Business directory in New York Saratoga - Page 679

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 40888 companies

Entity number: 1782983

Address: 423 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Dec 1993

Entity number: 1783133

Address: 187 VALENTINE RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 29 Dec 1993

Entity number: 1782754

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

Registration date: 28 Dec 1993 - 26 Jun 1998

Entity number: 1782315

Address: P.O. BOX 4242, HALFMOON, NY, United States, 12065

Registration date: 24 Dec 1993 - 27 Dec 2000

Entity number: 1782103

Address: 26 WILTON ROAD, GREENFIELD, NY, United States, 12833

Registration date: 23 Dec 1993 - 24 Sep 1997

Entity number: 1782147

Address: 112 ELLIOTT STREET, BEVERLY, MA, United States, 01915

Registration date: 23 Dec 1993

Entity number: 1781921

Address: 4488 Duanesburg Road, duanesburg, NY, United States, 12056

Registration date: 23 Dec 1993

Entity number: 1781830

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

Registration date: 22 Dec 1993 - 09 Dec 2014

Entity number: 1781560

Address: 8 HILLTOP DR., EDINBURG, NY, United States, 12134

Registration date: 22 Dec 1993 - 11 Aug 1994

Entity number: 1780915

Address: 9043 JOCKEY STREET, CHARLTON, NY, United States, 12019

Registration date: 20 Dec 1993 - 29 Feb 1996

Entity number: 1780826

Address: 18 Roosevelt Blvd, Glens Falls, NY, United States, 12801

Registration date: 20 Dec 1993

Entity number: 1780084

Address: 40 PLEASANT STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Dec 1993 - 03 Jun 2015

Entity number: 1780030

Address: 831 MURRAY ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 15 Dec 1993 - 27 Oct 2016

Entity number: 1779986

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

Registration date: 15 Dec 1993 - 16 Dec 1998

Entity number: 1779390

Address: 16 TIMBERLAND DRIVE, EAST GREENBUSH, NY, United States, 12061

Registration date: 13 Dec 1993 - 27 Jan 2010

Entity number: 1779232

Address: 4534 OLD DENTON ROAD, CARROLLTON, TX, United States, 75008

Registration date: 13 Dec 1993 - 22 Feb 1995

Entity number: 1779139

Address: 24 MEYER ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Dec 1993 - 24 Sep 1997

Entity number: 1779105

Address: 38 DIMMICK ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 13 Dec 1993 - 29 Jun 1999

Entity number: 1779088

Address: 29 LIBRARY AVE, WARRENSBURG, NY, United States, 12885

Registration date: 13 Dec 1993 - 27 Jun 2001

Entity number: 1778195

Address: 8 FEATHERFOIL WAY, BAILSTON SPA, NY, United States, 12020

Registration date: 08 Dec 1993 - 24 Dec 1997

Entity number: 1778178

Address: 8 FEATHERFOIL WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 08 Dec 1993 - 24 Sep 1997

Entity number: 1778068

Address: 301 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 08 Dec 1993

Entity number: 1777924

Address: 10588 GARRERIA ST, WELLINGTON, FL, United States, 33414

Registration date: 07 Dec 1993

Entity number: 1777170

Address: 1855 MECHANIC STREET, GALWAY, NY, United States, 12074

Registration date: 06 Dec 1993 - 12 Jan 1995

Entity number: 1776785

Address: 20 FEATHERFOIL WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 03 Dec 1993 - 28 Feb 1997

Entity number: 1776518

Address: 45 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Dec 1993

Entity number: 1776418

Address: 18 COMPUTER PARK WEST, ALBANY, NY, United States, 12205

Registration date: 01 Dec 1993 - 27 Dec 2000

Entity number: 1776133

Address: 280 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 01 Dec 1993 - 03 May 2000

Entity number: 1774857

Address: C/O ROY L. HOAG, 14 BROOKLINE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Nov 1993

Entity number: 1774280

Address: RD2 BOX 2199, LAKE GEORGE, NY, United States, 12845

Registration date: 22 Nov 1993 - 03 Jan 1997

Entity number: 1773720

Address: 31 MOHAWK AVENUE, P.O. BOX 418, WATERFORD, NY, United States, 12188

Registration date: 19 Nov 1993 - 05 Dec 1997

Entity number: 1773057

Address: 112 COLUMBIA AVE EXT, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Nov 1993 - 02 Jan 2015

Entity number: 1773007

Address: 480 BROADWAY SUITE LL12, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Nov 1993 - 27 Dec 2000

Entity number: 1772987

Address: 145 CRAMER ROAD, MALTA, NY, United States, 12020

Registration date: 17 Nov 1993 - 29 Apr 2009

Entity number: 1772914

Address: 2 SUMMERFIELD CIRCLE, MECHANICVILLE, NY, United States, 12188

Registration date: 17 Nov 1993 - 28 Jul 2010

Entity number: 1772816

Address: 43 MOUNTAIN VIEW DR, AVERILL PARK, NY, United States, 12018

Registration date: 17 Nov 1993 - 03 Jan 2006

Entity number: 1772332

Address: 49 DEWEY AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 16 Nov 1993 - 25 Jun 2003

Entity number: 1772533

Address: NIXON HARGRAVE DEVANS & DOYLE, 990 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 16 Nov 1993

Entity number: 1772203

Address: 15 ROLLING BROOK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Nov 1993 - 23 Sep 1998

Entity number: 1772196

Address: P O BOX 763, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Nov 1993 - 21 May 2009

Entity number: 1772184

Address: 62 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 15 Nov 1993 - 31 Dec 2021

Entity number: 1772073

Address: 200 STAGE ROAD, CHARLTON, NY, United States, 12019

Registration date: 15 Nov 1993 - 31 Dec 2023

Entity number: 1771923

Address: 27 CANAL STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 15 Nov 1993 - 27 Dec 2000

Entity number: 1771220

Address: 21 PINE RIDGE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Nov 1993 - 27 Jun 2001

Entity number: 1770842

Address: 1 WOODHALL LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Nov 1993 - 17 Jun 1998

Entity number: 1770695

Address: 17 WEST HARRISON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Nov 1993 - 24 Sep 1997

MM&T, INC. Inactive

Entity number: 1769869

Address: 54 FAIRWAY BOULEVARD, GANSEVOORT, NY, United States, 12831

Registration date: 05 Nov 1993 - 30 Sep 1994

Entity number: 1769608

Address: % COBURG VILLAGE INFORMATION, CENTER, 294 FISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Nov 1993 - 16 Dec 1998

Entity number: 1769766

Address: 34 KNOLLWOOD DR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Nov 1993

Entity number: 1769568

Address: 140 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Nov 1993