Business directory in New York Saratoga - Page 518

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 41316 companies

Entity number: 3433410

Address: 71 SMITH ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 06 Nov 2006

Entity number: 3433665

Address: 288 LAKE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 06 Nov 2006

Entity number: 3433253

Address: 12 MOUNTAIN LEDGE DRIVE STE 3, GANSEVOORT, NY, United States, 12831

Registration date: 03 Nov 2006 - 25 Jan 2012

Entity number: 3432927

Address: 2381 ROUTE 9, MALTA, NY, United States, 12020

Registration date: 03 Nov 2006 - 25 Jan 2012

Entity number: 3433173

Address: 1 SETTLERS RIDGE N, MALTA, NY, United States, 12020

Registration date: 03 Nov 2006

Entity number: 3432302

Address: 4265 ROUTE 50, SUITE #1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Nov 2006 - 15 Jan 2014

Entity number: 3432164

Address: 505 N. BRAND BLVD. STE. 700, GLENDALE, CA, United States, 91203

Registration date: 02 Nov 2006

Entity number: 3432211

Address: 219 MOTT ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 02 Nov 2006

Entity number: 3432024

Address: 7 INGERSOL RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Nov 2006 - 07 Mar 2019

Entity number: 3432012

Address: 90 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 01 Nov 2006 - 25 Jan 2012

Entity number: 3431753

Address: P.O. BOX 901, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Nov 2006

Entity number: 3432066

Address: C/O THE CORPORATION, 51 OAK VALLEY WAY, QUEENSBURY, NY, United States, 12804

Registration date: 01 Nov 2006

Entity number: 3432118

Address: 6 LOWES DRIVE, SUITE #2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Nov 2006

Entity number: 3431666

Address: 195 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Nov 2006

Entity number: 3431977

Address: 130 STONY CREEK ROAD, HADLEY, NY, United States, 12835

Registration date: 01 Nov 2006

Entity number: 3431767

Address: P.O. Box 2713, Glenville, NY, United States, 12325

Registration date: 01 Nov 2006

Entity number: 3432034

Address: PO BOX 436, CHESTERTOWN, NY, United States, 12817

Registration date: 01 Nov 2006

Entity number: 3432116

Address: 6 LOWES DRIVE, SUITE #2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Nov 2006

Entity number: 3431187

Address: 195 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Oct 2006

Entity number: 3431097

Address: 5088 FAIRGROUND AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 31 Oct 2006

Entity number: 3431310

Address: 611 ST RT 32N, SCHUYLERVILLE, NY, United States, 12871

Registration date: 31 Oct 2006

Entity number: 3430452

Address: 10 MAXWELL DRIVE, SUITE 100, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Oct 2006 - 23 Jan 2008

Entity number: 3430820

Address: 22 SIENA DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Oct 2006

TPMA LLC Active

Entity number: 3430738

Address: 73 OLD COACH RD, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Oct 2006

Entity number: 3430434

Address: 95 HUDSON RIVER ROAD SUITE 4, WATERFORD, NY, United States, 12188

Registration date: 27 Oct 2006 - 26 Oct 2011

Entity number: 3430306

Address: ATTN: SYLVAIN AIRD, SEC, PO BOX 140, 27 FOX FARM RD, STRATTON, ME, United States, 04982

Registration date: 27 Oct 2006 - 22 Dec 2011

Entity number: 3430302

Address: 340 SUNSET DRIVE, APT 1603, FORT LAUDERDALE, FL, United States, 33301

Registration date: 27 Oct 2006 - 31 Oct 2007

Entity number: 3430200

Address: 7147 ANTIOCH ROAD, MIDDLEGROVE, NY, United States, 12850

Registration date: 27 Oct 2006

Entity number: 3429851

Address: 326 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Oct 2006

Entity number: 3429591

Address: 411 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 26 Oct 2006

Entity number: 3429457

Address: 1 FAIRCHILD SQUARE, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Oct 2006

Entity number: 3428845

Address: 54 COOK CIR, GANSEVOORT, NY, United States, 12831

Registration date: 25 Oct 2006 - 11 Feb 2008

Entity number: 3428774

Address: PO BOX 4668 SUITE 84922, NEW YORK, NY, United States, 10163

Registration date: 25 Oct 2006 - 22 Jan 2015

Entity number: 3428887

Address: 67 Warren St, PO Box 727, Glens Falls, NY, United States, 12801

Registration date: 25 Oct 2006

Entity number: 3428927

Address: 215 GUIDEBOARD ROAD, HALFMOON, NY, United States, 12065

Registration date: 25 Oct 2006

Entity number: 3429197

Address: 1 LONG MEADOW DRIVE, MECHANICVILLE, NY, United States, 12118

Registration date: 25 Oct 2006

Entity number: 3428045

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

Registration date: 24 Oct 2006 - 11 May 2007

Entity number: 3428359

Address: PO BOX 95, MECHANICVILLE, NY, United States, 12118

Registration date: 24 Oct 2006

Entity number: 3427772

Address: 148 SOUTH CENTRAL, MECHANICVILLE, NY, United States, 12118

Registration date: 23 Oct 2006 - 27 Jul 2011

Entity number: 3427973

Address: 519 BROADWAY, MECHANICVILLE, NY, United States, 12118

Registration date: 23 Oct 2006

Entity number: 3427976

Address: 227 PARK AVE, MECHANICVILE, NY, United States, 11218

Registration date: 23 Oct 2006

Entity number: 3426989

Address: 41 PARKWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Oct 2006 - 25 Apr 2012

Entity number: 3427355

Address: 64 PARTRIDGE STREET, ALBANY, NY, United States, 12206

Registration date: 20 Oct 2006

Entity number: 3427049

Address: 75 WOODLAWN AVENUE, UNIT 4, SARATOGA SPRING, NY, United States, 12866

Registration date: 20 Oct 2006

Entity number: 3427078

Address: 63 SHEFFIELD RD, WILTON, NY, United States, 12831

Registration date: 20 Oct 2006

Entity number: 3427002

Address: 41 PARKWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Oct 2006

Entity number: 3427171

Address: 1407 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Oct 2006

Entity number: 3427025

Address: 841 RT. 146, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Oct 2006

Entity number: 3426487

Address: PO BOX 39586, GREENSBORO, NC, United States, 27438

Registration date: 19 Oct 2006 - 04 Jun 2010

Entity number: 3426307

Address: 11 ARBOR VIEW DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 19 Oct 2006 - 15 Aug 2012