Business directory in New York Saratoga - Page 652

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: 2135308

Address: C/O TOGA INC., 32 CLINTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Apr 1997 - 27 Jun 2001

Entity number: 2135152

Address: 720 WILTON GANSEVOORT ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 21 Apr 1997

Entity number: 2134856

Address: 18 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Registration date: 18 Apr 1997 - 07 Feb 2000

Entity number: 2134821

Address: 368 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Apr 1997 - 27 Jun 2001

Entity number: 2134810

Address: 368 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Apr 1997 - 27 Jun 2001

Entity number: 2134888

Address: ATTN SECRETARY, PO BOX 4785, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Apr 1997

Entity number: 2134559

Address: 184 NORTH HUDSON AVE, STILLWATER, NY, United States, 12170

Registration date: 17 Apr 1997 - 24 Dec 2002

Entity number: 2134495

Address: 543 BROADWAY, SARATOGA SPINGS, NY, United States, 12866

Registration date: 17 Apr 1997 - 26 Jan 2011

Entity number: 2134594

Address: 11 HALFMOON PARK, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Apr 1997

Entity number: 2133332

Address: P.O. BOX 189, REXFORD, NY, United States, 12148

Registration date: 14 Apr 1997 - 27 Dec 2000

Entity number: 2132957

Address: 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, United States, 12302

Registration date: 14 Apr 1997

Entity number: 2133039

Address: 73 MOHICAN STREET, PO BOX 578, GLENS FALLS, NY, United States, 12801

Registration date: 14 Apr 1997

Entity number: 2132427

Address: P.O. BOX 1549, Clifton Park, NY, United States, 12065

Registration date: 11 Apr 1997

Entity number: 2132264

Address: 1532 DORWALDT BOULEVARD, SCHENECTADY, NY, United States, 12309

Registration date: 10 Apr 1997 - 27 Jun 2001

Entity number: 2131836

Address: 243 MEADOWLARK DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 09 Apr 1997 - 25 Jun 2003

Entity number: 2131440

Address: HEIMOLANTIE, 1 D 3, ESPOO, NY, United States, 02330

Registration date: 09 Apr 1997

Entity number: 2131857

Address: 5 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Apr 1997

Entity number: 2131218

Address: 98 ADAMS STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Apr 1997 - 09 Apr 2015

Entity number: 2131322

Address: 5 WELLINGTON DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Apr 1997

Entity number: 2130538

Address: 1656 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Apr 1997 - 27 Jun 2001

Entity number: 2130536

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

Registration date: 07 Apr 1997

Entity number: 2130875

Address: 4 CARE LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Apr 1997

Entity number: 2130178

Address: 103B SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 04 Apr 1997 - 27 Dec 2000

Entity number: 2130148

Address: 3 WOODSIDE DR, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Apr 1997 - 27 Jan 2010

Entity number: 2130079

Address: 671 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 04 Apr 1997 - 29 Jul 2009

Entity number: 2130190

Address: 228 NELSON AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Apr 1997

Entity number: 2129922

Address: 169 UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Apr 1997

Entity number: 2129924

Address: 169 UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Apr 1997

Entity number: 2129224

Address: 5C STUEBEN WAY, BALLSTON LAKE, NY, United States, 12019

Registration date: 02 Apr 1997 - 27 Jun 2001

Entity number: 2129259

Address: BOX 1248, BALLSTON LAKE, NY, United States, 12019

Registration date: 02 Apr 1997

Entity number: 2129013

Address: 4642 S CALICO ROAD, GILBERT, AZ, United States, 85297

Registration date: 01 Apr 1997 - 31 Mar 2006

Entity number: 2128762

Address: C/O PAMELA A. FITCH, 31 SMITH ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Apr 1997 - 27 Jun 2001

Entity number: 2128205

Address: P.O. BOX 4715, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 1997 - 27 Jun 2001

Entity number: 2127792

Address: 2844 RIVER ROAD, MELROSE, NY, United States, 12121

Registration date: 28 Mar 1997 - 26 Jul 1999

Entity number: 2127463

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

Registration date: 27 Mar 1997

Entity number: 2127002

Address: 11 WOODLAKE DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 26 Mar 1997 - 27 Jun 2001

Entity number: 2127107

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

Registration date: 26 Mar 1997

Entity number: 2126543

Address: 125 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Mar 1997

Entity number: 2126561

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

Registration date: 25 Mar 1997

Entity number: 2125894

Address: PO BOX 1434, 1554 RTE 9, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 24 Mar 1997

Entity number: 2125236

Address: 1086 NEW LOUDON RD, COHOES, NY, United States, 12047

Registration date: 21 Mar 1997

Entity number: 2124937

Address: 24 FINLEY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Mar 1997

Entity number: 2124833

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

Registration date: 20 Mar 1997

Entity number: 2124638

Address: 163-37 95TH ST., HOWARD BEACH, NY, United States, 11414

Registration date: 19 Mar 1997 - 26 Sep 2001

Entity number: 2124597

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 Mar 1997

Entity number: 2123277

Address: 25 AMITY POINTE CT., CLIFTON PARK, NY, United States, 12065

Registration date: 17 Mar 1997

Entity number: 2122724

Address: 22 PARK PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Mar 1997 - 27 Jun 2001

Entity number: 2123018

Address: 839 SARATOGA RD., BURNT HILLS, NY, United States, 12027

Registration date: 14 Mar 1997

Entity number: 2122349

Address: 21 SARATOGA RD, 9 DIAMOND PLAZA RTE 9, GANSEVOORT, NY, United States, 12831

Registration date: 13 Mar 1997 - 23 Apr 2023

Entity number: 2122231

Address: 251 GREENFIELD AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 12 Mar 1997 - 29 Jul 2009