Business directory in New York Saratoga - Page 673

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: 1863251

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

Registration date: 27 Oct 1994

Entity number: 1862980

Address: C/O CHRISTOPHER SCHMID, P.O. BOX 402, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Oct 1994

Entity number: 1862624

Address: 8 FREEMANS WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Oct 1994 - 29 Dec 1999

Entity number: 1861882

Address: 9 WHEELER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Oct 1994 - 26 Jun 2002

Entity number: 1861269

Address: 509 MOE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Oct 1994 - 29 Dec 1999

Entity number: 1861135

Address: C/O EMPRESS TRAVEL, 54 CROSSING BLVD, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Oct 1994 - 31 Oct 2008

Entity number: 1861110

Address: 202 MIDDLE LINE RD, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Oct 1994 - 29 Jul 1997

Entity number: 1860533

Address: 164 PETERSBURG ROAD, HACKETTSTOWN, NJ, United States, 07840

Registration date: 18 Oct 1994

Entity number: 1860164

Address: 2383 ROUTE 9, MECHANICVILLE, NY, United States, 12118

Registration date: 17 Oct 1994 - 23 Sep 1998

Entity number: 1860144

Address: 148 REGENT STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Oct 1994 - 23 Sep 1998

Entity number: 1859864

Address: PO BOX 263, BURNT HILLS, NY, United States, 12027

Registration date: 14 Oct 1994 - 19 Apr 1996

Entity number: 1859515

Address: % SCHREIBER, WENDLING ET AL, 632 PLANK ROAD, SUITE 203, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Oct 1994 - 24 Sep 1997

Entity number: 1859496

Address: 480 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Oct 1994 - 09 May 2006

Entity number: 1859546

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

Registration date: 13 Oct 1994

Entity number: 1859246

Address: 14 B DEVITT ROAD, WATERFORD, NY, United States, 12188

Registration date: 12 Oct 1994 - 23 Sep 1998

Entity number: 1858869

Address: 109 LINCOLN AVENUE, ALBANY, NY, United States, 12205

Registration date: 12 Oct 1994 - 23 Sep 1998

Entity number: 1858764

Address: PO BOX 2328, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Oct 1994 - 22 Sep 1995

Entity number: 1858654

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

Registration date: 11 Oct 1994

Entity number: 1858311

Address: 1385 WEST HIGH ST, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Oct 1994

Entity number: 1858624

Address: 258 USHERS RD., CLIFTON PARK, NY, United States, 12065

Registration date: 11 Oct 1994

Entity number: 1858233

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

Registration date: 07 Oct 1994 - 23 Sep 1998

Entity number: 1858196

Address: SUITE 3400, 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106

Registration date: 07 Oct 1994 - 26 Sep 2001

Entity number: 1858091

Address: 980 MURRAY ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 07 Oct 1994 - 23 Sep 1998

Entity number: 1858126

Address: 1-A LAKEVIEW DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Oct 1994

Entity number: 1857529

Address: 815 N. BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Oct 1994 - 29 Dec 1999

Entity number: 1857125

Address: 58 CLIFTON COUNTRY ROAD, SUITE 203, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Oct 1994 - 29 Mar 2000

Entity number: 1857128

Address: 9 CORPORATE DR SUITE 3, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Oct 1994

Entity number: 1856724

Address: 4 WESTMINSTER DRIVE-NORTH, GREENFIELD CENTER, NY, United States, 12833

Registration date: 03 Oct 1994 - 23 Sep 1998

Entity number: 1856819

Address: PO BOX 84, SCHUYLERVILLE, NY, United States, 12871

Registration date: 03 Oct 1994

Entity number: 1856296

Address: SUITE 206, 358 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Sep 1994 - 23 Sep 1998

Entity number: 1856407

Address: 358 BROADWAY, STE 201, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Sep 1994

Entity number: 1856458

Address: POST OFFICE BOX 218, BURNT HILLS, NY, United States, 12027

Registration date: 30 Sep 1994

Entity number: 1856450

Address: 284 FINLEY RD, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Sep 1994

Entity number: 1856060

Address: 68 WALL ST, CORINTH, NY, United States, 12822

Registration date: 29 Sep 1994 - 25 Feb 1999

Entity number: 1853985

Address: 202 HILL STREET, KEESEVILLE, NY, United States, 12944

Registration date: 22 Sep 1994 - 30 Jun 2004

Entity number: 1854075

Address: 67 PICO ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Sep 1994

Entity number: 1853971

Address: 105 LAKE HILL ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 22 Sep 1994

Entity number: 1853793

Address: 67 ROUTE 67, MECHANICVILLE, NY, United States, 12118

Registration date: 21 Sep 1994 - 24 May 2005

Entity number: 1853785

Address: 1275 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 21 Sep 1994 - 18 Feb 2009

Entity number: 1853368

Address: 95 TALLOW WOOD DR, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Sep 1994 - 26 Jun 2002

Entity number: 1853048

Address: 11 HAVILAND AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 20 Sep 1994 - 04 Oct 2001

Entity number: 1853333

Address: 693 LAKEVIEW RD, BROADALBIN, NY, United States, 12025

Registration date: 20 Sep 1994

Entity number: 1852713

Address: 376 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Sep 1994 - 26 Jun 2002

Entity number: 1852856

Address: 3950 STATE ROUTE 12 STE 1, LYONS FALLS, NY, United States, 13368

Registration date: 19 Sep 1994

Entity number: 1851401

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

Registration date: 13 Sep 1994 - 05 Apr 2000

Entity number: 1851304

Address: 70 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Sep 1994 - 26 Jun 2002

Entity number: 1851354

Address: 142 GAILOR ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 13 Sep 1994

Entity number: 1850942

Address: 17 HILLSIDE DRIVE, SCOTIA, NY, United States, 12302

Registration date: 12 Sep 1994 - 19 Jul 2001

Entity number: 1850560

Address: 2 HILLVIEW LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 09 Sep 1994 - 19 Nov 1998

Entity number: 1850645

Address: 6901 TUJUNGA AVENUE, C/O BOBRICK WASHROOM EQUIPMENT INC, NORTH HOLLYWOOD, CA, United States, 91605

Registration date: 09 Sep 1994