Business directory in New York Saratoga - Page 425

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: 4079338

Address: 229 WASHINGTON ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Apr 2011 - 31 May 2012

Entity number: 4079025

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 08 Apr 2011

Entity number: 4078887

Address: 19 BLUE JAY WAY, REXFORD, NY, United States, 12148

Registration date: 08 Apr 2011

Entity number: 4079012

Address: 203 WOODLAWN AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Apr 2011

Entity number: 4079203

Address: 576 RTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Apr 2011

KMYM INC. Inactive

Entity number: 4078365

Address: 26 F CONGRESS STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Apr 2011 - 25 May 2017

Entity number: 4078459

Address: 26 F CONGRESS STREET, STE 230, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Apr 2011

Entity number: 4078720

Address: 985 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Apr 2011

Entity number: 4077747

Address: 28 ROLLING HILLS DRIVE, MECHANICVILLE, NY, United States, 12118

Registration date: 06 Apr 2011 - 23 Jan 2018

Entity number: 4078036

Address: 40 COMSTOCK ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 06 Apr 2011 - 06 May 2002

Entity number: 4077826

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 06 Apr 2011

Entity number: 4077558

Address: 81 PEPPER LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Apr 2011 - 31 Aug 2016

Entity number: 4077583

Address: 1300 MASSACHUSETTS AVE,, SUITE 100, BOXBOROUGH, MA, United States, 01719

Registration date: 05 Apr 2011 - 08 Jul 2019

Entity number: 4077480

Address: 331 USHERS ROAD, SUITE 106, BALLSTON LAKE, NY, United States, 12019

Registration date: 05 Apr 2011

Entity number: 4077404

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 05 Apr 2011

Entity number: 4077188

Address: 1057 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Registration date: 05 Apr 2011

Entity number: 4077068

Address: 100 SOUTHARD ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Apr 2011

Entity number: 4076897

Address: 4 BLUE SPRUCE LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 04 Apr 2011 - 02 Jul 2019

Entity number: 4076900

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

Registration date: 04 Apr 2011

Entity number: 4076660

Address: 465 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Apr 2011

Entity number: 4076796

Address: 7223 LAFAYETTE ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 04 Apr 2011

Entity number: 4076427

Address: 32 CASTLEWOOD DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Apr 2011

Entity number: 4076695

Address: 331 EASTLINE RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 04 Apr 2011

Entity number: 4076168

Address: 23 MIDDLEGROVE ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 01 Apr 2011

Entity number: 4075840

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 01 Apr 2011

Entity number: 4076230

Address: 2282 SEDGWICK AVENUE, BRONX, NY, United States, 10468

Registration date: 01 Apr 2011

Entity number: 4076297

Address: 22 HDUSON FALLS RD, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 01 Apr 2011

Entity number: 4075674

Address: 480 BROADWAY, SUITE 328, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 2011

Entity number: 4075591

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

Registration date: 31 Mar 2011

Entity number: 4074887

Address: 41 STATE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 2011 - 21 Jun 2021

Entity number: 4074856

Address: ATTN: SEAN L. HICKEY, 637 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 2011

Entity number: 4074760

Address: ATTN: SEAN L. HICKEY, 637 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 2011

Entity number: 4074751

Address: ATTN: ACCOUNTING DEPARTMENT, 6000 POPLAR AVE, SUITE 150, MEMPHIS, TN, United States, 38119

Registration date: 30 Mar 2011

Entity number: 4074764

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

Registration date: 30 Mar 2011

Entity number: 4074882

Address: 14 MILLER ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 30 Mar 2011

Entity number: 4074878

Address: 78 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 2011

Entity number: 4074614

Address: 6 WILLOWBROOK TERRACE, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 2011

Entity number: 4074725

Address: ATTN: SEAN L. HICKEY, 637 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 2011

Entity number: 4074786

Address: 2604 Elmwood Ave., Rochester, NY, United States, 14618

Registration date: 30 Mar 2011

Entity number: 4073869

Address: 1 GLORIA LANE, BURNT HILLS, NY, United States, 12027

Registration date: 29 Mar 2011 - 10 Jul 2023

Entity number: 4073916

Address: 772 RT 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Mar 2011

Entity number: 4074122

Address: P.O BOX 1015, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Mar 2011

Entity number: 4073558

Address: 21 SOUTH GREENFIELD ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 28 Mar 2011

Entity number: 4073466

Address: 112 SPRING STREET, SUITE 307, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 2011

Entity number: 4073864

Address: 110 HOP CITY RD, BALLSTON LAKE, NY, United States, 12020

Registration date: 28 Mar 2011

Entity number: 4073765

Address: 21 SOUTH GREENFIELD ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 28 Mar 2011

Entity number: 4073552

Address: 112 SPRING STREET, #301, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 2011

Entity number: 4073279

Address: PO BOX 230, CHATHAM, NY, United States, 12037

Registration date: 28 Mar 2011

Entity number: 4073366

Address: 112 STORMY LANE, GANSEVOORT, NY, United States, 12831

Registration date: 28 Mar 2011

Entity number: 4072822

Address: 4324 Coves Point Ct, Apt 103, Sherrills Ford, NC, United States, 28673

Registration date: 25 Mar 2011 - 19 Oct 2023