Business directory in New York Saratoga - Page 644

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: 2245196

Address: 1A CENTURY COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Apr 1998

Entity number: 2244775

Address: 142 MONMOUTH WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Mar 1998 - 26 Jun 2002

Entity number: 2244465

Address: P.O. BOX 3050, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 1998 - 30 Jun 2004

Entity number: 2244853

Address: 3 LANIE DRIVE, GREENFIELD CENTER, NY, United States, 12833

Registration date: 31 Mar 1998

Entity number: 2244473

Address: ATTN: FRANCIS A. D'ANDREA, 259 BRIGHAM ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 31 Mar 1998

Entity number: 2244284

Address: PO BOX 181, WATERFORD, NY, United States, 12188

Registration date: 30 Mar 1998 - 26 Jun 2002

Entity number: 2244065

Address: 23 NORTHWOOD DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Mar 1998 - 21 Apr 2008

Entity number: 2243689

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

Registration date: 27 Mar 1998

Entity number: 2242952

Address: 4186 NW 65 AVENUE, CORAL SPRINGS, FL, United States, 33067

Registration date: 26 Mar 1998 - 26 Jun 2002

Entity number: 2243278

Address: 1382 ROUTE 9, GANSEVOORT, NY, United States, 12831

Registration date: 26 Mar 1998

Entity number: 2242439

Address: 18 HILLS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 25 Mar 1998 - 27 Jun 2001

Entity number: 2242059

Address: 58 CLIFTON COUNTRY RD. #103, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Mar 1998 - 26 Jun 2002

Entity number: 2241782

Address: 71 WILTON ROAD, (BOX 359), GREENFIELD CENTER, NY, United States, 12833

Registration date: 24 Mar 1998 - 01 Oct 2004

Entity number: 2241763

Address: 40 WOODCLIFF DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Mar 1998 - 08 Nov 2000

Entity number: 2241465

Address: 95 Hudson River Road, Waterford, NY, United States, 12188

Registration date: 23 Mar 1998

Entity number: 2241665

Address: 5894 GREENS CORNER ROAD, GALWAY, NY, United States, 12074

Registration date: 23 Mar 1998

Entity number: 2240826

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

Registration date: 20 Mar 1998 - 20 Aug 1999

Entity number: 2240401

Address: ATTN JEFFREY MONACO, 629 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Mar 1998 - 21 Mar 2003

Entity number: 2240571

Address: ATT: EXECUTIVE DIRECTOR, 80 SCOUT ROAD, GANESVOORT, NY, United States, 12831

Registration date: 19 Mar 1998

Entity number: 2239949

Address: PO BOX 2215, WILTON, NY, United States, 12831

Registration date: 18 Mar 1998 - 29 Jun 2016

Entity number: 2240024

Address: 170 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Mar 1998

Entity number: 2239289

Address: 3 NOTTINGHAM WAY SOUTH, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Mar 1998

Entity number: 2238932

Address: 189 BALLSTON AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Mar 1998 - 27 Jan 2010

Entity number: 2237759

Address: 27 PEARL STREET, PO BOX 2002, GLENS FALLS, NY, United States, 12801

Registration date: 12 Mar 1998 - 17 Jun 2004

Entity number: 2237740

Address: PO BOX 4953, HALFMOON, NY, United States, 12065

Registration date: 12 Mar 1998 - 12 Oct 2011

Entity number: 2238121

Address: 217 W RIVER RD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 12 Mar 1998

Entity number: 2237498

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

Registration date: 11 Mar 1998 - 26 Jun 2002

Entity number: 2237422

Address: C/O TABNER, RYAN AND KENIRY, PO BOX 12605 ATT: WM J KENIRY, ALBANY, NY, United States, 12212

Registration date: 11 Mar 1998 - 07 Jan 2000

Entity number: 2236242

Address: 2790 SIXTH AVE, TROY, NY, United States, 12180

Registration date: 06 Mar 1998 - 01 Apr 2005

Entity number: 2235734

Address: 1712 ROUTE 9, SUITE 300, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Mar 1998

Entity number: 2234958

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

Registration date: 04 Mar 1998 - 27 Jun 2001

Entity number: 2234652

Address: 8 EARL COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Mar 1998 - 02 Apr 2008

Entity number: 2234192

Address: 1690 NORTH TOPPING AVENUE, KANSAS CITY, MO, United States, 64120

Registration date: 03 Mar 1998 - 31 Dec 2003

Entity number: 2234640

Address: CARPENTER & CIOFFI, PC, 2310 NOTT STREET EAST, NISKAYUNA, NY, United States, 12309

Registration date: 03 Mar 1998

Entity number: 2233766

Address: 32 CANVASBACK RIDGE, WATERFORD, NY, United States, 12188

Registration date: 02 Mar 1998 - 28 Jun 2001

Entity number: 2233823

Address: 115 CAROLINE STREET UNIT 1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Mar 1998

Entity number: 2233621

Address: 166 SOUTH MAIN ST, MECHANICVILLE, NY, United States, 12118

Registration date: 27 Feb 1998 - 27 Jan 2010

Entity number: 2233264

Address: P.O. BOX 3166, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 1998

Entity number: 2232929

Address: 8 SPA CIRCLE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Feb 1998 - 12 Aug 2008

Entity number: 2232933

Address: 1 LAUREL OAK LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Feb 1998

Entity number: 2232430

Address: 80 CLOTHIER ROAD, CORINTH, NY, United States, 12822

Registration date: 25 Feb 1998 - 26 Jun 2002

Entity number: 2232307

Address: 3 LAMPLIGHTER ACRES, FORT EDWARD, NY, United States, 12828

Registration date: 25 Feb 1998 - 16 May 2007

Entity number: 2232376

Address: ATT: ANTHONY R. IANNIELLO, ESQ, 805 RT. 146, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Feb 1998

Entity number: 2232084

Address: 2220 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Feb 1998 - 26 Jun 2002

Entity number: 2232076

Address: ROBERT L FOSTER, CANAL HOUSE, END OF THE TOWPATH, PO BOX 9, SCHUYLERVILLE, NY, United States, 12871

Registration date: 24 Feb 1998 - 13 Sep 2017

Entity number: 2231864

Address: GETTY MART, 1324 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Feb 1998 - 26 Jun 2002

Entity number: 2232074

Address: ROBERT L FOSTER, CANAL HOUSE, END OF THE TOWPATH, PO BOX 9, SCHUYLERVILLE, NY, United States, 12871

Registration date: 24 Feb 1998

Entity number: 2231768

Address: PO BOX 766, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Feb 1998

Entity number: 2231166

Address: 79B WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Feb 1998

Entity number: 2230691

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 Feb 1998