Business directory in New York Saratoga - Page 672

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 41235 companies

Entity number: 1962909

Address: NO. 1 NORTH CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Oct 1995

Entity number: 1962551

Address: THAT'S ENTERTAINMENT, 9 DEER RUN, GANSVOORT, NY, United States, 12831

Registration date: 05 Oct 1995 - 26 Jun 2006

Entity number: 1962564

Address: 31 PARKSIDE DR, BALLSTON LAKE, NY, United States, 12019

Registration date: 05 Oct 1995

Entity number: 1962595

Address: 354 N PRINCE STREET, LANCASTER, PA, United States, 17603

Registration date: 05 Oct 1995

Entity number: 1962166

Address: 1301 EAST 9TH STREET, SUITE 3000, CLEVELAND, OH, United States, 44114

Registration date: 04 Oct 1995 - 15 Apr 2003

Entity number: 1961933

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

Registration date: 04 Oct 1995 - 28 Jul 1998

Entity number: 1961926

Address: 10 BOG MEADOW RUN, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Oct 1995 - 29 Jul 2009

Entity number: 1961972

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Oct 1995

Entity number: 1961507

Address: 51 TIMBERWICK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Oct 1995 - 02 Apr 2014

Entity number: 1961352

Address: IT'S BBQ & CATERING, 658 SARATOGA RD, BURNT HILLS, NY, United States, 12027

Registration date: 02 Oct 1995 - 25 Jan 2012

Entity number: 1961067

Address: P.O. BOX 2, GALWAY, NY, United States, 12074

Registration date: 02 Oct 1995 - 29 Dec 1999

Entity number: 1961127

Address: 8 LAKEVIEW DRIVE, GANESVOORT, NY, United States, 12831

Registration date: 02 Oct 1995

Entity number: 1961083

Address: 208 EAST HIGH ST, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Oct 1995

Entity number: 1960650

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

Registration date: 29 Sep 1995 - 17 May 2004

Entity number: 1960636

Address: 336 WILTON CTR, GREENFIELD CTR, NY, United States, 12833

Registration date: 29 Sep 1995 - 23 Sep 1998

Entity number: 1960758

Address: 7 FOREST ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 29 Sep 1995

Entity number: 1960512

Address: 356 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Registration date: 28 Sep 1995 - 17 Nov 2005

Entity number: 1960505

Address: 679 plank road, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Sep 1995

Entity number: 1959818

Address: 74 EDIE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Sep 1995

Entity number: 1959186

Address: 11206 BOCA WOODS LANE, BOCA RATON, FL, United States, 33428

Registration date: 25 Sep 1995 - 20 Apr 2022

Entity number: 1959282

Address: PO BOX 90, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Sep 1995

Entity number: 1958959

Address: 36 WINEBERRY LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Sep 1995 - 10 Feb 1999

Entity number: 1958937

Address: EIGHT BROOKWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Sep 1995

Entity number: 1958940

Address: 521 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Sep 1995

Entity number: 1958513

Address: 2 LINDEN CT, CLIFOTN PARK, NY, United States, 12065

Registration date: 21 Sep 1995 - 10 Feb 2003

Entity number: 1958534

Address: 57 C. GLENHAM ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Sep 1995

Entity number: 1958108

Address: 2117 LENOX ROAD, SCHENECTADY, NY, United States, 12308

Registration date: 20 Sep 1995

Entity number: 1957864

Address: C/O LAMARCO, 679 STARK TERRACE, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Sep 1995

Entity number: 1957409

Address: 8 TATHUM TRACE, GANSEVOORT, NY, United States, 12831

Registration date: 19 Sep 1995 - 29 Dec 1999

Entity number: 1957395

Address: 133 CHARLSTON ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Sep 1995 - 03 Apr 1997

Entity number: 1957422

Address: 30 MEADOW RUE PLACE, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Sep 1995

Entity number: 1957001

Address: 1 MARIA COURT, REXFORD, NY, United States, 12148

Registration date: 18 Sep 1995 - 07 May 2009

Entity number: 1956944

Address: CLIFTON PARK MOBIL, 32 SUMMERLIN DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Sep 1995 - 03 Dec 2010

Entity number: 1956889

Address: 2 HERITAGE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Sep 1995 - 29 Jan 1999

Entity number: 1956186

Address: 5202 FAIRGOUND AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Sep 1995 - 18 Nov 2005

Entity number: 1956165

Address: 1208 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Sep 1995 - 29 Jul 2009

Entity number: 1956098

Address: C/O MARTIN HANNAH, 110 NORTH CAYUGA ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Sep 1995 - 24 Jan 2001

Entity number: 1956189

Address: 7 GEORGE DR, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Sep 1995

Entity number: 1956030

Address: 288 GROOMS RD, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Sep 1995 - 29 Dec 1999

Entity number: 1956055

Address: 58 ORSBEE ROAD, PORTER CORNERS, NY, United States, 12859

Registration date: 13 Sep 1995

Entity number: 1955698

Address: 1233 BEECH ST, ATLANTIC BEACH, NY, United States, 11509

Registration date: 13 Sep 1995

Entity number: 1955315

Address: 15 SILVER MAPLE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Sep 1995

Entity number: 1953945

Address: 312 EMIGH ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 06 Sep 1995 - 30 Jun 2004

Entity number: 1953469

Address: 12 SAXONY STREET, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Sep 1995 - 29 Dec 1999

Entity number: 1953442

Address: PO BOX 269, BURNT HILLS, NY, United States, 12027

Registration date: 05 Sep 1995

Entity number: 1953181

Address: 6C CANDLELIGHT COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Sep 1995 - 23 Sep 1998

Entity number: 1953304

Address: 4 CYPRESS POINT, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Sep 1995

Entity number: 1952988

Address: 1 JULIANS WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Aug 1995 - 12 Apr 2005

Entity number: 1952920

Address: 10 PLAINS ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 31 Aug 1995 - 23 Sep 1998

Entity number: 1952866

Address: 110 WILLIAM ST, 12TH FL, NEW YORK, NY, United States, 10038

Registration date: 31 Aug 1995