Business directory in New York Saratoga - Page 650

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: 2252079

Address: 1 MOHAWK AVENUE, WATERFORD, NY, United States, 12188

Registration date: 22 Apr 1998 - 29 Dec 2004

Entity number: 2251697

Address: 3 VINEYARD CIRCLE, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Apr 1998 - 15 Dec 2003

Entity number: 2251285

Address: 510 CLIFTON PARK CENTER ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Apr 1998

Entity number: 2250950

Address: P.O. BOX 404, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Apr 1998

Entity number: 2250616

Address: 3 LEAR JET LANE, SUITE 202, LATHAM, NY, United States, 12110

Registration date: 17 Apr 1998

Entity number: 2250492

Address: 36 long alley, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Apr 1998

Entity number: 2250552

Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Apr 1998

Entity number: 2250103

Address: 77 WRIGHT STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Apr 1998 - 30 Jun 2004

Entity number: 2250009

Address: 9 MORRIS LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Apr 1998

Entity number: 2249917

Address: 958B CLARENCE CENTER RD, CLARENCE CENTER, NY, United States, 14032

Registration date: 15 Apr 1998 - 18 Jun 2018

Entity number: 2249821

Address: 402 DICKS AVENUE, QUEENSBURY, NY, United States, 12804

Registration date: 15 Apr 1998 - 26 Jun 2002

Entity number: 2249798

Address: 156 HARIS ROAD, WATERFORD, NY, United States, 12188

Registration date: 15 Apr 1998 - 30 Jun 2004

Entity number: 2249753

Address: 240 NORTH MAIN STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 15 Apr 1998 - 26 Jun 2002

Entity number: 2249700

Address: Attn: Jeffrey P. Tiernan, President, PO Box 581, Waddington, NY, United States, 13694

Registration date: 15 Apr 1998

Entity number: 2249118

Address: 106 REYNOLDS RD, FORT EDWARD, NY, United States, 12828

Registration date: 14 Apr 1998 - 08 Mar 2023

Entity number: 2249513

Address: 2 CEMETERY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Apr 1998

Entity number: 2248766

Address: 106 REYNOLDS RD, FORT EDWARD, NY, United States, 12828

Registration date: 13 Apr 1998 - 08 Mar 2023

Entity number: 2248725

Address: 113 GREAT OAKS OFFICE PARK, ALBANY, NY, United States, 12203

Registration date: 10 Apr 1998 - 19 Jan 1999

Entity number: 2248336

Address: 355 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 10 Apr 1998 - 22 Jun 2017

Entity number: 2248099

Address: 15 DIAMOND ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 09 Apr 1998 - 28 Oct 2009

Entity number: 2248031

Address: 3 TALLOW WOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Apr 1998 - 26 Jun 2002

Entity number: 2247998

Address: 91 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Apr 1998 - 24 Mar 2020

Entity number: 2247897

Address: 2696 CURRY RD, SCHENECTADY, NY, United States, 12303

Registration date: 09 Apr 1998

Entity number: 2247579

Address: 2712 ROUTE 9, MALTA, NY, United States, 12020

Registration date: 08 Apr 1998 - 27 May 2020

OGITAP, LLC Inactive

Entity number: 2247034

Address: 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Apr 1998 - 07 Jul 2017

Entity number: 2246824

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

Registration date: 07 Apr 1998 - 12 Feb 2004

Entity number: 2247111

Address: TWO STAMFORD PLAZA, 281 TRESSER BLVD., STAMFORD, CT, United States, 06901

Registration date: 07 Apr 1998

LARK LLC Active

Entity number: 2246807

Address: P.O. BOX 27, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Apr 1998

Entity number: 2246647

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

Registration date: 06 Apr 1998 - 24 Dec 2002

Entity number: 2246650

Address: 211 EDIE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Apr 1998

Entity number: 2246311

Address: P.O. BOX 459, ALBANY, NY, United States, 12201

Registration date: 03 Apr 1998

Entity number: 2245431

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

Registration date: 02 Apr 1998 - 19 Dec 2014

Entity number: 2245542

Address: GERARD F CONKLIN, PRECISION PARK, NO SPRINGFIELD, VT, United States, 05150

Registration date: 02 Apr 1998

Entity number: 2245252

Address: THE UPS STORE, 629 PLANK RD, CLITON PARK, NY, United States, 12065

Registration date: 01 Apr 1998

Entity number: 2244884

Address: 140 NORTH SHORE ROAD, EDINBURG, NY, United States, 12134

Registration date: 01 Apr 1998

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