Business directory in New York Saratoga - Page 560

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: 3120746

Address: 1311 UNION STREET, SCHENECTADY, NY, United States, 12308

Registration date: 01 Nov 2004 - 24 Jul 2007

Entity number: 3120621

Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Registration date: 01 Nov 2004 - 04 Dec 2006

Entity number: 3120540

Address: PO BOX 107, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Nov 2004 - 08 Jan 2018

Entity number: 3120632

Address: 80 MCLEAN STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 01 Nov 2004

Entity number: 3119997

Address: 10 PROSPECT POINT LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Oct 2004 - 14 Apr 2020

Entity number: 3119987

Address: 377 FAYVILLE RD, GALWAY, NY, United States, 12074

Registration date: 29 Oct 2004

Entity number: 3120037

Address: 9204 FULTON AVE., LUBBOCK, TX, United States, 79424

Registration date: 29 Oct 2004

Entity number: 3119823

Address: 1776 RIVER RD, W. COXSACKIE, NY, United States, 12192

Registration date: 29 Oct 2004

Entity number: 3119994

Address: PO BOX 58, ROCK CITY FALLS, NY, United States, 12863

Registration date: 29 Oct 2004

Entity number: 3119456

Address: 56 CLIFTON COUNTRY ROAD, P.O. BOX 5016, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Oct 2004 - 06 Sep 2007

Entity number: 3119149

Address: 1019 WEST LINE ROAD, AMSTERDAM, NY, United States, 12020

Registration date: 28 Oct 2004 - 06 Jan 2011

Entity number: 3119328

Address: 110 SAGAMORE ST BLDG 4B, GLENS FALLS, NY, United States, 12801

Registration date: 28 Oct 2004

Entity number: 3119347

Address: 137B EASTWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Oct 2004

Entity number: 3119698

Address: 248 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Oct 2004

AUS, LLC Inactive

Entity number: 3119133

Address: 116 RADIO CIRCLE SUITE 207, MOUNT KISCO, NY, United States, 10549

Registration date: 27 Oct 2004 - 21 Apr 2023

Entity number: 3118587

Address: P.O. BOX 284, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Oct 2004 - 26 Jan 2011

Entity number: 3118636

Address: 128 WOOLEY ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Oct 2004

Entity number: 3118554

Address: 19B SOUTH BARNE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Oct 2004

Entity number: 3118774

Address: 27 ROYAL OAK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Oct 2004

Entity number: 3118435

Address: STE. 206 ONE MARCUS BLVD., ALBANY, NY, United States, 12205

Registration date: 26 Oct 2004 - 30 Jan 2009

Entity number: 3118439

Address: 18 APPLETREE CT., CLIFTON PARK, NY, United States, 12065

Registration date: 26 Oct 2004

Entity number: 3118461

Address: 542 RANDALL ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Oct 2004

Entity number: 3118104

Address: 2 ADIRONDACK COURT, PORTERS CORNERS, NY, United States, 12859

Registration date: 26 Oct 2004

Entity number: 3118116

Address: C/O BARRY D. HOLLANDER, 2 HOLLANDALE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Oct 2004

Entity number: 3117673

Address: 6036 STANTON ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 25 Oct 2004

Entity number: 3117827

Address: 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Oct 2004

Entity number: 3117266

Address: 130 CANVASS STREET, COHOES, NY, United States, 12047

Registration date: 22 Oct 2004 - 19 Nov 2018

TGRC, INC. Inactive

Entity number: 3117252

Address: 11 LIGHTHOUSE DRIVE, WATERFORD, NY, United States, 12188

Registration date: 22 Oct 2004 - 21 Jun 2022

Entity number: 3117237

Address: 1212 KATHAN ROAD, CORINTH, NY, United States, 12822

Registration date: 22 Oct 2004 - 26 Jan 2011

Entity number: 3116953

Address: 36 WISHING WELL LANE, REXFORD, NY, United States, 12148

Registration date: 22 Oct 2004

Entity number: 3116948

Address: 541 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Oct 2004

Entity number: 3117100

Address: C/O RUTH DIBELIUS, P.O. BOX 223, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Oct 2004

Entity number: 3116897

Address: 152 GRAND AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Oct 2004

Entity number: 3116874

Address: 387 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Oct 2004

Entity number: 3116722

Address: 6 IVY LANE, PORTER CORNERS, NY, United States, 12859

Registration date: 21 Oct 2004 - 07 Oct 2010

Entity number: 3116701

Address: 2 BAYBERRY DRIVE, MALTA, NY, United States, 12020

Registration date: 21 Oct 2004 - 26 Jan 2011

Entity number: 3116548

Address: 190 SPIER FALLS ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 21 Oct 2004

Entity number: 3115993

Address: 4 LAURA LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Oct 2004 - 26 Mar 2007

Entity number: 3115795

Address: P.O. BOX 1457, ALBANY, NY, United States, 12201

Registration date: 20 Oct 2004 - 28 Dec 2017

Entity number: 3115569

Address: 608 VANCE RD SW, HUNTSVILLE, AL, United States, 35801

Registration date: 19 Oct 2004 - 21 Mar 2016

Entity number: 3115669

Address: 227 MAIN STREET, BURLINGTON, VT, United States, 05401

Registration date: 19 Oct 2004

Entity number: 3115693

Address: 8 PEACH TREE LANE, GANSEVOORT, NY, United States, 12831

Registration date: 19 Oct 2004

Entity number: 3115046

Address: 4226 RTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Oct 2004

Entity number: 3115194

Address: 81 ASH STREET, SARATOGA SPRINGS, NY, United States, 00000

Registration date: 19 Oct 2004

Entity number: 3114541

Address: 106 LAGRANGE WAY, JUPITER, FL, United States, 33458

Registration date: 18 Oct 2004

Entity number: 3114508

Address: 209 FIRST AVENUE, P.O. BOX 627, MECHANICVILLE, NY, United States, 12118

Registration date: 18 Oct 2004

Entity number: 3114939

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

Registration date: 18 Oct 2004

Entity number: 3114782

Address: 43 STERLING HEIGHTS DR, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Oct 2004

Entity number: 3114707

Address: 204 KINGSLEY RD, BURNT HILLS, NY, United States, 12027

Registration date: 18 Oct 2004

Entity number: 3114358

Address: ATTN: DESMOND R. DELGIACCO, 59 MYRTLE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Oct 2004 - 16 Oct 2023