Business directory in New York Saratoga - Page 668

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 40894 companies

Entity number: 1926195

Address: 530 HIGH MOUNTAIN ROAD, FRANKLIN LAKES, NJ, United States, 07417

Registration date: 31 May 1995 - 11 Mar 1999

Entity number: 1926075

Address: 5 BLUEBERRY WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 May 1995 - 18 Dec 1997

Entity number: 1925590

Address: 6 PONDEROSA DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 25 May 1995 - 01 Jun 2004

Entity number: 1924979

Address: 221 MAPLE AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 24 May 1995 - 12 Jun 2001

Entity number: 1924336

Address: 7 WELLS STREET, SUITE 204, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 May 1995 - 29 Dec 1999

Entity number: 1924166

Address: 56 MEADOW RUE PL, BALLSTON SPA, NY, United States, 12020

Registration date: 22 May 1995

Entity number: 1924292

Address: 8 DUKES WAY, GANSEVOORT, NY, United States, 12831

Registration date: 22 May 1995

Entity number: 1924317

Address: 50 SEWARD STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 May 1995

Entity number: 1924049

Address: 413 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 May 1995

Entity number: 1923501

Address: 580 HENRY STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 May 1995 - 29 Dec 1999

Entity number: 1923375

Address: 9982 SARATOGA RD., SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 18 May 1995 - 23 Aug 1996

Entity number: 1923264

Address: 86 COURT ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 May 1995 - 26 Sep 2001

Entity number: 1923257

Address: 1244 WHITESIDES ROAD, GALWAY, NY, United States, 12074

Registration date: 18 May 1995 - 29 Dec 1999

Entity number: 1923164

Address: 4050 PENNSYLVANIA, KANSAS CITY, MO, United States, 64111

Registration date: 17 May 1995 - 29 Dec 1999

KENZA INC. Inactive

Entity number: 1922894

Address: 3901 LEWIS ROAD, #124, BALLSTON SPA, NY, United States, 12020

Registration date: 17 May 1995 - 29 Dec 1999

Entity number: 1922476

Address: 401 SARATOGA ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 May 1995 - 23 Sep 1998

Entity number: 1922736

Address: 510 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 16 May 1995

Entity number: 1922776

Address: 50 SEWARD STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 May 1995

Entity number: 1921982

Address: 5 WOODRIDGE CT., BALLSTON LAKE, NY, United States, 12019

Registration date: 15 May 1995 - 11 Jul 2007

Entity number: 1922309

Address: BRUCE KRUPSKI, 605 RIVERVIEW RD, REXFORD, NY, United States, 12148

Registration date: 15 May 1995

Entity number: 1921742

Address: 2300 ROUTE 9, MECHANICVILLE, NY, United States, 12118

Registration date: 12 May 1995 - 27 Jun 2001

Entity number: 1921494

Address: GLENGATE PLAZA, SARATOGA AVE., SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 12 May 1995 - 29 Dec 1999

Entity number: 1921069

Address: 337 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 May 1995 - 27 Dec 2000

VTX CORP. Inactive

Entity number: 1921060

Address: PO BOX 93, BALLSTON LAKE, NY, United States, 12019

Registration date: 11 May 1995 - 29 Dec 1999

Entity number: 1920642

Address: 35 A SARATOGA AVE, WATERFORD, NY, United States, 12188

Registration date: 10 May 1995 - 27 Jun 2001

Entity number: 1920448

Address: 111 WALL STREET ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 09 May 1995 - 27 Dec 2000

Entity number: 1919602

Address: 4 AUTOMATION LANE, ALBANY, NY, United States, 12205

Registration date: 05 May 1995 - 29 Dec 1999

Entity number: 1919547

Address: 100 CLIFTON CORPORATE PKWY, STE 150, CLIFTON PARK, NY, United States, 12065

Registration date: 05 May 1995 - 27 Apr 2011

Entity number: 1918724

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

Registration date: 03 May 1995 - 29 Dec 1999

Entity number: 1918736

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

Registration date: 03 May 1995

Entity number: 1918599

Address: 10 FAWN DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 03 May 1995

Entity number: 1918116

Address: 41 OLD GICK RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 May 1995 - 13 Dec 2007

Entity number: 1918387

Address: 462 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 May 1995

Entity number: 1917722

Address: 458 RIDGE RD, PORTER CORNERS, NY, United States, 12859

Registration date: 01 May 1995 - 15 Aug 2006

Entity number: 1917357

Address: 711 PLANK RD, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1995 - 27 Dec 1999

Entity number: 1917288

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

Registration date: 28 Apr 1995 - 26 Oct 2011

Entity number: 1916834

Address: P.O. BOX 5029, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Apr 1995 - 25 Jun 2003

Entity number: 1916620

Address: SARATOGA COUNTY AIRPORT, 410 GREENFIELD AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Apr 1995 - 26 Jun 2002

Entity number: 1916340

Address: 6555 N STATE HWY 161 8TH FLR, IRVING, TX, United States, 75039

Registration date: 26 Apr 1995 - 09 Aug 2006

Entity number: 1916574

Address: 1304 Saratoga Road, GANSEVOORT, NY, United States, 12831

Registration date: 26 Apr 1995

Entity number: 1916087

Address: 68 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Apr 1995 - 02 Jun 1997

Entity number: 1915999

Address: 23 MEDITATION WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Apr 1995 - 18 Apr 2008

Entity number: 1915365

Address: 634 PLANK RD, STE 206, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Apr 1995 - 14 May 2007

Entity number: 1915009

Address: 65 DEER RUN HALLOW, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Apr 1995 - 13 Aug 1997

Entity number: 1914688

Address: 33 ELK STREET, ALBANY, NY, United States, 12207

Registration date: 19 Apr 1995 - 29 Dec 1999

Entity number: 1914608

Address: C/O TOBIN & DEMPF, ATTN: KEVIN LUIBRAND 33 ELK ST, ALBANY, NY, United States, 12207

Registration date: 19 Apr 1995 - 18 Jun 2001

Entity number: 1914483

Address: 495 STAGE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 19 Apr 1995 - 29 Dec 1999

Entity number: 1914075

Address: PO BOX 2321, GLENS FALLS, NY, United States, 12801

Registration date: 18 Apr 1995 - 29 Dec 1999

Entity number: 1914278

Address: 18 SPA DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Apr 1995

Entity number: 1913591

Address: 131 LAWRENCE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Apr 1995