Business directory in New York Saratoga - Page 675

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: 1837352

Address: 27 PONDEROSA DR., CLIFTON PARK, NY, United States, 12065

Registration date: 19 Jul 1994 - 23 Sep 1998

OTEK CORP. Inactive

Entity number: 1837336

Address: 25 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Jul 1994 - 26 Jan 2011

Entity number: 1837312

Address: 1 STABLE LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Jul 1994 - 02 Apr 2020

Entity number: 1837558

Address: 621 GROOMS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Jul 1994

Entity number: 1837533

Address: 1612 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Jul 1994

Entity number: 1836927

Address: 228 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Jul 1994 - 30 Dec 2021

Entity number: 1836337

Address: 30 FRONT STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Jul 1994

Entity number: 1836121

Address: 247 MAPLE AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Jul 1994

Entity number: 1835864

Address: 712 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Jul 1994 - 29 Jul 2009

Entity number: 1835855

Address: 3 EMMA LN, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Jul 1994 - 29 Jun 2016

Entity number: 1835835

Address: P.O. BOX 300, STILLWATER, NY, United States, 12170

Registration date: 12 Jul 1994 - 23 Sep 1998

Entity number: 1835092

Address: C/O CONNIE E MCINTYRE, PO BOX 3021 29 JAIPUR LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Jul 1994 - 27 Jun 2001

Entity number: 1835039

Address: 186 MAIN STREET, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 08 Jul 1994 - 26 Jun 2002

Entity number: 1834610

Address: 5113 ARMER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Jul 1994 - 23 Sep 1998

Entity number: 1834198

Address: 325 ROUTE 50, GANSEVOORT, NY, United States, 12831

Registration date: 06 Jul 1994 - 29 Jul 2009

Entity number: 1833937

Address: 1459 RTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Jul 1994

FJG INC. Inactive

Entity number: 1833723

Address: 404 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Jul 1994 - 02 Feb 1996

Entity number: 1832908

Address: 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Jun 1994 - 10 Mar 2023

Entity number: 1832833

Address: 1519 HALFMOON PKWY, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Jun 1994

Entity number: 1832387

Address: PO BOX 1311, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Jun 1994

Entity number: 1832214

Address: 40 SHUMAN BLVD. SUITE 220, NAPERVILLE, IL, United States, 65063

Registration date: 27 Jun 1994 - 25 Oct 2011

Entity number: 1832065

Address: 58 MIDDLELINE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Jun 1994 - 21 Apr 2008

Entity number: 1831784

Address: 47 SUN CREST DRIVE, WATERFORD, NY, United States, 12188

Registration date: 24 Jun 1994 - 27 Dec 2000

Entity number: 1831909

Address: PO BOX 4310, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Jun 1994

Entity number: 1831306

Address: P.O. BOX 1473, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 22 Jun 1994 - 28 Oct 2009

Entity number: 1830405

Address: SIX CHESTER AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 20 Jun 1994 - 27 Dec 2000

Entity number: 1830364

Address: 367 OUT CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Jun 1994 - 12 May 2022

Entity number: 1829557

Address: 105 LAKEHILL RD, STE 20, BURNT HILLS, NY, United States, 12027

Registration date: 16 Jun 1994 - 22 Jan 2001

STROM, INC. Inactive

Entity number: 1829248

Address: 14 BURNING PINES DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Jun 1994 - 30 Jun 2004

Entity number: 1829190

Address: 1741 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Jun 1994 - 28 Jul 2010

Entity number: 1828342

Address: 171 SARATOGA AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 13 Jun 1994 - 27 Jun 2001

Entity number: 1828313

Address: 463 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Jun 1994 - 23 Sep 1998

Entity number: 1827351

Address: 30 WHIPPLE TREE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 08 Jun 1994 - 29 Dec 1999

Entity number: 1827192

Address: 46 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 08 Jun 1994

Entity number: 1826876

Address: 8 WHISPERING HILLS, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Jun 1994 - 10 Apr 2008

Entity number: 1826674

Address: BRAD A BERNKRANT, 376 BROADWAY, SUITE 8A, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Jun 1994 - 27 Jun 2001

Entity number: 1826632

Address: 17 SCHAGHTICOKE ROAD, PO BOX 55, VALLEY FALLS, NY, United States, 12154

Registration date: 07 Jun 1994

Entity number: 1827144

Address: 108 N. BALLSTON AVE., SCOTIA, NY, United States, 12302

Registration date: 07 Jun 1994

Entity number: 1826598

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

Registration date: 06 Jun 1994 - 16 Nov 1995

Entity number: 1825651

Address: 2429 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Jun 1994 - 27 Dec 2000

Entity number: 1824952

Address: 1539 CRESCENT ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 31 May 1994 - 28 Aug 1995

Entity number: 1824661

Address: 162 WOODDALE DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 27 May 1994 - 23 Sep 1998

Entity number: 1824600

Address: 212 WASHINGTON STREET, SARATOGA, NY, United States, 12866

Registration date: 27 May 1994 - 24 Sep 1997

Entity number: 1823727

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

Registration date: 25 May 1994 - 31 Dec 2008

Entity number: 1823594

Address: 256 MOHAWK AVE, SCOTIA, NY, United States, 12302

Registration date: 24 May 1994 - 27 Dec 2000

Entity number: 1823417

Address: 17 JUNIPER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 24 May 1994 - 26 Mar 1998

Entity number: 1822695

Address: 3 CORPORATE DR, STE 200, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 1994 - 04 May 2020

Entity number: 1821898

Address: 258 USHERS ROAD / SUITE 200, CLIFTON PARK, NY, United States, 12065

Registration date: 18 May 1994 - 27 Jan 2010

Entity number: 1821038

Address: 4946 CONSAUL RD., AMSTERDAM, NY, United States, 12010

Registration date: 16 May 1994 - 23 Dec 1996

Entity number: 1820242

Address: BRUCE J LEVINSKY, 5 WELLS STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 May 1994 - 29 Jun 2016