Business directory in New York Saratoga - Page 527

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: 3363677

Address: 15 STABLEGATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 May 2006 - 25 May 2010

Entity number: 3363664

Address: 15 STABLEGATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 May 2006 - 27 May 2010

Entity number: 3363805

Address: 60 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 May 2006

Entity number: 3362790

Address: 3342 LAKE POINTE BOULEVARD, SARASOTA, FL, United States, 34231

Registration date: 16 May 2006 - 28 Jul 2009

Entity number: 3362641

Address: P.O. BOX 993, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 May 2006 - 18 Nov 2011

Entity number: 3362770

Address: ATTN: DAVID A. NEUMANN, 16 MICHELANGELO DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 16 May 2006

Entity number: 3363077

Address: 142 RUGGLES ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 May 2006

Entity number: 3362548

Address: OVERTON RUSSELL DOERR ET AL, 19 HALFMOON EXECUTIVE PARK DR., CLIFTON PARK, NY, United States, 12065

Registration date: 15 May 2006

Entity number: 3362343

Address: 2108 ROUTE 9, ROUND LAKE, NY, United States, 12151

Registration date: 15 May 2006

Entity number: 3362154

Address: 19 CEDARCREST DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 May 2006

Entity number: 3362398

Address: 328 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 15 May 2006

Entity number: 3361699

Address: PO BOX 178, 155 3RD AVE, TRIBES HILL, NY, United States, 12177

Registration date: 12 May 2006

Entity number: 3361618

Address: 405 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 12 May 2006

Entity number: 3361429

Address: 228 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 May 2006

Entity number: 3361607

Address: 4 CAREFREE LANE, WILTON, NY, United States, 12831

Registration date: 12 May 2006

Entity number: 3361736

Address: 7 FREEMAN'S WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 12 May 2006

Entity number: 3360706

Address: 4 KEYSTONE TERRACE, CLIFTON PARK, NY, United States, 12065

Registration date: 11 May 2006 - 18 Oct 2007

Entity number: 3361117

Address: 6 BEECHWOOD DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 11 May 2006

Entity number: 3361083

Address: 153 REGENT STREET / SUITE 1040, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 May 2006

Entity number: 3361044

Address: 939 ROUTE 146, SUITE 420, clifton park, NY, United States, 12065

Registration date: 11 May 2006

Entity number: 3360380

Address: 115 CAROLINE STREET #2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 May 2006 - 23 Nov 2011

Entity number: 3360225

Address: 8 DUCHESS PATH, CLIFTON PARK, NY, United States, 12065

Registration date: 10 May 2006 - 28 Apr 2010

Entity number: 3360053

Address: 388A BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 May 2006 - 31 Oct 2006

Entity number: 3360366

Address: PO BOX 231, REXFORD, NY, United States, 12148

Registration date: 10 May 2006

Entity number: 3360390

Address: 6255 JOCKEY STREET, MIDDLE GROVE, NY, United States, 12850

Registration date: 10 May 2006

Entity number: 3359723

Address: 43 ST. ANDREWS DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 May 2006 - 07 Apr 2015

Entity number: 3359714

Address: 437-443 BROADWAY, SPACE 8, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 May 2006

Entity number: 3359798

Address: 2 HEMPHILL PLACE SUITE 153, MALTA, NY, United States, 12020

Registration date: 09 May 2006

Entity number: 3358718

Address: P.O. BOX 182, BALLSTON SPA, NY, United States, 12020

Registration date: 08 May 2006

Entity number: 3358850

Address: 20 SOUTH CHURCH, SCHENECTADY, NY, United States, 12305

Registration date: 08 May 2006

Entity number: 3359110

Address: 22 DAFFODIL DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 08 May 2006

Entity number: 3358855

Address: 19 TANGLEWOOD DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 08 May 2006

Entity number: 3358337

Address: 40 JACKSON ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 May 2006 - 19 Oct 2007

Entity number: 3357909

Address: PO BOX 958, CLIFTON PARK, NY, United States, 12065

Registration date: 05 May 2006

Entity number: 3358255

Address: BOX 159, GREENFIELD CTR, NY, United States, 12833

Registration date: 05 May 2006

Entity number: 3358564

Address: 394 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 05 May 2006

Entity number: 3357530

Address: 405 GARRETT ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 04 May 2006

Entity number: 3356910

Address: 20 RUE BEAU RIVAGE, LAVONIA, GA, United States, 30553

Registration date: 03 May 2006

Entity number: 3357162

Address: 2 GLENMORE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 May 2006

Entity number: 3356840

Address: CONRAD ZURICH, 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Registration date: 03 May 2006

Entity number: 3357209

Address: 8 CONNOR DRIVE, SO. GLENS FALLS, NY, United States, 12803

Registration date: 03 May 2006

Entity number: 3356844

Address: P.O. BOX 3456, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 May 2006

Entity number: 3357174

Address: 622 GROOMS RD, CLIFTON PARK, NY, United States, 12065

Registration date: 03 May 2006

Entity number: 3356275

Address: 3 LAKESIDE ESTATES SUITE #3, CORINTH, NY, United States, 12822

Registration date: 02 May 2006 - 27 Apr 2011

Entity number: 3356190

Address: 23463 GLENRIDGE DRIVE, NEWHALL, CA, United States, 91321

Registration date: 02 May 2006 - 05 Jun 2019

Entity number: 3356002

Address: 250 WEST 57TH STREET STE. 917, NEW YORK, NY, United States, 10107

Registration date: 02 May 2006 - 21 Sep 2007

Entity number: 3356407

Address: 34 BENEDICT STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 May 2006

Entity number: 3355910

Address: PO BOX 5101, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 May 2006

Entity number: 3354890

Address: 1504 HUNTRIDGE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 2006 - 23 Jan 2007

Entity number: 3354705

Address: 715 ADAMS CIRCLE, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Apr 2006 - 27 Apr 2011