Business directory in New York Saratoga - Page 634

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: 2436227

Address: 461 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Nov 1999

Entity number: 2436065

Address: 11 WELLINGTON DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Nov 1999 - 10 Aug 2022

Entity number: 2435155

Address: C/O CT CORPORATION, 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Registration date: 02 Nov 1999 - 22 Jun 2004

Entity number: 2434928

Address: 423 CENTRAL NASSAU RD., EAST NASSAU, NY, United States, 12062

Registration date: 02 Nov 1999 - 26 Apr 2002

Entity number: 2434837

Address: 802A SARATOGA ROAD RTE. 50, BURNT HILLS, NY, United States, 12027

Registration date: 01 Nov 1999

NICHE, LTD. Inactive

Entity number: 2434554

Address: THE CORPORATION, 90 STATE STREET, SUITE 1501, ALBANY, NY, United States, 12207

Registration date: 29 Oct 1999 - 28 Oct 2009

Entity number: 2434377

Address: 1650 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Oct 1999

Entity number: 2433737

Address: 1414 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Oct 1999 - 11 Mar 2002

Entity number: 2433696

Address: PO BOX 266, VICTORY MILLS, NY, United States, 12884

Registration date: 28 Oct 1999 - 30 Oct 2000

Entity number: 2433694

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

Registration date: 28 Oct 1999 - 25 Jun 2003

Entity number: 2433902

Address: 480 QUADRANGLE, SUITE B, BOLINGBROOK, IL, United States, 60440

Registration date: 28 Oct 1999

Entity number: 2433667

Address: PO BOX 466, COHOES, NY, United States, 12047

Registration date: 28 Oct 1999

Entity number: 2432491

Address: 176 US OVAL / SUITE 1100, PLATTSBURGH, NY, United States, 12903

Registration date: 25 Oct 1999 - 19 Dec 2005

Entity number: 2431585

Address: 14 PEPPER LANE, LOUDONVILLE, NY, United States, 12211

Registration date: 21 Oct 1999 - 31 Aug 2009

Entity number: 2431215

Address: 36 DORSMAN DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Oct 1999 - 25 Jun 2003

Entity number: 2431170

Address: 50 KENDALL AVE, RUTLAND, VT, United States, 05701

Registration date: 21 Oct 1999 - 05 Apr 2006

Entity number: 2431423

Address: P.O. BOX 2022, WILTON, NY, United States, 12831

Registration date: 21 Oct 1999

Entity number: 2431455

Address: 480 Broadway, Suite 310, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Oct 1999

Entity number: 2431171

Address: 1734 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 21 Oct 1999

Entity number: 2431071

Address: 21 TIMBER LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Oct 1999 - 25 Jun 2003

Entity number: 2430658

Address: 4313 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Oct 1999 - 04 Jun 2019

Entity number: 2430389

Address: 4 HALFMOON EXEC. PK. DR., CLIFTON PARK, NY, United States, 12065

Registration date: 19 Oct 1999 - 27 Apr 2011

Entity number: 2430156

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

Registration date: 19 Oct 1999 - 25 Jun 2003

Entity number: 2430152

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

Registration date: 19 Oct 1999 - 25 Jun 2003

Entity number: 2430487

Address: 23 HUTCHINS ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Oct 1999

Entity number: 2429967

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

Registration date: 18 Oct 1999 - 05 Jul 2002

Entity number: 2429829

Address: ATTORNEYS AT LAW, P.O. BOX 958, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Oct 1999 - 27 Apr 2011

Entity number: 2429585

Address: 2 CRESTMONT DR., CLIFTON PARK, NY, United States, 12065

Registration date: 18 Oct 1999 - 01 May 2012

Entity number: 2429570

Address: 4 FIRE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Oct 1999 - 25 Jun 2003

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