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 41237 companies

Entity number: 2001358

Address: P.O. BOX 389, GALWAY, NY, United States, 12074

Registration date: 16 Feb 1996 - 27 Apr 2023

Entity number: 2001243

Address: SO. BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Feb 1996 - 03 Jul 2018

Entity number: 2001162

Address: 865 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Feb 1996 - 27 Jun 2001

Entity number: 2000482

Address: 15A WOODRIDGE CIRCLE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Feb 1996 - 25 Jun 2003

Entity number: 2000464

Address: 335 FIRST STREET, TROY, NY, United States, 12180

Registration date: 15 Feb 1996 - 04 Mar 1997

Entity number: 2000774

Address: 404 ROWLAND ST, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Feb 1996

Entity number: 1999837

Address: 514 HIGH STREET, PALO ALTO, CA, United States, 94301

Registration date: 13 Feb 1996

Entity number: 1999451

Address: 8100 EAST 22ND STREET NORTH, BUILDING 2100-3, WICHITA, KS, United States, 67220

Registration date: 13 Feb 1996

Entity number: 1999167

Address: CURTIS IND PARK BLDG 37, 831 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 12 Feb 1996 - 13 May 2011

Entity number: 1999069

Address: THE COMPANY LAW FIRM, PO BOX 311, 7571 S STATE ST, LOWVILLE, NY, United States, 13367

Registration date: 12 Feb 1996

Entity number: 1998465

Address: 240 FITCH ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Feb 1996 - 22 Oct 2004

Entity number: 1998172

Address: 4 CLEMENT AVENUE, SARATOGA, NY, United States, 12866

Registration date: 08 Feb 1996 - 27 Dec 2000

Entity number: 1998048

Address: 109 ORCHARD LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Feb 1996 - 23 Dec 1997

Entity number: 1997733

Address: 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Feb 1996 - 26 Dec 2001

Entity number: 1997887

Address: 3 MASSACHUSETTS COURT, REXFORD, NY, United States, 12148

Registration date: 07 Feb 1996

Entity number: 1997496

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

Registration date: 06 Feb 1996 - 25 Sep 2002

Entity number: 1997367

Address: 109 PEARL STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 06 Feb 1996 - 27 Dec 2000

Entity number: 1997276

Address: 312 STAGE ROAD, CHARLTON, NY, United States, 12019

Registration date: 05 Feb 1996 - 17 Apr 2003

Entity number: 1997112

Address: 2 BRIARHURST DR., GANSEVOORT, NY, United States, 12831

Registration date: 05 Feb 1996 - 26 Jun 2002

Entity number: 1996858

Address: SHERRIN & GLASEL, N. SCIOCCHETTI, 74 N. PEARL ST, ALBANY, NY, United States, 12207

Registration date: 05 Feb 1996 - 16 Mar 1998

Entity number: 1996796

Address: 298 MAIN STREET, RTE. 9, S. GLEN FALLS, NY, United States, 12803

Registration date: 05 Feb 1996 - 25 Jun 2003

Entity number: 1996852

Address: 2 DUNSBACH RD, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Feb 1996

Entity number: 1997164

Address: 566 WAITE ROAD, REXFORD, NY, United States, 12148

Registration date: 05 Feb 1996

Entity number: 1996596

Address: 641 BEACH ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Feb 1996

Entity number: 1996282

Address: 102 CIRCULAR ST., SARATOGA SPINGS, NY, United States, 12866

Registration date: 01 Feb 1996 - 29 Jun 2006

Entity number: 1996060

Address: 184 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Feb 1996

Entity number: 1995581

Address: 490 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Jan 1996

Entity number: 1994872

Address: 536 ESPERANCE STATION RD, ESPERANCE, NY, United States, 12066

Registration date: 29 Jan 1996 - 25 Apr 2013

Entity number: 1994808

Address: 39 FRONT STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 29 Jan 1996 - 29 Jul 2009

Entity number: 1994610

Address: 459 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Jan 1996 - 29 Dec 1999

Entity number: 1994474

Address: 66 WHITE FARMS RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Jan 1996 - 25 Jan 2012

Entity number: 1994449

Address: 115 NANTASKET AVENUE, HULL, MA, United States, 02045

Registration date: 29 Jan 1996 - 30 Jun 2004

Entity number: 1993954

Address: INVISIBLE FENCING NORTHERN NY, 1657 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Jan 1996 - 30 Jun 2004

Entity number: 1994073

Address: 5 SPRINGDALE MANOR DRIVE, HAGUE, NY, United States, 12836

Registration date: 26 Jan 1996

Entity number: 1993719

Address: 5 CHRISTINA COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Jan 1996 - 23 Jan 1998

Entity number: 1993698

Address: PO BOX 2324, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Jan 1996 - 19 Feb 2004

Entity number: 1993668

Address: P.O. BOX 8525, ALBANY, NY, United States, 12208

Registration date: 25 Jan 1996 - 27 Jun 2001

Entity number: 1993613

Address: 29 FIARWAY LANE, REXFORD, NY, United States, 12148

Registration date: 25 Jan 1996 - 31 May 2001

Entity number: 1993113

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

Registration date: 24 Jan 1996 - 25 Jun 2003

Entity number: 1992264

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

Registration date: 23 Jan 1996 - 24 Nov 2015

Entity number: 1992494

Address: 40 BEAVER ST, ALBANY, NY, United States, 12207

Registration date: 23 Jan 1996

Entity number: 1992535

Address: 1028 ROUTE 146, STE 58, CLIFTON LAKE, NY, United States, 12065

Registration date: 23 Jan 1996

R2/4, INC. Inactive

Entity number: 1991963

Address: 490 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Jan 1996 - 29 Dec 1999

Entity number: 1991871

Address: 4295 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Jan 1996 - 29 Jun 2016

Entity number: 1991821

Address: 76 WILLIAM ST, MECHANICVILLE, NY, United States, 12118

Registration date: 19 Jan 1996 - 27 Jun 2001

Entity number: 1991411

Address: 3310 SOUTH BROADWAY ROUTE 9, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Jan 1996 - 18 Jul 1996

Entity number: 1991791

Address: 10 HERMES ROAD, SUITE 200, MALTA, NY, United States, 12020

Registration date: 19 Jan 1996

Entity number: 1991805

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

Registration date: 19 Jan 1996

Entity number: 1991283

Address: 13 SULKY LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Jan 1996 - 27 Jun 2001

Entity number: 1990661

Address: 481 STAGE RD, CHARLTON, NY, United States, 12019

Registration date: 17 Jan 1996 - 24 Jan 2002