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 41237 companies

Entity number: 2495077

Address: PO BOX 2026, GLENS FALLS, NY, United States, 12801

Registration date: 05 Apr 2000

Entity number: 2494647

Address: 83D CARRIAGE HILL, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Apr 2000 - 14 May 2015

Entity number: 2494745

Address: P.O.BOX 180, BURNT HILLS, NY, United States, 12027

Registration date: 04 Apr 2000

Entity number: 2494820

Address: ATTN: DON LITTLEFIELD, 12634 RTE 9W, WEST COXSACKIE, NY, United States, 12192

Registration date: 04 Apr 2000

Entity number: 2494412

Address: 14 Sienna Drive, Ballston Lake, NY, United States, 12019

Registration date: 04 Apr 2000

Entity number: 2494297

Address: P.O. BOX 117, STILLWATER, NY, United States, 12170

Registration date: 03 Apr 2000 - 20 Jul 2006

Entity number: 2494064

Address: P.O. BOX 1262, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Apr 2000 - 30 Jun 2004

Entity number: 2493226

Address: C/O THOMAS L. HERKENHAM, ESQ., 10 KENT STREET, ALBANY, NY, United States, 12206

Registration date: 31 Mar 2000 - 18 Jul 2005

Entity number: 2492851

Address: PO BOX 830, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 2000 - 10 Jul 2014

Entity number: 2492589

Address: 1570 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 2000

Entity number: 2492713

Address: ROBERT HAUGAARD, 26 GARSIDE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 2000

Entity number: 2491897

Address: 286 BROWNVILLE ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 29 Mar 2000

Entity number: 2491864

Address: PO BOX 347, HADLEY, NY, United States, 12835

Registration date: 28 Mar 2000

Entity number: 2491400

Address: 47 ASHDOWN ROAD, BALSTON LAKE, NY, United States, 12019

Registration date: 28 Mar 2000

Entity number: 2491066

Address: 5393 JOCKEY ST, GALWAY, NY, United States, 12074

Registration date: 27 Mar 2000 - 29 Dec 2004

Entity number: 2490835

Address: 11 PINE VALLEY DR., SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 27 Mar 2000

Entity number: 2490264

Address: 267 LAKE RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Mar 2000 - 29 Jun 2016

Entity number: 2490216

Address: 23 MIDDLE GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 24 Mar 2000

Entity number: 2489866

Address: 550 UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 2000 - 26 Oct 2011

Entity number: 2489653

Address: 259 EAST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 2000 - 08 May 2002

Entity number: 2490095

Address: PO BOX 2189, SCOTIA, NY, United States, 12302

Registration date: 23 Mar 2000

Entity number: 2489519

Address: 89 KNAPP ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 23 Mar 2000

Entity number: 2489992

Address: 5209 FOREST POINTE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Mar 2000

Entity number: 2489623

Address: 382 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 2000

Entity number: 2489832

Address: 20B NORTH VAN RENSSELAER ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 2000

Entity number: 2489091

Address: 2589 GALWAY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Mar 2000 - 06 Nov 2000

Entity number: 2489178

Address: 2 LAMAR LANE, BALLSTON LAKE, NY, United States, 12027

Registration date: 22 Mar 2000

Entity number: 2488993

Address: 8 SULTANA STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Mar 2000

Entity number: 2488305

Address: 134 DIX AVE, GLENS FALLS, NY, United States, 12801

Registration date: 21 Mar 2000

Entity number: 2488245

Address: 418 Broadway STE R, Albany, NY, United States, 12207

Registration date: 21 Mar 2000

Entity number: 2488544

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

Registration date: 21 Mar 2000

Entity number: 2488088

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

Registration date: 20 Mar 2000 - 30 Jun 2004

Entity number: 2487914

Address: 100 SARATOGA VILLAGE, MALTA, NY, United States, 12020

Registration date: 20 Mar 2000 - 30 Jun 2004

Entity number: 2487627

Address: C/O MR ROLAND W SCHMITT, PO BOX 240, REXFORD, NY, United States, 12148

Registration date: 20 Mar 2000

Entity number: 2487976

Address: 4295 RTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Mar 2000

Entity number: 2488126

Address: 10 REDFIELD PARK, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Mar 2000

Entity number: 2487728

Address: 655 NORTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Mar 2000

Entity number: 2486956

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

Registration date: 16 Mar 2000 - 30 Jun 2004

Entity number: 2486253

Address: 3901 LEWIS RD., BALLSTON SPA, NY, United States, 12020

Registration date: 15 Mar 2000 - 02 Sep 2014

Entity number: 2486010

Address: 85 COURT STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Mar 2000 - 10 Jun 2013

Entity number: 2485937

Address: THE PARK PLAZA, 56 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Mar 2000 - 15 Apr 2020

Entity number: 2485968

Address: 2084 RTE 9N, GREENFIELD CENTER, NY, United States, 12833

Registration date: 15 Mar 2000

Entity number: 2485683

Address: VERONICA PESCHIERI-WALCZAK, 15 PHILA STREET, SARATOGA, NY, United States, 12866

Registration date: 14 Mar 2000

Entity number: 2485550

Address: 86 MAIN STREET, GREENWICH, NY, United States, 12834

Registration date: 14 Mar 2000

Entity number: 2485157

Address: C/O JACQUELINE M LYON, 22 HUDSON FALLS RD, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 13 Mar 2000 - 29 Jul 2009

Entity number: 2485124

Address: RED SPRING COMMUNICATIONS INC., 32 CLINTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Mar 2000 - 24 Jan 2005

Entity number: 2484936

Address: PO BOX 1198, LATHAM, NY, United States, 12110

Registration date: 13 Mar 2000 - 27 Jan 2010

Entity number: 2484875

Address: ATTN: JOHN J. PRIVITERA, ESQ., 75 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 13 Mar 2000

Entity number: 2484899

Address: 100 HARRIS ROAD, WATERFORD, NY, United States, 12188

Registration date: 13 Mar 2000

Entity number: 2485045

Address: 22 WELLINGTON DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Mar 2000