Business directory in New York Saratoga - Page 480

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 40931 companies

Entity number: 3652984

Address: 129 PRUYN HILL RD., MECHANICVILLE, NY, United States, 12118

Registration date: 02 Apr 2008 - 11 Aug 2009

Entity number: 3653076

Address: 28 FRIAR TUCK WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Apr 2008 - 04 Aug 2023

Entity number: 3652828

Address: 13 ROYAL OAK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Apr 2008

Entity number: 3652824

Address: 79 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Apr 2008

Entity number: 3653043

Address: 55 DEVONSHIRE WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Apr 2008

Entity number: 3653383

Address: 16 MCBRIDE ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 02 Apr 2008

Entity number: 3652893

Address: 400 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Apr 2008

Entity number: 3652778

Address: 15 WAGON WHEEL TRAIL, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Apr 2008

Entity number: 3653223

Address: 19 PICO ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Apr 2008

Entity number: 3652707

Address: 2710 MAYWOOD GROVE ROAD, GALAWAY, NY, United States, 12074

Registration date: 01 Apr 2008

Entity number: 3652699

Address: 16 WOLF ROAD, ALBANY, NY, United States, 12205

Registration date: 01 Apr 2008

Entity number: 3651431

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 31 Mar 2008 - 29 Jul 2009

Entity number: 3651734

Address: P.O. BOX 3469, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 2008 - 02 Feb 2012

Entity number: 3651978

Address: JMM ARCHITECTS, INC, 4685 LARWELL DR, COLUMBUS, OH, United States, 43220

Registration date: 31 Mar 2008 - 18 Jun 2010

Entity number: 3651483

Address: 18 DIVISION STREET SUITE 301, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 2008

Entity number: 3651498

Address: 30 JACKSON RD, STE C-4, MEDFORD, NJ, United States, 08055

Registration date: 31 Mar 2008

Entity number: 3652075

Address: 59 SMITH RD, MECHANICVILLE, NY, United States, 12118

Registration date: 31 Mar 2008

Entity number: 3651698

Address: 18 Roberts La, Saratoga Springs, NY, United States, 12866

Registration date: 31 Mar 2008

Entity number: 3650976

Address: 173 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 2008 - 29 Jun 2016

Entity number: 3651286

Address: 10 HERITAGE PLACE, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Mar 2008

Entity number: 3651153

Address: 60 RAILROAD PLACE, SUITE 202, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 2008

Entity number: 3650651

Address: 243 MEADOWLARK DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Mar 2008 - 11 Jul 2022

Entity number: 3650623

Address: 136 ROUTE 4 NORTH, SCHUYLERVILLE, NY, United States, 12871

Registration date: 27 Mar 2008

Entity number: 3650624

Address: 31 MT. MCGREGOR ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 27 Mar 2008

Entity number: 3650420

Address: P.O. BOX 4316, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Mar 2008

Entity number: 3649810

Address: 58 COURT STREET, SARATOGA SPRINGS, NY, United States, 12865

Registration date: 26 Mar 2008 - 23 Sep 2010

Entity number: 3650067

Address: 5162 STATE ROUTE 9N, CORINTH, NY, United States, 12822

Registration date: 26 Mar 2008

Entity number: 3649749

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

Registration date: 26 Mar 2008

Entity number: 3649839

Address: PO BOX 614, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Mar 2008

Entity number: 3649392

Address: 2361 ROSECRANS AVENUE STE 360, EL SEGUNDO, CA, United States, 90245

Registration date: 25 Mar 2008 - 26 Oct 2011

Entity number: 3648330

Address: 336 FARM TO MARKET RD, MECHANICVILLE, NY, United States, 12118

Registration date: 24 Mar 2008 - 26 Oct 2011

Entity number: 3648472

Address: 209 GRAND AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Mar 2008

Entity number: 3648572

Address: 3901 LEWIS RD #188, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Mar 2008

Entity number: 3648536

Address: 755 GLEN RD, JENKINTOWN, PA, United States, 19046

Registration date: 24 Mar 2008

Entity number: 3648658

Address: 7 WINDING BROOK DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Mar 2008

Entity number: 3648178

Address: 26 F CONGRESS ST #360, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Mar 2008

Entity number: 3648161

Address: 1795 New York Ave, North Bellmore, NY, United States, 11710

Registration date: 21 Mar 2008

Entity number: 3648183

Address: 50 WEST BIG BEAVER SUITE 245, TROY, MI, United States, 48084

Registration date: 21 Mar 2008

Entity number: 3647215

Address: 130 WOODDALE DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 20 Mar 2008 - 10 Feb 2009

Entity number: 3647560

Address: 207 RIVERVIEW ROAD, REXFORD, NY, United States, 12148

Registration date: 20 Mar 2008 - 12 Mar 2015

Entity number: 3647222

Address: 119 CITATION WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Mar 2008

Entity number: 3647225

Address: 162 ELLIOT ROAD, EAST GREENBUSH, NY, United States, 12061

Registration date: 20 Mar 2008

Entity number: 3647571

Address: 55 HEARTHSTONE DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 20 Mar 2008

Entity number: 3647244

Address: 4 WOODCREST DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 20 Mar 2008

Entity number: 3646506

Address: 60 RAILROAD PLACE, SUITE 202, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Mar 2008 - 19 Jan 2010

Entity number: 3646666

Address: 37 SPRUCE STREET, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Mar 2008 - 11 Dec 2017

Entity number: 3646887

Address: 600 BROADWAY, 1ST FLOOR, ALBANY, NY, United States, 12207

Registration date: 19 Mar 2008 - 01 Apr 2019

Entity number: 3646942

Address: 480 BROADWAY, SUITE 322, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Mar 2008 - 02 Aug 2019

Entity number: 3646962

Address: 5998 GREENS CORNER ROAD, GALWAY, NY, United States, 12074

Registration date: 19 Mar 2008 - 26 Feb 2024

Entity number: 3646412

Address: 4 LAKEWOOD DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Mar 2008