Business directory in New York Saratoga - Page 625

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: 2459300

Address: 17 kempton place apt 1, Sa, NY, United States, 12866

Registration date: 10 Jan 2000

Entity number: 2458953

Address: 128 WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Jan 2000 - 30 Jun 2004

Entity number: 2458797

Address: 24 FAIRMOUNT DR, GANSEVOORT, NY, United States, 12831

Registration date: 07 Jan 2000

Entity number: 2458565

Address: 4000 SILVER BEACH ROAD, MALTA, NY, United States, 12020

Registration date: 06 Jan 2000 - 17 Sep 2015

Entity number: 2458578

Address: PO BOX 431, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Jan 2000

Entity number: 2457554

Address: KIMBERLY ERNST, 391 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Jan 2000

Entity number: 2457585

Address: 599 CINDY LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 05 Jan 2000

Entity number: 2457655

Address: 310 LONDON SQUARE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Jan 2000

Entity number: 2457380

Address: 1470A ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Jan 2000 - 29 Jul 2019

Entity number: 2457299

Address: 41 HOMESTEAD ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jan 2000 - 30 Jun 2004

Entity number: 2457084

Address: 11 JONES RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jan 2000

Entity number: 2457292

Address: 313 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 04 Jan 2000

Entity number: 2456683

Address: 20 SOLAR DRIVE, SUITE 101, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Jan 2000 - 17 Jul 2008

Entity number: 2456304

Address: 561 WAITE RD, REXFORD, NY, United States, 12148

Registration date: 03 Jan 2000

Entity number: 2456186

Address: 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Dec 1999 - 12 Feb 2002

Entity number: 2456103

Address: 212 WREN ST., SCOTIA, NY, United States, 12302

Registration date: 31 Dec 1999

Entity number: 2456065

Address: 885 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 31 Dec 1999

Entity number: 2455953

Address: 831 ROUTE 67, BUILDING 5A, BALLSTON SPA, NY, United States, 12020

Registration date: 31 Dec 1999

Entity number: 2455488

Address: 13 KINGSWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Dec 1999 - 29 Jul 2009

Entity number: 2455567

Address: 69 COLLEGE ST., BURLINGTON, VT, United States, 05401

Registration date: 30 Dec 1999

Entity number: 2455471

Address: 1250 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Dec 1999

Entity number: 2455474

Address: PO BOX 1078, BALLSTON LAKE, NY, United States, 12019

Registration date: 30 Dec 1999

Entity number: 2454876

Address: 6 PRICE CHOPPER PLAZA, MECHANICVILLE, NY, United States, 12118

Registration date: 29 Dec 1999 - 06 Jul 2004

Entity number: 2455007

Address: 305 DANIELS ROAD, SARATOGA SPGS, NY, United States, 12866

Registration date: 29 Dec 1999

Entity number: 2454856

Address: 506 RT. 67, MECHANICVILLE, NY, United States, 12118

Registration date: 29 Dec 1999

Entity number: 2455016

Address: 305 DANIELS ROAD, SARATOGA SPGS, NY, United States, 12866

Registration date: 29 Dec 1999

Entity number: 2454605

Address: 636 PLANK ROAD, SUITE 111, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Dec 1999 - 27 Aug 2004

Entity number: 2454322

Address: P.O. BOX 127, BATH, PA, United States, 18014

Registration date: 28 Dec 1999 - 30 Jun 2004

Entity number: 2454684

Address: 525 Reed Street, Northville, NY, United States, 12134

Registration date: 28 Dec 1999

Entity number: 2454277

Address: 1 SAMBROOK EDGE, REXFORD, NY, United States, 12148

Registration date: 28 Dec 1999

Entity number: 2454380

Address: 1240 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Dec 1999

Entity number: 2454002

Address: 517 BROADWAY, STE 204, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Dec 1999

Entity number: 2453719

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

Registration date: 24 Dec 1999 - 24 Apr 2006

Entity number: 2453771

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

Registration date: 24 Dec 1999

Entity number: 2453779

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

Registration date: 24 Dec 1999

Entity number: 2453770

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

Registration date: 24 Dec 1999

Entity number: 2453780

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

Registration date: 24 Dec 1999

Entity number: 2453040

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

Registration date: 23 Dec 1999 - 20 Jun 2012

Entity number: 2452991

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 23 Dec 1999 - 30 Dec 2000

Entity number: 2453362

Address: 49 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Dec 1999

Entity number: 2452946

Address: NORTHWAY 10 PROFESSIONAL PARK, 331 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 22 Dec 1999 - 05 Apr 2000

Entity number: 2452874

Address: 420 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Dec 1999 - 30 Jun 2004

Entity number: 2452872

Address: 178 ELM STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Dec 1999 - 01 Jan 2016

Entity number: 2452785

Address: 111 EAST AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Dec 1999 - 10 Jan 2013

Entity number: 2452681

Address: 11 BEAR BROOK COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Dec 1999 - 21 Mar 2002

Entity number: 2452579

Address: POST OFFICE BOX 437, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Dec 1999 - 31 Dec 2003

Entity number: 2452786

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

Registration date: 22 Dec 1999

Entity number: 2452780

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

Registration date: 22 Dec 1999

Entity number: 2452784

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

Registration date: 22 Dec 1999

Entity number: 2452015

Address: GERALD P THOMAS, 1917 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Dec 1999 - 20 Aug 2009