Business directory in New York Saratoga - Page 408

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 40952 companies

Entity number: 4206192

Address: 26 COMMONS BLVD, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Feb 2012

Entity number: 4205136

Address: 14 BENT GRASS DRIVE, MECHANICVILLE, NY, United States, 12118

Registration date: 21 Feb 2012 - 09 Mar 2018

Entity number: 4205359

Registration date: 21 Feb 2012

Entity number: 4205590

Address: 132 DUNNING STREET, MALTA, NY, United States, 12020

Registration date: 21 Feb 2012 - 06 Nov 2012

Entity number: 4204902

Address: 169 MAPLE AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Feb 2012

Entity number: 4205565

Address: 14 PEBBLE BEACH DR, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Feb 2012

Entity number: 4205342

Address: 35 Gracemoore Road, Saratoga Springs, NY, United States, 12866

Registration date: 21 Feb 2012

Entity number: 4205080

Address: 8 DUKES WAY, GANSEVOORT, NY, United States, 12831

Registration date: 21 Feb 2012

Entity number: 4204979

Address: 1710 S. PARKWOOD DR, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Feb 2012

Entity number: 4205515

Address: 18 DIVISION ST., SUITE 401, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Feb 2012

Entity number: 4204714

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 Feb 2012 - 18 Dec 2017

Entity number: 4204723

Address: 2 GILBERT ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Feb 2012

Entity number: 4204185

Address: 670 ACLAND BLVD., BALLSTON SPA, NY, United States, 12020

Registration date: 17 Feb 2012

Entity number: 4203611

Address: 40 POST OFFICE PARK, PO BOX 1087, WILBRAHAM, MA, United States, 01095

Registration date: 16 Feb 2012 - 10 Mar 2021

Entity number: 4203911

Address: 815 LOCUST GROVE RD, GREENFIELD, NY, United States, 12833

Registration date: 16 Feb 2012

Entity number: 4203704

Address: 91 PEPPER LN, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Feb 2012

Entity number: 4203605

Address: 76 MEDBURY ROAD, PORTER CORNERS, NY, United States, 12859

Registration date: 16 Feb 2012

Entity number: 4203112

Address: 301-B HUDSON RIVER RD, WATERFORD, NY, United States, 12188

Registration date: 15 Feb 2012 - 31 Aug 2016

Entity number: 4203370

Address: 133 SARATOGA AVENUE, SUITE 2, SOUTH GLENSFALLS, NY, United States, 12803

Registration date: 15 Feb 2012

Entity number: 4203321

Address: 2 MONTGOMERY WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Feb 2012

Entity number: 4202294

Address: 40 POST OFFICE PARK, PO BOX 1087, WILBRAHAM, MA, United States, 01095

Registration date: 14 Feb 2012 - 10 Mar 2021

Entity number: 4202760

Address: ATTN: PHILIP LODICO, P.O. BOX 3122, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Feb 2012

Entity number: 4202845

Address: 35 COOKS COURT, WATERFORD, NY, United States, 12188

Registration date: 14 Feb 2012

Entity number: 4202372

Address: 67 CEDAR CHAPEL RANCH, CORINTH, NY, United States, 12822

Registration date: 14 Feb 2012

Entity number: 4202267

Address: 10 ENTERPRISE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Feb 2012

Entity number: 4202067

Address: 14225 PLANTATION PARK BLVD, CHARLOTTE, NC, United States, 28277

Registration date: 13 Feb 2012 - 09 Jan 2017

Entity number: 4202225

Address: 170 S. BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Feb 2012

Entity number: 4201720

Address: CATALINOTTO, LLP, 6 TOWER PLACE, ALBANY, NY, United States, 12203

Registration date: 13 Feb 2012 - 11 Feb 2025

Entity number: 4201211

Address: 28 BAKER DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 10 Feb 2012

Entity number: 4201592

Address: 47 NORTH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Feb 2012

Entity number: 4200988

Address: 25 MALLARD DRIVE, REXFORD, NY, United States, 12148

Registration date: 10 Feb 2012

Entity number: 4200391

Address: 41 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Feb 2012 - 15 Aug 2014

Entity number: 4200618

Address: 30 WHISTLER COURT, #131, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Feb 2012 - 12 May 2020

Entity number: 4200541

Address: 250 CAROLINE STREET APT 2B, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Feb 2012

Entity number: 4200816

Address: 42 FT. EDWARD ROAD, FT. EDWARD, NY, United States, 12828

Registration date: 09 Feb 2012

Entity number: 4200338

Address: 41 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Feb 2012

Entity number: 4200852

Address: PO BOX 1083, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Feb 2012

Entity number: 4200449

Address: 661 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Feb 2012

Entity number: 4199603

Address: P.O. BOX 179, BURNT HILLS, NY, United States, 12027

Registration date: 08 Feb 2012

Entity number: 4200235

Address: 123 COUNTY RD. 70, STILLWATER, NY, United States, 12170

Registration date: 08 Feb 2012

Entity number: 4200234

Address: 11 PINEVIEW COURT, WATERFORD, NY, United States, 12188

Registration date: 08 Feb 2012

Entity number: 4198869

Address: 726 EXCHANGE STREET, SUITE 1000, BUFFALO, NY, United States, 14210

Registration date: 07 Feb 2012

Entity number: 4199043

Address: 5 Pine Alley, Saratoga Springs, NY, United States, 12866

Registration date: 07 Feb 2012

Entity number: 4199284

Address: 1527 COUNTY HWY 107, AMSTERDAM, NY, United States, 12010

Registration date: 07 Feb 2012

MUM INC. Inactive

Entity number: 4198376

Address: 14 STUFFLE STREET, CROPSEYVILLE, NY, United States, 12052

Registration date: 06 Feb 2012 - 31 Aug 2016

Entity number: 4198379

Address: 74 WESTERN AVE, WEST CHARLTON, NY, United States, 12010

Registration date: 06 Feb 2012 - 29 Mar 2018

Entity number: 4198590

Address: ALEXANDER BROWN, 641 GROOMS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Feb 2012 - 31 Aug 2016

Entity number: 4198407

Address: 111, APT 40D, NEW YORK, NY, United States, 10023

Registration date: 06 Feb 2012

Entity number: 4198676

Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Registration date: 06 Feb 2012

Entity number: 4198418

Address: 7 WILLOW LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Feb 2012