Business directory in New York Saratoga - Page 461

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 40937 companies

Entity number: 3792050

Address: 42 YACHTSMAN WAY, MALTA, NY, United States, 12020

Registration date: 27 Mar 2009

Entity number: 3791312

Address: 75 ARROWHEAD ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Mar 2009 - 01 Aug 2016

Entity number: 3791085

Address: PO BOX 402, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Mar 2009

Entity number: 3790850

Address: P.O. BOX 2289, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Mar 2009

Entity number: 3790990

Address: 5302 CRANE ROAD, GALWAY, NY, United States, 12074

Registration date: 26 Mar 2009

Entity number: 3790327

Address: 486 KOBAR ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 25 Mar 2009 - 17 Apr 2012

Entity number: 3790732

Address: DRIVER GREENE, LLP, 90 STATE STREET / SUITE 1011, ALBANY, NY, United States, 12207

Registration date: 25 Mar 2009 - 16 May 2016

Entity number: 3790630

Address: 96 UNION AVE UNIT 1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Mar 2009

Entity number: 3790781

Address: 16 KINGSLEY AVE., GANSEVOORT, NY, United States, 12831

Registration date: 25 Mar 2009

Entity number: 3790644

Address: 461 GRAND AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Mar 2009

Entity number: 3790748

Address: 33 Cady Hill Boulevard, Saratoga Springs, NY, United States, 12866

Registration date: 25 Mar 2009

Entity number: 3790567

Address: DREW D KASLER, 4 NEW JERSEY CT, REXFORD, NY, United States, 12148

Registration date: 25 Mar 2009

Entity number: 3790806

Address: 200 LINDSAY ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 25 Mar 2009

Entity number: 3790683

Address: 7 MCBRIDE RAOD, MECHANICVILLE, NY, United States, 12118

Registration date: 25 Mar 2009

Entity number: 3789913

Address: PO BOX 696, ROUND LAKE, NY, United States, 12151

Registration date: 24 Mar 2009 - 25 Jan 2012

Entity number: 3789961

Address: 2160 ROWLEY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Mar 2009

Entity number: 3790203

Address: 32 CLAMSTEAM RD, HALFMOON, NY, United States, 12065

Registration date: 24 Mar 2009

Entity number: 3789607

Address: DRIVER GREENE, LLP, 90 STATE STREET / SUITE 1011, ALBANY, NY, United States, 12207

Registration date: 23 Mar 2009 - 05 Nov 2014

Entity number: 3789326

Address: 3137 AMBOY RD, STATEN ISLAND, NY, United States, 10306

Registration date: 23 Mar 2009

Entity number: 3789579

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 23 Mar 2009

Entity number: 3789470

Address: 27 STAGE RUN, WATERFORD, NY, United States, 12188

Registration date: 23 Mar 2009

Entity number: 3789551

Address: 5083 CONSAUL ROAD, HAGAMAN, NY, United States, 12086

Registration date: 23 Mar 2009

Entity number: 3789481

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

Registration date: 23 Mar 2009

Entity number: 3789485

Address: 186 CIRCULAR STREET #4, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 2009

Entity number: 3788589

Address: 2 GEORGIA COURT, REXFORD, NY, United States, 12148

Registration date: 20 Mar 2009 - 25 Jan 2012

Entity number: 3788594

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

Registration date: 20 Mar 2009 - 09 Dec 2011

Entity number: 3788596

Address: 4897 HIGHWAY 17 BYP. SOUTH, MYRTLE BEACH, SC, United States, 29577

Registration date: 20 Mar 2009 - 15 Oct 2019

Entity number: 3788663

Address: 480 BROADWAY SUITE 250, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Mar 2009 - 07 May 2010

Entity number: 3788701

Address: 281 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Mar 2009 - 25 Jan 2011

Entity number: 3789100

Address: 5 ROSEBAY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Mar 2009

Entity number: 3789016

Address: PO BOX 521, BURNT HILLS, NY, United States, 12027

Registration date: 20 Mar 2009 - 31 Jan 2025

Entity number: 3788127

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

Registration date: 19 Mar 2009 - 25 Jan 2012

Entity number: 3788249

Address: 220 SOUTH CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 19 Mar 2009

Entity number: 3788179

Address: 1021 BAKER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Mar 2009

Entity number: 3787645

Address: 1218 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 2009 - 14 Jun 2012

Entity number: 3787674

Address: 399 Cold Spring Road, Syosset, NY, United States, 11791

Registration date: 18 Mar 2009

Entity number: 3787402

Address: 47 CLOUCESTER STREET, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 2009

Entity number: 3787759

Address: 157 GANSEVOORT ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 18 Mar 2009

Entity number: 3787386

Address: PO BOX 14522, ALBANY, NY, United States, 12212

Registration date: 18 Mar 2009

Entity number: 3787112

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

Registration date: 17 Mar 2009 - 22 Apr 2024

Entity number: 3785863

Address: 562 VICTORY CIRCLE, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Mar 2009 - 30 Nov 2012

Entity number: 3785887

Address: SUITE 206, 480 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Mar 2009 - 20 Jul 2009

Entity number: 3786060

Address: PO BOX 4105, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Mar 2009

Entity number: 3785752

Address: PO BOX 3050, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Mar 2009

Entity number: 3786108

Address: 1580 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Mar 2009

Entity number: 3785068

Address: 120 WEST AVENUE, SUITE 310, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Mar 2009 - 29 Jun 2016

KUSIK LTD. Inactive

Entity number: 3785501

Address: 8 HEMPSTEAD COMMONS, CLIFON PARK, NY, United States, 12065

Registration date: 12 Mar 2009 - 06 Jul 2011

Entity number: 3785345

Address: 367 DELAWARE AVE, DELMAR, NY, United States, 12054

Registration date: 12 Mar 2009

Entity number: 3785073

Address: 333 BROADWAY APT. #409, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Mar 2009

Entity number: 3785162

Address: 8 CARPENTER PLACE, STILLWATER, NY, United States, 12170

Registration date: 12 Mar 2009