Business directory in New York Saratoga - Page 540

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 40928 companies

Entity number: 3214810

Address: 240 EASTLINE ROAD, BALLSTONE LAKE, NY, United States, 12019

Registration date: 06 Jun 2005

Entity number: 3214213

Address: 5681 LAKE ROAD, GALWAY, NY, United States, 12074

Registration date: 06 Jun 2005

Entity number: 3214656

Address: 7214 KILMER ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 06 Jun 2005

Entity number: 3213837

Address: 2662 KRING DRIVE, SAN JOSE, CA, United States, 95125

Registration date: 03 Jun 2005 - 15 Sep 2011

Entity number: 3214003

Address: 205 GRAND AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Jun 2005

Entity number: 3213519

Address: 432 BROADWAY SUITE 12, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Jun 2005

Entity number: 3213961

Address: 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Jun 2005

Entity number: 3213337

Address: 646 PLANK RD, STE 205, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Jun 2005 - 27 Dec 2007

Entity number: 3213182

Address: 865 RIVERVIEW ROAD, REXFORD, NY, United States, 12148

Registration date: 02 Jun 2005

Entity number: 3212802

Address: 513 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Jun 2005 - 31 Oct 2007

Entity number: 3212768

Address: 387 MIDDLELINE RD, BALLSTON SPA, NY, United States, 12020

Registration date: 01 Jun 2005

Entity number: 3212189

Address: 1545 CRESCENT ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 31 May 2005 - 15 Sep 2016

Entity number: 3212157

Address: 423 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 31 May 2005 - 28 May 2014

Entity number: 3211906

Address: C/O DAVID S. CARROLL, ESQ., NORTHWAY 9 PLAZA 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 31 May 2005 - 08 Nov 2007

Entity number: 3212191

Address: 7 PEARL STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 May 2005

Entity number: 3211701

Address: 16 PEPPERBUSH PLACE, MELTA, NY, United States, 12020

Registration date: 31 May 2005

Entity number: 3211702

Address: 28 DIVISION STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 May 2005

Entity number: 3212125

Address: NEIL RINEHIMER, 4524 ILLICIUM DRIVE, PLAM BEACH GARDENS, FL, United States, 33418

Registration date: 31 May 2005

Entity number: 3211443

Address: 2316 SWORDFISH AVE, HOLIDAY, FL, United States, 34691

Registration date: 27 May 2005 - 19 Dec 2016

Entity number: 3211599

Address: 264 BROADWAY, STE 600, MATHUEN, MA, United States, 01844

Registration date: 27 May 2005

Entity number: 3211440

Address: 1545 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 27 May 2005

Entity number: 3210615

Address: 171 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 May 2005

Entity number: 3210420

Address: MATTHEW A. WILLIAMS, 1218 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 26 May 2005

Entity number: 3210191

Address: 11 LAZUR ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 25 May 2005 - 05 Oct 2012

Entity number: 3209959

Address: ALICE SPINELLI, 584 CR 411, GREENVILLE, NY, United States, 12083

Registration date: 25 May 2005 - 16 Apr 2008

Entity number: 3210292

Address: TIM OROPALLO, PO BOX 216, KAILUA-KONA, HI, United States, 96745

Registration date: 25 May 2005

Entity number: 3209808

Address: 55 RAILROAD PLACE, APT 509, ALBANY, NY, United States, 12065

Registration date: 25 May 2005

Entity number: 3210045

Address: 3258 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 May 2005

Entity number: 3209566

Address: 32 FAIRMONT DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 24 May 2005 - 27 Apr 2011

Entity number: 3209416

Address: 62 BEEKMAN STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 May 2005

Entity number: 3208772

Address: 99 CIRCULAR STREET APT #1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 May 2005

Entity number: 3208395

Address: PO BOX 23, WESTON, VT, United States, 05161

Registration date: 23 May 2005

Entity number: 3208742

Address: 2613 CABOVER DRIVE, HANOVER, MD, United States, 21076

Registration date: 23 May 2005

Entity number: 3208367

Address: 33 SNOWBERRY ROAD, MALTA, NY, United States, 12020

Registration date: 23 May 2005

Entity number: 3208184

Address: 35 ANDREWS STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 May 2005 - 26 May 2023

Entity number: 3207881

Address: 1406 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 2005 - 25 Jan 2012

Entity number: 3207844

Address: 8 PARK 200 STE. 12-S, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 2005 - 24 Jan 2014

Entity number: 3208249

Address: 2579 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Registration date: 20 May 2005

Entity number: 3208263

Address: 511 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 May 2005

Entity number: 3207191

Address: 355 BROWNELL ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 19 May 2005

Entity number: 3207466

Address: 173 MAPLE AVENUE, EAST GLENVILLE, NY, United States, 12302

Registration date: 19 May 2005

Entity number: 3206904

Address: 200 HAYES RD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 18 May 2005

Entity number: 3206873

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

Registration date: 18 May 2005

Entity number: 3206031

Address: 161 NORTH SHORE ROAD, HADLEY, NY, United States, 12835

Registration date: 17 May 2005 - 27 Apr 2011

Entity number: 3205978

Address: 240 EASTLINE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 17 May 2005

Entity number: 3205708

Address: PO BOX 4202, CLIFTON PARK, NY, United States, 12065

Registration date: 17 May 2005

Entity number: 3205224

Address: 10 BLACKSMITH DRIVE, MALTA, NY, United States, 12020

Registration date: 16 May 2005 - 17 Jul 2007

Entity number: 3205154

Address: 7 LAZUR RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 16 May 2005 - 26 Jul 2016

Entity number: 3205445

Address: 815 PLANK RD, CLIFTON PARK, NY, United States, 12065

Registration date: 16 May 2005

Entity number: 3205446

Address: 4 BRITTANY OAKS, CLIFTON PARK, NY, United States, 12065

Registration date: 16 May 2005