Business directory in New York Saratoga - Page 481

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 41317 companies

Entity number: 3700094

Address: 17 PINEHOLLOW DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Jul 2008 - 16 Sep 2022

Entity number: 3700147

Address: 103 SISSON RD., SO. GLENS FALLS, NY, United States, 12803

Registration date: 24 Jul 2008 - 19 Sep 2019

Entity number: 3700440

Address: P.O. BOX 2009, WILTON, NY, United States, 12831

Registration date: 24 Jul 2008 - 03 Mar 2023

Entity number: 3700436

Address: 966 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 24 Jul 2008

Entity number: 3700357

Address: 2309 ROUTE 67, WEST CHARLTON, NY, United States, 12010

Registration date: 24 Jul 2008

Entity number: 3700405

Address: 1479 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Jul 2008

Entity number: 3700067

Address: 42480 REGAL WOOD DR., BRAMBLETON, VA, United States, 20148

Registration date: 24 Jul 2008

Entity number: 3700260

Address: 9 SONJA LANE, MALTA, NY, United States, 12020

Registration date: 24 Jul 2008

Entity number: 3700478

Address: 56 DUNSBACH RD, HALFMOON, NY, United States, 12065

Registration date: 24 Jul 2008

Entity number: 3699509

Address: 7 SHERWOOD PARK DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 23 Jul 2008

Entity number: 3699515

Address: 959 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Jul 2008

Entity number: 3699791

Address: 24 SICADA STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Jul 2008

Entity number: 3699715

Address: INSPIRED OCCASIONS, 6 WHISPERING HILLS DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Jul 2008

Entity number: 3699912

Address: 6022 JOCKEY STREET, GALWAY, NY, United States, 12074

Registration date: 23 Jul 2008 - 18 Dec 2024

Entity number: 3698936

Address: 5130 NELSON AVE EXT, MALTA, NY, United States, 12020

Registration date: 22 Jul 2008

Entity number: 3699105

Address: 13 BLUE JAY WAY, REXFORD, NY, United States, 12148

Registration date: 22 Jul 2008

Entity number: 3698952

Address: PO BOX 96 369 SINCLAR ROAD, NORTHVILLE, NY, United States, 12134

Registration date: 22 Jul 2008

Entity number: 3699344

Address: SUITE 200, 5 SOUTHSIDE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Jul 2008

Entity number: 3698682

Address: 1712 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Jul 2008

Entity number: 3698827

Address: 17 LUCILLE LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 21 Jul 2008

Entity number: 3698265

Address: 1001 N. US HWY, SUITE 400, JUPITER, FL, United States, 33477

Registration date: 18 Jul 2008

Entity number: 3698284

Address: 2 PLANTATION CREST, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Jul 2008

Entity number: 3698075

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

Registration date: 18 Jul 2008

Entity number: 3697209

Address: 97 LONGKILL ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 17 Jul 2008 - 24 Oct 2019

Entity number: 3697690

Address: 77 BANKER ROAD, MORRISONVILLE, NY, United States, 12962

Registration date: 17 Jul 2008 - 19 Mar 2018

Entity number: 3697565

Address: 1517 ROUTE 32, GANSEVOORT, NY, United States, 12831

Registration date: 17 Jul 2008

Entity number: 3697567

Address: 591 EASTLINE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Jul 2008

Entity number: 3697502

Address: 370 BALLOU ROAD, PORTER CORNERS, NY, United States, 12859

Registration date: 17 Jul 2008

Entity number: 3697693

Address: 171 SARATOGA AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 17 Jul 2008

Entity number: 3696682

Address: 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001

Registration date: 16 Jul 2008 - 14 Mar 2012

Entity number: 3696850

Address: 19 LUPINE DR, MALTA, NY, United States, 12020

Registration date: 16 Jul 2008

Entity number: 3697090

Address: 11 FURLONG STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Jul 2008

Entity number: 3696821

Address: 9 CORPORATE DRIVE, SUITE 1A, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Jul 2008

Entity number: 3697167

Address: STAFFORD CARR & MCNALLY PC, 175 OTTAWA ST, LAKE GEORGE, NY, United States, 12845

Registration date: 16 Jul 2008

Entity number: 3696998

Address: 7 HORICON AVE, SCHUYLERVILLE, NY, United States, 12871

Registration date: 16 Jul 2008

Entity number: 3696592

Address: PO BOX 3073, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Jul 2008 - 02 Feb 2017

Entity number: 3696598

Address: 6 CIRCLE DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 15 Jul 2008

Entity number: 3696408

Address: 221 SOUTH ALFRED STREET, ALEXANDRIA, VA, United States, 22314

Registration date: 15 Jul 2008

Entity number: 3696468

Address: 33 SCIENCE STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Jul 2008

Entity number: 3696399

Address: 425 GRANGE HALL ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 15 Jul 2008

Entity number: 3696460

Address: 664 KINNS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Jul 2008

Entity number: 3696600

Address: 11 TEAKWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Jul 2008

Entity number: 3695465

Address: 2777 SUMMER STREET, 4TH FL, STAMFORD, CT, United States, 06905

Registration date: 14 Jul 2008 - 26 Oct 2011

Entity number: 3695935

Address: 109 CRANE STREET, GLENVILLE, NY, United States, 12302

Registration date: 14 Jul 2008 - 20 May 2009

Entity number: 3695638

Address: 26 F CONGRESS STREET, STE 230, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Jul 2008

Entity number: 3695947

Address: 82 NORTH GREENFIELD RD., PORTERS CORNERS, NY, United States, 12859

Registration date: 14 Jul 2008

Entity number: 3695817

Address: 250 DIMMICK ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 14 Jul 2008

Entity number: 3694993

Registration date: 11 Jul 2008

Entity number: 3695192

Address: 48 WEBSTER STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Jul 2008

Entity number: 3694713

Address: 256 MARGINAL STREET, BLDG 17B, BOSTON, MA, United States, 02128

Registration date: 10 Jul 2008 - 12 Feb 2018