Business directory in New York Saratoga - Page 546

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: 3172661

Address: 28 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Mar 2005 - 22 Jul 2008

Entity number: 3172404

Address: RONALD A. BOVEE JR., 517 MAIN STREET, CORINTH, NY, United States, 12822

Registration date: 04 Mar 2005 - 29 Jun 2016

Entity number: 3172398

Address: P.O. BOX 1209, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 04 Mar 2005 - 27 Dec 2007

Entity number: 3172791

Address: 1 CAMP ROAD, REXFORD, NY, United States, 12148

Registration date: 04 Mar 2005

Entity number: 3172925

Address: 4000 SILVER BEACH ROAD, MALTA, NY, United States, 12020

Registration date: 04 Mar 2005

Entity number: 3172904

Address: 5130 NELSON AVENUE EXT, MALTA, NY, United States, 12020

Registration date: 04 Mar 2005

Entity number: 3171559

Address: 15 PARK AVE, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Mar 2005

Entity number: 3171868

Address: 5 WELLS ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Mar 2005

Entity number: 3171327

Address: 51 FRONT STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Mar 2005 - 01 Oct 2008

Entity number: 3171242

Address: 2100 ROSS AVE, SUITE 2900, DALLAS, TX, United States, 75201

Registration date: 02 Mar 2005 - 02 Oct 2014

Entity number: 3171219

Address: 14 WARREN ST, CORINTH, NY, United States, 12822

Registration date: 02 Mar 2005 - 06 Jul 2012

Entity number: 3171211

Address: 42 SPICE MILL BLVD., CLIFTON PARK, NY, United States, 12065

Registration date: 02 Mar 2005 - 25 Jan 2012

Entity number: 3170636

Address: 25 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 2005

Entity number: 3170519

Address: 65 SAUNDERS LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 01 Mar 2005

Entity number: 3170082

Address: 121 PROSPECT STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Feb 2005 - 27 Apr 2011

Entity number: 3169692

Address: 2 NEWBURRY COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 2005 - 21 Nov 2008

Entity number: 3169677

Address: 3D SORREL COURT, BALLSTON LAKE, NY, United States, 12019

Registration date: 28 Feb 2005 - 30 Jul 2007

Entity number: 3169565

Address: 11 BEACON HILL DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 2005

Entity number: 3169987

Address: 847 HARRINGTON LAKE LANE, VENICE, FL, United States, 34293

Registration date: 28 Feb 2005

Entity number: 3170074

Address: 499 MAPLE AVE, SARATOGA SPRING, NY, United States, 12866

Registration date: 28 Feb 2005

Entity number: 3169930

Address: 116 W. CIRCULAR ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 2005

Entity number: 3169783

Address: 883 State Route 50, BURNT HILLS, NY, United States, 12303

Registration date: 28 Feb 2005

Entity number: 3169476

Address: 306 CARIBOU CT., BALLSTON SPA, NY, United States, 12020

Registration date: 25 Feb 2005 - 23 Jan 2017

Entity number: 3168895

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

Registration date: 25 Feb 2005 - 25 Jan 2012

Entity number: 3169499

Address: C/O FREDDIE TORRES, 22 WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Feb 2005

Entity number: 3169238

Address: 1733 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Feb 2005

Entity number: 3168715

Address: 1639 RT 9, CLIFTON_PARK, NY, United States, 12065

Registration date: 24 Feb 2005 - 27 Apr 2011

Entity number: 3168399

Address: NANCY NICHOLAS, 31 SARATOGA AVENUE, WATERFORD, NY, United States, 12188

Registration date: 24 Feb 2005 - 27 Apr 2011

Entity number: 3168308

Address: 56 GREENFIELD AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Feb 2005

Entity number: 3168824

Address: 64 NORTHERN PINES RD., GANSEVOORT, NY, United States, 12831

Registration date: 24 Feb 2005

Entity number: 3168240

Address: 3333 NEW HYDE PARK ROAD, SUITE 211, NEW HYDE PARK, NY, United States, 11042

Registration date: 24 Feb 2005

Entity number: 3167927

Address: STE. 207, 517 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Feb 2005 - 27 Apr 2011

Entity number: 3167654

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

Registration date: 23 Feb 2005

Entity number: 3168083

Address: 6037 COUNTY FARM ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Feb 2005

Entity number: 3167537

Address: 48 WASHINGTON ST., #3, FAIR HAVEN, VT, United States, 05743

Registration date: 22 Feb 2005 - 06 Jun 2012

Entity number: 3167061

Address: 22 CLUBHOUSE CT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Feb 2005

Entity number: 3166608

Address: 805 ROUTE 146, NORTHWAY NINE PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Feb 2005 - 27 Apr 2011

Entity number: 3166426

Address: 1240 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Feb 2005 - 21 Sep 2015

Entity number: 3166606

Address: 324 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Feb 2005

Entity number: 3166849

Address: 64 THIMBLEBERRY RD, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Feb 2005

Entity number: 3166311

Address: P.O. BOX 93377, LAKELAND, FL, United States, 33804

Registration date: 18 Feb 2005

Entity number: 3166754

Address: ATTN NANCY TEDESCHI, 10 NORTHERN SITES DRIVE, MECHANICVILLE, NY, United States, 12118

Registration date: 18 Feb 2005

Entity number: 3166312

Address: PO BOX 93377, LAKELAND, FL, United States, 33804

Registration date: 18 Feb 2005

Entity number: 3165833

Address: 1057 NEWPORT GRAY RD, NEWPORT, NY, United States, 13416

Registration date: 17 Feb 2005 - 15 Apr 2011

Entity number: 3165964

Address: 22 MCDERMOTT ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 17 Feb 2005

Entity number: 3165735

Address: 10 SWEETBRIAR DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 17 Feb 2005

Entity number: 3165839

Address: 32 CHARLES ST., BALLSTON SPA, NY, United States, 12020

Registration date: 17 Feb 2005

Entity number: 3165526

Address: 1 OLD ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Feb 2005 - 07 Nov 2007

Entity number: 3165207

Address: 844 ROUTE 29, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Feb 2005 - 30 May 2024

Entity number: 3164827

Address: 37 HILLS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 16 Feb 2005 - 26 Jan 2011