Business directory in New York Rensselaer - Page 489

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 25073 companies

Entity number: 2882493

Address: 198 RIVER ST, TROY, NY, United States, 00000

Registration date: 24 Sep 1958 - 15 Dec 1972

Entity number: 112767

Address: CLINTON HEIGHTS, RENSSELAER, NY, United States

Registration date: 13 Aug 1958

Entity number: 112550

Registration date: 31 Jul 1958

Entity number: 112514

Registration date: 30 Jul 1958

Entity number: 112327

Address: BOX 361, AVERILL PARK, NY, United States, 12018

Registration date: 18 Jul 1958 - 29 May 1987

Entity number: 112305

Registration date: 18 Jul 1958

Entity number: 112274

Address: PO BOX 171, WATERVLIET, NY, United States, 12189

Registration date: 17 Jul 1958

Entity number: 112260

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

Registration date: 16 Jul 1958 - 23 Sep 1998

Entity number: 112269

Address: MRS. MARIE RICHTER, 1811 5TH AVE., TROY, NY, United States

Registration date: 16 Jul 1958

Entity number: 112017

Address: 1532 FIFTH AVE., TROY, NY, United States, 12180

Registration date: 02 Jul 1958 - 25 Mar 1992

Entity number: 111408

Registration date: 04 Jun 1958

Entity number: 111328

Registration date: 29 May 1958

Entity number: 111263

Address: ATTN: CHIEF EXECUTIVE OFFICER, 433 RIVER STREET, TROY, NY, United States, 12180

Registration date: 27 May 1958

Entity number: 111264

Address: 1435 RTE 9, CASTLETON, NY, United States, 12033

Registration date: 27 May 1958

Entity number: 111135

Registration date: 20 May 1958

Entity number: 111044

Registration date: 15 May 1958 - 18 Aug 2020

Entity number: 110760

Registration date: 01 May 1958

Entity number: 110609

Registration date: 25 Apr 1958 - 10 Aug 1988

Entity number: 110591

Registration date: 24 Apr 1958

Entity number: 110411

Registration date: 14 Apr 1958

Entity number: 110171

Address: PO BOX #34, SAND LAKE, NY, United States, 12153

Registration date: 01 Apr 1958

Entity number: 110017

Registration date: 25 Mar 1958

Entity number: 109907

Registration date: 19 Mar 1958

Entity number: 170595

Registration date: 27 Feb 1958

Entity number: 170526

Registration date: 25 Feb 1958

Entity number: 170478

Registration date: 21 Feb 1958

Entity number: 170450

Address: RIVER RD, PROSPECT HEIGHTS, NY, United States

Registration date: 20 Feb 1958

Entity number: 170347

Address: 239 REMSEN ST., PO BOX 85, COHOES, NY, United States, 12047

Registration date: 13 Feb 1958 - 30 Nov 2021

Entity number: 170294

Address: 11 FIRST ST., TROY, NY, United States, 12180

Registration date: 10 Feb 1958 - 26 Oct 2016

Entity number: 170284

Address: RIFENBURG CONSTRUCTION INC., 125 Defreest Drive, AUTHORIZED PERSON, NY, United States, 12180

Registration date: 10 Feb 1958

Entity number: 170038

Address: 2243 15TH ST, TROY, NY, United States, 12180

Registration date: 29 Jan 1958 - 29 Dec 1999

Entity number: 169781

Address: 1 EMPIRE DRIVE, RENSSELEAR, NY, United States, 12144

Registration date: 15 Jan 1958

Entity number: 169738

Registration date: 13 Jan 1958

Entity number: 169624

Address: 7 OXFORD ROAD, BRUNSWICK, NY, United States, 12180

Registration date: 07 Jan 1958 - 01 May 1984

Entity number: 169619

Address: 1819 FIFTH AVENUE, TROY, NY, United States, 12180

Registration date: 07 Jan 1958

Entity number: 169638

Address: 337 MAIN ST., GREAT BARRINGTON, MA, United States, 01230

Registration date: 07 Jan 1958

Entity number: 169524

Address: 40 KROUNER RD, NASSAU, NY, United States, 12123

Registration date: 03 Jan 1958 - 07 Jun 2022

Entity number: 169468

Address: 691 RIVER STREET, TROY, NY, United States, 12180

Registration date: 02 Jan 1958

Entity number: 169455

Address: 176 RIVER ST., TROY, NY, United States, 12180

Registration date: 02 Jan 1958 - 16 Mar 2018

Entity number: 169454

Address: 176 RIVER ST., TROY, NY, United States, 12180

Registration date: 02 Jan 1958 - 24 Jul 2001

Entity number: 169418

Address: 200 SECOND AVE., TROY, NY, United States, 12180

Registration date: 31 Dec 1957

Entity number: 166045

Registration date: 02 Dec 1957

Entity number: 168421

Address: 186 MC CHESNEY AVE, TROY, NY, United States, 12180

Registration date: 06 Nov 1957 - 14 Jan 2002

Entity number: 168292

Registration date: 29 Oct 1957

Entity number: 168178

Address: 572 SECOND AVENUE, TROY, NY, United States, 12182

Registration date: 23 Oct 1957

Entity number: 167905

Address: 1563 BAME ROAD, CASTLETON, NY, United States, 12033

Registration date: 11 Oct 1957

Entity number: 167878

Address: 540 SOUTH STREET, RENSSELAER, NY, United States, 12144

Registration date: 09 Oct 1957

Entity number: 167748

Registration date: 02 Oct 1957

Entity number: 167635

Registration date: 26 Sep 1957

Entity number: 167622

Registration date: 25 Sep 1957