Business directory in New York Saratoga - Page 609

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 40914 companies

Entity number: 2624243

Address: JOHN J. CARUSONE, JR., 491 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Apr 2001

Entity number: 2624722

Address: 117 DUNSBACH ROAD, PO BOX 5014, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Apr 2001

ALMINA INC. Inactive

Entity number: 2624083

Address: 26 F CONGRESS STREET, #107, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Apr 2001 - 28 Jul 2010

Entity number: 2623670

Address: 7 CORTLAND BLVD, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Apr 2001 - 24 Apr 2017

Entity number: 2623980

Address: 210 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Apr 2001

Entity number: 2623288

Address: P.O. BOX 1236, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Apr 2001

Entity number: 2623044

Address: 12 SPRING ST, SCHUYLERVILLE, NY, United States, 12871

Registration date: 02 Apr 2001

Entity number: 2622702

Address: 484 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 2001 - 01 Apr 2005

Entity number: 2622684

Address: 2 DROSMAN DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 2001 - 28 Jul 2010

Entity number: 2622615

Address: 13 EAST DRIVE, WOODBURY, NY, United States, 11797

Registration date: 30 Mar 2001 - 27 May 2005

Entity number: 2622592

Address: 532 ACLAND BLVD., BALLSTON SPA, NY, United States, 12020

Registration date: 30 Mar 2001 - 03 Apr 2009

ITS, LLC Inactive

Entity number: 2621949

Address: 19 MUIRFIELD LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Mar 2001 - 14 Jan 2005

Entity number: 2622402

Address: 37 Loughberry Lake Road, STE 103A, Saratoga Springs, NY, United States, 12866

Registration date: 29 Mar 2001

Entity number: 2622309

Address: 532 MOE RD, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Mar 2001

Entity number: 2621360

Address: 77 troy road, ste 4, EAST GREENBUSH, NY, United States, 12061

Registration date: 28 Mar 2001

Entity number: 2621797

Address: TIMOTHY MITCHELL, 4 VILLAGE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Mar 2001

Entity number: 2621322

Address: P O BOX 3148, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 2001

Entity number: 2621277

Address: 2 RITCHIE COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 2001

Entity number: 2620859

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

Registration date: 27 Mar 2001 - 12 Jun 2006

Entity number: 2621187

Address: 1251 VANANTWERP RD, NISKAYUNA, NY, United States, 12309

Registration date: 27 Mar 2001

Entity number: 2621153

Address: 4617 S MILL AVE, TEMPE, AZ, United States, 85282

Registration date: 27 Mar 2001

Entity number: 2620666

Address: 35 WALDEN GLEN, BALLSTON LAKE, NY, United States, 12019

Registration date: 26 Mar 2001 - 09 Jun 2014

Entity number: 2620425

Address: 16 CLIFTON COMMMON BLVD, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Mar 2001 - 18 Jan 2019

Entity number: 2620422

Address: 16 CLIFTON COMMON BLVD, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Mar 2001 - 06 Dec 2018

Entity number: 2620110

Address: 415 MAPLE AVE, SARATOGA, NY, United States, 12866

Registration date: 23 Mar 2001 - 03 Jan 2008

Entity number: 2619706

Address: ATTN: STEVEN J. HELMERS, 625 NINTH STREET, RAPID CITY, SD, United States, 57701

Registration date: 23 Mar 2001 - 25 Mar 2010

Entity number: 2620109

Address: 415 MAPLE AVE., SARATOGA, NY, United States, 12866

Registration date: 23 Mar 2001

Entity number: 2619374

Address: 2 CHERRY HILLS COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Mar 2001

Entity number: 2618587

Address: 29 WESTCHESTER DR, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Mar 2001

Entity number: 2619004

Address: 15 OLDE TOWNE COURT, BERNARDSVILLE, NJ, United States, 07924

Registration date: 21 Mar 2001

Entity number: 2618771

Address: 34 DENIM DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Mar 2001

Entity number: 2618163

Address: 4 SOUTH POINT ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Mar 2001 - 27 Jan 2010

Entity number: 2618239

Address: 9 DORCHESTER STREET, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Mar 2001

XMARC, INC. Inactive

Entity number: 2617548

Address: 2005 HAMILTON AVENUE, SUITE 350, SAN JOSE, CA, United States, 95125

Registration date: 19 Mar 2001 - 25 Apr 2012

Entity number: 2617495

Address: 68 PUTNAM STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Mar 2001 - 24 Nov 2003

Entity number: 2617829

Address: 1718 ROUTE 9 OLD VILLAGE PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Mar 2001

Entity number: 2617862

Address: 960 CAPE MARCO DR, UNIT 1605, MARCO ISLAND, FL, United States, 34145

Registration date: 19 Mar 2001

Entity number: 2617794

Address: 150 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Mar 2001

Entity number: 2617417

Address: P.O. BOX 431, GLENS FALLS, NY, United States, 12801

Registration date: 16 Mar 2001 - 27 Apr 2011

Entity number: 2617366

Address: 145 BEACH ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Mar 2001 - 30 Jun 2004

Entity number: 2617320

Address: 45-6TH STREET, WATERFORD, NY, United States, 12188

Registration date: 16 Mar 2001 - 12 Jun 2006

Entity number: 2617300

Address: 168 DENTON ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Mar 2001

Entity number: 2616830

Address: PO BOX 131, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Mar 2001 - 08 Dec 2005

Entity number: 2616563

Address: C/O THOMAS J. HOFFMAN,JR.,MGR., 16 KAIRNES ST, ALBANY, NY, United States, 12205

Registration date: 15 Mar 2001

Entity number: 2616308

Address: 390 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Mar 2001

Entity number: 2615589

Address: 90 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 13 Mar 2001 - 23 Feb 2004

Entity number: 2615636

Address: 12 FRIAR TUCK WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Mar 2001

Entity number: 2615032

Address: 16 KAIRNES STREET, ALBANY, NY, United States, 12205

Registration date: 12 Mar 2001 - 01 Jun 2022

Entity number: 2615027

Address: 16 kairnes street, ALBANY, NY, United States, 12205

Registration date: 12 Mar 2001 - 01 Jun 2022

Entity number: 2614858

Address: 67 OLD MILL LANE, QUEENSBURY, NY, United States, 12804

Registration date: 12 Mar 2001 - 21 Dec 2020