Business directory in New York Saratoga - Page 524

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 40929 companies

Entity number: 3327785

Address: 55 STONY POINT, MALTA, NY, United States, 12020

Registration date: 01 Mar 2006 - 25 Feb 2010

Entity number: 3327552

Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Mar 2006

Entity number: 3327429

Address: 95 N CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Mar 2006

Entity number: 3327474

Address: P.O. BOX 4475, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 2006

Entity number: 3327410

Address: 97 MONROE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 2006

Entity number: 3327272

Address: 21 STABLEGATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Mar 2006

Entity number: 3327261

Address: 1004 CHESTNUT STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Mar 2006

Entity number: 3326631

Address: 26F CONGRESS STREET BOX 149, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 2006 - 27 Apr 2011

Entity number: 3327001

Address: 1812 HIGH GROVE LANE, STE 101, NAPERVILLE, IL, United States, 60540

Registration date: 28 Feb 2006

Entity number: 3326534

Address: P.O. BOX 286, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 2006

Entity number: 3326846

Address: 215 PARK AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 28 Feb 2006

Entity number: 3326660

Address: 21 CORPORATE DRIVE SUITE 203, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 2006

Entity number: 3327013

Address: 13 KING AVE, CORINTH, NY, United States, 12822

Registration date: 28 Feb 2006

Entity number: 3326151

Address: POST OFFICE BOX 4775, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 2006

Entity number: 3326142

Address: 76 DICK LYNCH ROAD, STILLWATER, NY, United States, 12170

Registration date: 27 Feb 2006

Entity number: 3325679

Address: 4 TAMIAN PASS, BALLSTON LAKE, NY, United States, 12019

Registration date: 27 Feb 2006

Entity number: 3325631

Address: 19 EAGLE LANE, MECHANICVILLE, NY, United States, 12118

Registration date: 24 Feb 2006 - 14 Sep 2007

Entity number: 3325535

Address: 1621 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 24 Feb 2006

Entity number: 3325071

Address: 51 ADIRONDACK ROAD, HADLEY, NY, United States, 12835

Registration date: 24 Feb 2006

Entity number: 3324714

Address: 5 NEWTON STREET, APT. 6, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 23 Feb 2006 - 27 Apr 2011

Entity number: 3324391

Address: 480 BROADWAY STE 250, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Feb 2006 - 11 Aug 2011

Entity number: 3324203

Address: 14 SUMMIT PARK, BALLSTON LAKE, NY, United States, 12019

Registration date: 23 Feb 2006 - 13 May 2008

Entity number: 3324797

Address: C/O DAVID BAKER, 12 HERITAGE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Feb 2006

Entity number: 3324902

Address: 59 RAILROAD PLACE #303, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Feb 2006

Entity number: 3324486

Address: 38 SPIER FALLS ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 23 Feb 2006

Entity number: 3324905

Address: 559 ALPINE MEADOWS RD, PORTER CORNERS, NY, United States, 12859

Registration date: 23 Feb 2006

Entity number: 3324690

Address: 152 SARATOGA AVE, WATERFORD, NY, United States, 12188

Registration date: 23 Feb 2006

Entity number: 3324922

Address: 903 ST. DAVID'S LANE, SCHENECTADY, NY, United States, 12309

Registration date: 23 Feb 2006

Entity number: 3324595

Address: 2435 ROUTE 9 / SUITE 1, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Feb 2006

Entity number: 3323820

Address: C/O J.W. PFEIL & COMPANY, INC., 12898 SUNRISE DRIVE NE, BAINBRIDGE ISLAND, WA, United States, 98110

Registration date: 22 Feb 2006 - 11 Dec 2019

Entity number: 3323679

Address: 56 VIA DA VINCI, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Feb 2006 - 15 Apr 2009

Entity number: 3324180

Address: 101 APPLETREE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Feb 2006

Entity number: 3323810

Address: 139 GRAND AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Feb 2006

Entity number: 3323932

Address: 62 CROOKED STREET, SCOTIA, NY, United States, 12302

Registration date: 22 Feb 2006

Entity number: 3323877

Address: 111 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Feb 2006

Entity number: 3324195

Address: C/O LIVINGSTON T COULTER, PO BOX 5, SCHUYLERVILLE, NY, United States, 12871

Registration date: 22 Feb 2006

Entity number: 3323965

Address: 27 OUTLET ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 22 Feb 2006

Entity number: 3324196

Address: C/O LIVINGSTON T COULTER, PO BOX 5, 25 GATES AVE EXTN., SCHUYLERVILLE, NY, United States, 12871

Registration date: 22 Feb 2006

Entity number: 3322938

Address: PO BOX 2195, MALTA, NY, United States, 12020

Registration date: 21 Feb 2006 - 04 Feb 2014

Entity number: 3323122

Address: 35 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Feb 2006

Entity number: 3323065

Address: 35 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Feb 2006

Entity number: 3322313

Address: 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Feb 2006 - 27 Oct 2015

Entity number: 3322612

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

Registration date: 17 Feb 2006

Entity number: 3322376

Address: 245 GROOMS RD., CLIFTON PARK, NY, United States, 12065

Registration date: 17 Feb 2006

Entity number: 3322274

Address: 1770 ROUTE 9, SUITE 201, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Feb 2006

Entity number: 3322391

Address: 29 ORCHARD PARK DR, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Feb 2006

Entity number: 3322740

Address: 316 JATSKI DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Feb 2006

Entity number: 3321833

Address: 32 TOWPATH LANE, NEW YORK, NY, United States, 12188

Registration date: 16 Feb 2006 - 20 Dec 2016

Entity number: 3321452

Address: ATTN: CHIEF EXECUTIVE OFFICER, 358 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Feb 2006 - 20 May 2009

Entity number: 3321649

Address: 315 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 16 Feb 2006