Business directory in New York Saratoga - Page 254

by County Saratoga ZIP Codes

12828 12850 12020 12833 12831 12074 12822 12302 12871 12027 12019 12170 12863 12151 12835 12859 12884 12866 12803 12065 12148 12188
Found 40931 companies

Entity number: 5353922

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 06 Jun 2018

Entity number: 5354139

Address: 13 DAWSON LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Jun 2018

Entity number: 5354496

Address: 5 SOUTHSIDE DR, SUITE 11-332, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Jun 2018

Entity number: 5354261

Address: 10A WINCHESTER PLACE, MECHANICVILLE, NY, United States, 12118

Registration date: 06 Jun 2018

Entity number: 5354436

Address: 7 PINE ROBIN RD N., GREENFIELD CENTER, NY, United States, 12833

Registration date: 06 Jun 2018

Entity number: 5353969

Address: 2100 DOUBLEDAY AVENUE, SUITE 5B, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Jun 2018

Entity number: 5353871

Address: 400 ARNOLD ST. LOT 12, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Jun 2018

Entity number: 5354071

Address: 80 FIELD POINT ROAD, GREENWICH, CT, United States, 06830

Registration date: 06 Jun 2018

Entity number: 5353201

Address: 600 BRAIM ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 05 Jun 2018

Entity number: 5353033

Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 05 Jun 2018

Entity number: 5353727

Address: 10 MYSTIC LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Jun 2018

Entity number: 5353434

Address: 49 CANTERBURY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Jun 2018

Entity number: 5352117

Address: 422 BROADWAY, UNIT 302, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jun 2018 - 17 May 2023

Entity number: 5352191

Address: 38 Huntington Way, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Jun 2018 - 28 Jan 2022

Entity number: 5352093

Address: 311 N. 3RD AVE. #1, MECHANICVILLE, NY, United States, 12118

Registration date: 04 Jun 2018

Entity number: 5352469

Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NV, United States, 11228

Registration date: 04 Jun 2018

Entity number: 5352913

Address: 19 CARLYLE TERRACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jun 2018

Entity number: 5352384

Address: 394 SECOND AVENUE, ALBANY, NY, United States, 12209

Registration date: 04 Jun 2018

Entity number: 5351950

Address: 2 PROGRESS DRIVE, PO BOX 4704, HALFMOONO, NY, United States, 12065

Registration date: 01 Jun 2018

Entity number: 5351468

Address: 2044 NORTH SHORE ROAD, HADLEY, NY, United States, 12835

Registration date: 01 Jun 2018

Entity number: 5351291

Address: 63 Putnam St, Suite 202, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Jun 2018

Entity number: 5351660

Address: 141 NW CARTER FARMS CT., BREMERTON, WA, United States, 98310

Registration date: 01 Jun 2018

Entity number: 5351447

Address: 45 FOLTS RD., CORINTH, NY, United States, 12822

Registration date: 01 Jun 2018

Entity number: 5351619

Address: 552 MENDON ROAD, PITTSFORD, NY, United States, 14534

Registration date: 01 Jun 2018

Entity number: 5350856

Address: 4 SACANDAGA RD, HADLEY, NY, United States, 12835

Registration date: 31 May 2018

Entity number: 5350557

Address: 47 Beechwood CT, Clifton Park, NY, United States, 12065

Registration date: 31 May 2018

Entity number: 5350944

Address: 13 SANDY ROCK WAY, HALFMOON, NY, United States, 12065

Registration date: 31 May 2018

Entity number: 5351103

Address: 3 ROSE TERRACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 May 2018

Entity number: 5351260

Address: 102 NOTTINGHAM WAY S, CLIFTON PARK, NY, United States, 12065

Registration date: 31 May 2018

Entity number: 5350985

Address: 125 CHARLTON RD, BALLSTON SPA, NY, United States, 12020

Registration date: 31 May 2018

Entity number: 5350671

Address: 414 EASTLINE RD., MALTA, NY, United States, 12020

Registration date: 31 May 2018 - 24 Feb 2025

Entity number: 5350753

Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 31 May 2018

Entity number: 5350432

Address: 101A EDIE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 May 2018

Entity number: 5351004

Address: 125 CHARLTON RD, BALLSTON SPA, NY, United States, 12020

Registration date: 31 May 2018

Entity number: 5350099

Address: 263 SOUTH MAIN STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 30 May 2018

Entity number: 5350237

Address: 380 HUDSON RIVER ROAD, WATERFIRD, NY, United States, 12188

Registration date: 30 May 2018

Entity number: 5349617

Address: 44 GLENHAM AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 May 2018

Entity number: 5349918

Address: 1 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 30 May 2018

Entity number: 5349746

Address: 5705 JOCKEY STREET, GALWAY, NY, United States, 12074

Registration date: 30 May 2018

Entity number: 5349151

Address: 26 MOORE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2018 - 25 Mar 2024

Entity number: 5348763

Address: C/O ASHLEY SEIL SMITH, 24 PARKSIDE TRAIL, BALLSTON LAKE, NY, United States, 12019

Registration date: 29 May 2018

Entity number: 5349297

Address: 20 DYER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 29 May 2018

Entity number: 5349508

Address: 275 LOUDEN RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2018

Entity number: 5349303

Address: 653 North Creek Road, Greenfield Center, NY, United States, 12833

Registration date: 29 May 2018

Entity number: 5349460

Address: 7014 13TH AVE, SUITE 201, BROOKLYN, NY, United States, 11228

Registration date: 29 May 2018

Entity number: 5349283

Address: PO BOX 1392, LATHAM, NY, United States, 12110

Registration date: 29 May 2018

Entity number: 5348391

Address: O'DONNELL & TESSITORE LLP, 76 BEDFORD STREET, #38, LEXINGTON, MA, United States, 02420

Registration date: 25 May 2018 - 04 Nov 2021

Entity number: 5348195

Address: 2 INNISBROOK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 25 May 2018

Entity number: 5347487

Address: 2 ASHER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 24 May 2018

Entity number: 5347660

Address: 19 MOURNINGKILL DR, BALLSTON SPA, NY, United States, 12020

Registration date: 24 May 2018