Business directory in New York Saratoga - Page 434

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 40942 companies

Entity number: 4012334

Address: 11 BALLSTON AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Oct 2010

Entity number: 4012205

Address: 641 GROOMS RD, SUITE 114, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Oct 2010

Entity number: 4011996

Address: 15 TRIEBLE AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 27 Oct 2010

Entity number: 4010350

Address: PO BOX 937, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Oct 2010 - 31 Aug 2016

Entity number: 4010525

Address: 13 OAKHURST CT., CLIFTON PARK, NY, United States, 12065

Registration date: 22 Oct 2010 - 05 May 2011

Entity number: 4010658

Address: 23 CHURCH AVENUE #2, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Oct 2010 - 13 Sep 2011

Entity number: 4010740

Address: C/O PAVEL ZAICHENKO, 617 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 22 Oct 2010 - 31 Aug 2016

Entity number: 4010751

Address: P.O. BOX 127, SCHUYLERVILLE, NY, United States, 12871

Registration date: 22 Oct 2010 - 02 Jul 2018

Entity number: 4010574

Address: 18 DIVISION STREET, UNIT 610, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Oct 2010

Entity number: 4010552

Address: 11 WHITNEY PL., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Oct 2010

Entity number: 4010407

Address: 800 ROUTE 146, SUITE 240, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Oct 2010

Entity number: 4010623

Address: 30 OLD GLORY LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Oct 2010

Entity number: 4010465

Address: 2111 MAPLE AVENUE, CHARLTON, NY, United States, 12019

Registration date: 22 Oct 2010

Entity number: 4009829

Address: 1216 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Oct 2010 - 31 May 2022

Entity number: 4010232

Address: PO BOX 2308, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Oct 2010

Entity number: 4009864

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

Registration date: 21 Oct 2010

Entity number: 4010085

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

Registration date: 21 Oct 2010

Entity number: 4009655

Address: 677 BROADWAY, SUITE 500, ALBANY, NY, United States, 12207

Registration date: 20 Oct 2010 - 20 Apr 2017

Entity number: 4009217

Address: 1 VOSBURGH RD, MECHANICVILLE, NY, United States, 12118

Registration date: 20 Oct 2010

Entity number: 4009558

Address: 30 OLD GLORY LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Oct 2010

Entity number: 4009622

Address: PO BOX 2308, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Oct 2010

Entity number: 4009456

Address: 2 GRANTS WAY, GANSEVOORT, NY, United States, 12831

Registration date: 20 Oct 2010

Entity number: 4009557

Address: 825 STATE ROUTE 50, BALLSTON, NY, United States, 12109

Registration date: 20 Oct 2010

Entity number: 4009574

Address: 825 STATE ROUTE 50, BALLSTON, NY, United States, 12109

Registration date: 20 Oct 2010

Entity number: 4008898

Address: 170 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Oct 2010

Entity number: 4008975

Address: 8 COBBLE HILL DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 19 Oct 2010

Entity number: 4009045

Address: 53 WHITNEY ROAD S., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Oct 2010

Entity number: 4008598

Address: 93 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Oct 2010

Entity number: 4009006

Address: 9 DANBURY COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Oct 2010

Entity number: 4008160

Address: PO BOX 4550, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Oct 2010 - 31 Aug 2016

Entity number: 4007998

Address: 42 ASHDOWN ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 18 Oct 2010

Entity number: 4007494

Address: PO Box 3119, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Oct 2010 - 10 Dec 2024

Entity number: 4007696

Address: 79 HOFFMAN COURT, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Oct 2010

Entity number: 4007810

Address: 80 STATE STREET, SUITE 6, ALBANY, NY, United States, 12207

Registration date: 15 Oct 2010

Entity number: 4007665

Address: 101 LAKESIDE AVENUE, EDINBURG, NY, United States, 12134

Registration date: 15 Oct 2010

Entity number: 4007334

Address: PO BOX 2032, WILTON, NY, United States, 12831

Registration date: 14 Oct 2010 - 07 Mar 2024

Entity number: 4007183

Address: 428 BROADWAY, APT 2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Oct 2010

Entity number: 4006100

Address: P.O. BOX 675, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Oct 2010 - 31 Aug 2016

Entity number: 4005561

Address: 1683 ROUTE 9, HALFMOON, NY, United States, 12065

Registration date: 12 Oct 2010

Entity number: 4006135

Address: 5 CARVER STREET, PAWTUCKET, RI, United States, 02860

Registration date: 12 Oct 2010

Entity number: 4005479

Address: PO BOX 1, SCHUYLERVILLE, NY, United States, 12871

Registration date: 12 Oct 2010

Entity number: 4005411

Address: 12 BALLSTON AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Oct 2010

Entity number: 4005326

Address: 323 COUNTY ROUTE 68, EAGLE BRIDGE, NY, United States, 12057

Registration date: 08 Oct 2010

Entity number: 4004353

Address: 115 MEADOWBROOK ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Oct 2010 - 21 Aug 2015

Entity number: 4003845

Address: 173 ELM ST, APT 1A, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Oct 2010 - 21 May 2014

Entity number: 4004014

Address: 39 FARM TO MARKET RD., MECHANICVILLE, NY, United States, 12118

Registration date: 06 Oct 2010 - 01 Nov 2012

Entity number: 4003355

Address: 22 Shelbourne Drive, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Oct 2010

Entity number: 4003259

Address: 4 AURORA AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Oct 2010

Entity number: 4003587

Address: 327 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 05 Oct 2010

Entity number: 4003264

Address: 41 ACORN AVENUE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Oct 2010