Business directory in New York Saratoga - Page 658

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: 2144338

Address: ONE MADRID COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 16 May 1997 - 27 Jun 2001

Entity number: 2144305

Address: ATTN: PATRICK K. GREEN, ESQ., 90 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 May 1997 - 26 Jan 2011

Entity number: 2144186

Address: 40 BAKER DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 16 May 1997 - 14 Mar 2007

Entity number: 2144347

Address: 56 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 16 May 1997

Entity number: 2144007

Address: 3 LONG CREEK DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 16 May 1997

JLTLC INC. Inactive

Entity number: 2143879

Address: 410 GEYSER ROAD, BALLSTON, NY, United States, 12020

Registration date: 15 May 1997 - 25 Jun 2003

Entity number: 2143670

Address: 4 STIRRUP COURT, NEW YORK, NY, United States, 11743

Registration date: 15 May 1997 - 26 Jan 2011

Entity number: 2143601

Address: 170 S BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 May 1997

Entity number: 2143636

Address: 2358 IVANHOE STREET, PORT CHARLOTTE, FL, United States, 33952

Registration date: 15 May 1997

Entity number: 2142195

Address: 45 WERNER ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 12 May 1997 - 27 Jun 2001

Entity number: 2142215

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

Registration date: 12 May 1997

Entity number: 2141755

Address: 24 HUBBS RD., BALLSTON SPA, NY, United States, 12019

Registration date: 09 May 1997 - 25 Jun 2003

Entity number: 2141099

Address: HOUSE OF TROY, 902 SILVER RIDGE RD, HYDE PARK, VT, United States, 05655

Registration date: 07 May 1997

Entity number: 2140648

Address: 103 Allen RD, Porter Corners, NY, United States, 12859

Registration date: 07 May 1997

Entity number: 2140378

Address: 4305 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 May 1997 - 27 Jun 2001

Entity number: 2140261

Address: 5 EARL COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 06 May 1997 - 26 Oct 2011

Entity number: 2139799

Address: 2 Simione Ct, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 05 May 1997 - 04 Dec 2024

Entity number: 2139621

Address: 28 HEARTHSTONE DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 02 May 1997 - 23 Oct 2008

Entity number: 2139594

Address: 5 TALLOW WOOD COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 02 May 1997 - 27 Jan 2010

Entity number: 2139295

Address: 441 GROOMS RD., CLIFTON PARK, NY, United States, 12065

Registration date: 02 May 1997

Entity number: 2139375

Address: 405 FRONT ST, SCHENECTADY, NY, United States, 12305

Registration date: 02 May 1997

Entity number: 2138981

Address: 263 VERBECK AVENUE, SCHAGHTICOKE, NY, United States, 12154

Registration date: 01 May 1997 - 27 Jun 2001

Entity number: 2138449

Address: 530 ELK CIRCLE, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Apr 1997 - 27 Jun 2001

Entity number: 2138081

Address: P.O. BOX 245, REXFORD, NY, United States, 12148

Registration date: 29 Apr 1997

Entity number: 2137453

Address: 800 CROSS RIVER ROAD, KATONAH, NY, United States, 10536

Registration date: 28 Apr 1997 - 23 Mar 2006

Entity number: 2137749

Address: PO BOX 82, CLEVERDALE, NY, United States, 00000

Registration date: 28 Apr 1997

Entity number: 2137351

Address: 229 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Apr 1997 - 27 Jun 2001

Entity number: 2137230

Address: 4 MOUNTAIN LEDGE DRIVE, WILTON, NY, United States, 12831

Registration date: 25 Apr 1997

Entity number: 2136766

Address: C/O CHRISTOPHER SCARINGE, ESQ., 75 COLUMBIA STREET, ALBANY, NY, United States, 12210

Registration date: 24 Apr 1997 - 24 Jul 2008

Entity number: 2136532

Address: 350 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Apr 1997 - 19 Dec 2002

Entity number: 2136483

Address: 19 THUNDERBIRD DR, BALLSTON LAKE, NY, United States, 12019

Registration date: 23 Apr 1997 - 30 Mar 2005

Entity number: 2136389

Address: 19 LEXINGTON DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Apr 1997 - 27 Jun 2001

Entity number: 2136239

Address: 1 N. CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Apr 1997 - 17 May 2021

Entity number: 2135571

Address: 21 TRINITY ROCK RD, LAKE GEORGE, NY, United States, 12845

Registration date: 21 Apr 1997 - 27 Jan 2010

Entity number: 2135433

Address: 11 BALTUSROL DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Apr 1997 - 27 Jun 2001

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