Business directory in New York Rensselaer - Page 460

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 25319 companies

Entity number: 549900

Address: ENGSTROM & KOPLOVITZ, 11 NO PEARL, ALBANY, NY, United States, 12207

Registration date: 06 Apr 1979 - 25 Mar 1992

Entity number: 549892

Address: JOSEPH P. BUDD, WALDRON LANE EXTENSION, TROY, NY, United States, 12180

Registration date: 06 Apr 1979 - 29 Dec 1982

Entity number: 549561

Address: 253 3RD ST, TROY, NY, United States, 12180

Registration date: 05 Apr 1979 - 24 Mar 1993

Entity number: 549564

Address: 1580 TRIBBITS AVE, TROY, NY, United States, 12180

Registration date: 05 Apr 1979

Entity number: 549446

Address: 1 DEERFIELD DR, TROY, NY, United States, 12180

Registration date: 05 Apr 1979

Entity number: 549296

Address: BOX 222, EAST SCHODACK, NY, United States, 12063

Registration date: 05 Apr 1979

Entity number: 549274

Address: TROY CITY HALL, MONUMENT SQUARE, TROY, NY, United States, 12180

Registration date: 04 Apr 1979

Entity number: 548951

Address: 718 HOOSICK RD, TROY, NY, United States, 12180

Registration date: 03 Apr 1979 - 01 May 1995

Entity number: 548401

Address: 10 HARRISON AVE, RENSSELAER, NY, United States, 12144

Registration date: 30 Mar 1979 - 25 Mar 1992

Entity number: 548400

Address: 18 SUMMIT ST, RENSSELAER, NY, United States, 12144

Registration date: 30 Mar 1979 - 25 Mar 1992

Entity number: 548317

Registration date: 30 Mar 1979 - 30 Mar 1979

Entity number: 548243

Address: 128 WALDRON LANE, EXTENSION, TROY, NY, United States, 12180

Registration date: 30 Mar 1979 - 29 Dec 1982

Entity number: 548097

Address: 37 1ST ST, TROY, NY, United States, 12180

Registration date: 29 Mar 1979 - 29 Dec 1982

Entity number: 547174

Address: 90 STATE ST., ALBANY, NY, United States, 12207

Registration date: 27 Mar 1979 - 25 Mar 1992

Entity number: 547148

Registration date: 26 Mar 1979 - 31 Mar 1979

Entity number: 547147

Address: 42 THIRD ST., TROY, NY, United States, 12180

Registration date: 26 Mar 1979 - 24 Mar 1993

Entity number: 547142

Address: P.O. BOX 382, COHOES, NY, United States, 12047

Registration date: 26 Mar 1979

Entity number: 546464

Address: BOX 157, WYNANTSKILL, NY, United States, 12198

Registration date: 23 Mar 1979

Entity number: 546115

Address: PO BOX 7226, ALBANY, NY, United States, 12224

Registration date: 21 Mar 1979 - 29 Dec 1982

Entity number: 545880

Address: 1428 RT 9, CASTLETON, NY, United States, 12033

Registration date: 20 Mar 1979 - 17 Apr 2015

Entity number: 545254

Address: 37 ELM ST, HOOSICK FALLS, NY, United States, 12090

Registration date: 16 Mar 1979 - 25 Mar 1992

Entity number: 545226

Address: PO BOX 69, CHURCH ST, MELROSE, NY, United States, 12121

Registration date: 16 Mar 1979 - 24 Mar 1993

Entity number: 544948

Address: 91 FOURTHS T., TROY, NY, United States, 12180

Registration date: 15 Mar 1979 - 25 Mar 1992

Entity number: 544947

Address: 8 PAUL-ART LANE, TROY, NY, United States, 12180

Registration date: 15 Mar 1979 - 25 Mar 1992

Entity number: 544341

Address: BOX 103, BRAINARD, NY, United States, 12024

Registration date: 13 Mar 1979 - 25 Mar 1992

Entity number: 543476

Address: ROOM 506, CANNON BLDG., TROY, NY, United States, 12180

Registration date: 08 Mar 1979

Entity number: 543189

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

Registration date: 07 Mar 1979 - 25 Mar 1992

Entity number: 542403

Address: 208 PERSHING AVE., N GREENBUSH, NY, United States, 12180

Registration date: 05 Mar 1979 - 29 Dec 1982

Entity number: 541453

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541225

Registration date: 27 Feb 1979 - 27 Feb 1979

Entity number: 541223

Address: HOFFMAN RD., SAND LAKE, NY, United States, 12153

Registration date: 27 Feb 1979 - 24 Mar 1993

Entity number: 540795

Address: 507 SOUTHAMPTON RD, WESTFIELD, MS, United States, 01085

Registration date: 26 Feb 1979 - 27 Sep 1995

Entity number: 540401

Registration date: 23 Feb 1979 - 23 Feb 1979

Entity number: 540209

Address: 60 STATE ST., ALBANY, NY, United States, 12207

Registration date: 22 Feb 1979 - 24 Mar 1993

Entity number: 540166

Address: 4 LOUMAR LANE, RD 2, TROY, NY, United States, 12182

Registration date: 22 Feb 1979 - 24 Mar 1993

Entity number: 539157

Address: 6712 PINE STREET, PO BOX 220, HOOSICK FALLS, NY, United States, 12090

Registration date: 16 Feb 1979 - 20 Dec 1995

Entity number: 539086

Address: PLANK RD, R D 2 BOX 227, TROY, NY, United States, 12182

Registration date: 15 Feb 1979 - 29 Dec 1982

Entity number: 539023

Address: RD 1 TERRACE HAVEN, #19, TROY, NY, United States, 12180

Registration date: 15 Feb 1979 - 18 Jun 1984

Entity number: 538770

Address: 64 SECOND ST, TROY, NY, United States, 12180

Registration date: 14 Feb 1979 - 23 Sep 1992

Entity number: 538764

Address: PO BOX 439, RENSSELAER, NY, United States, 12144

Registration date: 14 Feb 1979

Entity number: 538221

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

Registration date: 09 Feb 1979 - 26 Sep 1990

Entity number: 538220

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

Registration date: 09 Feb 1979 - 26 Sep 1990

Entity number: 537792

Registration date: 08 Feb 1979 - 08 Feb 1979

Entity number: 537769

Address: 406 FULTON ST, TROY, NY, United States, 12180

Registration date: 07 Feb 1979 - 29 Dec 1982

Entity number: 537459

Registration date: 07 Feb 1979 - 07 Feb 1979

Entity number: 537405

Address: 269 THIRD ST., TROY, NY, United States, 12180

Registration date: 06 Feb 1979 - 25 Feb 1985

Entity number: 537084

Address: RD 2, BOX 100 A, VALLEY FALLS, NY, United States, 12185

Registration date: 05 Feb 1979 - 03 Dec 2009

Entity number: 536792

Address: JEFFERSON HILL RD, RD 2, NASSAU, NY, United States, 12123

Registration date: 02 Feb 1979 - 24 Mar 1993

Entity number: 536597

Address: 8 RAVENWOOD ESTATES, JOHNSONVILLE, NY, United States, 12094

Registration date: 01 Feb 1979 - 29 Dec 1982

Entity number: 536309

Address: 669 SECOND AVE., TROY, NY, United States, 12182

Registration date: 31 Jan 1979 - 24 Jun 2019