Business directory in New York Saratoga - Page 558

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 41316 companies

Entity number: 3136723

Address: 29 BETTS LANE, EAST BERNE, NY, United States, 12059

Registration date: 13 Dec 2004 - 26 Jan 2011

Entity number: 3136932

Address: 6 SARATOGA CIRCLE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Dec 2004

Entity number: 3137038

Address: 1079 WHITESIDES ROAD, GALWAY, NY, United States, 12074

Registration date: 13 Dec 2004

Entity number: 3136336

Address: KURT M PAUL, PO BOX 610, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Dec 2004

Entity number: 3135711

Address: 7 ASHLEY PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Dec 2004 - 23 Apr 2015

Entity number: 3135696

Address: 218 BOCKES ROAD, PORTER CORNERS, NY, United States, 12859

Registration date: 09 Dec 2004

Entity number: 3135612

Address: 558 GANSEVOORT RD, GANSEVOORT, NY, United States, 12831

Registration date: 09 Dec 2004

Entity number: 3136007

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

Registration date: 09 Dec 2004

Entity number: 3135044

Address: 17 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Registration date: 08 Dec 2004 - 26 Jan 2011

Entity number: 3134887

Address: 3349 GALWAY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 08 Dec 2004 - 27 Dec 2006

Entity number: 3135326

Address: 720 RIVERVIEW ROAD, REXFORD, NY, United States, 12148

Registration date: 08 Dec 2004

Entity number: 3134805

Address: PO BOX 318, BALLSTON SPA, NY, United States, 12020

Registration date: 08 Dec 2004

Entity number: 3135064

Address: 139 TRAVER ROAD, WILTON, NY, United States, 12831

Registration date: 08 Dec 2004

Entity number: 3134956

Address: C/O DAVID PINGELSKI, 128 FELLOWS ROAD, HALFMOON, NY, United States, 12065

Registration date: 08 Dec 2004

Entity number: 3134892

Address: 13 WALDEN CIRCLE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Dec 2004

Entity number: 3135067

Address: 51 WINDING BROOK DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Dec 2004

Entity number: 3134554

Address: 32 JACKSON AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Dec 2004 - 26 Jan 2011

Entity number: 3134275

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

Registration date: 07 Dec 2004 - 14 May 2009

Entity number: 3134380

Address: 10 COBBLE HILL COURT, ROCK CITY FALLS, NY, United States, 12863

Registration date: 07 Dec 2004

Entity number: 3134719

Address: 42 FRONT STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Dec 2004

Entity number: 3133997

Address: 3 SHERRI ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Dec 2004 - 26 Jan 2011

Entity number: 3133967

Address: P.O. BOX 2174, GLENS FALLS, NY, United States, 12801

Registration date: 06 Dec 2004 - 15 Jun 2023

Entity number: 3133708

Address: ATTN: FRANK LASKEY, 81 SOUTH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Dec 2004 - 25 Jan 2012

Entity number: 3133937

Address: 1019 WEST LINE ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 06 Dec 2004

Entity number: 3133230

Address: 454 VISCHERS FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Dec 2004

Entity number: 3133305

Address: 1512 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Dec 2004

Entity number: 3133260

Address: 17 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

Registration date: 03 Dec 2004

Entity number: 3133426

Address: PO BOX 2342, WILTON, NY, United States, 12831

Registration date: 03 Dec 2004

Entity number: 3132800

Address: 32 SWEETMAN ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 02 Dec 2004

Entity number: 3132178

Address: 41C HOLLANDALE LN, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Dec 2004 - 04 Mar 2022

Entity number: 3132063

Address: 20 HILLS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 01 Dec 2004 - 26 Jan 2011

Entity number: 3131980

Address: STEVE WATERS, 18 LIMERICK LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 01 Dec 2004

Entity number: 3132145

Address: CLIFTON EXECUTIVE PARK, 1741 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Dec 2004

Entity number: 3132400

Address: 748 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Dec 2004

Entity number: 3131675

Address: 380 BROWNELL RD, MALTA, NY, United States, 12020

Registration date: 30 Nov 2004 - 07 Feb 2013

HB & I LLC Inactive

Entity number: 3131541

Address: 12 VIENNA COURT, BURNT HILLS, NY, United States, 12027

Registration date: 30 Nov 2004 - 21 Apr 2015

Entity number: 3131718

Address: PO BOX 685, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Nov 2004

Entity number: 3131783

Address: 1 BARNEY RD. SUITE 204, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Nov 2004

Entity number: 3131850

Address: 25 NEW BRITAIN DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 30 Nov 2004

Entity number: 3131281

Address: 8 LINDEN COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Nov 2004

Entity number: 3131160

Address: ATTN: SETH D FINKELL, ESQ, 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Nov 2004

Entity number: 3130919

Address: 43 DONEGAL WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Nov 2004

Entity number: 3130295

Address: 1136 BALLSTON LAKE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Nov 2004

Entity number: 3130191

Address: 19 CLIFTON COUNTRY ROAD, SUITE 3C, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Nov 2004

Entity number: 3129077

Address: MARTHA TYLER, 191 STAIRS RD, AMSTERDAM, NY, United States, 12010

Registration date: 22 Nov 2004

Entity number: 3128522

Address: 39 ESOPUS DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Nov 2004 - 26 Jan 2011

Entity number: 3128275

Address: 33 LACE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Nov 2004

Entity number: 3128373

Address: 26A LEONARDO DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Nov 2004

Entity number: 3128783

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

Registration date: 19 Nov 2004

Entity number: 3127874

Address: 7177 LAFAYETTE ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 18 Nov 2004 - 16 Apr 2013