Business directory in New York Saratoga - Page 578

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 40921 companies

Entity number: 2917436

Address: WHITES BEACH RD PO BOX 1054, BALLSTON LAKE, NY, United States, 12019

Registration date: 10 Jun 2003

Entity number: 2916802

Address: 44 CHURCH STREET PO BOX 506, ARKVILLE, NY, United States, 12406

Registration date: 09 Jun 2003

Entity number: 2916402

Address: 110 MIDDLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Jun 2003

Entity number: 2916442

Address: 95 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Registration date: 06 Jun 2003

Entity number: 2915941

Address: 90 WESTCHESTER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Jun 2003 - 27 Jan 2010

Entity number: 2915827

Address: 853 MALTA AVENUE EXT., BALLSTON SPA, NY, United States, 12020

Registration date: 05 Jun 2003

Entity number: 2915290

Address: 7 ROBINWOOD DR, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Jun 2003

Entity number: 2914796

Address: PO BOX 1138, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Jun 2003

Entity number: 2915225

Address: 67 WEST HEARTHSTONE DRIVE, ALBANY, NY, United States, 12205

Registration date: 04 Jun 2003

Entity number: 2914272

Address: 25 SPRING STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 03 Jun 2003 - 22 Aug 2006

Entity number: 2914229

Address: PO BOX 830, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Jun 2003

Entity number: 2914028

Address: 2911 ROUTE 9, BLDG 1, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Jun 2003 - 07 Jun 2024

Entity number: 2913889

Address: 7165 KILMER ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 02 Jun 2003 - 23 Mar 2023

Entity number: 2913565

Address: 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 02 Jun 2003 - 07 Jan 2008

Entity number: 2913571

Address: 768 NO. BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Jun 2003

Entity number: 2913548

Address: 143 CHURCH ST, SARATOGA SRPINGS, NY, United States, 12866

Registration date: 02 Jun 2003

Entity number: 2913567

Address: PO BOX 211, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Jun 2003

Entity number: 2913240

Address: PO BOX 30, BALLSTON SPA, NY, United States, 12020

Registration date: 30 May 2003 - 16 Feb 2005

Entity number: 2913320

Address: 71 Chestnut Ridge Rd, Queensbury, NY, United States, 12804

Registration date: 30 May 2003

Entity number: 2913394

Address: 100 SOUTHARD ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 May 2003

Entity number: 2913147

Address: P.O. BOX 766, CLIFTON PARK, NY, United States, 12065

Registration date: 30 May 2003

Entity number: 2912421

Address: 439 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2003 - 24 Jun 2008

Entity number: 2912647

Address: 8 WELLS ESTATE COURT, PORT CORNERS, NY, United States, 12859

Registration date: 29 May 2003

Entity number: 2911729

Address: DEPAULA CHEVROLET, 781 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 28 May 2003 - 30 Dec 2004

Entity number: 2911901

Address: ROBERT BAILEY SECRETARY, 376 BROADWAY SUITE 28, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 May 2003

Entity number: 2912070

Address: 668 KINNS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 28 May 2003

Entity number: 2912148

Address: 1743 RTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 28 May 2003

Entity number: 2911129

Address: 552 ACLAND BLVD, BALLSTON SPA, NY, United States, 12020

Registration date: 27 May 2003 - 14 Oct 2009

Entity number: 2911628

Address: 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206

Registration date: 27 May 2003

Entity number: 2911385

Address: 641 GROOMS ROAD, SUITE 198, CLIFTOM PARK, NY, United States, 12065

Registration date: 27 May 2003

Entity number: 2910609

Address: 5 CHERYL DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 23 May 2003 - 31 May 2022

MCM, LLC Inactive

Entity number: 2910523

Address: 19 CAMBRIDGE COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 May 2003 - 04 Dec 2013

Entity number: 2911069

Address: 6 FRANKLIN SQUARE, SUITE E, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 May 2003

Entity number: 2910521

Address: 19 DANFORTH RD, MECHANICVILLE, NY, United States, 12118

Registration date: 23 May 2003

Entity number: 2910320

Address: 41 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 May 2003

Entity number: 2909840

Address: 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

Registration date: 21 May 2003 - 26 May 2021

Entity number: 2909507

Address: P.O. BOX 201, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 May 2003 - 27 Oct 2010

Entity number: 2909699

Address: 817 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 21 May 2003

Entity number: 2908996

Address: 12 FIREHOUSE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 2003 - 29 Jun 2016

Entity number: 2908903

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

Registration date: 20 May 2003 - 01 Nov 2018

Entity number: 2908504

Address: P.O. BOX 601, GUILDERLAND, NY, United States, 12084

Registration date: 20 May 2003 - 27 Oct 2010

Entity number: 2909202

Address: 10 SIENA DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 2003

Entity number: 2908749

Address: 5 GAY STREET, SHARON, CT, United States, 06069

Registration date: 20 May 2003

Entity number: 2908700

Address: 15 DENKENS DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 20 May 2003

Entity number: 2909198

Address: 2 MALLARD COVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 20 May 2003

Entity number: 2908498

Address: 70 PUTNAM ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 May 2003

Entity number: 2908884

Address: 695 EASTLINE ROAD, MALTA, NY, United States, 12020

Registration date: 20 May 2003

Entity number: 2908691

Address: P.O. BOX 4394, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 2003

Entity number: 2907904

Address: C/O 7 BRADFORD DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 May 2003

Entity number: 2908212

Address: 125 UNION AVENUE, UNIT C102, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 May 2003