Business directory in New York Saratoga - Page 629

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: 2485119

Address: 129 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Mar 2000

Entity number: 2483965

Address: 29 LONGWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Mar 2000

Entity number: 2483951

Address: 31 FERRY STREET, 1ST FLOOR, SUITE 101, SCHUYLERVILLE, NY, United States, 12871

Registration date: 10 Mar 2000

Entity number: 2483673

Address: 5 JODI LANE, GANSEVOORT, NY, United States, 12831

Registration date: 09 Mar 2000

Entity number: 2483179

Address: P.O. BOX 892, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Mar 2000 - 28 Apr 2020

Entity number: 2483164

Address: 140 CRANE STREET, SCOTIA, NY, United States, 12302

Registration date: 08 Mar 2000 - 30 Jun 2004

Entity number: 2482763

Address: 39 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Mar 2000 - 25 Jan 2012

Entity number: 2482925

Address: 55 WHITE STREET, APT 2B, NEW YORK, NY, United States, 10013

Registration date: 08 Mar 2000

Entity number: 2482908

Address: ONE HEMPHILL PLACE, STE 101, BALLSTON SPA, NY, United States, 12020

Registration date: 08 Mar 2000

Entity number: 2482306

Address: 692 CHARLTON RD, CHARLTON, NY, United States, 12019

Registration date: 07 Mar 2000 - 27 Mar 2006

Entity number: 2482007

Address: 563 NORTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Mar 2000 - 16 Jun 2017

Entity number: 2482014

Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Mar 2000

Entity number: 2481596

Address: 1 STEWART CT., BURNT HILLS, NY, United States, 12027

Registration date: 06 Mar 2000 - 04 Aug 2000

Entity number: 2481389

Address: 55 BLUE SPRUCE LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 06 Mar 2000 - 31 Dec 2003

Entity number: 2481358

Address: 24 LACE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Mar 2000 - 18 Mar 2010

Entity number: 2481360

Address: 116 SARATOGA AVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 06 Mar 2000

Entity number: 2481289

Address: 130 HATCHERY ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 03 Mar 2000 - 30 Jun 2004

Entity number: 2481036

Address: 2 CALLAWAY CT, BALLSTON LAKE, NY, United States, 12019

Registration date: 03 Mar 2000 - 07 Apr 2015

Entity number: 2481273

Address: 376 BROADWAY, STE 26, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Mar 2000

Entity number: 2481335

Address: 117 Oakes Road, 5P, Edinburg, NY, United States, 12134

Registration date: 03 Mar 2000

Entity number: 2480821

Address: 1468 SEDGEFIELD DR, MURRELLS INLET, SC, United States, 29576

Registration date: 03 Mar 2000

Entity number: 2480567

Address: 486 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Mar 2000

Entity number: 2480046

Address: C/O KRISS KRISS BRIGNOLA LLP, 350 NORTHERN BLVD., STE. 306, ALBANY, NY, United States, 12204

Registration date: 01 Mar 2000 - 30 Jun 2004

Entity number: 2479274

Address: 32 CLUBHOUSE DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Feb 2000

Entity number: 2478653

Address: 5 NEWPORT DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 2000 - 11 Mar 2002

Entity number: 2478755

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

Registration date: 28 Feb 2000

Entity number: 2478300

Address: 5 WILLOW SPRING DRIVE, VICHERS FERRY, NY, United States, 12148

Registration date: 28 Feb 2000

Entity number: 2478560

Address: 495 RT 79, RICHFORD, NY, United States, 13835

Registration date: 28 Feb 2000

Entity number: 2478386

Address: 23 SEWARD STREET APT C2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 2000

Entity number: 2478520

Address: 376 Broadway, Suite 27, Saratoga Springs, NY, United States, 12866

Registration date: 28 Feb 2000

Entity number: 2478123

Address: JASON KOMORNY, 390 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Feb 2000 - 30 Jun 2004

Entity number: 2478150

Address: C/O RICHARD M. WHITE, ESQ., 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Registration date: 25 Feb 2000

Entity number: 2477873

Address: PO BOX 1135, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Feb 2000

Entity number: 2477656

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

Registration date: 24 Feb 2000 - 29 Sep 2004

Entity number: 2477659

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

Registration date: 24 Feb 2000

Entity number: 2477710

Address: 8 CHERRY LN, BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Feb 2000

Entity number: 2477151

Address: 10201 ROMAINE RD, 10201, COHOES, NY, United States, 12047

Registration date: 23 Feb 2000 - 04 Jun 2018

Entity number: 2476842

Address: 541 CLIFTON PARK ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Feb 2000

Entity number: 2476622

Address: 15 INGERSOL ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Feb 2000

Entity number: 2476018

Address: 147 BROADWAY, GREENFIELD CENTER, NY, United States, 12833

Registration date: 22 Feb 2000

Entity number: 2476164

Address: 31 KIRBY ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Feb 2000

Entity number: 2476150

Address: 641 Lexington Avenue, 29th Floor, New York, NY, United States, 10022

Registration date: 22 Feb 2000

Entity number: 2475940

Address: 274 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Feb 2000 - 30 Jun 2004

Entity number: 2475594

Address: 2 SOUTH ST, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Feb 2000 - 25 Jan 2012

Entity number: 2475938

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

Registration date: 18 Feb 2000

Entity number: 2475259

Address: 340 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Feb 2000 - 29 Jul 2009

Entity number: 2475087

Address: 116 COUNTY RT 67, SCHUYLERVILLE, NY, United States, 12871

Registration date: 17 Feb 2000 - 28 Jul 2010

Entity number: 2474600

Address: 241 GROOMS RD, HALFMOON, NY, United States, 12065

Registration date: 16 Feb 2000

Entity number: 2474470

Address: 938 CHARLTON ROAD, SCOTIA, NY, United States, 12302

Registration date: 16 Feb 2000

Entity number: 2473982

Address: PO BOX 242, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Feb 2000 - 30 Jun 2004