Business directory in New York Rensselaer - Page 372

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: 1922759

Address: 139 STAFFORD RD, MONSON, MA, United States, 01057

Registration date: 16 May 1995

Entity number: 1922161

Address: TIMOTHY R. BANKS, 315 PARTITION STREET, RENSSELAER, NY, United States, 12144

Registration date: 15 May 1995 - 29 Dec 1999

Entity number: 1922343

Address: PO BOX 305, EAST GREENBUSH, NY, United States, 12061

Registration date: 15 May 1995

Entity number: 1921745

Address: 198 CHAMBERLAIN HILL RD, WEST SAND LAKE, NY, United States, 12196

Registration date: 12 May 1995 - 26 Jun 2002

Entity number: 1921554

Address: 4892 SOUTH STEPHENTOWN ROAD, STEPHENTOWN, NY, United States, 12168

Registration date: 12 May 1995 - 22 Jun 2000

Entity number: 1921389

Address: 66 BENEDICT STREET, CASTLETON, NY, United States, 12033

Registration date: 11 May 1995 - 29 Dec 1999

Entity number: 1921074

Address: 125 DEFREEST DRIVE, TROY, NY, United States, 12180

Registration date: 11 May 1995 - 29 Dec 1999

Entity number: 1920734

Address: 504 BLY HOLLOW ROAD, PETERSBURG, NY, United States, 12138

Registration date: 10 May 1995

Entity number: 1918875

Address: 20 GRANITE LANE, TROY, NY, United States, 12180

Registration date: 03 May 1995

Entity number: 1918501

Address: P.O. BOX 663, RENSSELAER, NY, United States, 12144

Registration date: 02 May 1995 - 29 Dec 1999

Entity number: 1918402

Address: P.O. BOX 579, AVERILL PARK, NY, United States, 12018

Registration date: 02 May 1995

Entity number: 1918154

Address: 157 HOOSICK STREET, TROY, NY, United States, 12180

Registration date: 02 May 1995

Entity number: 1917896

Address: 275 PINEHURST AVE, RENSS, NY, United States, 12144

Registration date: 01 May 1995 - 25 Aug 1997

Entity number: 1917263

Address: PO BOX 983, TROY, NY, United States, 12180

Registration date: 28 Apr 1995 - 27 Jun 2001

Entity number: 1917224

Address: 284 HOOSICK STREET, TROY, NY, United States, 12180

Registration date: 28 Apr 1995

Entity number: 1916972

Address: 440 ROUTE 40, TROY, NY, United States, 12180

Registration date: 27 Apr 1995 - 08 Dec 2005

Entity number: 1916956

Address: 470 NORTH GREENBUSH ROAD, RENSSELAER, NY, United States, 12144

Registration date: 27 Apr 1995 - 29 Dec 1999

Entity number: 1915928

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 Apr 1995 - 22 Sep 2005

Entity number: 1916254

Address: CORPORATION COUNSEL'S OFFICE, ONE MONUMENT SQUARE, TROY, NY, United States, 12180

Registration date: 25 Apr 1995

Entity number: 1914898

Address: SATTERLEE HOLLOW ROAD, BERLIN, NY, United States, 12022

Registration date: 20 Apr 1995 - 21 Jul 2016

Entity number: 1914894

Address: SATTERLEE HOLLOW ROAD, BERLIN, NY, United States, 12022

Registration date: 20 Apr 1995 - 21 Jul 2016

Entity number: 1914893

Address: C/O JEFFREY GOLDMAN, 2 ROLLING RIDGE DRIVE, EAST GREENBUSH, NY, United States, 12061

Registration date: 20 Apr 1995

Entity number: 1914723

Address: 422 MOMROW RD, SAND LAKE, NY, United States, 12153

Registration date: 19 Apr 1995 - 16 Apr 2013

Entity number: 1914511

Address: 30 MAPLEWOOD DRIVE, TROY, NY, United States, 12180

Registration date: 19 Apr 1995

Entity number: 1913717

Address: 7 DEEPKILL LANE, RD2, TROY, NY, United States, 12182

Registration date: 17 Apr 1995 - 17 Sep 2019

Entity number: 1913608

Address: 2 ROLLING RIDGE DRIVE, EAST GREENBUSH, NY, United States, 12061

Registration date: 17 Apr 1995 - 23 Sep 1998

Entity number: 1913081

Address: DEPARTMENT FOR YOUTH, 1600 7TH AVENUE, TROY, NY, United States, 12180

Registration date: 14 Apr 1995 - 29 Jul 1997

Entity number: 1912719

Address: 2112 NY 7, TROY, NY, United States, 12180

Registration date: 13 Apr 1995

Entity number: 1912345

Address: 530 SECOND STREET, TROY, NY, United States, 12180

Registration date: 12 Apr 1995

Entity number: 1911748

Address: 22 MEADOW DRIVE, TROY, NY, United States, 12180

Registration date: 10 Apr 1995 - 31 Jul 1996

Entity number: 1911677

Address: 2600 SIXTH AVENUE, TROY, NY, United States, 12180

Registration date: 10 Apr 1995

Entity number: 1911576

Address: P.O. BOX 877, AVERILL PARK, NY, United States, 12018

Registration date: 10 Apr 1995

Entity number: 1911044

Address: 10 CHECKERBERRY LANE, TROY, NY, United States, 12180

Registration date: 07 Apr 1995 - 17 May 2004

Entity number: 1910647

Address: 8002 MARLBORO PIKE, SUITE 101, FORESTVILLE, MD, United States, 20747

Registration date: 06 Apr 1995 - 31 Dec 2003

Entity number: 1910644

Address: 10A TYLER ST., TROY, NY, United States, 12180

Registration date: 06 Apr 1995 - 02 Jul 1997

Entity number: 1910419

Address: 3701 NY 67, EAGLE BRIDGE, NY, United States, 12057

Registration date: 05 Apr 1995 - 09 Jan 1998

Entity number: 1910231

Address: 21 SPRING AVENUE, PO BOX 1148, TROY, NY, United States, 12180

Registration date: 05 Apr 1995

Entity number: 1908797

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 31 Mar 1995 - 25 Sep 2002

Entity number: 1908668

Address: 9 TRACEY STREET, RENNSELEAR, NY, United States, 12144

Registration date: 30 Mar 1995 - 29 Dec 1999

Entity number: 1908000

Address: 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356

Registration date: 29 Mar 1995 - 08 Nov 2007

Entity number: 1908140

Address: 1110 CLOVE ROAD, CASTELTON, NY, United States, 12033

Registration date: 29 Mar 1995

Entity number: 1907855

Address: RD 2, BOX 116C, HOOSICK FALLS, NY, United States, 12090

Registration date: 28 Mar 1995 - 26 Mar 2003

Entity number: 1907412

Address: 225 W. 34TH STREET, NEW YORK, NY, United States, 10122

Registration date: 28 Mar 1995 - 29 Dec 1999

Entity number: 1907395

Address: 6 WEMBLEY COURT, ALBANY, NY, United States, 12205

Registration date: 28 Mar 1995

Entity number: 1907210

Address: 1245 KINGS RD., ALBANY, NY, United States, 12212

Registration date: 27 Mar 1995 - 26 Jun 2002

Entity number: 1906959

Address: 50 WEST 96TH STREET, STE. 8A, NEW YORK, NY, United States, 10025

Registration date: 27 Mar 1995 - 29 Dec 1999

Entity number: 1906733

Address: 7 STEPHEN DR., WYNANTSKILL, NY, United States, 12198

Registration date: 24 Mar 1995 - 29 Dec 1999

Entity number: 1906576

Address: 779 HOOSICK RD., BRUNSWICK, NY, United States, 12180

Registration date: 24 Mar 1995 - 31 Dec 1998

Entity number: 1906369

Address: RR #1, BOX 2551, STEPHENTOWN, NY, United States, 12168

Registration date: 23 Mar 1995 - 29 Jul 2009

Entity number: 1906357

Address: RD #3 BOX 372B, AVERILL PARK, NY, United States, 12018

Registration date: 23 Mar 1995 - 29 Dec 1999