Business directory in New York Saratoga - Page 628

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: 2429665

Address: 19 CEMETERY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Oct 1999

Entity number: 2429662

Address: 820 RIVERVIEW ROAD, REXFORD, NY, United States, 12143

Registration date: 18 Oct 1999

Entity number: 2429483

Address: 53 WRIGHT STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Oct 1999

Entity number: 2428736

Address: C/O THE CORPORATION, P.O. BOX 1464, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Oct 1999 - 25 Jun 2003

Entity number: 2429026

Address: ATTN: KEVIN P. QUINN, ONE COMMERCE PLAZA STE 1900, ALBANY, NY, United States, 12260

Registration date: 14 Oct 1999

Entity number: 2428391

Address: BOX 36 RILEY'S COVE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Oct 1999 - 25 Jun 2003

Entity number: 2427973

Address: 142 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Oct 1999

Entity number: 2426409

Address: P.O. BOX 2231, GLENS FALLS, NY, United States, 12801

Registration date: 06 Oct 1999 - 28 Oct 2009

Entity number: 2425567

Address: 2 LESTER LANE, MIDDLE GROVE, NY, United States, 12850

Registration date: 05 Oct 1999

Entity number: 2425369

Address: ONE CAMP ROAD, REXFORD, NY, United States, 12148

Registration date: 04 Oct 1999 - 18 Apr 2022

Entity number: 2425306

Address: 3 SCHOOLHOUSE LANE, WATERFORD, NY, United States, 12188

Registration date: 04 Oct 1999 - 25 Sep 2023

Entity number: 2425133

Address: 1085 CATALYN ST, SCHENECTADY, NY, United States, 12303

Registration date: 04 Oct 1999 - 27 Apr 2011

Entity number: 2425035

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 04 Oct 1999 - 30 Oct 2003

Entity number: 2425032

Address: 33 ROOSEVELT BOULEVARD, COHOES, NY, United States, 12047

Registration date: 04 Oct 1999 - 25 Jan 2012

Entity number: 2425346

Address: 23 VIA DAVINCI, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Oct 1999

Entity number: 2424838

Address: 5 LIGHTHOUSE DRIVE, WATERFORD, NY, United States, 12188

Registration date: 01 Oct 1999 - 28 Oct 2009

Entity number: 2424731

Address: PO BOX 1209, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 01 Oct 1999 - 27 Dec 2007

Entity number: 2424886

Address: 151 A EASTWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Oct 1999

Entity number: 2424871

Address: 1399 Crescent Visher Ferry Rd, Clifton Park, NY, United States, 12065

Registration date: 01 Oct 1999

Entity number: 2424500

Address: 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Sep 1999 - 28 Oct 2009

Entity number: 2424141

Address: C/O DAN SNYDER, PO BOX 3199, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Sep 1999 - 11 Jan 2023

Entity number: 2424143

Address: 1430 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Sep 1999

Entity number: 2423991

Address: C/O KRISS KRISS & BRIGNOLA LLP, 350 NORTHERN BOULEVARD-STE 306, ALBANY, NY, United States, 12204

Registration date: 29 Sep 1999 - 25 Jun 2003

Entity number: 2423920

Address: 857 MAIN ST, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Sep 1999 - 22 Mar 2023

Entity number: 2423368

Address: C/O JANE GREENBERG, 3 KELMIK DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Sep 1999 - 13 Mar 2006

Entity number: 2422903

Address: ATTN: MICHAEL J. VASILIOU, 14 STONE PINE LANE, QUEENSBURY, NY, United States, 12804

Registration date: 27 Sep 1999

Entity number: 2422358

Address: 67 TALLOW WOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Sep 1999 - 26 Jun 2002

Entity number: 2422093

Address: 158 PARKHURST ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 24 Sep 1999 - 27 Apr 2011

Entity number: 2422443

Address: PO BOX 1549, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Sep 1999

Entity number: 2422127

Address: 2373 ROUTE 9, MECHANICVILLE, NY, United States, 12118

Registration date: 24 Sep 1999

Entity number: 2422065

Address: 100 SARATOGA BLVD SUITE 34A, MALTA, NY, United States, 12020

Registration date: 23 Sep 1999 - 18 May 2007

Entity number: 2421707

Address: 491 FINLEY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Sep 1999

Entity number: 2421709

Address: 102 LOWER NEWTOWN RD, WATERFORD, NY, United States, 12188

Registration date: 23 Sep 1999

Entity number: 2422037

Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Registration date: 23 Sep 1999

Entity number: 2421169

Address: 450 SCHAUBER ROAD, PO BOX 1160, BALLSTON LAKE, NY, United States, 12019

Registration date: 22 Sep 1999 - 21 Jun 2021

Entity number: 2421108

Address: PO BOX 232, GANSEVOORT, NY, United States, 12831

Registration date: 22 Sep 1999

Entity number: 2421171

Address: 37 CRAVEN ROAD, DELANSON, NY, United States, 12053

Registration date: 22 Sep 1999

Entity number: 2420639

Address: 350 NORTHERN BLVD SUITE 306, ALBANY, NY, United States, 12204

Registration date: 20 Sep 1999 - 25 Jan 2002

Entity number: 2420349

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

Registration date: 20 Sep 1999 - 29 Jun 2016

Entity number: 2420402

Address: 2639 ROUTE 9, MALTA, NY, United States, 12020

Registration date: 20 Sep 1999

Entity number: 2420153

Address: 31 WEDGEWOOD DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Sep 1999

Entity number: 2419659

Address: 343 GRAND AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Sep 1999

Entity number: 2419523

Address: 80 WILLIAM STREET, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 16 Sep 1999

Entity number: 2419649

Address: 343 GRAND AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Sep 1999

Entity number: 2419232

Address: 26F CONGRESS STREET / 136, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Sep 1999 - 28 Oct 2009

Entity number: 2419046

Address: 61 HAYNER ROAD, WATERFORD, NY, United States, 12188

Registration date: 15 Sep 1999 - 23 Mar 2010

KIDSUP, LLC Inactive

Entity number: 2418888

Address: 23 ROYAL OAK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Sep 1999 - 13 Jul 2000

Entity number: 2418828

Address: 4 CHELSEA PLACE, 2ND FLOOR, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Sep 1999

Entity number: 2418486

Address: 139 Ruckytucks Rd, Stillwater, NY, United States, 12170

Registration date: 14 Sep 1999

Entity number: 2418333

Address: 290 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Sep 1999