Business directory in New York Rensselaer - Page 402

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 24968 companies

Entity number: 1355166

Address: PO BOX 43, JOSHALL POND ROAD, GRAFTON, NY, United States, 12082

Registration date: 23 May 1989 - 29 Dec 1999

Entity number: 1365859

Address: 256-258 BROADWAY, TROY, NY, United States, 12180

Registration date: 22 May 1989 - 29 Sep 1993

Entity number: 1354952

Address: BOX 111 R.D. 2, HOOSICK FALLS, NY, United States, 12090

Registration date: 22 May 1989 - 24 Sep 1997

Entity number: 1354741

Address: 32 2ND STREET, TROY, NY, United States, 12180

Registration date: 22 May 1989 - 01 Feb 2005

Entity number: 1354729

Address: 1654 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

Registration date: 22 May 1989

Entity number: 1354437

Address: PO BOX 1150, TROY, NY, United States, 12181

Registration date: 19 May 1989 - 28 Jan 2009

Entity number: 1354345

Address: 1367 BROADWAY, RENSSELAER, NY, United States, 12144

Registration date: 19 May 1989 - 29 Sep 1993

Entity number: 1354024

Address: 1750 4TH ST, RENSSELAER, NY, United States, 12144

Registration date: 18 May 1989 - 23 Sep 1998

Entity number: 1353971

Address: KOPLOVITZ & CAVALIER, PC, 99 PINE ST POB 1279, ALBANY, NY, United States, 12201

Registration date: 18 May 1989 - 24 May 1990

Entity number: 1353566

Address: ATTN RICHARD P WALLACE ESQ, 279 RIVER ST PO BOX 1530, TROY, NY, United States, 12181

Registration date: 17 May 1989 - 25 May 1999

Entity number: 1353161

Address: 28 - 112TH STREET, TROY, NY, United States, 12182

Registration date: 16 May 1989 - 10 Feb 2004

Entity number: 1353033

Address: 750 SECOND AVENUE, TROY, NY, United States, 12182

Registration date: 16 May 1989 - 24 May 2006

Entity number: 1352684

Address: 1544 TINA LANE, CASTLETON ON HUDSON, NY, United States, 12033

Registration date: 15 May 1989 - 26 Jul 1991

Entity number: 1352665

Address: 184 RIVER STREET, TROY, NY, United States, 12180

Registration date: 15 May 1989 - 29 Sep 1993

Entity number: 1352470

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

Registration date: 12 May 1989 - 21 Dec 2005

Entity number: 1352416

Address: RD #3, BOX 52A, AVERILL PARK, NY, United States, 12018

Registration date: 12 May 1989 - 16 Sep 2019

Entity number: 1352303

Address: 331 FIFTH AVE, TORY, NY, United States, 12182

Registration date: 12 May 1989 - 28 Mar 2001

Entity number: 1352302

Address: 408 WILLIAMS STREET, TROY, NY, United States, 12180

Registration date: 12 May 1989 - 29 Sep 1993

Entity number: 1352290

Address: 35 FIRST STREET, TROY, NY, United States, 12180

Registration date: 12 May 1989 - 29 Sep 1993

Entity number: 1352281

Address: 2 PLAZA AVENUE, RENSSELAER, NY, United States, 12144

Registration date: 12 May 1989 - 30 Jun 2004

Entity number: 1352165

Address: 377 RIVER STREET, TROY, NY, United States, 12180

Registration date: 11 May 1989 - 27 Dec 2000

Entity number: 1352156

Address: 488 FIFTH AVE, TROY, NY, United States, 12182

Registration date: 11 May 1989 - 29 Sep 1993

Entity number: 1352010

Address: 700 EAST STREET, RENSSELAER, NY, United States, 12144

Registration date: 11 May 1989 - 20 Aug 1997

Entity number: 1352001

Address: 120 IDA STREET, TROY, NY, United States, 12180

Registration date: 11 May 1989 - 02 Dec 1992

Entity number: 1351948

Address: 850 RIVER ST., TROY, NY, United States, 12180

Registration date: 11 May 1989 - 24 Mar 1993

Entity number: 1351920

Address: RD #1 BOX 352 CRAVER RD, WEST SAND LAKE, NY, United States, 12196

Registration date: 11 May 1989 - 03 Mar 1993

Entity number: 1352146

Address: P.O. BOX 644, WYANTSKILL, NY, United States, 12198

Registration date: 11 May 1989

Entity number: 1351570

Address: PO BOX 154, EAST GREENBUSH, NY, United States, 12061

Registration date: 10 May 1989 - 29 Sep 1993

Entity number: 1351441

Address: SPEANBURG ROAD, PITTSTOWN, NY, United States

Registration date: 10 May 1989 - 29 Sep 1993

Entity number: 1351033

Address: RENSSELAER TECHNOLOGY, PARK, TROY, NY, United States, 12180

Registration date: 09 May 1989 - 27 Jun 2001

Entity number: 1350602

Address: P.O. BOX 99, EARCY, AR, United States, 72145

Registration date: 08 May 1989 - 30 Apr 2002

Entity number: 1350599

Address: 695 ASHGROVE RD, CAMBRIDGE, NY, United States, 12816

Registration date: 08 May 1989 - 02 Jun 2017

Entity number: 1350243

Address: 317 RIVER BEND RD, TROY, NY, United States, 12182

Registration date: 05 May 1989 - 29 Sep 1993

Entity number: 1349969

Address: R.D. #5, BOX 85, TROY, NY, United States, 12180

Registration date: 04 May 1989 - 01 Oct 1991

Entity number: 1349900

Address: 5 MAPLE VIEW AVENUE, NASSAU, NY, United States, 12123

Registration date: 04 May 1989 - 22 Mar 2002

Entity number: 1349888

Address: 2462 KRAFT ROAD, CASTLETON, NY, United States, 12033

Registration date: 04 May 1989 - 29 Sep 1993

Entity number: 1349063

Address: 81 SECOND AVE., TROY, NY, United States, 12180

Registration date: 02 May 1989 - 29 Sep 1993

Entity number: 1348785

Address: 218-222 SECOND ST., TROY, NY, United States, 12180

Registration date: 01 May 1989 - 27 Jun 2001

NOROW CORP. Inactive

Entity number: 1348747

Address: 11 TERRACE PLACE, TROY, NY, United States, 12180

Registration date: 01 May 1989 - 29 Sep 1993

Entity number: 1348368

Address: P. O. BOX 123, MELROSE, NY, United States, 12121

Registration date: 28 Apr 1989 - 25 Sep 1996

Entity number: 1348363

Address: 1807 NY 43, AVERILL PARK, NY, United States, 12018

Registration date: 28 Apr 1989 - 22 May 2006

Entity number: 1348359

Address: 2 PLAZA AVENUE, RENSSELAER, NY, United States, 12144

Registration date: 28 Apr 1989 - 29 Sep 1993

Entity number: 1347996

Address: RTE 43 3696, WEST SAND LAKE, NY, United States, 12196

Registration date: 27 Apr 1989 - 12 Sep 2005

Entity number: 1347529

Address: 2762 RIVER ROAD, MELROSE, NY, United States, 12121

Registration date: 26 Apr 1989 - 03 Dec 2020

Entity number: 1347339

Address: NORTHWAY 10 EXEC. PARK, P.O. BOX 425 USHERS RD, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Apr 1989 - 17 Aug 1992

Entity number: 1347080

Address: 1008 SPRING AVENUE EXT, TROY, NY, United States, 12180

Registration date: 25 Apr 1989 - 29 Sep 1993

Entity number: 1346230

Address: 12 MEADOW STREET, WILLIAMSTOWN, MA, United States, 01267

Registration date: 20 Apr 1989 - 24 Sep 1997

Entity number: 1346220

Address: 12 MEADOW STREET, WILLIAMSTOWN, MA, United States, 01267

Registration date: 20 Apr 1989 - 29 Dec 1999

Entity number: 1346019

Address: JOHN MAXWELL, 2 NORMANSKILL BLVD, DELMAR, NY, United States, 12054

Registration date: 20 Apr 1989 - 28 Jun 2000

Entity number: 1345275

Address: 103 OLD NISKAYUNA RD, LOUDONVILLE, NY, United States, 12211

Registration date: 18 Apr 1989 - 14 Jun 2006