Business directory in New York Saratoga - Page 497

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: 3526809

Address: 21 WHIPPLETREE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 05 Jun 2007

Entity number: 3526822

Address: 10 MAXWELL DRIVE, SUITE 201, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Jun 2007

Entity number: 3526708

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 05 Jun 2007

Entity number: 3526807

Address: 18 GARDEN DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Jun 2007

Entity number: 3526740

Address: 5 Amber Ln, MOREAU NY 12828, MOREAU, NY, United States, 12828

Registration date: 05 Jun 2007

Entity number: 3525985

Address: GRANGER LAW, LLC, P.O. BOX 3507, SARATOGA SPRINGS, NY, United States, 12833

Registration date: 04 Jun 2007 - 01 Nov 2017

Entity number: 3525915

Address: 20 MAIN STREET, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 04 Jun 2007 - 24 Jul 2019

Entity number: 3525683

Address: 15 HUCKLEBERRY LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 04 Jun 2007

Entity number: 3525957

Address: 556 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jun 2007

Entity number: 3525816

Address: 24 GLENBURNIE DRIVE, WILTON, NY, United States, 12831

Registration date: 04 Jun 2007

Entity number: 3525890

Address: 69676 M-103, WHITE PIGEON, MI, United States, 49099

Registration date: 04 Jun 2007

Entity number: 3525777

Address: 212 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 04 Jun 2007

Entity number: 3525634

Address: 100 FITCH ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Jun 2007 - 27 Jul 2011

Entity number: 3525499

Address: 17 FERRY ST, SCHUYLERVILLE, NY, United States, 12871

Registration date: 01 Jun 2007 - 03 Feb 2015

Entity number: 3525498

Address: 8 LAKEWOOD DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Jun 2007 - 27 Jul 2009

Entity number: 3525298

Address: P.O. BOX 451, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Jun 2007 - 04 Aug 2021

Entity number: 3525025

Address: 102 CONGRESS ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Jun 2007

Entity number: 3525240

Address: 20 HARRIS ROAD, WATERFORD, NY, United States, 12188

Registration date: 01 Jun 2007

Entity number: 3525089

Address: 2 ACORN GROVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 01 Jun 2007

Entity number: 3525029

Address: 1257 SACANDAGA ROAD, WEST CHARLTON, NY, United States, 12010

Registration date: 01 Jun 2007

Entity number: 3524793

Address: ATTN: JOHN CONFORTI, 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, United States, 02852

Registration date: 31 May 2007 - 01 Nov 2016

Entity number: 3524580

Address: 41 GRANT HILL COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 31 May 2007 - 16 Oct 2012

Entity number: 3524298

Address: 792 WATERVLIET-SHAKER ROAD, LATHAM, NY, United States, 12110

Registration date: 31 May 2007 - 16 Jul 2024

Entity number: 3524587

Address: 22 south central avenue, Mechanicville, NY, United States, 12118

Registration date: 31 May 2007

Entity number: 3524602

Address: 116 PARK AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 31 May 2007

Entity number: 3524296

Address: 792 WATERVLIET-SHAKER ROAD, LATHAM, NY, United States, 12110

Registration date: 31 May 2007

Entity number: 3523891

Address: C/O KATHLEEN SCHNEIBEL, 211 PARK AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 30 May 2007 - 25 Jun 2013

Entity number: 3523820

Address: 3 D SORREL COURT, BALLSTON LAKE, NY, United States, 12019

Registration date: 30 May 2007 - 22 Jul 2008

Entity number: 3524027

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

Registration date: 30 May 2007

Entity number: 3523604

Address: 20 LINCOLN AVENUE, CLIFTON PARK, NY, United States, 12065

Registration date: 29 May 2007 - 07 Feb 2013

Entity number: 3523405

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

Registration date: 29 May 2007 - 03 Jul 2020

Entity number: 3523485

Address: JOSHUA D. KUNKEL, 36 WHITE STREET - SUITE 9, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2007

Entity number: 3523614

Address: 58 LINCOLN AVE., APT.6, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2007

Entity number: 3523508

Address: 20 SARATOGA AVENUE, WATERFORD, NY, United States, 12188

Registration date: 29 May 2007

Entity number: 3522742

Address: 15 WOODSTEAD ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 25 May 2007 - 14 Jan 2022

Entity number: 3522737

Address: C/O JACALYN M. POPIEL, 21 WESTBURY DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 May 2007

Entity number: 3522207

Address: 88 HENRY STREET, SARATOGA SPRINGS, NY, United States, 00000

Registration date: 24 May 2007 - 15 Jun 2011

Entity number: 3522228

Address: 115 appleton rd, REXFORD, NY, United States, 12148

Registration date: 24 May 2007

Entity number: 3522210

Address: 1012 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

Registration date: 24 May 2007

Entity number: 3522237

Address: MARK MCLOUD, 55 HATHORN BLVD., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 May 2007

Entity number: 3522425

Address: PO BOX 344, SARATOGA PSRINGS, NY, United States, 12866

Registration date: 24 May 2007

Entity number: 3522085

Address: 27 GREEN STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 24 May 2007

Entity number: 3522132

Address: 24 PINEGROVE, BALLSTON SPA, NY, United States, 12020

Registration date: 24 May 2007

Entity number: 3522212

Address: 5221 ARMER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 24 May 2007

Entity number: 3521391

Address: 62 HARRISON AVENUE, TOWNHOUSE 5, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 23 May 2007

Entity number: 3521668

Address: 551 COUNTY ROAD, EAST FAIRFIELD, VT, United States, 05448

Registration date: 23 May 2007

Entity number: 3521253

Address: ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 23 May 2007

Entity number: 3521740

Address: 120 UNION AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 May 2007

Entity number: 3520982

Address: 16 WORTH ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 22 May 2007 - 26 Oct 2011

Entity number: 3521052

Address: CIOFFI SLEZAK WILDGRUBE PC, 2310 NOTT STREET EAST, NISKAYUNA, NY, United States, 12309

Registration date: 22 May 2007