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 40902 companies

Entity number: 2230700

Address: 22 CEDARWOOD DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 20 Feb 1998

Entity number: 2230962

Address: 40 PONDEROSA DR, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Feb 1998

Entity number: 2230567

Address: 17 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Feb 1998 - 26 Jun 2002

Entity number: 2229759

Address: 40 SOUTH ST, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Feb 1998

Entity number: 2229070

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

Registration date: 17 Feb 1998

Entity number: 2229074

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

Registration date: 17 Feb 1998

Entity number: 2229064

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

Registration date: 17 Feb 1998

Entity number: 2228606

Address: 100 SARATOGA VILLAGE BLVD, SUITE 34, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Feb 1998 - 02 Jun 2008

Entity number: 2228700

Address: 755 GLEN ROAD, JENKINTOWN, PA, United States, 19046

Registration date: 13 Feb 1998

Entity number: 2228355

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

Registration date: 12 Feb 1998 - 30 Mar 2009

Entity number: 2228313

Address: 2A HALFMOON EXECUTIVE PARK DR., CLIFTON PARK, NY, United States, 12065

Registration date: 12 Feb 1998 - 26 Jun 2002

Entity number: 2228174

Address: 3 MAPLE RIDGE, BALLSTON LAKE, NY, United States, 12019

Registration date: 12 Feb 1998 - 23 Jul 2001

Entity number: 2227934

Address: 14 CAPTAINS BOULEVARD, WATERFORD, NY, United States, 12188

Registration date: 12 Feb 1998 - 01 Mar 2012

Entity number: 2227762

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

Registration date: 11 Feb 1998 - 18 Nov 2004

Entity number: 2227368

Address: 285 BROADWAY, 2ND FLOOR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Feb 1998 - 26 Dec 2001

Entity number: 2226931

Address: 17 PINE HILL BEND, BALLSTON LAKE, NY, United States, 12019

Registration date: 10 Feb 1998 - 26 Jun 2002

RAILUP INC. Inactive

Entity number: 2226868

Address: THOMAS W EAGAN, 53 THOROUGHBRED DR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Feb 1998 - 21 Nov 2007

Entity number: 2226732

Address: 19 HALFMOON EXECUTIVE PARK DR., CLIFTON PARK, NY, United States, 12065

Registration date: 09 Feb 1998 - 23 Jul 2004

Entity number: 2226710

Address: MIRICK O'CONNELL, 100 FRONT STREET, WORCESTER, MA, United States, 01608

Registration date: 09 Feb 1998

Entity number: 2226687

Address: 84 VAN VRANKEN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Feb 1998

Entity number: 2226111

Address: 729-A SWAGGERTOWN RD, SCOTIA, NY, United States, 12302

Registration date: 06 Feb 1998 - 04 Apr 2002

ROBKAH INC. Inactive

Entity number: 2226076

Address: 102 TOMPION WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Feb 1998 - 17 Jan 2014

Entity number: 2226285

Address: 2 FLORENCE AVENUE, CHARLTON, NY, United States, 12019

Registration date: 06 Feb 1998

Entity number: 2225521

Address: HILTON GARDEN INN, 125 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Feb 1998

Entity number: 2225929

Address: POST OFFICE BOX 5145, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Feb 1998

Entity number: 2225183

Address: 27 ORENDA SPRINGS DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Feb 1998 - 26 Jun 2002

Entity number: 2225156

Address: 55 NICKLAUS DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 04 Feb 1998 - 20 May 2005

Entity number: 2224996

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

Registration date: 04 Feb 1998 - 25 Jun 2003

Entity number: 2225364

Address: 17 STONY BROOK DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Feb 1998

Entity number: 2224901

Address: P.O. BOX 2211, MALTA, NY, United States, 12020

Registration date: 03 Feb 1998 - 26 Jun 2002

Entity number: 2224291

Address: 26 CHESTNUT STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 02 Feb 1998 - 26 Jun 2002

Entity number: 2224219

Address: 19 LAKEWOOD DR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Feb 1998 - 23 May 2012

Entity number: 2224165

Address: 3663 GALWAY ROAD, PO BOX 267, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Feb 1998 - 21 Jun 2021

Entity number: 2224018

Address: 68 WEST AVE STE 2, PO BOX 1042, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Feb 1998 - 30 Oct 2012

Entity number: 2223898

Address: 27 NOTTINGHAM WAY SOUTH, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Feb 1998

Entity number: 2223654

Address: 53 SECOND ST, SO GLENS FALLS, NY, United States, 12803

Registration date: 30 Jan 1998 - 03 Jul 2013

Entity number: 2223255

Address: 15 APPLETON RD., REXFORD, NY, United States, 12148

Registration date: 30 Jan 1998 - 29 Jul 2004

Entity number: 2223648

Address: 20 WILTON RD., GREENFIELD CENTER, NY, United States, 12833

Registration date: 30 Jan 1998

Entity number: 2222958

Address: 753 LAKE AVE., LAKE LUZERNE, NY, United States, 12846

Registration date: 29 Jan 1998 - 25 Jun 2003

Entity number: 2222641

Address: SUITE 102, 634 PLANK ROAD CENTRE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Jan 1998 - 30 Jun 2004

Entity number: 2222580

Address: 20 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 00000

Registration date: 28 Jan 1998 - 07 Aug 2006

Entity number: 2222209

Address: 184 LOHNES RD., STILLWATER, NY, United States, 12170

Registration date: 28 Jan 1998 - 30 Jun 2004

Entity number: 2222500

Address: 22 BRIARHURST ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 28 Jan 1998

Entity number: 2222462

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

Registration date: 28 Jan 1998

Entity number: 2221908

Address: PO BOX 37, GREENFIELD CENTER, NY, United States, 12833

Registration date: 27 Jan 1998 - 30 Sep 2015

Entity number: 2222095

Address: 759 WAITE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Jan 1998

Entity number: 2220948

Address: 58 MONROE ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Jan 1998 - 27 Jan 2010

Entity number: 2220586

Address: 25 STATION LANE UNIT A, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Jan 1998

Entity number: 2220323

Address: HISCOCK & BARCLAY, 50 BEAVER ST, ALBANY, NY, United States, 12207

Registration date: 22 Jan 1998 - 06 Dec 2011

Entity number: 2220160

Address: 478 FORTSVILLE RD, GANSEVOORT, NY, United States, 12831

Registration date: 22 Jan 1998