Business directory in New York Saratoga - Page 441

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: 4017028

Address: 17 BIRCH HILL ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 08 Nov 2010

Entity number: 4016651

Address: 455 SE 2nd Avenue, Hillsboro, OR, United States, 97123

Registration date: 08 Nov 2010

Entity number: 4016169

Address: 5 TWINFLOWER COURT, MALTA, NY, United States, 12020

Registration date: 05 Nov 2010 - 03 Mar 2016

Entity number: 4016072

Address: 34 DUBLIN DR., BALLSTON SPA, NY, United States, 12020

Registration date: 05 Nov 2010

Entity number: 4016329

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

Registration date: 05 Nov 2010

Entity number: 4015672

Address: 47 MAIN STREET, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 04 Nov 2010 - 26 Nov 2014

Entity number: 4015656

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

Registration date: 04 Nov 2010

Entity number: 4015852

Address: 61 WAGON WHEEL TRAIL, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Nov 2010

Entity number: 4015628

Address: 27 KENT STREET, SUITE 105C, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Nov 2010

Entity number: 4015867

Address: 83 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Nov 2010

Entity number: 4015445

Address: 120 WOOLEY ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Nov 2010

Entity number: 4014831

Address: 17 STABLEGATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Nov 2010

Entity number: 4014997

Address: 24 SPICE MILL BOULEVARD, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Nov 2010

Entity number: 4014867

Address: 212 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Nov 2010

Entity number: 4015273

Address: 3100 ROUTE 9N, GREENFIELD CENTER, NY, United States, 12833

Registration date: 03 Nov 2010

Entity number: 4014744

Address: 722 NORTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Nov 2010

Entity number: 4013598

Address: 77 DUNSBACH FERRY ROAD, HALFMOON, NY, United States, 12065

Registration date: 01 Nov 2010

Entity number: 4013644

Address: 223 UNION AVENUE, FLOOR 2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Nov 2010

Entity number: 4013575

Address: 144 PELCHER ROAD, BROADALBIN, NY, United States, 12025

Registration date: 29 Oct 2010

Entity number: 4012468

Address: P.O. BOX 565, STILLWATER, NY, United States, 12170

Registration date: 28 Oct 2010

Entity number: 4012670

Address: PO BOX 1550, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Oct 2010

Entity number: 4012651

Address: 17 HEATHER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Oct 2010

Entity number: 4012980

Address: 2142 ROUTE 9, ROUND LAKE, NY, United States, 12151

Registration date: 28 Oct 2010

Entity number: 4012556

Address: 2 STEAMBOAT LANDING, WATERFORD, NY, United States, 12188

Registration date: 28 Oct 2010

Entity number: 4012646

Address: 110 MIDDLE GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 28 Oct 2010

Entity number: 4012319

Address: 354 MAIN STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 27 Oct 2010 - 30 May 2013

Entity number: 4012439

Address: 1422 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Oct 2010

Entity number: 4012281

Address: 13 ROSEMARY COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Oct 2010

Entity number: 4012013

Address: 27 REDWOOD DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 27 Oct 2010

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