Business directory in New York Saratoga - Page 640

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: 2367978

Address: P.O. BOX 74, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Apr 1999 - 29 Mar 2010

Entity number: 2367945

Address: PO BOX 134, REXFORD, NY, United States, 12148

Registration date: 15 Apr 1999

Entity number: 2367158

Address: 306 ROUND LAKE ROAD, BALLSTON SPA, NY, United States, 12019

Registration date: 14 Apr 1999 - 29 Jun 2016

Entity number: 2367122

Address: 1691 ROUTE 9 CHAUCERS SQUARE, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Apr 1999 - 30 Jun 2004

Entity number: 2367084

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

Registration date: 14 Apr 1999 - 10 Mar 2003

Entity number: 2367049

Address: 4192 ROCKWELL STREET, HADLEY, NY, United States, 12835

Registration date: 14 Apr 1999

Entity number: 2367090

Address: 1917 ROUTE #9, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Apr 1999

Entity number: 2367227

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

Registration date: 14 Apr 1999

Entity number: 2366638

Address: 921 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 13 Apr 1999 - 20 Apr 2001

Entity number: 2366557

Address: 40 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Apr 1999 - 02 May 2001

Entity number: 2366499

Address: 632 PLANK RAOD, SUITE 210, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Apr 1999 - 25 Jun 2003

LADOO, INC. Inactive

Entity number: 2365515

Address: 4192 ROCKWELL ST., HADLEY, NY, United States, 12835

Registration date: 08 Apr 1999 - 25 Jun 2003

Entity number: 2365132

Address: 31 JESSICA TRACE, GANSEVOORT, NY, United States, 12831

Registration date: 08 Apr 1999

Entity number: 2364019

Address: 80 CHURCH AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 05 Apr 1999 - 29 Jun 2016

Entity number: 2363925

Address: 208 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Apr 1999 - 19 Sep 2001

Entity number: 2363831

Address: P.O. BOX 4923, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Apr 1999

Entity number: 2363667

Address: TAMMY ST LOUIS, 78 VANVRANKEN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Apr 1999 - 29 Jun 2016

Entity number: 2362814

Address: DAVE CATROPPA, 109 JAMES ROAD, GALWAY, NY, United States, 12074

Registration date: 01 Apr 1999 - 28 Apr 2005

Entity number: 2362912

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

Registration date: 01 Apr 1999

Entity number: 2362322

Address: 67 GRACE MOORE RD., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 1999 - 07 Apr 2006

Entity number: 2362320

Address: 119 SHERIDAN AVE, ALBANY, NY, United States, 12210

Registration date: 31 Mar 1999

Entity number: 2362274

Address: 35 POTTER ROAD, GANESVOORT, NY, United States, 12831

Registration date: 30 Mar 1999 - 25 Jun 2003

Entity number: 2362064

Address: 52 GLOUCESTER STREET, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 1999 - 25 Jun 2003

Entity number: 2362249

Address: 4946 CONSAUL ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 30 Mar 1999

Entity number: 2361805

Address: 314 beaver street, SCHUYLERVILLE, NY, United States, 12871

Registration date: 30 Mar 1999

Entity number: 2361548

Address: P.O. BOX 200, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Mar 1999 - 21 Feb 2006

Entity number: 2361503

Address: 26 SPICE MILL BLVD., CLIFTON PARK, NY, United States, 12065

Registration date: 29 Mar 1999 - 26 Aug 2004

Entity number: 2361475

Address: 16 BEAR BROOK COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Mar 1999 - 11 Feb 2009

Entity number: 2361254

Address: 472 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Mar 1999

Entity number: 2360502

Address: 5 DOE RUN, GANSEVOORT, NY, United States, 12831

Registration date: 25 Mar 1999

WAYNO, INC. Inactive

Entity number: 2360070

Address: 6 CHELSEA PLACE P.O.BOX 674, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Mar 1999 - 25 Jun 2003

Entity number: 2359824

Address: P.O. BOX 428, GREENFIELD CENTER, NY, United States, 12833

Registration date: 24 Mar 1999 - 25 Jun 2003

Entity number: 2359643

Address: 1482 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Mar 1999 - 02 Oct 2018

Entity number: 2360080

Address: COMMUNITY ASSOCIATION, INC., 38 CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Mar 1999

Entity number: 2359401

Address: 41 SWEET BRIER DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 23 Mar 1999 - 01 Jan 2019

Entity number: 2359070

Address: 456 BROADWAY, STE 201, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 1999

Entity number: 2359454

Address: PO BOX 12864, #12864, ALBANY, NY, United States, 12212

Registration date: 23 Mar 1999

Entity number: 2359159

Address: P.O. BOX 212, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Mar 1999

Entity number: 2358776

Address: 302 TURNPIKE ROAD PO BOX 408, SOUTHBOROUGH, MA, United States, 01772

Registration date: 22 Mar 1999 - 02 Jan 2002

Entity number: 2358693

Address: 51 JOHNSON ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 22 Mar 1999

Entity number: 2357720

Address: 1 MORRIS LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 1999 - 03 May 2013

Entity number: 2357523

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

Registration date: 18 Mar 1999 - 13 Apr 2023

Entity number: 2357705

Address: 30 REMSEN STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Mar 1999

Entity number: 2357377

Address: 10 WILSHIRE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Mar 1999 - 28 Jul 2010

Entity number: 2356887

Address: OLD MAMARONECK ROAD, APT. 2-D-2, WHITE PLAINS, NY, United States, 10605

Registration date: 16 Mar 1999

Entity number: 2356367

Address: 186 ARROWWOOD PLACE, MALTA, NY, United States, 12020

Registration date: 15 Mar 1999 - 15 Aug 2000

Entity number: 2356071

Address: 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 15 Mar 1999 - 15 Apr 2024

Entity number: 2355975

Address: 91C HILLTOP MANOR, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Mar 1999 - 15 Feb 2001

LGB, LLC Active

Entity number: 2356350

Address: PO BOX 4434, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Mar 1999

Entity number: 2355698

Address: 139 SARATOGA ROAD, SO. GLENS FALLS, NY, United States, 12803

Registration date: 12 Mar 1999 - 25 Jun 2003