Business directory in New York Saratoga - Page 545

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: 3179452

Address: 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 21 Mar 2005

Entity number: 3179472

Address: 46 W Market St.,, Rhinebeck, NY, United States, 12572

Registration date: 21 Mar 2005

Entity number: 3179772

Address: 10 TOWNLEY DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 21 Mar 2005

Entity number: 3179451

Address: 1-A LAKEVIEW DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Mar 2005

Entity number: 3179457

Address: 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 21 Mar 2005

Entity number: 3179279

Address: 526 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Mar 2005 - 27 Apr 2011

Entity number: 3179073

Address: 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Mar 2005 - 16 Dec 2008

Entity number: 3178853

Address: 230 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Mar 2005 - 27 Apr 2011

Entity number: 3178882

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

Registration date: 18 Mar 2005

Entity number: 3178863

Address: 454 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Mar 2005

Entity number: 3179416

Address: 1-A LAKEVIEW DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 2005

Entity number: 3179172

Address: 56 Forest Avenue, Saratoga Springs, NY, United States, 12866

Registration date: 18 Mar 2005

Entity number: 3179338

Address: 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 18 Mar 2005

Entity number: 3179391

Address: 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 18 Mar 2005

Entity number: 3179334

Address: 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 18 Mar 2005

Entity number: 3179385

Address: 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 18 Mar 2005

Entity number: 3179439

Address: PO BOX 692, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 2005

Entity number: 3178209

Address: 427 ALPINE MEADOWS RD., PORTER CORNERS, NY, United States, 12859

Registration date: 17 Mar 2005

Entity number: 3178608

Address: 34 SUFFOLK DOWN, SHOREHAM, NY, United States, 11786

Registration date: 17 Mar 2005

Entity number: 3178696

Address: 5 MEADOW RUE PL, MALTA, NY, United States, 12020

Registration date: 17 Mar 2005

Entity number: 3178646

Address: 16 HAYSTACK, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Mar 2005

Entity number: 3178026

Address: 13 LOCUST RIDGE DRIVE, CORINTH, NY, United States, 12822

Registration date: 16 Mar 2005 - 27 Apr 2011

Entity number: 3178049

Address: PRICE CHOPPER PLAZA, 1028 ROUTE 146 & 146A, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Mar 2005

Entity number: 3177997

Address: 15 LUPINE DRIVE, MALTA, NY, United States, 12020

Registration date: 16 Mar 2005

Entity number: 3177897

Address: PO BOX 276, GANSEVOORT, NY, United States, 12813

Registration date: 16 Mar 2005

Entity number: 3178098

Address: 5 GRAND STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 16 Mar 2005

Entity number: 3177878

Address: 1 CONGDON ROAD, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 16 Mar 2005

Entity number: 3177387

Address: 826 ROCK CITY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Mar 2005 - 27 Apr 2011

Entity number: 3177003

Address: 410 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Mar 2005 - 14 May 2024

Entity number: 3176907

Address: 8 VALLEY VIEW TERRACE, MECHANICVILLE, NY, United States, 12118

Registration date: 15 Mar 2005 - 25 Jan 2012

Entity number: 3177017

Address: 492 SCHAUBER ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 15 Mar 2005

Entity number: 3176820

Address: RAYLINSKY LANE, MECHANICVILLE, NY, United States, 12118

Registration date: 15 Mar 2005

Entity number: 3177055

Address: 21 MEDITATION WAY, SARATOGA, NY, United States, 12866

Registration date: 15 Mar 2005

Entity number: 3177335

Address: 2100 SARATOGA ROAD SUITE 5, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Mar 2005

Entity number: 3176310

Address: 3 DEMATTEO DRIVE, CORINTH, NY, United States, 12822

Registration date: 14 Mar 2005

Entity number: 3176032

Address: 7 WELLS STREET, SUITE 302, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Mar 2005 - 01 Nov 2018

Entity number: 3175648

Address: 5 VICTORIA LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Mar 2005 - 12 Mar 2025

Entity number: 3176108

Address: 12 MAIN STREET, BALLSTON LAKE, NY, United States, 12019

Registration date: 11 Mar 2005

Entity number: 3175114

Address: 88 THISTLEDOWN, SUFFIELD, CT, United States, 06078

Registration date: 10 Mar 2005

Entity number: 3174999

Address: 229 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Mar 2005

Entity number: 3174935

Address: 16 VICTORIA LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Mar 2005

Entity number: 3174909

Address: 37 SHERWOOD TRAILS, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Mar 2005 - 22 Jul 2010

Entity number: 3174707

Address: 9 New Kent Rd., Gansevoort, NY, United States, 12831

Registration date: 09 Mar 2005 - 22 Nov 2023

Entity number: 3173668

Address: PO BOX 255, STONY CREEK, NY, United States, 12878

Registration date: 08 Mar 2005 - 02 Jan 2013

Entity number: 3173788

Address: 161 RIVER ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 08 Mar 2005

Entity number: 3174247

Address: 66 MICHELLE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Mar 2005

Entity number: 3173568

Address: P.O. BOX 5434, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Mar 2005 - 28 Dec 2009

Entity number: 3173073

Address: 608 COLONEL LEDYARD HWY, LEDYARD, CT, United States, 06339

Registration date: 07 Mar 2005

Entity number: 3173170

Address: P.O. Box 896, Saratoga Springs, NY, United States, 12866

Registration date: 07 Mar 2005

Entity number: 3173020

Address: 100 SOUTH CRYSTAL STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 07 Mar 2005