Business directory in New York Rensselaer - Page 491

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: 100009

Address: 72 HOLSER RD, AVERILL PARK, NY, United States, 12018

Registration date: 20 Jul 1956

Entity number: 109282

Address: 387 THIRD AVE, TROY, NY, United States, 12182

Registration date: 15 Jun 1956 - 25 Mar 1992

Entity number: 109008

Registration date: 01 Jun 1956

Entity number: 108584

Registration date: 14 May 1956

Entity number: 108414

Address: PO BOX 148, RENSSELAER, NY, United States, 12144

Registration date: 07 May 1956

Entity number: 108321

Address: BOX 118 A, MINERAL SPRINGS RD., MELROSE, NY, United States, 12121

Registration date: 02 May 1956 - 29 Aug 1983

Entity number: 107964

Registration date: 18 Apr 1956

Entity number: 107378

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

Registration date: 20 Mar 1956 - 01 Mar 1985

Entity number: 107297

Address: 2 CAMPBELL AVENUE, TROY, NY, United States, 12180

Registration date: 15 Mar 1956 - 27 Jul 2021

Entity number: 96684

Registration date: 06 Mar 1956

Entity number: 98352

Address: 129 CHURCH ST, HOOSICK FALLS, NY, United States, 12090

Registration date: 25 Jan 1956 - 28 Jan 1986

Entity number: 98484

Address: 30 CONGRESS ST., P.O. BOX 251, TROY, NY, United States, 12181

Registration date: 24 Jan 1956

Entity number: 97639

Address: 92 GREEN AVE., CASTLETON, NY, United States, 12033

Registration date: 20 Jan 1956

Entity number: 107575

Address: 651-53 3RD AVE., TROY, NY, United States, 12182

Registration date: 09 Jan 1956

Entity number: 99362

Address: 2 CAMPBELL AVENUE, TROY, NY, United States, 12180

Registration date: 04 Jan 1956 - 27 Jul 2021

Entity number: 108675

Address: R.D.#1, HOOSICK FALLS, NY, United States

Registration date: 03 Jan 1956 - 25 Jan 2012

Entity number: 101556

Registration date: 29 Dec 1955

Entity number: 101371

Registration date: 29 Nov 1955

Entity number: 101333

Registration date: 22 Nov 1955

Entity number: 101076

Address: FIRE HOUSE LANE, SCHODACK LANDING, NY, United States, 12156

Registration date: 21 Oct 1955

Entity number: 105074

Address: 251 RIVER ST., SUITE 33, TROY, NY, United States, 12180

Registration date: 11 Oct 1955 - 29 Dec 1993

Entity number: 101020

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 15 Sep 1955

Entity number: 104551

Address: 1934 FIFTH AVE., TROY, NY, United States, 12180

Registration date: 19 Aug 1955 - 09 Apr 2004

Entity number: 104320

Address: 611 FIFTH AVE, NORTH TROY, NY, United States

Registration date: 28 Jul 1955

Entity number: 100592

Address: PO BOX 233, CROPSEYVILLE, NY, United States, 12052

Registration date: 15 Jun 1955

Entity number: 100449

Registration date: 26 May 1955

Entity number: 100305

Registration date: 27 Apr 1955

Entity number: 100797

Registration date: 20 Apr 1955

Entity number: 100044

Address: P.O. BOX 921, TROY, NY, United States, 12181

Registration date: 29 Mar 1955

Entity number: 102997

Address: 27 WASHINGTON STREET, RENSSELAER, NY, United States, 12144

Registration date: 25 Mar 1955

Entity number: 100080

Registration date: 16 Mar 1955

Entity number: 99784

Registration date: 10 Mar 1955

Entity number: 96715

Address: PO BOX 9, HOOSICK FALLS, NY, United States, 00000

Registration date: 16 Feb 1955 - 25 Jun 2003

Entity number: 99604

Registration date: 18 Jan 1955

Entity number: 96281

Address: 2174 FIFTH AVE., TROY, NY, United States, 12180

Registration date: 31 Dec 1954 - 17 Nov 1986

Entity number: 90240

Registration date: 27 Dec 1954

Entity number: 90150

Registration date: 20 Dec 1954

Entity number: 96105

Address: RFD 1, E NASSAU, NY, United States

Registration date: 16 Dec 1954 - 24 Mar 1993

Entity number: 90175

Registration date: 10 Dec 1954

Entity number: 90051

Registration date: 03 Dec 1954

Entity number: 90111

Registration date: 26 Nov 1954

Entity number: 90095

Address: P.O. BOX 269, 11 COMMUNITY AVE, BERLIN, NY, United States, 12022

Registration date: 24 Nov 1954

Entity number: 90061

Registration date: 22 Nov 1954

Entity number: 95776

Address: 324 FOURTH ST., TROY, NY, United States, 12180

Registration date: 12 Nov 1954 - 22 Jan 2019

Entity number: 90007

Address: 146 WASHINGTON AVE., ALBANY, NY, United States, 12210

Registration date: 09 Nov 1954

Entity number: 89989

Registration date: 05 Nov 1954

Entity number: 89910

Registration date: 19 Oct 1954

Entity number: 95580

Address: PO BOX 297, 85 CONGRESS STREET, TROY, NY, United States, 12181

Registration date: 18 Oct 1954 - 12 Jul 2024

Entity number: 86588

Address: 357 FIRST ST., TROY, NY, United States, 12180

Registration date: 23 Aug 1954

Entity number: 94957

Address: R.D. #1, SCHODACK LANDING, NY, United States

Registration date: 22 Jul 1954 - 31 Dec 1982