Business directory in New York Saratoga - Page 680

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: 1768931

Address: 406 FOXWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Nov 1993 - 08 Nov 2000

Entity number: 1769111

Address: %FRANCIS A. GIROUX, 13 DIXON COURT, QUEENSBURY, NY, United States, 12804

Registration date: 02 Nov 1993

Entity number: 1769114

Address: 11 HICKOCK ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 02 Nov 1993

Entity number: 1768616

Address: 864 HUDSON RIVER RD, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Nov 1993

JAYLIN INC. Inactive

Entity number: 1767986

Address: 22 AMITY POINT, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Oct 1993 - 24 Sep 1997

Entity number: 1767626

Address: 68 PARK RD, QUEENSBURY, NY, United States, 12804

Registration date: 27 Oct 1993 - 23 Feb 2017

Entity number: 1767247

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

Registration date: 26 Oct 1993

Entity number: 1766393

Address: SALVATORE GIULIANO, 556 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Oct 1993 - 25 Jun 2003

Entity number: 1766314

Address: 25 LOWELL STREET, SUITE 401, MANCHESTER, NH, United States, 03101

Registration date: 22 Oct 1993 - 19 Aug 2008

Entity number: 1765996

Address: 492 LUTHER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Oct 1993 - 29 Jan 2001

Entity number: 1765865

Address: PO BOX 1600, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Oct 1993 - 24 Sep 1997

Entity number: 1765487

Address: 95 REMSEN STREET, COHOES, NY, United States, 12047

Registration date: 20 Oct 1993 - 27 Jun 2001

Entity number: 1765786

Address: 2700 JAMES SAVAGE RD, MIDLAND, MI, United States, 48642

Registration date: 20 Oct 1993

Entity number: 1765346

Address: 491 BROADWAY PO BOX 478, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Oct 1993 - 24 Mar 1999

Entity number: 1765345

Address: 491 BROADWAY P.O. BOX 478, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Oct 1993 - 24 Sep 1997

SAJEAN CORP Inactive

Entity number: 1765040

Address: 217 GUIDEBOARD ROAD, HALFMOON, NY, United States, 12065

Registration date: 18 Oct 1993 - 30 Jun 2004

Entity number: 1764841

Address: 190 BALLARD ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 18 Oct 1993 - 24 Sep 1997

Entity number: 1764836

Address: ATT: RALPH DEFIBAUGH, 2026 DOUBLEDAY AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Oct 1993 - 25 Mar 2003

Entity number: 1764792

Address: 2138 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Oct 1993 - 15 Dec 2000

Entity number: 1764745

Address: BOX 2873, R.D.#2, FORT EDWARD, NY, United States, 12828

Registration date: 18 Oct 1993

Entity number: 1764341

Address: 108 MONMOUTH WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Oct 1993 - 24 Sep 1997

Entity number: 1763476

Address: 500 CLINTON CENTER DRIVE, CLINTON, MS, United States, 39056

Registration date: 12 Oct 1993 - 26 Feb 2002

Entity number: 1762537

Address: 2110 MAPLE AVE., BALLSTON SPA, NY, United States, 12019

Registration date: 07 Oct 1993 - 23 Sep 1998

Entity number: 1762291

Address: 2138 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Oct 1993 - 15 Dec 2000

Entity number: 1762263

Address: 38 SICADA LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Oct 1993 - 28 Aug 2002

Entity number: 1761691

Address: 39 LONGVIEW DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Oct 1993 - 21 Dec 1994

Entity number: 1761365

Address: 119 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Oct 1993

Entity number: 1761281

Address: 3 CLINTON PLACE, APT. 2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Oct 1993 - 29 Dec 1999

Entity number: 1760971

Address: 75 COLUMBIA ST., ALBANY, NY, United States, 12210

Registration date: 30 Sep 1993 - 23 Sep 1998

Entity number: 1760792

Address: 8 BUELL AVE., BALLSTON LAKE, NY, United States, 12019

Registration date: 30 Sep 1993 - 27 Dec 2000

Entity number: 1760709

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

Registration date: 30 Sep 1993 - 29 Dec 1999

Entity number: 1760453

Address: 2138 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 29 Sep 1993 - 18 Dec 2000

Entity number: 1760409

Address: 11 LEXINGTON ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Sep 1993 - 22 Jul 1994

Entity number: 1760323

Address: 964A ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Sep 1993 - 29 Dec 1999

Entity number: 1760362

Address: SHENENDEHOWA HIGH SCHOOL WEST, 970 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Sep 1993

Entity number: 1760004

Address: 10100 STATE RTE 149, FORT ANN, NY, United States, 12827

Registration date: 28 Sep 1993 - 25 Mar 1998

Entity number: 1759616

Address: 11 ROUND TABLE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Sep 1993

Entity number: 1759092

Address: 198 SARATOGA AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 23 Sep 1993 - 19 Oct 2006

Entity number: 1759144

Address: 26 WALDEN GLEN, BALLSTON LAKE, NY, United States, 12019

Registration date: 23 Sep 1993

Entity number: 1758766

Address: 138-SO. CENTRAL AVE., MECHANICVILLE, NY, United States, 12118

Registration date: 22 Sep 1993 - 28 Oct 2009

Entity number: 1758551

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

Registration date: 22 Sep 1993 - 25 Mar 1998

Entity number: 1758339

Address: 123 MONMOUTH WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Sep 1993 - 29 Dec 1999

Entity number: 1758334

Address: 51 NICKLAUS DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 21 Sep 1993 - 27 Jun 1996

Entity number: 1758356

Address: P.O.BOX 1164, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Sep 1993

Entity number: 1757905

Address: ATTN: PATRICK J. DOYLE, JR., 5 SPRUCE STREET, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 20 Sep 1993 - 29 Dec 1999

CTCP, INC. Inactive

Entity number: 1757436

Address: 76 THE CROSSING BLVD., CLIFTON PARK, NY, United States, 12065

Registration date: 16 Sep 1993 - 23 Sep 1998

Entity number: 1757216

Address: 46 DUBLIN DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 16 Sep 1993 - 24 Sep 1997

Entity number: 1757007

Address: 8 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Sep 1993 - 23 Sep 1998

Entity number: 1756724

Address: 7F TUPELO DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Sep 1993 - 04 Jun 2018

Entity number: 1756667

Address: 62 SHADOW WOOD WAY, BALLSTON LAKE, NY, United States, 12019

Registration date: 14 Sep 1993 - 23 Sep 1998