Business directory in New York Saratoga - Page 624

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: 2468613

Address: 40 NO CENTRAL AVE, PO BOX 71, MECHANICVILLE, NY, United States, 12118

Registration date: 02 Feb 2000

Entity number: 2468837

Address: 8 WOODLAKE DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 02 Feb 2000

Entity number: 2468607

Address: JOHN W COUSE, JR, 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Feb 2000

Entity number: 2468541

Address: C/O LILLY LACK, 232 CROSIER RD, SALEM, NY, United States, 12865

Registration date: 02 Feb 2000

Entity number: 2468229

Address: 99 FITCH ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Feb 2000 - 30 Jun 2004

ALABU, INC. Inactive

Entity number: 2468068

Address: 30 GRAVES ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Feb 2000 - 21 Mar 2023

Entity number: 2468051

Address: 5 BELLEVUE DR, GLENVILLE, NY, United States, 12302

Registration date: 01 Feb 2000

Entity number: 2467877

Address: 28 ARROWHEAD LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Jan 2000 - 30 Jun 2004

Entity number: 2467861

Address: 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Jan 2000 - 30 May 2007

Entity number: 2467706

Address: 28F HOLLANDALE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Jan 2000 - 25 Jun 2003

Entity number: 2467434

Address: SUITE 102, 629 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Jan 2000 - 29 Jul 2009

Entity number: 2467309

Address: 14 BRITTANY OAKS, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Jan 2000 - 11 May 2005

Entity number: 2467215

Address: 79 COOKS COURT, WATERFORD, NY, United States, 12188

Registration date: 28 Jan 2000 - 21 Jul 2003

Entity number: 2466955

Address: 4042 PARK OAKS BLVD. STE 200, TAMPA, FL, United States, 33610

Registration date: 28 Jan 2000 - 01 Nov 2010

Entity number: 2466999

Address: 75 WOODLAWN AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Jan 2000

Entity number: 2466729

Address: 7 GREENSBORO BOULEVARD, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Jan 2000 - 25 Jun 2003

Entity number: 2466258

Address: 20 DINO DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 27 Jan 2000 - 28 Apr 2014

BOCIA LLC Inactive

Entity number: 2466255

Address: 79 LAKE AVE. #2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Jan 2000 - 20 Feb 2002

Entity number: 2466619

Address: 407 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Jan 2000

Entity number: 2465800

Address: 32 PHILLIPS RD., STILLWATER, NY, United States, 12170

Registration date: 25 Jan 2000 - 31 Dec 2003

Entity number: 2465718

Address: 285 BROADWAY, SUITE 5, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Jan 2000 - 25 Jun 2003

Entity number: 2465264

Address: 93 LOUDEN RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Jan 2000

Entity number: 2465730

Address: 99 WILSEY ROAD, GREENFIELD, NY, United States, 12833

Registration date: 25 Jan 2000

Entity number: 2465400

Address: 5456 JOCKEY ST., GALWAY, NY, United States, 12074

Registration date: 25 Jan 2000

Entity number: 2464920

Address: 365 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Jan 2000 - 05 Sep 2013

Entity number: 2464782

Address: 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12055

Registration date: 24 Jan 2000 - 20 Jul 2012

Entity number: 2465223

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Jan 2000

Entity number: 2464617

Address: 476 BROWMELL ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Jan 2000 - 03 Oct 2001

Entity number: 2464517

Address: 7 HALE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Jan 2000 - 10 May 2006

Entity number: 2464504

Address: 38 MOHAWK TRAIL, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Jan 2000

Entity number: 2463705

Address: 1814 MERRICK ROAD, SUITE 300A, MERRICK, NY, United States, 11566

Registration date: 20 Jan 2000 - 25 Jun 2003

Entity number: 2463579

Address: 76 RAILROAD STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 20 Jan 2000

Entity number: 2462804

Address: 14 BEACH COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Jan 2000 - 25 Jun 2003

Entity number: 2463008

Address: COHEN DAX & KOENIG, 90 STATE ST, ALBANY, NY, United States, 12207

Registration date: 19 Jan 2000

Entity number: 2462967

Address: 9800 SHELARD PARKWAY, STE 104, PLYMOUTH, MN, United States, 55441

Registration date: 19 Jan 2000

Entity number: 2462211

Address: 42 SKYLARK DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Jan 2000

Entity number: 2462753

Address: 83 WHITE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Jan 2000

Entity number: 2462754

Address: 65 ARROWHEAD ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Jan 2000

Entity number: 2461702

Address: 82 MIDDLETOWN ROAD, WATERFORD, NY, United States, 12188

Registration date: 14 Jan 2000 - 19 May 2014

Entity number: 2461332

Address: 81-D WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Jan 2000

Entity number: 2460480

Address: 39 BROAD ST, WATERFORD, NY, United States, 12188

Registration date: 12 Jan 2000 - 30 Oct 2006

Entity number: 2460445

Address: 7 HATHORNE BLVD., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Jan 2000 - 27 Jan 2010

Entity number: 2460713

Address: 153 MOHAWK AVENUE, SCOTIA, NY, United States, 12302

Registration date: 12 Jan 2000

Entity number: 2460288

Address: PO BOX 397, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Jan 2000 - 28 Dec 2021

Entity number: 2460219

Address: 83 PICO ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Jan 2000 - 04 Jan 2002

Entity number: 2460152

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Jan 2000 - 29 Aug 2005

Entity number: 2459467

Address: 1 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 10 Jan 2000 - 25 Jun 2003

Entity number: 2459290

Address: 69 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Jan 2000

Entity number: 2459539

Address: 480 BROADWAY SUITE 214, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Jan 2000

Entity number: 2459610

Address: 585 TROY-SCHENECTADY ROAD, SUITE 2, LATHAM, NY, United States, 12110

Registration date: 10 Jan 2000