Business directory in New York Saratoga - Page 636

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 40902 companies

Entity number: 2332799

Address: 117 TALLOWWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Jan 1999 - 26 Jun 2002

Entity number: 2332731

Address: 32 SANDHURST LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Jan 1999 - 27 May 2003

Entity number: 2332333

Address: 39 FRANKLIN ST, SARATOGA, NY, United States, 12866

Registration date: 07 Jan 1999 - 23 May 2002

Entity number: 2332209

Address: 65 CLINTON ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Jan 1999

Entity number: 2332329

Address: 14 CHERRY ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Jan 1999

Entity number: 2331650

Address: 321 USHERS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Jan 1999

Entity number: 2331780

Address: PO BOX 5224, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Jan 1999

Entity number: 2331332

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

Registration date: 05 Jan 1999 - 05 Aug 2011

Entity number: 2331476

Address: 76 TALLWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Jan 1999

Entity number: 2330681

Address: 493 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jan 1999 - 25 Jun 2003

OEI INC. Inactive

Entity number: 2330507

Address: P.O. BOX 4418, HALFMOON, NY, United States, 12065

Registration date: 04 Jan 1999 - 29 Jun 2016

Entity number: 2330609

Address: 340 COUNTY ROUTE 68, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jan 1999

Entity number: 2330572

Address: 340 COUNTY ROUTE 68, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jan 1999

Entity number: 2330716

Address: PO BOX 1226 USHERS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Jan 1999

Entity number: 2329977

Address: 472 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Dec 1998 - 27 Jul 2011

Entity number: 2329554

Address: 494 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Dec 1998

Entity number: 2329870

Address: 613 Union Street, Schenectady, NY, United States, 12305

Registration date: 30 Dec 1998

Entity number: 2329871

Address: 249 LAKE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 30 Dec 1998

Entity number: 2329858

Address: PO BOX 4214, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Dec 1998

Entity number: 2329438

Address: PO BOX 750, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Dec 1998

Entity number: 2329101

Address: % SUCHOW CPA, 229GREENE ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 29 Dec 1998

Entity number: 2328886

Address: 14 BURNING PINES DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Dec 1998 - 30 Jun 2004

Entity number: 2328104

Address: 26 WEDGEWOOD DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Dec 1998

Entity number: 2327915

Address: 881 MURRAY RD, MIDDLE GROVE, NY, United States, 12850

Registration date: 23 Dec 1998

Entity number: 2328188

Address: 20 DYER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Dec 1998

Entity number: 2328038

Address: 760 CARLTON ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Dec 1998

Entity number: 2327339

Address: P.O. BOX 2246, MALTA, NY, United States, 12020

Registration date: 22 Dec 1998 - 24 Jul 2018

Entity number: 2327245

Address: 27 REDFIELD PARK, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Dec 1998 - 26 Jun 2002

Entity number: 2327019

Address: 12 REDFIELD PARK, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Dec 1998 - 26 Jun 2002

Entity number: 2327175

Address: RD#6, ROUND LAKE RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 21 Dec 1998

Entity number: 2327140

Address: 15 WALDEN GLEN, BALLSTON LAKE, NY, United States, 12019

Registration date: 21 Dec 1998

Entity number: 2326211

Address: 105 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095

Registration date: 17 Dec 1998 - 26 Jun 2002

Entity number: 2325941

Address: 14 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Dec 1998 - 26 Apr 2023

Entity number: 2325937

Address: 14 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Dec 1998 - 14 Dec 2012

Entity number: 2326000

Address: PO BOX 95, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Dec 1998

Entity number: 2325697

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

Registration date: 16 Dec 1998 - 26 Jun 2002

Entity number: 2325628

Address: 25 ICHABOD LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 16 Dec 1998

Entity number: 2324776

Address: P.O. BOX 5060, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Dec 1998 - 30 Jun 2004

Entity number: 2324170

Address: 79 WEST STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Dec 1998 - 29 Sep 2008

Entity number: 2324129

Address: 887 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Dec 1998 - 31 Dec 1999

Entity number: 2324116

Address: 887 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Dec 1998 - 30 Dec 1999

Entity number: 2324525

Address: ANDY'S PIZZA & GRILL, RD 3 ROUTE 9, MALTA, NY, United States, 12020

Registration date: 11 Dec 1998

Entity number: 2324175

Address: 405 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Dec 1998

Entity number: 2324185

Address: 15 WOOD ROAD, SUITE 400, ROUND LAKE, NY, United States, 12151

Registration date: 11 Dec 1998

Entity number: 2324270

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Dec 1998

Entity number: 2323875

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

Registration date: 10 Dec 1998 - 31 Dec 2006

Entity number: 2323747

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323663

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323535

Address: PO BOX 3777, ALBANY, NY, United States, 12203

Registration date: 10 Dec 1998

Entity number: 2323038

Address: 7 Wells Street, Suite 303, Saratoga Springs, NY, United States, 12866

Registration date: 09 Dec 1998