Business directory in New York Saratoga - Page 663

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: 2079558

Address: 54 STATE STREET 8TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 29 Oct 1996 - 29 Jul 2009

Entity number: 2079467

Address: 58 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Oct 1996 - 27 Dec 2000

Entity number: 2079233

Address: 19 VIA DA VINCI, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Oct 1996 - 27 Jun 2001

Entity number: 2079217

Address: 160 AUSTIN ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 29 Oct 1996 - 18 Mar 2015

Entity number: 2079200

Address: 2008 WEST STREET, GALWAY, NY, United States, 12074

Registration date: 29 Oct 1996 - 28 Mar 2001

Entity number: 2079531

Address: PO BOX 363, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Oct 1996

Entity number: 2078803

Address: ATTN: JIM CARMINUCCI, 60 RAILROAD PLACE / SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Oct 1996

Entity number: 2078912

Address: 5102 FOREST POINT DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Oct 1996

Entity number: 2078381

Address: 8 DIAMOND ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 25 Oct 1996

Entity number: 2077186

Address: 8 PRUYN AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 22 Oct 1996 - 27 Nov 2000

Entity number: 2077178

Address: 318 STONE CHURCH RD, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Oct 1996

Entity number: 2076823

Address: 30 WALNUT STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 21 Oct 1996 - 30 Sep 2002

Entity number: 2076236

Address: 4 AVIS DRIVE, SUITE 103, LATHAM, NY, United States, 12110

Registration date: 18 Oct 1996

Entity number: 2076365

Address: 43 Caroline Street, Saratoga Springs, NY, United States, 12866

Registration date: 18 Oct 1996

Entity number: 2075992

Address: 694 TROY-SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Registration date: 17 Oct 1996 - 27 Dec 2005

Entity number: 2075672

Address: 386 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Oct 1996 - 27 Dec 2000

Entity number: 2075526

Address: 752 S. SHORE ROAD, EDINBURG, NY, United States, 12134

Registration date: 17 Oct 1996 - 02 Jun 2000

Entity number: 2075990

Address: 207 SARATOGA AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 17 Oct 1996

Entity number: 2075438

Address: 831 ROUTE 67,, CURTIS INDUSTRIAL PARK, BALLSTON SPA, NY, United States, 12020

Registration date: 16 Oct 1996 - 27 Dec 2000

Entity number: 2074589

Address: 8 SONAT RD., CLIFTON PARK, NY, United States, 12065

Registration date: 15 Oct 1996 - 26 Dec 2001

Entity number: 2074717

Address: PO BOX 70, ALBANY, NY, United States, 12260

Registration date: 15 Oct 1996

Entity number: 2074429

Address: P O BOX 2138, MALTA, NY, United States, 12020

Registration date: 11 Oct 1996 - 29 Jul 2009

Entity number: 2074101

Address: 9 DEER RUN, WILTON, NY, United States, 12831

Registration date: 10 Oct 1996

Entity number: 2073463

Address: 4 GREENFIELD COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Oct 1996 - 19 May 1999

Entity number: 2073267

Address: 199 MILTON AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 08 Oct 1996

Entity number: 2072194

Address: 253 REVERE DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Oct 1996 - 28 Mar 2001

Entity number: 2072190

Address: 253 REVERE DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Oct 1996 - 25 Jun 2003

Entity number: 2071646

Address: 45 ESOPUS DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Oct 1996 - 10 Feb 2010

Entity number: 2071539

Address: 1429 MONTEREY DRIVE, LOUDON, TN, United States, 37774

Registration date: 03 Oct 1996 - 26 Jun 2002

Entity number: 2070542

Address: 585 GOODE STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 01 Oct 1996 - 31 Dec 2003

Entity number: 2070844

Address: 7 NOTTINGHAM WAY SOUTH, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Oct 1996

Entity number: 2070621

Address: 42 PHILA ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Oct 1996

Entity number: 2070912

Address: 1551 ROUTE 146, REXFORD, NY, United States, 12148

Registration date: 01 Oct 1996

Entity number: 2070428

Address: 9 CHIPMUNK CHASE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Sep 1996 - 02 May 2002

Entity number: 2070264

Address: 207 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Sep 1996 - 27 Dec 2000

Entity number: 2070178

Address: 503 SCHAUBER RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 30 Sep 1996 - 28 Jul 2010

Entity number: 2069996

Address: 96 HARRIS ROAD, CORINTH, NY, United States, 12822

Registration date: 27 Sep 1996 - 26 Jun 2002

Entity number: 2069937

Address: 96 HARRIS ROAD, CORINTH, NY, United States, 12822

Registration date: 27 Sep 1996 - 26 Jun 2002

Entity number: 2069858

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

Registration date: 27 Sep 1996 - 27 Dec 2000

Entity number: 2069556

Address: 250 GLEN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 26 Sep 1996 - 01 Jun 2018

Entity number: 2068827

Address: 1691 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Sep 1996 - 27 Dec 2000

Entity number: 2069050

Address: 210 COUNTY ROUTE 68, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Sep 1996

Entity number: 2068383

Address: 767 DOWNING ST, NISKAYUNA, NY, United States, 12309

Registration date: 24 Sep 1996 - 31 Oct 2005

Entity number: 2068406

Address: 12 WASHINGTON AVENUE, WATERFORD, NY, United States, 12188

Registration date: 24 Sep 1996

Entity number: 2068811

Address: PC ATTN: PAUL RUBELL ESQ, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 24 Sep 1996

Entity number: 2068346

Address: 24 LOW STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Sep 1996 - 27 Dec 2000

Entity number: 2068125

Address: 6-B HENRY ST., GLENS FALLS, NY, United States, 12801

Registration date: 23 Sep 1996

Entity number: 2067763

Address: P.O. BOX 895, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Sep 1996 - 10 Apr 1998

Entity number: 2067618

Address: 11 CATHERINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Sep 1996 - 29 Feb 2000

Entity number: 2067367

Address: 16 SHERRI ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Sep 1996 - 13 Oct 2004