Business directory in New York Saratoga - Page 669

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: 1913300

Address: 99 WASHINGTON AVENUE, SUITE 2020, ALBANY, NY, United States, 12210

Registration date: 14 Apr 1995

Entity number: 1913022

Address: 5192 SOUTH STREET, P.O. BOX 633, GALWAY, NY, United States, 12074

Registration date: 13 Apr 1995

Entity number: 1912566

Address: 355 ROUTE NINE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 12 Apr 1995 - 13 Apr 1999

Entity number: 1912143

Address: P.O. BOX 1291, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Apr 1995 - 29 Jul 2009

Entity number: 1911886

Address: 154 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Apr 1995 - 27 Jun 2001

Entity number: 1911581

Address: 14 APPLETON RD., REXFORD, NY, United States, 12148

Registration date: 10 Apr 1995 - 18 Apr 2001

Entity number: 1911189

Address: 100 SITTERLY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Apr 1995 - 26 Jun 2002

Entity number: 1911171

Address: 256 REVERE DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Apr 1995 - 26 Mar 2003

Entity number: 1910959

Address: 104 WILTON RD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 06 Apr 1995 - 22 Apr 2020

Entity number: 1910627

Address: 10 SYLVAN LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Apr 1995 - 24 Sep 1999

Entity number: 1910395

Address: 115 EAST LINE RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 05 Apr 1995 - 27 Dec 2000

Entity number: 1910400

Address: 206 CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Apr 1995

Entity number: 1909792

Address: PO BOX 14212, ALBANY, NY, United States, 12212

Registration date: 04 Apr 1995 - 29 Apr 1999

Entity number: 1909457

Address: NORTHWAY 10 EXECUTIVE PARK, USHERS ROAD, P.O. BOX 402, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Apr 1995

Entity number: 1908806

Address: 60 BROAD ST, TONAWANDA, NY, United States, 14150

Registration date: 31 Mar 1995

Entity number: 1908243

Address: 175 DIX AVE. EAST FIELD, GLENS FALLS, NY, United States, 12801

Registration date: 29 Mar 1995 - 29 Mar 2000

Entity number: 1908370

Address: PO BOX 1110, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Mar 1995

Entity number: 1907914

Address: 27 SPRING STREET, SO GLENS FALLS, NY, United States, 12803

Registration date: 28 Mar 1995 - 27 Jun 2001

Entity number: 1907708

Address: 236 RIVERVIEW RD., REXFORD, NY, United States, 12148

Registration date: 28 Mar 1995 - 28 Mar 2001

Entity number: 1907784

Address: 39 BRENDAN COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Mar 1995

Entity number: 1907592

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

Registration date: 28 Mar 1995

Entity number: 1906754

Address: 494 BROADWAY, SUITE 212, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Mar 1995

Entity number: 1906122

Address: 2 FLORENCE AVENUE, CHARLTON, NY, United States, 12019

Registration date: 23 Mar 1995 - 27 Mar 1996

Entity number: 1905979

Address: 181 NORTH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Mar 1995 - 29 Dec 1999

Entity number: 1905792

Address: 398 E. LAKESHORE RD., SARATOGA SPRINGS, NY, United States, 12877

Registration date: 22 Mar 1995 - 29 Dec 2004

Entity number: 1905583

Address: 20 BALTUSROL DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Mar 1995 - 08 Apr 2008

Entity number: 1905342

Address: 519 DYNAMIC DRIVE, GARNER, NC, United States, 27259

Registration date: 21 Mar 1995 - 26 Jun 2001

Entity number: 1904448

Address: C/O MICHELLE MURPHY, 103 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Mar 1995 - 27 Jun 2001

Entity number: 1904403

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

Registration date: 17 Mar 1995 - 27 Dec 2000

Entity number: 1904357

Address: BOX 298, ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Mar 1995 - 29 Dec 1999

Entity number: 1904178

Address: 959 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Mar 1995

Entity number: 1904461

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

Registration date: 17 Mar 1995

Entity number: 1903578

Address: 955 ALBANY-SHAKER RD, LATHAM, NY, United States, 12110

Registration date: 15 Mar 1995 - 21 Jun 2007

Entity number: 1902673

Address: 112 STATE STREET, SUITE 1220, ALBANY, NY, United States, 12207

Registration date: 14 Mar 1995 - 29 Jul 2009

Entity number: 1902247

Address: WILTON MALL #75, 3065 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Mar 1995 - 27 Dec 2000

Entity number: 1902245

Address: SUITE 6, 454 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Mar 1995 - 29 Dec 1999

Entity number: 1902158

Address: 2 FLORENCE AVENUE, CHARLTON, NY, United States, 12019

Registration date: 10 Mar 1995 - 29 Dec 1999

Entity number: 1901051

Address: SUITE 1200, 11 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 08 Mar 1995 - 29 Dec 1999

Entity number: 1900783

Address: 420 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Registration date: 07 Mar 1995

Entity number: 1900463

Address: 701 LEE RD, GRANVILLE, NY, United States, 12832

Registration date: 06 Mar 1995 - 21 Jun 2021

Entity number: 1900386

Address: P.O.BOX 423, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Mar 1995 - 26 Mar 2003

Entity number: 1900309

Address: 83 SNOWBERRY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Mar 1995 - 29 Dec 1999

Entity number: 1900030

Address: P.O. BOX 2294, MALTA, NY, United States, 12020

Registration date: 06 Mar 1995 - 29 Dec 1999

Entity number: 1898602

Address: P.O. BOX 3128, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 1995 - 29 Jul 1997

Entity number: 1898445

Address: PO BOX 111, LATHAM, NY, United States, 12110

Registration date: 28 Feb 1995 - 05 Mar 2014

Entity number: 1898436

Address: 166 S MAIN ST, MECHANICVILLE, NY, United States, 12118

Registration date: 28 Feb 1995

Entity number: 1898433

Address: 46 112TH STREET, TROY, NY, United States, 12182

Registration date: 28 Feb 1995

Entity number: 1898441

Address: 166 SOUTH MAIN ST., MECHANICVILLE, NY, United States, 12118

Registration date: 28 Feb 1995

Entity number: 1898448

Address: 166 SOUTH MAIN ST., MECHANICVILLE, NY, United States, 12118

Registration date: 28 Feb 1995

Entity number: 1897831

Address: 32 BAYBERRY DRIVE, QUEENSBURY, NY, United States, 12804

Registration date: 27 Feb 1995 - 16 Mar 2007