Business directory in New York Saratoga - Page 433

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 41321 companies

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

Entity number: 4072892

Address: EIGHT NORTH POINTE, APARTMENT 11S, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Mar 2011

Entity number: 4072720

Address: 63 PUTNAM STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Mar 2011

Entity number: 4072774

Address: PO BOX 1506, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Mar 2011

Entity number: 4072295

Address: PO BOX 1155, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Mar 2011 - 19 Sep 2018

Entity number: 4072343

Address: 943 MACARTHUR DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Mar 2011

Entity number: 4071265

Address: 22 WASHINGTON STREET, BALLSTON SPA, NEW YORK, NY, United States, 12020

Registration date: 23 Mar 2011

Entity number: 4071436

Address: 13 SARAZEN STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 2011

Entity number: 4071243

Address: 103 PEARL STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 23 Mar 2011

Entity number: 4071623

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 23 Mar 2011

Entity number: 4071874

Address: 23 SIENA DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Mar 2011

Entity number: 4071255

Address: 1654 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

Registration date: 23 Mar 2011

Entity number: 4071799

Address: 1660 ROUTE 9, HALFMOON, NY, United States, 12065

Registration date: 23 Mar 2011

Entity number: 4071552

Address: 150 SALISBURY ROAD, DELMAR, NY, United States, 12054

Registration date: 23 Mar 2011

Entity number: 4070587

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

Registration date: 22 Mar 2011 - 18 Jul 2013

Entity number: 4070786

Address: 420 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Registration date: 22 Mar 2011 - 09 Feb 2017

Entity number: 4070798

Address: 8 KAATSKILL WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Mar 2011

Entity number: 4069911

Address: 4 STONE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Mar 2011 - 26 Jun 2012

Entity number: 4070041

Address: 8 WINCHESTER DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 21 Mar 2011 - 03 Feb 2012

Entity number: 4070138

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

Registration date: 21 Mar 2011

Entity number: 4070384

Address: 20 OAKWOOD COURT, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Mar 2011

Entity number: 4070067

Address: C/O ANDERSON BYRNE LLC, 48 UNION AVENUE, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Mar 2011

Entity number: 4069448

Address: 315 STAGE ROAD, CHARLTON, NY, United States, 12019

Registration date: 18 Mar 2011 - 19 Mar 2018

Entity number: 4069516

Address: 60 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Mar 2011 - 17 Apr 2023

Entity number: 4069799

Address: 36 SOUTH MANNING BLVD., ALBANY, NY, United States, 12203

Registration date: 18 Mar 2011 - 14 Apr 2015

Entity number: 4069606

Address: 13 ANTHONY LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Mar 2011

Entity number: 4069355

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

Registration date: 18 Mar 2011

Entity number: 4069561

Address: 43 MANN BOULEVARD, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 2011 - 21 Aug 2024

Entity number: 4069794

Address: PO BOX 4044, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 2011

Entity number: 4068929

Address: 15 ROUTE 236, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Mar 2011 - 05 Oct 2016

Entity number: 4069231

Address: 60 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Mar 2011

Entity number: 4068119

Address: 2215-B RENAISSANCE DRIVE, LAS VEGAS, NV, United States, 89119

Registration date: 16 Mar 2011 - 31 Aug 2016