, 12144

Registration date: 15 Dec 2009

Entity number: 3888492

Address: 30 COMMERCIAL DRIVE, CASTLETON, NY, United States, 12033

Registration date: 14 Dec 2009 - 04 Dec 2017

Entity number: 3888396

Address: 417-419 River Street, TROY, NY, United States, 12180

Registration date: 11 Dec 2009

Entity number: 3887626

Address: 10 DUNLEER DRIVE, TROY, NY, United States, 12180

Registration date: 10 Dec 2009 - 30 Nov 2021

Entity number: 3887687

Address: 2222 SIXTH AVENUE, TROY, NY, United States, 12180

Registration date: 10 Dec 2009 - 20 Mar 2024

Entity number: 3887776

Address: 5045 STATE RTE. 7, HOOSICK, NY, United States, 12089

Registration date: 10 Dec 2009

Entity number: 3887228

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

Registration date: 09 Dec 2009 - 22 Jun 2012

Entity number: 3887005

Address: 1011 HOOSICK ROAD, TROY, NY, United States, 12180

Registration date: 09 Dec 2009

Entity number: 3886755

Address: 744 PAWLING AVE, TROY, NY, United States, 12180

Registration date: 08 Dec 2009 - 29 Jun 2016

Entity number: 3886786

Address: 2 GRANDVIEW DR, RENSSELAER, NY, United States, 12144

Registration date: 08 Dec 2009

Entity number: 3885639

Address: 21 ROCKROSE DRIVE, EAST GREENBUSH, NY, United States, 12061

Registration date: 04 Dec 2009

Entity number: 3885177

Address: 10 ALBERT DRIVE, TROY, NY, United States, 12182

Registration date: 03 Dec 2009

Entity number: 3884290

Address: 21 EVELYN DR, NASSAU, NY, United States, 12133

Registration date: 01 Dec 2009 - 29 Jun 2016

Entity number: 3883917

Address: 122 FOURTH STREET, TROY, NY, United States, 12180

Registration date: 01 Dec 2009

Entity number: 3883806

Address: 1400 FIFTH AVENUE, 2L, NEW YORK, NY, United States, 10026

Registration date: 01 Dec 2009

Entity number: 3883574

Address: 56 BROTT LANE, SCHAGHTICOKE, NY, United States, 12154

Registration date: 30 Nov 2009

Entity number: 3883590

Address: 8905 NY HWY 66, AVERILL PARK, NY, United States, 12018

Registration date: 30 Nov 2009

Entity number: 3883154

Address: 5151 NY ROUTE 7, HOOSICK FALLS, NY, United States, 12090

Registration date: 27 Nov 2009

Entity number: 3882778

Address: 327 WARREN CEMETERY ROAD, HOOSICK FALLS, NY, United States, 12090

Registration date: 25 Nov 2009

Entity number: 3882736

Address: PO BOX 2316, WILTON, NY, United States, 12831

Registration date: 25 Nov 2009

Entity number: 3882317

Address: 10 LIBERTY STREET, EDISON, NJ, United States, 08837

Registration date: 24 Nov 2009 - 29 Jun 2016

Entity number: 3882456

Address: 1715 TARRYTOWN RD, FEURA BUSH, NY, United States, 12067

Registration date: 24 Nov 2009

Entity number: 3881934

Address: 319 JAY HAKES ROAD, CROPSEYVILLE, NY, United States, 12052

Registration date: 23 Nov 2009

Entity number: 3881833

Address: 195 WEST MAIN ST., WYNANTSKILL, NY, United States, 12198

Registration date: 23 Nov 2009

Entity number: 3881109

Address: 249 THIRD STREET, TROY, NY, United States, 12180

Registration date: 20 Nov 2009 - 29 Jun 2016

Entity number: 3881125

Address: ATTN: CHIEF EXECUTIVE OFFICER, ONE MONUMENT SQUARE, TROY, NY, United States, 12180

Registration date: 20 Nov 2009

Entity number: 3880943

Address: 87 EAST STREET, PO BOX 1700, PITTSFIELD, MA, United States, 01201

Registration date: 19 Nov 2009 - 23 Aug 2018

Entity number: 3880972

Address: 1107 VAN HOESEN ROAD, CASTLETON-ON-HUDSON, NY, United States, 12033

Registration date: 19 Nov 2009 - 09 Mar 2020

Entity number: 3880810

Address: 27 WEST Road, TROY, NY, United States, 12180

Registration date: 19 Nov 2009

Entity number: 3879937

Address: 34 JAY STREET,, SUITE 2B, SCHENECTADY, NY, United States, 12305

Registration date: 18 Nov 2009

Entity number: 3879289

Address: TAMARAC PLAZA, P.O. BOX 32, CROPSEYVILLE, NY, United States, 12052

Registration date: 17 Nov 2009

Entity number: 3879800

Address: 43 LANGENBACH ROAD, EAST GREENBUSH, NY, United States, 12061

Registration date: 17 Nov 2009

Entity number: 3878215

Address: 100 SOUTH HUDSON AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 13 Nov 2009

Entity number: 3878542

Address: 37 BROOKVIEW AVE, APT 2, TROY, NY, United States, 12180

Registration date: 13 Nov 2009

Entity number: 3877722

Address: 3859 ny 150, West sand lake, NY, United States, 12196

Registration date: 12 Nov 2009

Entity number: 3877893

Address: 12 PLEASANTVIEW AVE, TROY, NY, United States, 12180

Registration date: 12 Nov 2009

Entity number: 3877405

Address: 213 SPRINGHURST DR S, EAST GREENBUSH, NY, United States, 12061

Registration date: 10 Nov 2009

Entity number: 3876310

Address: 346 WINTER STREET EXTENSION, TROY, NY, United States, 12180

Registration date: 06 Nov 2009

Entity number: 3876218

Address: 19 RHODE ISLAND AVENUE, RENSSELAER, NY, United States, 12144

Registration date: 06 Nov 2009

Entity number: 3876183

Address: 170 BRICK CHURCH ROAD, TROY, NY, United States, 12180

Registration date: 06 Nov 2009

Entity number: 3875526

Address: ATTN: CHARLES MEAD, 335 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017

Registration date: 05 Nov 2009 - 31 Mar 2014

Entity number: 3875765

Address: 18 INDIAN PIPE DRIVE, WYNANTSKILL, NY, United States, 12198

Registration date: 05 Nov 2009

Entity number: 3875814

Address: 3149 State Route 7, Johnsonville, NY, United States, 12094

Registration date: 05 Nov 2009

Entity number: 3875386

Address: P.O. BOX 245, NASSAU, NY, United States, 12123

Registration date: 04 Nov 2009 - 29 Jun 2016

Entity number: 3875456

Address: 120 DEFREEST DRIVE, TROY, NY, United States, 12180

Registration date: 04 Nov 2009 - 20 May 2019

Entity number: 3874880

Address: 251 RIVER ST, SUITE 403, TROY, NY, United States, 12180

Registration date: 03 Nov 2009 - 25 Jul 2016

Entity number: 3874755

Address: 6104 OAK HILL CIRCLE, RENSSELAER, NY, United States, 12144

Registration date: 03 Nov 2009

Entity number: 3874937

Address: 16 BELLE AVE, TROY, NY, United States, 12180

Registration date: 03 Nov 2009

Entity number: 3874220

Address: 1619 FIFTH STREET, RENSSELAER, NY, United States, 12144

Registration date: 02 Nov 2009 - 29 Jun 2016

Entity number: 3873858

Address: MILKSNAKE FARM LLC, 302 WOODWARD ROAD, NASSAU, NY, United States, 12123

Registration date: 30 Oct 2009