Business directory in New York Rensselaer - Page 365

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 24976 companies

Entity number: 2048008

Address: 1316 Old Post Road, Valatie, NY, United States, 12184

Registration date: 15 Jul 1996

Entity number: 2047535

Address: 270 RIVER STREET, STE 401, TROY, NY, United States, 12180

Registration date: 12 Jul 1996 - 07 Nov 2016

Entity number: 2047305

Address: 72 HARRIMAN RD, AVERILL PARK, NY, United States, 12018

Registration date: 11 Jul 1996 - 27 Jun 2001

Entity number: 2047213

Address: 309 9TH STREET, TROY, NY, United States, 12180

Registration date: 11 Jul 1996 - 27 Dec 2000

Entity number: 2046728

Address: 545 PINEWOODS AVE, TROY, NY, United States, 12180

Registration date: 10 Jul 1996

Entity number: 2046062

Address: 271 PAWLING AVENUE, TROY, NY, United States, 12180

Registration date: 09 Jul 1996 - 06 May 2004

Entity number: 2044871

Address: 73 UPPER STAGE COACH ROAD, PO BOX 242, BERLIN, NY, United States, 12022

Registration date: 02 Jul 1996

Entity number: 2043898

Address: 1223 PEOPLES AVENUE, TROY, NY, United States, 12180

Registration date: 28 Jun 1996 - 05 Oct 1999

Entity number: 2043857

Address: 654 SECOND AVE, TROY, NY, United States, 12182

Registration date: 28 Jun 1996 - 29 Jul 2009

Entity number: 2043697

Address: 66 BOYCE RD., NASSAU, NY, United States, 12123

Registration date: 28 Jun 1996 - 07 Jul 1998

Entity number: 2043119

Address: 7 CALIFORNIA AVENUE, RENSSELAER, NY, United States, 12144

Registration date: 27 Jun 1996 - 21 May 1998

Entity number: 2042327

Address: 1862 RT 9, CASTLETON-ON-HUDSON, NY, United States, 12033

Registration date: 25 Jun 1996

Entity number: 2042378

Address: 1862 RT. 9, CASTLETON-ON-HUDSON, NY, United States, 12033

Registration date: 25 Jun 1996

Entity number: 2041927

Address: PO BOX 624, TROY, NY, United States, 12180

Registration date: 24 Jun 1996 - 05 Aug 2005

Entity number: 2041401

Address: 1343 RED MILL RD, RENSSELAER, NY, United States, 12144

Registration date: 21 Jun 1996 - 26 Oct 2011

Entity number: 2040654

Address: 424 THIRD AVENUE, TROY, NY, United States, 12182

Registration date: 19 Jun 1996 - 27 Dec 2000

Entity number: 2040648

Address: 424 THIRD AVENUE, TROY, NY, United States, 12182

Registration date: 19 Jun 1996 - 27 Dec 2000

Entity number: 2040580

Address: 424 THIRD AVENUE, TROY, NY, United States, 12182

Registration date: 19 Jun 1996 - 21 Dec 2015

Entity number: 2040557

Address: 77 TROY ROAD, EAST GREENBUSH, NY, United States, 12061

Registration date: 19 Jun 1996

Entity number: 2040592

Address: 424 THIRD AVENUE, TROY, NY, United States, 12182

Registration date: 19 Jun 1996

Entity number: 2039953

Address: FOOT OF MAIN STREET, TROY, NY, United States, 12180

Registration date: 18 Jun 1996 - 27 Dec 2000

Entity number: 2039942

Address: 1223 PEOPLES AVENUE, TROY, NY, United States, 12180

Registration date: 18 Jun 1996 - 26 Mar 2003

Entity number: 2039524

Address: 351 2ND STREET, TROY, NY, United States, 12180

Registration date: 14 Jun 1996 - 04 May 2000

Entity number: 2039166

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

Registration date: 14 Jun 1996 - 27 Dec 2000

Entity number: 2039126

Address: BOX 356, BERLIN, NY, United States, 12022

Registration date: 13 Jun 1996 - 27 Dec 2000

Entity number: 2039072

Address: P.O. BOX 287, SAND LAKE, NY, United States, 12153

Registration date: 13 Jun 1996 - 27 Dec 2000

Entity number: 2038683

Address: 99 BLOOMING GROVE DRIVE, TROY, NY, United States, 12180

Registration date: 12 Jun 1996

85052 CORP. Inactive

Entity number: 2038329

Address: 852 BROADWAY, RENSSELAER, NY, United States, 12144

Registration date: 11 Jun 1996 - 11 Apr 2001

Entity number: 2038275

Address: 21 STREET LANE, HOOSICK FALLS, NY, United States, 12090

Registration date: 11 Jun 1996

GENFO, INC. Inactive

Entity number: 2037431

Address: 1534 BOUTON RD, TROY, NY, United States, 12180

Registration date: 07 Jun 1996 - 29 Jun 2016

Entity number: 2036865

Address: 139 SARATOGA AVENUE, WATERFORD, NY, United States, 12188

Registration date: 06 Jun 1996 - 27 Dec 2000

Entity number: 2036646

Address: NO # DOELLNER DRIVE, CASTLETON ON HUDSON, NY, United States, 00000

Registration date: 06 Jun 1996 - 29 Apr 2002

Entity number: 2036460

Address: 385 SNYDERS LAKE ROAD, WYNANTSKILL, NY, United States, 12198

Registration date: 05 Jun 1996 - 27 Dec 2000

Entity number: 2036108

Address: 56 POINT VIEW DR., TROY, NY, United States, 12180

Registration date: 04 Jun 1996 - 26 Jun 2002

Entity number: 2035988

Address: 90 STATE STREET, SUITE 1030, ALBANY, NY, United States, 12207

Registration date: 04 Jun 1996

Entity number: 2035627

Address: 347 NY RT 43, STEPHENTOWN, NY, United States, 12168

Registration date: 03 Jun 1996 - 04 Nov 2021

Entity number: 2035187

Address: P.O. BOX 240, JOHNSONVILLE, NY, United States, 12094

Registration date: 31 May 1996 - 05 Feb 1998

Entity number: 2034853

Address: 86 MOUNTAIN VIEW DRIVE, AVERILL PARK, NY, United States, 12018

Registration date: 31 May 1996 - 26 Feb 2001

Entity number: 2034848

Address: 1 INGALLS AVE, TROY, NY, United States, 12180

Registration date: 31 May 1996

Entity number: 2034768

Address: 20 NEW ROAD, EAST GREENBUSH, NY, United States, 12061

Registration date: 30 May 1996 - 26 Jun 2002

Entity number: 2034368

Address: 1 NORTHERN DRIVE, TROY, NY, United States, 12182

Registration date: 29 May 1996

Entity number: 2033949

Address: 65 109TH STREET, TROY, NY, United States, 12182

Registration date: 29 May 1996

Entity number: 2033763

Address: 488 2ND STREET, TROY, NY, United States, 12180

Registration date: 28 May 1996 - 27 Jun 2001

Entity number: 2033590

Address: 344 FIRST STREET, TROY, NY, United States, 12180

Registration date: 28 May 1996 - 27 Dec 2000

Entity number: 2033721

Address: 545 PINEWOODS AVE, TROY, NY, United States, 12180

Registration date: 28 May 1996

Entity number: 2033677

Address: 681 DOWNING STREET, TEANECK, NJ, United States, 07666

Registration date: 28 May 1996

Entity number: 2033303

Address: 400 MCCHESNEY AVENUE, TROY, NY, United States, 12180

Registration date: 24 May 1996 - 27 Dec 2000

Entity number: 2033274

Address: 198 HOOSICK STREET, TROY, NY, United States, 12180

Registration date: 24 May 1996 - 27 Dec 2000

Entity number: 2033023

Address: P.O. BOX 436, WEST SAND LAKE, NY, United States, 12196

Registration date: 24 May 1996 - 27 Dec 2000

Entity number: 2032623

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 23 May 1996