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 40902 companies

Entity number: 2299391

Address: 44 PHILLIPS RD, STILLWATER, NY, United States, 12170

Registration date: 21 Sep 1998

Entity number: 2299221

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

Registration date: 18 Sep 1998 - 24 Nov 1999

Entity number: 2298891

Address: 82 OAK BROOK COMMONS, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Sep 1998 - 24 Mar 2016

Entity number: 2298595

Address: 444 BROADWAY STE. 202, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Sep 1998

Entity number: 2298592

Address: 312 STAGE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 17 Sep 1998

Entity number: 2298074

Address: FOUR RIVERCREST DRIVE, REXFORD, NY, United States, 12148

Registration date: 16 Sep 1998 - 28 Oct 2009

Entity number: 2298348

Address: 148 BUNZEY MT. RD., CORINTH, NY, United States, 12822

Registration date: 16 Sep 1998

Entity number: 2297537

Address: 222 WALL STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 15 Sep 1998 - 04 Dec 2003

Entity number: 2297844

Address: 417 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Sep 1998

Entity number: 2297143

Address: 243 UNION AVE., SARATOGA SPRINGS, NY, United States, 00000

Registration date: 14 Sep 1998 - 26 Dec 2001

Entity number: 2297429

Address: 6 WESTMINSTER DRIVE NORTH, GREENFIELD, NY, United States, 12833

Registration date: 14 Sep 1998

Entity number: 2296042

Address: 34 BLUE BARN ROAD, REXFORD, NY, United States, 12148

Registration date: 09 Sep 1998 - 26 Jun 2002

Entity number: 2295833

Address: 308 NELSON AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Sep 1998 - 04 Apr 2014

Entity number: 2295825

Address: 4B WINDMERE LONDON SQUARE DR., CLIFTON PARK, NY, United States, 12065

Registration date: 09 Sep 1998 - 26 Jun 2002

Entity number: 2295823

Address: C/O PHILIPPE J. GOYEAU, 26 GREENRIDGE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Sep 1998 - 30 Jun 2004

Entity number: 2295773

Address: 19 SOLAR DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Sep 1998 - 15 Mar 2023

Entity number: 2295859

Address: 1438 Route 9, Fort Edward, NY, United States, 12828

Registration date: 09 Sep 1998

Entity number: 2295787

Address: 4588 JERSEY HILL RD, AMSTERDAM, NY, United States, 12010

Registration date: 09 Sep 1998

Entity number: 2296067

Address: 26 F CONGRESS STREET, SUITE 216, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Sep 1998

Entity number: 2295442

Address: 6 INVERNESS LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Sep 1998 - 21 Jun 2001

Entity number: 2295457

Address: 24 DEVONSHIRE WAY, HALFMOON, NY, United States, 12065

Registration date: 08 Sep 1998

Entity number: 2295347

Address: 1609 NO. SHORE RD., HADLEY, NY, United States, 12835

Registration date: 04 Sep 1998 - 07 Apr 2004

Entity number: 2295336

Address: 1260 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Sep 1998 - 29 Dec 2004

BARTO, INC. Inactive

Entity number: 2294251

Address: 123 WASHINGTON STREET, BARRE, VT, United States, 05641

Registration date: 02 Sep 1998 - 26 Jun 2002

Entity number: 2294168

Address: BOX 1505, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Sep 1998 - 26 Jun 2002

Entity number: 2294484

Address: % ROBERT MARINI BUILDERS, INC., 16 PETRA LANE, ALBNAY, NY, United States, 12205

Registration date: 02 Sep 1998

Entity number: 2293756

Address: 510 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Sep 1998

Entity number: 2293349

Address: C/O KAMIN REALTY COMPANY, 490 SOUTH HIGHLAND AVE, PITTSBURGH, PA, United States, 15206

Registration date: 31 Aug 1998

Entity number: 2293066

Address: 595 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 28 Aug 1998

Entity number: 2292763

Address: 1324 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Aug 1998 - 29 Jul 2009

Entity number: 2292523

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

Registration date: 27 Aug 1998 - 26 Jun 2002

Entity number: 2292426

Address: PO BOX 964, SARATOGA, NY, United States, 12866

Registration date: 27 Aug 1998 - 11 Sep 2000

Entity number: 2292375

Address: 26 ROSEMERE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 26 Aug 1998 - 29 Jun 2016

Entity number: 2291793

Address: PO BOX 385014, BIRMINGHAM, AL, United States, 35238

Registration date: 25 Aug 1998 - 04 Mar 2004

T.R.I.M LLC Inactive

Entity number: 2291257

Address: 629 PLANK ROAD PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Aug 1998 - 06 Sep 2002

Entity number: 2291296

Address: 75 TROTTINGHAM ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Aug 1998

Entity number: 2290997

Address: 376 BROADWAY, SARATOGA SPRINGS, NY, United States, 00000

Registration date: 21 Aug 1998 - 26 Jun 2002

Entity number: 2290981

Address: P.O. BOX 1549, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Aug 1998

Entity number: 2290741

Address: 401 MOHAWK TERRACE, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Aug 1998 - 25 Sep 2002

COBIS, INC. Inactive

Entity number: 2290582

Address: 15 AMITY POINTE COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Aug 1998 - 29 Jul 2009

MEDVIZ.COM. Inactive

Entity number: 2290535

Address: 15 AMITY POINTE COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Aug 1998 - 29 Jul 2009

Entity number: 2290501

Address: 178 KINGSLEY RD, BURNT HILLS, NY, United States, 12027

Registration date: 20 Aug 1998 - 16 Jan 2007

Entity number: 2290620

Address: 13510 MATANZAS PLACE, LAKEWOOD RANCH, FL, United States, 34202

Registration date: 20 Aug 1998

Entity number: 2290447

Address: PO BOX 5195, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Aug 1998

APX, INC. Inactive

Entity number: 2290092

Address: 224 AIRPORT PARKWAY, STE. 600, SAN JOSE, CA, United States, 95110

Registration date: 19 Aug 1998 - 01 Nov 2011

Entity number: 2289955

Address: P.O. BOX 1549, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Aug 1998

Entity number: 2289954

Address: PO BOX 1549, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Aug 1998

Entity number: 2289627

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

Registration date: 18 Aug 1998

Entity number: 2288958

Address: LOW STREET, BALLSTON SPA, NY, United States, 12866

Registration date: 14 Aug 1998 - 25 Jan 2012

Entity number: 2288518

Address: PO BOX 1549, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Aug 1998