Business directory in New York Saratoga - Page 442

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: 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

Entity number: 4002908

Address: 632 CLIFTON PARK CTR RD, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Oct 2010 - 31 Aug 2016

Entity number: 4003153

Address: 5 SOUTHSIDE DRIVE, BLDG. 11, #229, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Oct 2010 - 11 Oct 2022

Entity number: 4002874

Address: 41 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Oct 2010

Entity number: 4002920

Address: 27 ADIRONDACK CIRCLE APT E, WILTON, NY, United States, 12831

Registration date: 04 Oct 2010

Entity number: 4002971

Address: 20 MT. MCGREGOR RD., GANSEVOORT, NY, United States, 12831

Registration date: 04 Oct 2010

Entity number: 4002504

Address: ONE WEST AVENUE, SUITE 205, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Oct 2010 - 31 Aug 2016

Entity number: 4002271

Address: P.O. BOX 404, GANSEVOORT, NY, United States, 12831

Registration date: 01 Oct 2010

Entity number: 4002377

Address: 350 NORTHERN BLVD. - SUITE 306, ALBANY, NY, United States, 12204

Registration date: 01 Oct 2010

Entity number: 4002512

Address: 635 MANLEY STREET, WEST BRIDGEWATER, MA, United States, 02379

Registration date: 01 Oct 2010

EDILLYX LLC Inactive

Entity number: 4001920

Address: P.O. BOX 288, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Sep 2010 - 20 Dec 2018

Entity number: 4002134

Address: C/O 20 NELSON AVENUE EXT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Sep 2010 - 30 Mar 2011

Entity number: 4001984

Address: 6 MORGAN COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Sep 2010

Entity number: 4001839

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

Registration date: 30 Sep 2010

Entity number: 4001421

Address: 20 SOUTH CHURCH ST, SCHENECTADY, NY, United States, 12305

Registration date: 29 Sep 2010

Entity number: 4001594

Address: 92 SARATOGA AVENUE, SOUTH GLEN FALLS, NY, United States, 12803

Registration date: 29 Sep 2010

Entity number: 4001009

Address: 27 JOSEPH LN., GANSEVOORT, NY, United States, 12831

Registration date: 28 Sep 2010 - 31 Aug 2016

Entity number: 4000641

Address: 28 SEWARD ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Sep 2010

Entity number: 4001032

Address: 18 CRAMER PATH, GANSEVOORT, NY, United States, 12831

Registration date: 28 Sep 2010

Entity number: 4001010

Address: 27 JOSEPH LN., GANSEVOORT, NY, United States, 12831

Registration date: 28 Sep 2010

TOUREX, LLC Inactive

Entity number: 3999948

Address: 80 STATE STREET, 8359, ALBANY, NY, United States, 12207

Registration date: 27 Sep 2010 - 24 Jan 2014

Entity number: 3999972

Address: 5332 GROVE ST, SKOKIE, IL, United States, 60077

Registration date: 27 Sep 2010 - 31 Aug 2016