Business directory in New York Saratoga - Page 503

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: 3486033

Address: 13 JEFFERSON STREET, GLENS FALLS, NY, United States, 12801

Registration date: 07 Mar 2007

Entity number: 3485449

Address: 354 DANIELS RD, SARATOGA, NY, United States, 12866

Registration date: 06 Mar 2007

Entity number: 3485321

Address: 38 WHIRLAWAY BLVD, WILTON, NY, United States, 12831

Registration date: 06 Mar 2007

Entity number: 3484008

Address: 2 HAWTHORNE DRIVE, FORT EDWARD, NY, United States, 12828

Registration date: 02 Mar 2007

Entity number: 3484174

Address: 4 KAATSKILL WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Mar 2007

Entity number: 3483794

Address: 160 BRAIM RD., GREENFIELD CENTER, NY, United States, 12833

Registration date: 02 Mar 2007

Entity number: 3483994

Address: 44 MARGARET DR, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Mar 2007

Entity number: 3483715

Address: 640 WILTON GANSEVOORT RD, GANSEVOORT, NY, United States, 12831

Registration date: 01 Mar 2007 - 27 Jul 2011

Entity number: 3483712

Address: 12 TIMBER DRIVE, WATERFORD, NY, United States, 12188

Registration date: 01 Mar 2007

Entity number: 3483298

Address: 10 LYONS AVENUE, DELMAR, NY, United States, 12054

Registration date: 01 Mar 2007

Entity number: 3483490

Address: ATTN: JAMES B. QUINN, 100 SITTERLY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Mar 2007

Entity number: 3483119

Address: 18 DIVISION STREET, SUITE 401, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 2007

Entity number: 3482574

Address: 11 HALFMOON EXECUTIVE PARK, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 2007 - 12 Oct 2010

Entity number: 3482842

Address: 25 MOHAWK TRAIL, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 2007

Entity number: 3482623

Address: 1118 SEMINOLE DRIVE, FORT MILL, SC, United States, 29707

Registration date: 28 Feb 2007

Entity number: 3482297

Address: 1 IMPERIAL LN, CHARLTON, NY, United States, 12019

Registration date: 27 Feb 2007 - 22 Jan 2018

Entity number: 3482292

Address: 12 PATROON WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Feb 2007 - 27 Jul 2011

Entity number: 3482245

Address: 17 LUTHER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 2007 - 01 May 2007

Entity number: 3481983

Address: 972 GROOMS ROAD, REXFORD, NY, United States, 12148

Registration date: 27 Feb 2007 - 27 Jul 2011

Entity number: 3482309

Address: 513 STATE ROUTE 76, MALTA, NY, United States, 12020

Registration date: 27 Feb 2007

Entity number: 3482011

Address: 20 Lick Springs Road, Greenwich, NY, United States, 12834

Registration date: 27 Feb 2007

Entity number: 3482006

Address: 324 BALLSTON AVENUE, #2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 2007

Entity number: 3482001

Address: 324 BALLSTON AVENUE, #2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 2007

Entity number: 3482136

Address: 9 Bowman Street, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 2007

Entity number: 3482010

Address: 9 Bowman Street, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 2007

Entity number: 3482162

Address: 9 CHERRY TREE LANE, WILTON, NY, United States, 12831

Registration date: 27 Feb 2007 - 31 Oct 2024

Entity number: 3482307

Address: 10 EAST HARRISON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 2007 - 30 Jan 2025

Entity number: 3481203

Address: 129 julie ln, unit 315, JOHNSON CITY, TN, United States, 37601

Registration date: 26 Feb 2007 - 22 Mar 2024

Entity number: 3481712

Address: PO BOX 1549, CLINTON PARK, NY, United States, 12065

Registration date: 26 Feb 2007

Entity number: 3481594

Address: 20 NELSON AVENUE EXTENSION, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Feb 2007

Entity number: 3481043

Address: 260 THIMBLEBERRY ROAD, BALLSON SPA, NY, United States, 12020

Registration date: 23 Feb 2007

Entity number: 3481008

Address: 1463 WYOMING AVE, SCHENECTADY, NY, United States, 12308

Registration date: 23 Feb 2007

Entity number: 3480711

Address: 15215 E PALISADES BLVD, FOUNTAIN HILLS, AZ, United States, 85268

Registration date: 23 Feb 2007

Entity number: 3480625

Address: 49 STEVENS COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Feb 2007

Entity number: 3480499

Address: 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Feb 2007

Entity number: 3479459

Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 21 Feb 2007

Entity number: 3479255

Address: 88 DUBOIS LANE, REXFORD, NY, United States, 12148

Registration date: 21 Feb 2007

Entity number: 3479796

Address: 9 HALFMOON EXECUTIVE PARK, P.O. BOX 674, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Feb 2007

Entity number: 3478626

Address: 12 WORDEN LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Feb 2007 - 27 Jul 2011

Entity number: 3478555

Address: 972 GROOMS ROAD, REXFORD, NY, United States, 12148

Registration date: 20 Feb 2007 - 27 Jul 2011

Entity number: 3478425

Address: 200 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Feb 2007

Entity number: 3478980

Address: 516 VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Feb 2007

Entity number: 3478559

Address: 11 BITTERSWEET LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Feb 2007

Entity number: 3477617

Address: 100 GLOUCESTER STREET, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Feb 2007

Entity number: 3477457

Address: 783 East Main Street, Cobleskill, NY, United States, 12043

Registration date: 15 Feb 2007

Entity number: 3477390

Address: 37 CLARK STREET, SUITE 10, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Feb 2007

Entity number: 3476918

Address: 355, Marshall Hill Road, Colebrook, NH, United States, 03576

Registration date: 14 Feb 2007 - 30 Apr 2024

Entity number: 3476809

Address: 8 VILLAGE PLACE, BALLSTON LAKE, NY, United States, 12019

Registration date: 14 Feb 2007 - 24 Dec 2008

Entity number: 3476747

Address: 398 LOCUST AVE., AMSTERDAM, NY, United States, 12010

Registration date: 14 Feb 2007 - 27 Jul 2011

Entity number: 3476961

Address: 77 Ushers Road, Suite 2, MECHANICVILLE, NY, United States, 12118

Registration date: 14 Feb 2007