Business directory in New York Saratoga - Page 484

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: 3681063

Address: 865 BRAIM ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 05 Jun 2008

MDLM INC. Inactive

Entity number: 3680337

Address: 1324 SARATOGA RD, BALSTON SPA, NY, United States, 12020

Registration date: 04 Jun 2008 - 25 Apr 2012

Entity number: 3680473

Address: 3 BLUE DEVIL LANE, MERCERVILLE, NJ, United States, 08619

Registration date: 04 Jun 2008

Entity number: 3680256

Address: 251 COUNTY RT 67, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jun 2008

Entity number: 3680362

Address: 65 WILLIAM STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 04 Jun 2008

Entity number: 3680066

Address: 17 NOTTINGHAM WAY N, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Jun 2008

Entity number: 3679304

Address: 2100 SARATOGA ROAD, BALLSTON SPA, NY, United States, 00000

Registration date: 03 Jun 2008 - 09 Jan 2020

Entity number: 3679527

Address: PO BOX 3139, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Jun 2008 - 12 Oct 2018

Entity number: 3679769

Address: 1 PALO ALTO COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Jun 2008

Entity number: 3679519

Address: 345 SPIER FALLS ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 03 Jun 2008

Entity number: 3679048

Address: 18 LEAWARD WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Jun 2008

Entity number: 3678957

Address: 2400 Newton Pike, Lexington, KY, United States, 40511

Registration date: 02 Jun 2008

Entity number: 3678964

Address: 719 ADAMS CIRCLE, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Jun 2008

Entity number: 3678197

Address: 92 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 30 May 2008 - 27 Jan 2020

Entity number: 3678662

Address: 6 LIZ ANN DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 May 2008

Entity number: 3678594

Address: 2022 ROWLEY RD., BALLSTON SPA, NY, United States, 12020

Registration date: 30 May 2008

Entity number: 3678513

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

Registration date: 30 May 2008

Entity number: 3677504

Address: 24 FREDERICK DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2008

Entity number: 3677935

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

Registration date: 29 May 2008

Entity number: 3678048

Address: 303 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 29 May 2008

Entity number: 3677476

Address: 19 BLUE JAY WAY, REXFORD, NY, United States, 12148

Registration date: 29 May 2008

Entity number: 3677619

Address: 30 ORCHARD PARK DRIV, CLIFTON PARK, NY, United States, 12065

Registration date: 29 May 2008

Entity number: 3677802

Address: 4 ASHLEY PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2008

Entity number: 3677676

Address: 261 MEADOWLARK DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 29 May 2008

Entity number: 3677528

Address: 36 EVERGREEN AVENUE, CLIFTON PARK, NY, United States, 12065

Registration date: 29 May 2008

Entity number: 3676808

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

Registration date: 28 May 2008 - 10 May 2012

Entity number: 3677023

Address: 22 NOLAN ROAD, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 28 May 2008 - 06 May 2015

Entity number: 3677115

Address: 7 LAURA LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 May 2008

Entity number: 3677011

Address: 4 KNOTTINGLEY PL, BALLSTON LAKE, NY, United States, 12019

Registration date: 28 May 2008

Entity number: 3677054

Address: 157 SUGAR HILL ROAD, REXFORD, NY, United States, 12148

Registration date: 28 May 2008

Entity number: 3676681

Address: 121 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 May 2008

Entity number: 3675780

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

Registration date: 23 May 2008 - 29 Dec 2016

Entity number: 3675957

Address: 186 OLD SCHUYLERVILLE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 May 2008 - 27 Aug 2013

Entity number: 3675757

Address: 23 CONVER DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 May 2008

Entity number: 3675998

Address: 113 Elm Street, Saratoga Springs, NY, United States, 12866

Registration date: 23 May 2008

Entity number: 3676213

Address: C/O C. COHEN, 899 MERRITT DRIVE, UNIT A, HILLSBOROUGH, NJ, United States, 08844

Registration date: 23 May 2008

Entity number: 3676142

Address: 27 WOODMINT PLACE, MALTA, NY, United States, 12020

Registration date: 23 May 2008

Entity number: 3676123

Address: P.O. BOX 3075, 217 EDIE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 May 2008

Entity number: 3675116

Address: 517 BROADWAY / SUITE 201, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 May 2008

Entity number: 3674866

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

Registration date: 21 May 2008 - 24 Oct 2022

Entity number: 3674623

Address: 3306 SOUTH BROADWAY RT 9, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 May 2008

Entity number: 3674602

Address: 800 ROUTE 146, BLDG. 200, SUITE 280, CLIFTON PARK, NY, United States, 12065

Registration date: 21 May 2008

Entity number: 3674275

Address: 4093 JOCKEY STREET, CHARLTON, NY, United States, 12019

Registration date: 20 May 2008 - 12 Jun 2018

Entity number: 3674365

Address: 21 STURBRIDGE HILL ROAD, NEW CANAAN, CT, United States, 06840

Registration date: 20 May 2008 - 31 Mar 2014

Entity number: 3674127

Address: PO BOX 2265, WILTON, NY, United States, 12831

Registration date: 20 May 2008

Entity number: 3674023

Address: 2727 ROUTE 29, MIDDLE GROVE, NY, United States, 12850

Registration date: 20 May 2008

Entity number: 3673789

Address: 12 BLIZZARD ROAD, STILLWATER, NY, United States, 12170

Registration date: 20 May 2008

Entity number: 3673625

Address: 106 MAIN STREET, NORTH ADAMS, MA, United States, 01247

Registration date: 19 May 2008

Entity number: 3673210

Address: 144 NEILSON ROAD, STILLWATER, NY, United States, 12170

Registration date: 19 May 2008

Entity number: 3672674

Address: 1391 ROUTE 9, MOREAU, NY, United States, 12828

Registration date: 16 May 2008 - 26 Oct 2011