Business directory in New York Saratoga - Page 654

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: 2111776

Address: RD#1, BOX 413, SARATOGA LAKE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Feb 1997

Entity number: 2111811

Address: 41 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Feb 1997

Entity number: 2111510

Address: 1770 ROUTE 9 PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Feb 1997 - 29 Apr 2011

Entity number: 2111180

Address: 21 GLENWOOD DR., BALLSTON LAKE, NY, United States, 12019

Registration date: 10 Feb 1997 - 26 Mar 2008

Entity number: 2110968

Address: PO Box 2827, Ballston Spa, NY, United States, 12020

Registration date: 07 Feb 1997

Entity number: 2110502

Address: 5 LONGKILL ROAD, SUITE 1, BALLSTON LAKE, NY, United States, 12019

Registration date: 06 Feb 1997 - 16 Nov 2017

Entity number: 2110312

Address: 341 SARATOGA AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Feb 1997 - 02 Sep 2021

Entity number: 2110054

Address: P.O. BOX 2494, MALTA, NY, United States, 12020

Registration date: 05 Feb 1997 - 27 Jun 2001

Entity number: 2109790

Address: 11 FEDERAL ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Feb 1997 - 01 Mar 2018

Entity number: 2109161

Address: 1 SOUTH CAROLINA COURT, REXFORD, NY, United States, 12148

Registration date: 04 Feb 1997 - 15 May 2000

Entity number: 2108847

Address: P.O. BOX 1168, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Feb 1997 - 22 Feb 2000

Entity number: 2108834

Address: P.O. BOX 4239, HALFMOON, NY, United States, 12065

Registration date: 03 Feb 1997 - 13 Nov 2001

Entity number: 2108669

Address: 17 THOMAS ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Feb 1997 - 08 Jan 1999

Entity number: 2108667

Address: 17 THOMAS ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Feb 1997

Entity number: 2108505

Address: 905 ROCK CITY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 31 Jan 1997

Entity number: 2107621

Address: 1308 SARATOGA RD, GANSEVOORT, NY, United States, 12831

Registration date: 30 Jan 1997 - 11 Oct 2006

Entity number: 2107611

Address: BOX 1001, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Jan 1997 - 29 Jul 2009

Entity number: 2107990

Address: 443 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Jan 1997

Entity number: 2107137

Address: 39 PURINTON ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 29 Jan 1997

Entity number: 2106851

Address: 68 LOCUST GROVE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Jan 1997 - 17 Mar 2015

Entity number: 2106846

Address: 68 LOCUST GROVE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Jan 1997 - 29 Jul 2009

Entity number: 2106034

Address: 31 LONGVIEW DRIVE, PO BOX 451, WATERFORD, NY, United States, 12188

Registration date: 24 Jan 1997 - 29 Jul 2009

Entity number: 2104827

Address: ATTN: RALPH DEFIBAUGH, 3530 GALWAY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Jan 1997 - 13 Dec 2011

Entity number: 2104694

Address: P.O. BOX 2346, WILTON, NY, United States, 12831

Registration date: 22 Jan 1997 - 02 Jul 1999

Entity number: 2104759

Address: 1226 RTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Jan 1997

Entity number: 2104284

Address: 112 BROAD STREET, WATERFORD, NY, United States, 12188

Registration date: 21 Jan 1997 - 27 Dec 2000

Entity number: 2104226

Address: 207 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 21 Jan 1997

Entity number: 2104091

Address: 40 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Jan 1997

Entity number: 2103676

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

Registration date: 17 Jan 1997 - 28 Mar 2001

Entity number: 2103156

Address: 331 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 16 Jan 1997 - 06 Oct 1999

Entity number: 2103467

Address: 2570 ROUTE 9, MALTA, NY, United States, 12020

Registration date: 16 Jan 1997

Entity number: 2103479

Address: 2045 Rte 9, Round Lake, NY, United States, 12151

Registration date: 16 Jan 1997

Entity number: 2102603

Address: POST OFFICE BOX 19, SCHUYLERVILLE, NY, United States, 12871

Registration date: 15 Jan 1997

Entity number: 2102709

Address: 58 VIA DA VINCI, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Jan 1997

Entity number: 2102669

Address: 1455 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Jan 1997

Entity number: 2101960

Address: PO BOX 4427, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Jan 1997

Entity number: 2101689

Address: 48 SAN MARTIN DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 13 Jan 1997 - 27 Dec 2000

Entity number: 2101279

Address: 1745 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Jan 1997 - 27 Dec 2000

Entity number: 2101003

Address: 3291 SOUTH BROADWAY, SARATOGA SPRING, NY, United States, 12866

Registration date: 10 Jan 1997

Entity number: 2101388

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

Registration date: 10 Jan 1997

Entity number: 2100713

Address: ATTN: MARY KENICK, 214 GRENADIER COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Jan 1997 - 15 Sep 1999

Entity number: 2100572

Address: 55 BAY ST, STE 210, GLENS FALLS, NY, United States, 12801

Registration date: 09 Jan 1997 - 27 Apr 1999

Entity number: 2100581

Address: 518 MILLER ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Jan 1997

Entity number: 2099938

Address: 22 PICOTTE DRIVE, ALBANY, NY, United States, 12208

Registration date: 08 Jan 1997

Entity number: 2099724

Address: 495 FINLEY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Jan 1997 - 26 Jun 2002

Entity number: 2099490

Address: 57 brighman road, mechanicville, NY, United States, 12118

Registration date: 07 Jan 1997 - 03 Jun 2024

Entity number: 2099406

Address: 600 STATE STREET, LAWRENCEVILLE, IL, United States, 62439

Registration date: 07 Jan 1997 - 09 Jun 2014

Entity number: 2099356

Address: 31 ROUTE 13, BROOKLINE, NH, United States, 03033

Registration date: 07 Jan 1997 - 15 Aug 2001

Entity number: 2099809

Address: 1412 RTE 9P, SARATOGA, NY, United States, 12866

Registration date: 07 Jan 1997

Entity number: 2099263

Address: C/O LIVINGSTON T. COULTER, P.O. BOX 5, 25 GATES AVE., SCHUYLERVILLE, NY, United States, 12871

Registration date: 06 Jan 1997 - 22 Sep 1998