Business directory in New York Saratoga - Page 476

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: 3738491

Address: 47 RIP VAN LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Oct 2008 - 08 Feb 2013

Entity number: 3738487

Address: 12 1ST STREET, WATERFORD, NY, United States, 12188

Registration date: 31 Oct 2008

Entity number: 3738385

Address: PO BOX 3158, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Oct 2008

Entity number: 3737724

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

Registration date: 30 Oct 2008

Entity number: 3737856

Address: 179 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 30 Oct 2008

Entity number: 3737644

Address: 32 STONEY CREEK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Oct 2008

Entity number: 3736779

Address: 20 BOG MEADOW RUN, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Oct 2008 - 26 Oct 2011

Entity number: 3736853

Address: 73 HENRY STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Oct 2008 - 28 Feb 2017

Entity number: 3736501

Address: 612 MINUTEMAN LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Oct 2008

Entity number: 3736604

Address: 180 TALLOWWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Oct 2008

Entity number: 3736649

Address: 713 PIERCE RD, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Oct 2008

Entity number: 3736681

Address: PO BOX 162, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Oct 2008

Entity number: 3736503

Address: ATTORNEY & COUNSELOR AT LAW, 650 FRANKLIN STREET, STE.200, SCHENECTADY, NY, United States, 12305

Registration date: 28 Oct 2008

Entity number: 3735907

Address: 28 GLOUCESTER STREET, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Oct 2008

Entity number: 3736156

Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Registration date: 27 Oct 2008

Entity number: 3735783

Address: 6 BELMONTE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Oct 2008 - 19 Mar 2012

Entity number: 3735747

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 2008

Entity number: 3735524

Address: C/O RICHARD M. WHITE, ESQ., 18 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Registration date: 24 Oct 2008

Entity number: 3735761

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

Registration date: 24 Oct 2008

Entity number: 3735527

Address: 1218 WEBSTER STREET, HOUSTON, TX, United States, 77002

Registration date: 24 Oct 2008

Entity number: 3734912

Address: 1958 AMSTERDAM RD, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Oct 2008 - 29 Jun 2021

Entity number: 3735034

Address: 26 CHERRY TREE LANE, WILTON, NY, United States, 12831

Registration date: 23 Oct 2008 - 21 Oct 2016

Entity number: 3735153

Address: 991 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Oct 2008

Entity number: 3734821

Address: 12 BEACH COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Oct 2008

Entity number: 3734614

Address: 12 WINTERGREEN COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Oct 2008 - 26 Mar 2010

Entity number: 3734736

Address: 12 WINTERGREEN COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Oct 2008 - 26 Mar 2010

Entity number: 3734409

Address: 10 SUNNY HILL COURT, MECHANICVILLE, NY, United States, 12118

Registration date: 22 Oct 2008

Entity number: 3733950

Address: MELTZER,LIPPE,GOLDSTEIN & ETAL, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 21 Oct 2008 - 26 Oct 2011

Entity number: 3734109

Address: 283 SCOTCH BUSH ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 21 Oct 2008 - 20 Jul 2010

Entity number: 3734163

Address: 3 STABLE LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Oct 2008 - 18 Dec 2012

Entity number: 3734202

Address: 26F CONGRESS ST #301, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Oct 2008 - 02 Nov 2012

Entity number: 3734136

Address: PO BOX #235, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Oct 2008

Entity number: 3733867

Address: 46 THIRD ST, WATERFORD, NY, United States, 12188

Registration date: 21 Oct 2008

Entity number: 3733890

Address: 4892 JOCKEY STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Oct 2008

Entity number: 3733986

Address: ONE 13TH STREET, CHARLESTOWN NAVY YARD, BOSTON, MA, United States, 02129

Registration date: 21 Oct 2008

Entity number: 3733424

Address: 511 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Oct 2008 - 29 Jun 2015

Entity number: 3733629

Address: JOHN MILLER, 5769 LAKE ROAD, GALWAY, NY, United States, 12074

Registration date: 20 Oct 2008 - 18 May 2012

Entity number: 3733377

Address: PO BOX 2228, MALTA, NY, United States, 12020

Registration date: 20 Oct 2008

Entity number: 3733590

Address: 2715 ROUTE 9, MALTA, NY, United States, 12020

Registration date: 20 Oct 2008

Entity number: 3732892

Address: 12 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Oct 2008 - 01 Jan 2012

Entity number: 3732923

Address: 138 WOOD DALE DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 17 Oct 2008

Entity number: 3732998

Address: 19 W NOTRE DAME ST, POB 898, GLEN FALLS, NY, United States, 12801

Registration date: 17 Oct 2008

Entity number: 3732443

Address: 831 STATE ROUTE 67 STE 45A, BALLSTON SPA, NY, United States, 12020

Registration date: 16 Oct 2008

GCON INC Active

Entity number: 3732711

Address: 52 RUGGLES ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Oct 2008

Entity number: 3732678

Address: PO BOX 4580, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Oct 2008

Entity number: 3731771

Address: PO BOX 1555, NEW ALBANY, IN, United States, 47151

Registration date: 15 Oct 2008

Entity number: 3732079

Address: 718 RIVERVIEW RD, REXFORD, NY, United States, 12148

Registration date: 15 Oct 2008

Entity number: 3732188

Address: 18 AVENUE M, MECHANICVILLE, NY, United States, 12118

Registration date: 15 Oct 2008

Entity number: 3732262

Address: P.O. BOX 314, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Oct 2008

Entity number: 3731996

Address: 631 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Oct 2008