Business directory in New York Saratoga - Page 448

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: 3896824

Address: PO BOX 428, STILLWATER, NY, United States, 12170

Registration date: 07 Jan 2010 - 05 Jan 2022

Entity number: 3896454

Address: 636 PLANK RD, STE 209, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Jan 2010

Entity number: 3896736

Address: 23 PLUM CT, WILTON, NY, United States, 12831

Registration date: 07 Jan 2010

Entity number: 3897049

Address: 10 SEPIA LANE, WILTON, NY, United States, 12831

Registration date: 07 Jan 2010

Entity number: 3896851

Address: 18 DIVISION ST, STE 207B, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Jan 2010

Entity number: 3896926

Address: 16 COMMERCE PARK DR., SUITE B, GANSEVOORT, NY, United States, 12831

Registration date: 07 Jan 2010

Entity number: 3897044

Address: 641 GROOMS ROAD, SUITE 112, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Jan 2010

Entity number: 3896432

Address: 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

Registration date: 07 Jan 2010

Entity number: 3895804

Address: 174 FOREST LANE DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 06 Jan 2010 - 17 Oct 2011

Entity number: 3896381

Address: ATTTN: MARK J. MCCARTHY, ESQ., 677 BROADWAY, SUITE 1101, ALBANY, NY, United States, 12207

Registration date: 06 Jan 2010 - 21 Dec 2012

Entity number: 3896343

Address: 3 ARBOR VIEW DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 06 Jan 2010

Entity number: 3896309

Address: 42 SARATOGA AVE, WATERFORD, NY, United States, 12188

Registration date: 06 Jan 2010

Entity number: 3895255

Address: 2050 WESTERN AVENUE, SUITE 201, GUILDERLAND, NY, United States, 12084

Registration date: 05 Jan 2010 - 18 Jan 2013

Entity number: 3895489

Address: 1162 EASTERN AVENUE, BALLSTON LAKE, NY, United States, 12019

Registration date: 05 Jan 2010 - 22 Jun 2016

Entity number: 3895420

Address: 270 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 05 Jan 2010

Entity number: 3895146

Address: 146 DUNCAN RD., GANSEVOORT, NY, United States, 12831

Registration date: 05 Jan 2010

Entity number: 3894716

Address: PO BOX 184, GANSEVOORT, NY, United States, 12831

Registration date: 04 Jan 2010

Entity number: 3894731

Address: 133 DANIELS ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jan 2010

Entity number: 3894676

Address: 107 VOSBURGH ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 04 Jan 2010

Entity number: 3894247

Address: 285 WEST RIVER ROAD, 285 West River Road, SCHUYLERVILLE, NY, United States, 12871

Registration date: 31 Dec 2009

Entity number: 3894251

Address: 285 WEST RIVER ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 31 Dec 2009

Entity number: 3894088

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

Registration date: 31 Dec 2009

Entity number: 3894380

Address: 11207 NW AURORA AVENUE, URBANDALE, IA, United States, 50322

Registration date: 31 Dec 2009

Entity number: 3893575

Address: 80 GREENFIELD AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Dec 2009 - 05 Jan 2012

Entity number: 3893705

Address: 1411 ALAMEDA DRIVE, AUSTIN, TX, United States, 78704

Registration date: 30 Dec 2009

Entity number: 3893543

Address: 140 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Dec 2009

Entity number: 3893758

Address: 14 VERMONT STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Dec 2009

Entity number: 3893629

Address: 142 BALLOU RD., PORTER CORNERS, NY, United States, 12859

Registration date: 30 Dec 2009

Entity number: 3893587

Address: P.O. BOX 369, HADLEY, NY, United States, 12835

Registration date: 30 Dec 2009

Entity number: 3893901

Address: 6 DRUMMER DRIVE, MECHANICVILLE, NY, United States, 12118

Registration date: 30 Dec 2009

Entity number: 3893262

Address: P.O. BOX 3070, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Dec 2009 - 29 Jun 2016

Entity number: 3893519

Address: 1231 EASTERN AVE., AMSTERDAM, NY, United States, 12010

Registration date: 29 Dec 2009

Entity number: 3893518

Address: 1209 MADER ST, SCHENECTADY, NY, United States, 12308

Registration date: 29 Dec 2009

Entity number: 3892955

Address: 279 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Registration date: 28 Dec 2009

Entity number: 3891937

Address: PO BOX 286, LAKE GEORGE, NY, United States, 12845

Registration date: 23 Dec 2009 - 29 Jun 2016

Entity number: 3891957

Address: 5 BRISTOL COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Dec 2009 - 10 Sep 2013

Entity number: 3891625

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

Registration date: 22 Dec 2009 - 01 Jun 2020

Entity number: 3891554

Address: 468 BROADWAY, STE C, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Dec 2009

Entity number: 3890961

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

Registration date: 21 Dec 2009 - 29 Jun 2016

Entity number: 3891015

Address: 611 ELK CIRCLE, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Dec 2009

Entity number: 3891120

Address: 113 NORTH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Dec 2009

Entity number: 3890740

Address: 33 WILLIAM STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 18 Dec 2009

Entity number: 3890749

Address: 102 VERBECK LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Dec 2009

Entity number: 3890162

Address: P.O. BOX 11062, ALBANY, NY, United States, 12211

Registration date: 17 Dec 2009

Entity number: 3890083

Address: 8 COMMERCE PARK DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 17 Dec 2009

Entity number: 3890120

Address: 22 CAMBRIDGE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Dec 2009

Entity number: 3890305

Address: ONE BARNEY ROAD STE 238, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Dec 2009

Entity number: 3890044

Address: 967 ROUTE 32 NORTH, SCHUYLERVILLE, NY, United States, 12871

Registration date: 17 Dec 2009

Entity number: 3889586

Address: 492 LOCUST GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 16 Dec 2009 - 21 Jun 2021

Entity number: 3889600

Address: 1724 CRESCENT ROAD, REXFORD, NY, United States, 12148

Registration date: 16 Dec 2009 - 20 May 2024