Business directory in New York Saratoga - Page 653

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: 2122188

Address: P.O. BOX 276, BALLSTON SPA, NY, United States, 12020

Registration date: 12 Mar 1997

Entity number: 2121456

Address: P.O. BOX 611, MECHANICVILLE, NY, United States, 12118

Registration date: 11 Mar 1997 - 27 Jun 2001

Entity number: 2121437

Address: 3 CAREFREE LN, GANSEVOORT, NY, United States, 12831

Registration date: 11 Mar 1997 - 13 Apr 1999

Entity number: 2121436

Address: 3 CAREFREE LN, GANSEVOORT, NY, United States, 12831

Registration date: 11 Mar 1997 - 12 Jul 2022

Entity number: 2121386

Address: 190 ANGEL ROAD, CORINTH, NY, United States, 12822

Registration date: 11 Mar 1997 - 27 Jun 2001

Entity number: 2121673

Address: 263 VERBECK AVE., SCHAGHTICOKE, NY, United States, 12154

Registration date: 11 Mar 1997

Entity number: 2121670

Address: 152 CARY ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 11 Mar 1997

Entity number: 2120898

Address: 66 WESTCHESTER AVENUE, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Mar 1997 - 22 Apr 1998

Entity number: 2120858

Address: 37 COOK CIRCLE, GANSEVOORT, NY, United States, 12831

Registration date: 10 Mar 1997 - 19 Nov 2004

Entity number: 2120369

Address: 423 SCOTT AVE, KIRKWOOD, MO, United States, 63122

Registration date: 07 Mar 1997 - 16 Sep 1998

Entity number: 2120713

Address: 861 SPRAGUE TOWN ROAD, GREENWICH, NY, United States, 12834

Registration date: 07 Mar 1997

Entity number: 2119607

Address: C/O 28 VALENCIA LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Mar 1997 - 26 Jun 2002

Entity number: 2119474

Address: 2223 RTE 9, MECHANICVILLE, NY, United States, 12118

Registration date: 05 Mar 1997 - 02 Aug 2000

Entity number: 2119408

Address: 215 PARK AVENUE, SUITE 2, MECHANICVILLE, NY, United States, 12118

Registration date: 05 Mar 1997 - 25 Jun 2003

Entity number: 2119268

Address: 111 HAAS ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 05 Mar 1997 - 26 Jun 2002

Entity number: 2119260

Address: 27 BLUE SPRUCE LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 05 Mar 1997

Entity number: 2119656

Address: 28 PEARL STREET, ROOM 1, SCHUYLERVILLE, NY, United States, 12871

Registration date: 05 Mar 1997

Entity number: 2119463

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

Registration date: 05 Mar 1997

Entity number: 2119491

Address: 70 WATERVIEW DR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Mar 1997

Entity number: 2118709

Address: 10 MAXWELL DR, STE 102, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Mar 1997 - 10 Jun 2013

Entity number: 2118668

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

Registration date: 04 Mar 1997 - 26 Sep 2001

Entity number: 2118537

Address: 15 HAMPSTEAD COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Mar 1997 - 29 Jul 2009

Entity number: 2118496

Address: 1607 ROUTE 146, REXFORD, NY, United States, 12148

Registration date: 03 Mar 1997 - 26 Jun 2002

Entity number: 2118590

Address: P.O. BOX 764, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Mar 1997

Entity number: 2118088

Address: 15 PARK AVENUE, SUITE 7B, P.O. BOX 399, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 1997 - 27 Jun 2001

Entity number: 2117948

Address: 310 21ST CENTURY PARK ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 1997 - 27 Jun 2001

Entity number: 2117854

Address: PO BOX 170, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 1997 - 26 Apr 2004

Entity number: 2117832

Address: 30 CORPORATE DR., CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 1997 - 26 Apr 2007

Entity number: 2117803

Address: 8 ACORN AVE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 1997 - 27 Jul 2005

Entity number: 2117603

Address: 2254 GALWAY ROAD, GALWAY, NY, United States, 12074

Registration date: 28 Feb 1997 - 27 Jun 2001

Entity number: 2117864

Address: 290 Church Street, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 1997

Entity number: 2117249

Address: PO BOX 806, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 1997 - 29 Jun 2016

Entity number: 2116864

Address: 48 HUNTWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Feb 1997 - 28 Oct 2009

Entity number: 2116109

Address: 262 STAGE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Feb 1997 - 28 Dec 2006

Entity number: 2116097

Address: 1691 ROUTE 9, CHAUCER'S SQUARE, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Feb 1997 - 25 Jun 2003

Entity number: 2115899

Address: PO BOX 1079, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 24 Feb 1997 - 27 Jun 2001

Entity number: 2115825

Address: NORTHWAY 10 EXECUTIVE PARK, BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Feb 1997 - 27 Jun 2001

Entity number: 2116183

Address: 68 WEST AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Feb 1997

Entity number: 2115429

Address: 9 MICHAEL ROAD, FORT EDWARD, NY, United States, 12828

Registration date: 21 Feb 1997 - 07 Feb 2002

Entity number: 2115132

Address: 4503 RUTE 50, GANSEVOORT, NY, United States, 12831

Registration date: 20 Feb 1997 - 27 Jun 2001

Entity number: 2115094

Address: 1600 WEST MERIT PARKWAY, SOUTH JORDAN, UT, United States, 84095

Registration date: 20 Feb 1997 - 25 May 2004

Entity number: 2114855

Address: 27 DIVISION STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Feb 1997 - 27 Jun 2001

Entity number: 2114963

Address: PO BOX 1182, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 20 Feb 1997

Entity number: 2115143

Address: 37 FIRST STREET, TROY, NY, United States, 12180

Registration date: 20 Feb 1997

Entity number: 2114165

Address: 178 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Feb 1997

Entity number: 2112350

Address: REILLY & ALLEN, P.C., CASTLE AT TEN THURLOW PALACE, ALBANY, NY, United States, 12203

Registration date: 12 Feb 1997 - 27 Sep 2000

Entity number: 2112723

Address: 1718 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Feb 1997

Entity number: 2112345

Address: 2040 S HAMILTON RD, COLUMBUS, OH, United States, 43232

Registration date: 11 Feb 1997 - 20 Apr 2009

Entity number: 2112138

Address: PO BOX 98, WATERFORD, NY, United States, 12188

Registration date: 11 Feb 1997 - 05 Jun 2002

HENDA, INC. Inactive

Entity number: 2111820

Address: P.O. BOX 530, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Feb 1997 - 25 Jun 2003