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 41312 companies

Entity number: 3267034

Address: KATERINA P BABINEAU, 63 PAWLING AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 11 Oct 2005 - 30 Jul 2007

Entity number: 3266696

Address: 2 TOMMY LUTHER DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Oct 2005 - 27 Jan 2011

Entity number: 3266723

Address: 121 BALLSTON AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Oct 2005

Entity number: 3266977

Address: P.O. BOX 354, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Oct 2005

Entity number: 3266823

Address: 1110 81st St S, Saint Petersburg, FL, United States, 33707

Registration date: 11 Oct 2005

Entity number: 3267091

Address: 20 FERRY BOULEVARD, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 11 Oct 2005

Entity number: 3266843

Address: 2 Kilburn Court, Apartment #202, Cohoes, NY, United States, 12047

Registration date: 11 Oct 2005

Entity number: 3266702

Address: 41 OLD RT. 146, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Oct 2005

Entity number: 3266582

Address: 9362 EAST ROAD, LOWVILLE, NY, United States, 13367

Registration date: 07 Oct 2005 - 26 Oct 2011

SITCON, LLC Inactive

Entity number: 3266514

Address: 14 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Oct 2005 - 26 Apr 2023

Entity number: 3266499

Address: 1 CARRIAGE WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Oct 2005 - 26 Oct 2016

Entity number: 3266213

Address: C/O JAIME BUTLER-BINLEY, 480 BROADWAY SUITE LL-14, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Oct 2005 - 26 Sep 2008

Entity number: 3265693

Address: 19 MICHELLE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Oct 2005 - 11 Mar 2013

Entity number: 3265462

Address: SUITE 204, 517 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Oct 2005 - 27 Nov 2007

Entity number: 3265928

Address: 89 ASHDOWN ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 06 Oct 2005

Entity number: 3265027

Address: 206 NELSON AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Oct 2005

Entity number: 3264953

Address: 110 W. MECHANIC STREET, CORINTH, NY, United States, 12822

Registration date: 05 Oct 2005

Entity number: 3264736

Address: 20 S CHURCH ST STE 1, SCHENECTADY, NY, United States, 12305

Registration date: 04 Oct 2005

Entity number: 3264464

Address: 17 east philadelphia avenue, BOYERTOWN, PA, United States, 19512

Registration date: 04 Oct 2005 - 10 Dec 2024

Entity number: 3264084

Address: 974 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 03 Oct 2005 - 20 Mar 2023

Entity number: 3263948

Address: 5 CLINTON SQUARE, 4TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 03 Oct 2005 - 03 May 2016

Entity number: 3263945

Address: 1425 CRESCENT-VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Oct 2005 - 02 Oct 2015

Entity number: 3264105

Address: 8 BIRCH HILL CT., BALLSTON LAKE, NY, United States, 12019

Registration date: 03 Oct 2005

Entity number: 3263823

Address: 342 S KINGSBORO AVE, GLOVERSVILLE, NY, United States, 12078

Registration date: 03 Oct 2005

Entity number: 3263573

Address: 184 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Sep 2005 - 26 Oct 2016

Entity number: 3263481

Address: 677 Riverview Rd, Rexford, NY, United States, 12148

Registration date: 30 Sep 2005

Entity number: 3263655

Address: 7917 SELMA AVENUE, 116, LOS ANGELES, CA, United States, 90046

Registration date: 30 Sep 2005

Entity number: 3263162

Address: 2 EMMA LANE SUITE 202, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Sep 2005

Entity number: 3263380

Address: 116 OAK STREET, P.O. BOX 267, HUDSON FALLS, NY, United States, 12839

Registration date: 30 Sep 2005

Entity number: 3262877

Address: 1430 BALLTOWN ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 29 Sep 2005 - 26 Oct 2011

Entity number: 3262817

Address: 68 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Sep 2005

Entity number: 3262981

Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Sep 2005

Entity number: 3262762

Address: 32 GREENWOOD AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 29 Sep 2005

Entity number: 3262642

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 29 Sep 2005

Entity number: 3263078

Address: 563 NORTH BROADWAY, Suite 1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Sep 2005

Entity number: 3262816

Address: 68 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Sep 2005

Entity number: 3263026

Address: 470 HANES MILL RD, STE 100, WINSTON SALEM, NC, United States, 27105

Registration date: 29 Sep 2005

Entity number: 3262176

Address: 39 OREGON TRAIL, WATERFORD, NY, United States, 12188

Registration date: 28 Sep 2005 - 05 Feb 2008

Entity number: 3262037

Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Registration date: 28 Sep 2005 - 26 Oct 2011

Entity number: 3261621

Address: 68 CEMETERY ROAD, HALFMOON, NY, United States, 12065

Registration date: 27 Sep 2005 - 26 Nov 2007

Entity number: 3261465

Address: 376 SCHAUBER ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 27 Sep 2005

Entity number: 3261698

Address: 211 PARK AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 27 Sep 2005

Entity number: 3261117

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 26 Sep 2005 - 26 Jun 2019

Entity number: 3260777

Address: 20 WESTON DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Sep 2005

Entity number: 3260916

Address: 1 Kings Isle Lane, Apt G, Mechanicville, NY, United States, 12118

Registration date: 26 Sep 2005

Entity number: 3261183

Address: 3 E-COMM SQUARE, ALBANY, NY, United States, 12207

Registration date: 26 Sep 2005

Entity number: 3261185

Address: 20 CORPORATE WOODS BLVD., c/o Lee Rosen, ALBANY, NY, United States, 12211

Registration date: 26 Sep 2005

Entity number: 3260371

Address: 53 MIDDLELINE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Sep 2005 - 31 Dec 2008

Entity number: 3260333

Address: 12100 SUNSET HILLS ROAD S 110, RESTON, VA, United States, 20190

Registration date: 23 Sep 2005 - 20 Dec 2006

Entity number: 3260080

Address: 6 CREEK VIEW COURT, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Sep 2005