Business directory in New York Saratoga - Page 610

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 40908 companies

Entity number: 2613640

Address: 215 MAPLE STREET, CORINTH, NY, United States, 12822

Registration date: 08 Mar 2001

Entity number: 2613642

Address: 215 MAPLE STREET, CORINTH, NY, United States, 12822

Registration date: 08 Mar 2001

Entity number: 2613987

Address: 2017 COOK ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 08 Mar 2001

Entity number: 2613854

Address: 1691 ROUTE 29, GALWAY, NY, United States, 12074

Registration date: 08 Mar 2001

Entity number: 2613083

Address: 21 DEER RUN, GANSEVOORT, NY, United States, 12831

Registration date: 07 Mar 2001 - 17 Jan 2019

Entity number: 2613482

Address: P.O. BOX 627, ROUND LAKE, NY, United States, 12151

Registration date: 07 Mar 2001

Entity number: 2613019

Address: 2041 ROUTE 9, ROUND LAKE, NY, United States, 12151

Registration date: 06 Mar 2001

Entity number: 2612677

Address: PO BOX 262, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Mar 2001 - 15 Jun 2006

Entity number: 2612162

Address: C/O FRED EBERT, 325 ROWLAND ST, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Mar 2001 - 07 Nov 2014

Entity number: 2612029

Address: 12 SAXONY ST, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Mar 2001 - 28 Jul 2010

Entity number: 2611902

Address: 39 NORTH PEARL ST., STE 6, ALBANY, NY, United States, 12207

Registration date: 01 Mar 2001 - 28 Jul 2010

Entity number: 2611768

Address: 6 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Registration date: 01 Mar 2001

Entity number: 2611333

Address: 43 WESTSIDE DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 28 Feb 2001 - 28 Dec 2011

Entity number: 2611169

Address: PINE RIDGE 2 APT. 157, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 2001 - 26 Mar 2003

Entity number: 2611057

Address: 66 BEACH ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 2001 - 06 Feb 2003

Entity number: 2610802

Address: 2037 ROUTE 9, ROUND LAKE, NY, United States, 12151

Registration date: 28 Feb 2001 - 06 Apr 2010

Entity number: 2610849

Address: 89 FOURTH STREET, TROY, NY, United States, 12180

Registration date: 28 Feb 2001

Entity number: 2610895

Address: 14 CONGDON RD, SO GLENS FALLS, NY, United States, 12803

Registration date: 28 Feb 2001

Entity number: 2610664

Address: 144 PELCHER ROAD, BROADALBIN, NY, United States, 12025

Registration date: 27 Feb 2001

Entity number: 2609846

Address: 812 ULYSSES DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Feb 2001 - 17 Feb 2004

Entity number: 2609812

Address: 10 AIRLINE DRIVE, STE. 205, ALBANY, NY, United States, 12205

Registration date: 26 Feb 2001

Entity number: 2609578

Address: 770 WAITE RD, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Feb 2001 - 07 Sep 2006

Entity number: 2609565

Address: 269 BALLARD ROAD, WILTON, NY, United States, 12831

Registration date: 23 Feb 2001 - 30 Apr 2011

Entity number: 2609572

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

Registration date: 23 Feb 2001

Entity number: 2608647

Address: 36 A ALLEN DRIVE, SARATOGA, NY, United States, 12866

Registration date: 22 Feb 2001 - 20 Jul 2006

Entity number: 2608640

Address: PO BOX 518, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Feb 2001 - 15 Dec 2010

Entity number: 2608154

Address: 148 CLINTON STREET, SCHENECTADY, NY, United States, 12305

Registration date: 21 Feb 2001 - 29 Dec 2004

Entity number: 2608032

Address: 1707 ROUTE 9 NORTH, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Feb 2001

Entity number: 2607832

Address: 304 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Feb 2001 - 19 May 2006

Entity number: 2607770

Address: 256 MILTON AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 20 Feb 2001 - 27 Jan 2010

DMTC, LLC Inactive

Entity number: 2607730

Address: 50 GARRETT LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Feb 2001 - 19 Nov 2008

Entity number: 2607907

Address: PO BOX 254, LATHAM, NY, United States, 12110

Registration date: 20 Feb 2001

Entity number: 2607167

Address: PO BOX 344, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Feb 2001 - 05 Mar 2013

Entity number: 2606945

Address: 1520 CRESCENT ROAD SUITE 100, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Feb 2001 - 10 Apr 2009

Entity number: 2606900

Address: 51 COPPERFIELD DRIVE, WATERFORD, NY, United States, 12188

Registration date: 16 Feb 2001 - 28 Jul 2010

Entity number: 2607234

Address: 13 CORTLAND BLVD, PO BOX 712, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Feb 2001

Entity number: 2607170

Address: 123 LAKE HILL ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 16 Feb 2001

Entity number: 2607233

Address: 30 SEMINARY STREET, FORT EDWARD, NY, United States, 12828

Registration date: 16 Feb 2001

Entity number: 2607173

Address: 37 LOON WAY ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Feb 2001

Entity number: 2606796

Address: 16 GLADSTONE CIR, MECHANICVILLE, NY, United States, 12118

Registration date: 15 Feb 2001 - 19 Mar 2013

Entity number: 2606559

Address: PO 260, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Feb 2001 - 28 Jul 2010

Entity number: 2605997

Address: 31 MANNING COVE RD, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Feb 2001 - 23 Apr 2015

Entity number: 2605856

Address: 1230 PEACHTREE STREET, NE, SUITE 3100, ATLANTA, GA, United States, 30309

Registration date: 14 Feb 2001 - 24 Feb 2003

Entity number: 2606332

Address: 111 Blizzard Road, Stillwater, NY, United States, 12170

Registration date: 14 Feb 2001

Entity number: 2605368

Address: 10 WELLINGTON COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Feb 2001 - 05 Dec 2006

Entity number: 2605605

Address: 100 GLOUCESTER ST., CLIFTON PARK, NY, United States, 12065

Registration date: 13 Feb 2001

Entity number: 2605214

Address: 23 FERNDELL SPRINGS DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Feb 2001 - 30 Jun 2004

Entity number: 2605201

Address: 1407 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Feb 2001

Entity number: 2604756

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

Registration date: 12 Feb 2001

Entity number: 2604771

Address: P.O. BOX 1549, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Feb 2001