Business directory in New York Saratoga - Page 537

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: 3232225

Address: 100 MADISON DRIVE SUITE #6, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Jul 2005

Entity number: 3232314

Address: 162 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828

Registration date: 19 Jul 2005

Entity number: 3232129

Address: 604 PARK PLACE, MECHANICVILLE, NY, United States, 12118

Registration date: 19 Jul 2005

Entity number: 3232070

Address: 374 GURN SPRINGS RD., GANSEVOORT, NY, United States, 12831

Registration date: 18 Jul 2005

Entity number: 3231083

Address: 13 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Jul 2005 - 28 Dec 2016

Entity number: 3231081

Address: 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Jul 2005 - 21 Jun 2006

Entity number: 3231086

Address: 12 WOOD DUCK PLACE, WATERFORD, NY, United States, 12188

Registration date: 15 Jul 2005

Entity number: 3231173

Address: 412 RIDGE ROAD, PORTER CORNERS, NY, United States, 12859

Registration date: 15 Jul 2005

Entity number: 3231197

Address: 8 MOUNTAIN VIEW TERRACE, #12, LATHAM, NY, United States, 12110

Registration date: 15 Jul 2005

Entity number: 3231256

Address: 3 WINKEL WAY, BALLSTON LAKE, NY, United States, 12019

Registration date: 15 Jul 2005

Entity number: 3230870

Address: 26F CONGRESS PLAZA SUITE 230, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Jul 2005 - 11 Jun 2007

Entity number: 3230406

Address: 354 MALTA AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Jul 2005

Entity number: 3230476

Address: 503 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Jul 2005

Entity number: 3230745

Address: 5 Church Street, Kinderhook, NY, United States, 12106

Registration date: 14 Jul 2005

Entity number: 3230376

Address: 34 BRIARHURST DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 14 Jul 2005

Entity number: 3230626

Address: 25 DORAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Jul 2005

Entity number: 3230632

Address: 25 DORAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Jul 2005

Entity number: 3230702

Address: C/O RICHARD M WHITE, ESQ., 18 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Registration date: 14 Jul 2005

Entity number: 3229838

Address: FITORRE, PO BOX 25182, SCOTT AFB, IL, United States, 62225

Registration date: 13 Jul 2005

Entity number: 3230054

Address: 8 BIRCH HILL RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Jul 2005

Entity number: 3229906

Address: 1 MIDDLEBOROUGH CT, GANSEVOORT, NY, United States, 12831

Registration date: 13 Jul 2005

Entity number: 3229775

Address: 2955 RT. 9, BALLSTON SPA, NY, United States, 12020

Registration date: 12 Jul 2005 - 04 Apr 2011

Entity number: 3229255

Address: 26F CONGRESS STREET #308, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Jul 2005 - 15 Apr 2016

Entity number: 3229253

Address: 5 PINE LEDGE TERRACE, GANSEVOORT, NY, United States, 12831

Registration date: 12 Jul 2005

Entity number: 3229707

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

Registration date: 12 Jul 2005

Entity number: 3229795

Address: POST OFFICE BOX 104, SCHUYLERVILLE, NY, United States, 12871

Registration date: 12 Jul 2005

Entity number: 3229594

Address: 39 BAYBERRY DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 12 Jul 2005

Entity number: 3229702

Address: 306A GROOMS RD, PO BOX 5016, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Jul 2005

Entity number: 3229192

Address: 26F CONGRESS STREET #308, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Jul 2005 - 15 Apr 2016

Entity number: 3228730

Address: 1209 COUNTY HWY J23, CLEARFIELD, IA, United States, 50840

Registration date: 11 Jul 2005 - 10 Sep 2009

Entity number: 3229185

Address: COUNTY MUNICIPAL CNTR BLDG #1, 40 MCMASTER STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Jul 2005

Entity number: 3229078

Address: 629 PLANK ROAD PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Jul 2005

Entity number: 3228635

Address: C/O NANCY SUTIN ESQ., 530 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Jul 2005

Entity number: 3228111

Address: 69 VISTA DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Jul 2005

Entity number: 3228316

Address: ONE MEADOW LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Jul 2005

NKM LLC Active

Entity number: 3228500

Address: 35 CARLETON AVE., ISLIP TERRACE, NY, United States, 11752

Registration date: 08 Jul 2005

Entity number: 3228117

Address: 9 MORNINGDALE CT, BALLSTON SPA, NY, United States, 12019

Registration date: 08 Jul 2005

Entity number: 3228541

Address: 395 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

Registration date: 08 Jul 2005

Entity number: 3227735

Address: 32 WEST MOUNTAIN ROAD, CORINTH, NY, United States, 12822

Registration date: 07 Jul 2005

Entity number: 3227877

Address: 29 COVENTRY DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Jul 2005

Entity number: 3227595

Address: 454 LOCUST GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 07 Jul 2005

Entity number: 3227380

Address: 105 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Jul 2005 - 25 Jan 2012

Entity number: 3227178

Address: 1349 GALLERIA DR., STE 200, HENDERSON, NV, United States, 89014

Registration date: 06 Jul 2005 - 25 Mar 2011

Entity number: 3227114

Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Registration date: 06 Jul 2005 - 28 Jul 2009

Entity number: 3226980

Address: PO BOX 444, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Jul 2005

Entity number: 3227297

Address: 106 RIVER ROAD, MECHANICVILLE, NY, United States, 12188

Registration date: 06 Jul 2005

Entity number: 3227091

Address: 88 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Jul 2005

Entity number: 3226983

Address: 15 TRIEBLE AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Jul 2005

Entity number: 3226741

Address: 236 S CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 05 Jul 2005

Entity number: 3226896

Address: P.O. BOX 118, REXFORD, NY, United States, 12148

Registration date: 05 Jul 2005