Business directory in New York Saratoga - Page 639

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: 2379497

Address: 54 ROUTE 106, NO. SPRINGFIELD, VT, United States, 05150

Registration date: 18 May 1999 - 19 Apr 2006

Entity number: 2379446

Address: ATTN: SCOTT C. PATON, ESQ, 90 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 18 May 1999 - 09 Jun 2004

Entity number: 2379487

Address: PO BOX 55, GANSEVOORT, NY, United States, 12831

Registration date: 18 May 1999

Entity number: 2379536

Address: 100 CLIFTON CORPORATE PKY, SUITE 150, CLIFTON PARK, NY, United States, 12065

Registration date: 18 May 1999

Entity number: 2378802

Address: P.O. BOX 4359, CLIFTON PARK, NY, United States, 12065

Registration date: 17 May 1999

Entity number: 2378685

Address: SHERRIN & GLASEL, LLP, 74 N. PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 14 May 1999 - 30 Jun 2004

Entity number: 2378460

Address: 467 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Registration date: 14 May 1999 - 31 Dec 2003

Entity number: 2378384

Address: 37 AVENUE D, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 May 1999

Entity number: 2378669

Address: 1101 MONROE STREET, TOLEDO, OH, United States, 43604

Registration date: 14 May 1999

Entity number: 2378122

Address: 59 GARNSEY ROAD, REXFORD, NY, United States, 12148

Registration date: 13 May 1999

Entity number: 2377262

Address: 5 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 May 1999 - 25 Jun 2003

Entity number: 2377552

Address: PO BOX 2563, MALTA, NY, United States, 12020

Registration date: 12 May 1999

Entity number: 2376759

Address: 459 COLD SPRING RD., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 May 1999

Entity number: 2376541

Address: 32 BALLSTON AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 May 1999

Entity number: 2376273

Address: PO BOX 70, BALLSTON SPA, NY, United States, 12020

Registration date: 10 May 1999

Entity number: 2376148

Address: 29 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 07 May 1999 - 10 May 2017

Entity number: 2375294

Address: 770 CARLTON ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 06 May 1999 - 04 Jan 2010

Entity number: 2375070

Address: 62 SARATOGA AVENUE, WATERFORD, NY, United States, 12188

Registration date: 06 May 1999

Entity number: 2374844

Address: 1673 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 05 May 1999 - 25 Jun 2003

Entity number: 2374765

Address: 2218 STATE RTE 9, ROUND LAKE, NY, United States, 12151

Registration date: 05 May 1999

Entity number: 2374561

Address: P.O. BOX 433, ROUND LAKE, NY, United States, 12151

Registration date: 04 May 1999 - 31 Dec 2003

Entity number: 2374391

Address: 157 INGERSOLL ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 May 1999 - 13 Jan 2005

Entity number: 2374426

Address: 2788 IBIS CT, ST JAMES CITY, FL, United States, 33956

Registration date: 04 May 1999

Entity number: 2374262

Address: 105 LAKE HILL ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 04 May 1999

Entity number: 2373730

Address: 43 CAMBRIDGE AVE, CLIFTON PARK, NY, United States, 12065

Registration date: 03 May 1999 - 25 Sep 2002

Entity number: 2373614

Address: 26 KENDALL WAY SUITE 102, MALTA, NY, United States, 12020

Registration date: 03 May 1999 - 06 Dec 1999

Entity number: 2373537

Address: 1 RIVERSIDE CT, STILLWATER, NY, United States, 12170

Registration date: 03 May 1999

Entity number: 2373201

Address: NINE DENTON ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Apr 1999 - 27 Jan 2010

Entity number: 2372788

Address: 18 FIELDSTONE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Apr 1999 - 19 May 2010

Entity number: 2372418

Address: 7 SUNSET DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Apr 1999

Entity number: 2371756

Address: 11C DOLPHIN TERRACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Apr 1999 - 28 Jul 2010

Entity number: 2371618

Address: 93 ASHDOWN ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 27 Apr 1999

Entity number: 2370650

Address: 21 CINDY LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Apr 1999

Entity number: 2370871

Address: P.O. BOX 607, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Apr 1999

Entity number: 2370152

Address: 121 POTTER ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 22 Apr 1999

Entity number: 2369688

Address: 4012 FOXWOOD DRIVE SOUTH, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Apr 1999 - 25 Jun 2003

Entity number: 2369642

Address: P.O. BOX 5105, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Apr 1999 - 08 Dec 2006

Entity number: 2369518

Address: 6 TAYLOR DRIVE, REXFORD, NY, United States, 12148

Registration date: 21 Apr 1999 - 26 Jul 2006

Entity number: 2369447

Address: 19 INGERSOL ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Apr 1999 - 29 Jul 2009

Entity number: 2369733

Address: P.O. BOX 2, BURNT HILLS, NY, United States, 12027

Registration date: 21 Apr 1999

Entity number: 2368897

Address: 245 BALLOU ROAD, PORTER CORNERS, NY, United States, 12859

Registration date: 20 Apr 1999 - 09 Jan 2019

Entity number: 2368937

Address: 475 MOE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Apr 1999

Entity number: 2368522

Address: 530 High Mountain Road, Franklin Lakes, NJ, United States, 07417

Registration date: 19 Apr 1999

Entity number: 2368511

Address: PO BOX 2003, EMPIRE STATE PLZ, ALBANY, NY, United States, 12220

Registration date: 19 Apr 1999

Entity number: 2368542

Address: 815 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Apr 1999

Entity number: 2368487

Address: 121 OLD RTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Apr 1999

Entity number: 2368178

Address: 61 HOGSBACK RD, GREENWICH, NY, United States, 12834

Registration date: 16 Apr 1999 - 26 Jan 2011

Entity number: 2368329

Address: PO BOX 1385, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 16 Apr 1999

Entity number: 2368041

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

Registration date: 16 Apr 1999

Entity number: 2367982

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

Registration date: 15 Apr 1999 - 10 Jan 2017