Business directory in New York Saratoga - Page 645

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: 2307592

Address: 1659 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Oct 1998

Entity number: 2307409

Address: 261 ROUTE 32, SCHUYLERVILLE, NY, United States, 12871

Registration date: 16 Oct 1998 - 26 Dec 2001

MTP, LLC Active

Entity number: 2307346

Address: 619 ROUTE 113, RIVER ROAD, SCHAGHTICOKE, NY, United States, 12154

Registration date: 16 Oct 1998

Entity number: 2306824

Address: 14 WOODSHIRE COURT, BALLSTON LAKE, NY, United States, 12019

Registration date: 15 Oct 1998

Entity number: 2306585

Address: 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203

Registration date: 14 Oct 1998

Entity number: 2306307

Address: 1 KAYDEROSS AVENUE EAST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Oct 1998

Entity number: 2306076

Address: 1808 LOOKOUT LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Oct 1998 - 26 Jun 2002

KLRB, INC. Inactive

Entity number: 2305550

Address: 60 WEST AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Oct 1998 - 26 Jun 2002

Entity number: 2305155

Address: P.O. BOX 627, ROUND LAKE, NY, United States, 12151

Registration date: 08 Oct 1998 - 26 Nov 2002

Entity number: 2305024

Address: PATRICK WADE, 95 COLEBROOK ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 08 Oct 1998 - 29 Jul 2009

Entity number: 2304880

Address: 3 CARLYLE COURT, BALLSTON LAKE, NY, United States, 12019

Registration date: 08 Oct 1998 - 04 Feb 2002

Entity number: 2305093

Address: 313 USHERS RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 08 Oct 1998

Entity number: 2304427

Address: 1562 NOTT ST., SCHENECTADY, NY, United States, 12309

Registration date: 07 Oct 1998 - 30 Aug 2011

Entity number: 2304424

Address: 482 LIBERTY ST, NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 1998

Entity number: 2304378

Address: 229 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Oct 1998 - 31 Jan 2012

Entity number: 2304033

Address: 57 4TH STREET, WATERFORD, NY, United States, 12188

Registration date: 06 Oct 1998 - 26 Jun 2002

Entity number: 2303928

Address: PO BOX 702, CHESTERTOWN, NY, United States, 12817

Registration date: 06 Oct 1998 - 28 Jul 2010

Entity number: 2303547

Address: 3 GEORGIO COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Oct 1998 - 26 Jun 2002

Entity number: 2303882

Address: 4 FRANKLIN SQUARE / SUITE A, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Oct 1998

Entity number: 2303100

Address: 1 KAYDEROSS AVENUE EAST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Oct 1998

Entity number: 2302656

Address: 3 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Sep 1998 - 24 Mar 2004

Entity number: 2302652

Address: 245 S. GREENFIELD RD., GREENFIELD CENTER, NY, United States, 12833

Registration date: 30 Sep 1998 - 26 Jun 2002

Entity number: 2302628

Address: 12 TWINBROOK COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Sep 1998 - 29 Jul 2009

Entity number: 2302320

Address: 803 CRESCENT VILLAGE, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Sep 1998 - 30 Jul 2009

Entity number: 2302072

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

Registration date: 29 Sep 1998 - 14 Dec 2004

Entity number: 2301784

Address: 26-25 UNION STREET, # 4H, FLUSHING, NY, United States, 11354

Registration date: 28 Sep 1998 - 31 Dec 2003

Entity number: 2301091

Address: 393 VISCHERS FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Sep 1998 - 26 Jun 2002

Entity number: 2300422

Address: 68 WEIBLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Sep 1998 - 29 Jun 2016

Entity number: 2300283

Address: SUITE 27, 100 SARATOGA VILLAGE BLVD., BALLSTON SPA, NY, United States, 12020

Registration date: 23 Sep 1998 - 27 Jun 2001

Entity number: 2299993

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

Registration date: 23 Sep 1998

Entity number: 2300006

Address: 20 CHURCH AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Sep 1998

Entity number: 2299881

Address: 97 MIDLINE RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 22 Sep 1998 - 26 Jun 2002

Entity number: 2299851

Address: 66 JENKINS ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 22 Sep 1998

Entity number: 2299440

Address: 17 JOHNSON RD, MECHANICVILLE, NY, United States, 12118

Registration date: 21 Sep 1998

Entity number: 2299311

Address: 63 PUTNAM ST., SUITE 202, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Sep 1998

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