Business directory in New York Saratoga - Page 439

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
FILIA, LLC Inactive

Entity number: 4030767

Address: 23 SPRING STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 14 Dec 2010 - 29 Nov 2021

Entity number: 4030406

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

Registration date: 14 Dec 2010

Entity number: 4030411

Address: 238 S CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 14 Dec 2010

Entity number: 4030320

Address: P.O. BOX 2294, MALTA, NY, United States, 12020

Registration date: 14 Dec 2010

Entity number: 4030678

Address: 24 LACE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Dec 2010

Entity number: 4030461

Address: 23 LAKE VIEW ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Dec 2010

Entity number: 4030392

Address: 72 GUIDEBOARD ROAD, WATERFORD, NY, United States, 12188

Registration date: 14 Dec 2010

Entity number: 4030386

Address: 1294B ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Dec 2010

Entity number: 4029973

Address: 27 TARRAGON TERRACE, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Dec 2010 - 14 Mar 2012

Entity number: 4030201

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

Registration date: 13 Dec 2010 - 26 Dec 2013

Entity number: 4029902

Address: 4 TREVOR CT, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Dec 2010

Entity number: 4029311

Address: 11 FAIRVIEW ST, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 10 Dec 2010

Entity number: 4029419

Address: 1330 SARATOGA ROAD, SUITE 4, GANSEVOORT, NY, United States, 12831

Registration date: 10 Dec 2010

Entity number: 4029191

Address: PO BOX 1088, BALLSTON LAKE, NY, United States, 12019

Registration date: 10 Dec 2010

Entity number: 4028902

Address: 14 MOUNTAIN LEDGE DRIVE, WILTON, NY, United States, 12831

Registration date: 09 Dec 2010

Entity number: 4028977

Address: 5 EMMA LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Dec 2010

Entity number: 4028961

Address: 47 WALKER DRIVE, GREENFIELD CENTER, NY, United States, 12833

Registration date: 09 Dec 2010

Entity number: 4028561

Address: 1291 EASTERN AVE., AMSTERDAM, NY, United States, 12010

Registration date: 09 Dec 2010

Entity number: 4028687

Address: 392 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Registration date: 09 Dec 2010

Entity number: 4028962

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

Registration date: 09 Dec 2010

Entity number: 4028867

Address: 207 BROYLES DR SE, PALM BAY, FL, United States, 32909

Registration date: 09 Dec 2010

Entity number: 4028541

Address: 38 SKAARLAND DR, BURNT HILLS, NY, United States, 12027

Registration date: 09 Dec 2010

Entity number: 4028970

Address: 15 DAWSON LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Dec 2010

Entity number: 4027947

Address: PO BOX 454, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Dec 2010

Entity number: 4028385

Address: 91 GEORGE STREET APT #2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Dec 2010

Entity number: 4028043

Address: 3530 GALWAY ROAD, BAKLLSTON SPA, NY, United States, 12020

Registration date: 08 Dec 2010

Entity number: 4027359

Address: 287 MIDDLELINE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Dec 2010 - 31 Aug 2016

Entity number: 4027304

Address: 11 OXFORD RD, TROY, NY, United States, 12180

Registration date: 07 Dec 2010

Entity number: 4027742

Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 07 Dec 2010

Entity number: 4027511

Address: 15 PARK AVE, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Dec 2010

Entity number: 4027077

Address: 26 SHELBOURNE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Dec 2010

Entity number: 4027133

Address: 14 Grants Way, Gansevoort, NY, United States, 12831

Registration date: 06 Dec 2010

Entity number: 4026333

Address: 41 HUBBS RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 03 Dec 2010

Entity number: 4026401

Address: 2452 STATE ROUTE 9, SUITE 101, MALTA, NY, United States, 12020

Registration date: 03 Dec 2010

Entity number: 4026183

Address: 11A COMMERCE DR., BALLSTON SPA, NY, United States, 12020

Registration date: 03 Dec 2010

Entity number: 4026595

Address: 34 WALLFLOWER DR., REXFORD, NY, United States, 12148

Registration date: 03 Dec 2010

Entity number: 4025952

Address: 346 SOUTH MAIN STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 02 Dec 2010 - 31 Aug 2016

Entity number: 4026106

Address: 18 DIVISION STREET, SUITE 204, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Dec 2010

Entity number: 4025925

Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Dec 2010

Entity number: 4025770

Address: 26F CONGRESS STREET #320, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Dec 2010

Entity number: 4025885

Address: P.O. BOX 550, COOPERSTOWN, NY, United States, 13326

Registration date: 02 Dec 2010

Entity number: 4025747

Address: 13 TWILIGHT DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Dec 2010

Entity number: 4025077

Address: 66 WHITE FARMS ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Dec 2010

Entity number: 4025204

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

Registration date: 01 Dec 2010

Entity number: 4025568

Address: PO BOX 158, MONTVALE, NJ, United States, 07645

Registration date: 01 Dec 2010

Entity number: 4025097

Address: TOWN OF STILLWATER TOWN HALL, 66 PALMER STREET, STILLWATER, NY, United States, 12170

Registration date: 01 Dec 2010

Entity number: 4025198

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

Registration date: 01 Dec 2010

Entity number: 4024912

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

Registration date: 30 Nov 2010 - 13 Jul 2012

Entity number: 4024641

Address: 636 COUNTY ROUTE 25, CORINTH, NY, United States, 12822

Registration date: 30 Nov 2010

Entity number: 4024675

Address: 608 GROOMS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Nov 2010