Business directory in New York Rensselaer - Page 415

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 24961 companies

Entity number: 1163236

Address: HENDRICK HUDSON BLDG., 200 BROADWAY, TROY, NY, United States, 12180

Registration date: 16 Apr 1987 - 16 Sep 1991

Entity number: 1162728

Address: 5 BROADWAY, TROY, NY, United States, 12180

Registration date: 14 Apr 1987 - 27 Sep 1995

Entity number: 1162628

Address: 848 4TH AVE, TROY, NY, United States, 12182

Registration date: 14 Apr 1987 - 30 Mar 2005

Entity number: 1162542

Address: 810 HOOSICK ROAD, TROY, NY, United States, 12180

Registration date: 14 Apr 1987 - 24 Jun 1992

Entity number: 1162030

Address: P.O. BOX 31, EAST GREENBUSH, NY, United States, 12061

Registration date: 13 Apr 1987 - 28 Dec 1994

Entity number: 1162007

Address: 195 WEST ROAD, PORTSMOUTH, NH, United States, 03801

Registration date: 10 Apr 1987 - 06 Oct 2015

Entity number: 1161766

Address: N A APPLEBAUM, PO BOX 549, GUILDERLAND, NY, United States, 12084

Registration date: 10 Apr 1987 - 24 Jun 1992

Entity number: 1161353

Address: 433 RIVER STREET, TROY, NY, United States, 12180

Registration date: 09 Apr 1987 - 16 Aug 2005

Entity number: 1161346

Address: NOLAN & HELLER, 39 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 09 Apr 1987 - 24 Jun 1992

Entity number: 1160702

Address: 302A BLOOMINGROVE, DR., RENSSELAER, NY, United States, 12144

Registration date: 07 Apr 1987 - 24 Jun 1992

Entity number: 1160657

Address: 66 NORTH LAKE AVE., TROY, NY, United States, 12180

Registration date: 07 Apr 1987 - 25 Mar 1992

Entity number: 1160011

Address: P.O. BOX 296, EAST GREENBUSH, NY, United States, 12061

Registration date: 03 Apr 1987 - 24 Jun 1992

Entity number: 1159926

Address: ATTN: LEGAL DEPARTMENT, 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074

Registration date: 03 Apr 1987 - 27 Jun 2016

Entity number: 1159833

Address: 194 LOWER MAIN STREET, P.O. BOX 274, SCHAGHTICOKE, NY, United States, 12154

Registration date: 03 Apr 1987 - 25 Mar 1992

Entity number: 1159754

Address: 278 RIVER STREET, TROY, NY, United States, 12180

Registration date: 03 Apr 1987 - 24 Jun 1992

Entity number: 1159212

Address: 1719 HIGHLAND AVE., TROY, NY, United States, 12180

Registration date: 02 Apr 1987 - 24 Jun 1992

Entity number: 1159160

Address: 55 CYNTHIA LN, NASSAU, NY, United States, 12123

Registration date: 01 Apr 1987 - 27 Jun 2001

Entity number: 1158937

Address: LEE & LEFORESTIER P.C., 33 2ND STREET POB 1054, TROY, NY, United States, 12181

Registration date: 01 Apr 1987 - 11 Oct 1988

Entity number: 1158838

Address: R.D. #1 BOX 108, MELROSE, NY, United States, 12121

Registration date: 01 Apr 1987 - 28 Dec 1994

Entity number: 1158730

Address: POB 72, TROY, NY, United States, 12180

Registration date: 01 Apr 1987 - 23 Jun 1993

Entity number: 1158313

Address: 35 FULLER RD., ALBANY, NY, United States, 12205

Registration date: 31 Mar 1987

Entity number: 1157870

Address: POB 580, AVERILL PARK, NY, United States, 12018

Registration date: 30 Mar 1987 - 23 Jun 1993

Entity number: 1157520

Address: 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074

Registration date: 27 Mar 1987 - 17 Dec 2014

Entity number: 1157512

Address: 146 REGENT ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Mar 1987 - 17 May 2002

Entity number: 1157468

Address: 1647 A THIRD STREET, RENSSELAER, NY, United States, 12144

Registration date: 27 Mar 1987 - 23 Jun 1993

Entity number: 1156945

Address: 802 BELGRADE ST., TROY, NY, United States, 12182

Registration date: 26 Mar 1987 - 24 Mar 1993

Entity number: 1156885

Address: R.D. 1, BOX 125, AVERILL PARK, NY, United States, 12018

Registration date: 26 Mar 1987 - 02 Oct 1992

Entity number: 1156744

Address: 1896 RT #9, CASTLETON, NY, United States, 12033

Registration date: 26 Mar 1987 - 31 Mar 2004

Entity number: 1156617

Address: BOX 142A BEST RD., EAST GREENBUSH, NY, United States, 12061

Registration date: 26 Mar 1987 - 30 Sep 1992

Entity number: 1156944

Address: 4 SPRINGHURST DR, EAST GREENBUSH, NY, United States, 12061

Registration date: 26 Mar 1987

Entity number: 1155762

Address: 25 MANNING AVE., TROY, NY, United States, 12180

Registration date: 24 Mar 1987 - 29 Sep 1993

Entity number: 1155783

Address: P.O.B. 174, POESTENKILL, NY, United States, 12140

Registration date: 24 Mar 1987

Entity number: 1155441

Address: BOX 86, ELLIOT ROAD, EAST GREENBUSH, NY, United States, 12061

Registration date: 23 Mar 1987 - 08 Feb 1994

Entity number: 1155399

Address: 472 2ND AVE, TROY, NY, United States, 12182

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1154857

Address: PO BOX 66, RIVER ROAD RT 9J, SCHODACK LANDING, NY, United States, 12156

Registration date: 20 Mar 1987 - 14 Nov 1988

Entity number: 1154689

Address: P.O. BOX 107, MELROSE, NY, United States, 12121

Registration date: 19 Mar 1987 - 07 Aug 1995

Entity number: 1153298

Address: 6 121ST ST., TROY, NY, United States, 12182

Registration date: 16 Mar 1987 - 09 May 1988

Entity number: 1153102

Address: 3193 NY 43, AVERILL PARK, NY, United States, 12018

Registration date: 16 Mar 1987

Entity number: 1152880

Address: 45 WILLIAMS ST, TROY, NY, United States, 12180

Registration date: 13 Mar 1987 - 23 Jun 1993

Entity number: 1152827

Address: BOX 357, WEST SAND LAKE, NY, United States, 12196

Registration date: 13 Mar 1987 - 27 Sep 1995

Entity number: 1151969

Address: R.D. 4, BOX 140, TROY, NY, United States, 12180

Registration date: 11 Mar 1987 - 24 Mar 1993

Entity number: 1151291

Address: PO BOX 1708, TROY, NY, United States, 12181

Registration date: 10 Mar 1987

Entity number: 1151673

Address: 800 3RD AVE., TROY, NY, United States, 12182

Registration date: 10 Mar 1987

Entity number: 1151030

Address: 2 OXFORD ROAD, TROY, NY, United States, 12180

Registration date: 09 Mar 1987 - 06 Sep 1989

Entity number: 1151020

Address: 2870 E. OAKLAND PARK BLV, FT LAUDERDALE, FL, United States, 33306

Registration date: 09 Mar 1987 - 27 Sep 1995

Entity number: 1151000

Address: 1609 UNION STREET, SCHENECTADY, NY, United States, 12309

Registration date: 09 Mar 1987 - 03 Aug 1994

Entity number: 1150881

Address: 701 RIVER STREET, TROY, NY, United States, 12180

Registration date: 09 Mar 1987 - 08 Feb 1996

Entity number: 1150642

Address: 174 MAIN AVENUE, WYNANTSKILL, NY, United States, 12198

Registration date: 06 Mar 1987 - 29 Dec 1999

Entity number: 1150507

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

Registration date: 06 Mar 1987 - 24 Jun 1992

Entity number: 1148452

Address: 320 9TH STREET, TROY, NY, United States, 12180

Registration date: 27 Feb 1987 - 25 Mar 1992