Business directory in New York Saratoga - Page 687

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: 1675371

Address: PO BOX 369, GREENFIELD CENTER, NY, United States, 12833

Registration date: 26 Oct 1992 - 14 Jan 2014

Entity number: 1674956

Address: P.O. BOX 601, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Oct 1992 - 23 Sep 1998

Entity number: 1675228

Address: 3 CHRISTINA CT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Oct 1992

Entity number: 1674692

Address: 7 WILTON-GREENFIELD ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 22 Oct 1992 - 29 Dec 1999

Entity number: 1674579

Address: 7 WILTON-GREENFIELD ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 22 Oct 1992 - 24 Sep 1997

Entity number: 1674553

Address: 274 SCOTCHBUSH ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 22 Oct 1992 - 23 Sep 1998

Entity number: 1673851

Address: 58 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Oct 1992 - 24 Sep 1997

Entity number: 1673883

Address: 12 BUSH STREET, GLEN FALLS, NY, United States, 12801

Registration date: 20 Oct 1992

Entity number: 1674165

Address: 480 BALLTOWN RD, SCHENECTADY, NY, United States, 12304

Registration date: 20 Oct 1992

Entity number: 1673573

Address: 831 ROUTE 67, LOT 38A, LOT 38, OFFICER, NY, United States, 12020

Registration date: 19 Oct 1992

Entity number: 1673456

Address: 222 NORTHLINE RD, BALLSTON SPA, NY, United States, 12020

Registration date: 16 Oct 1992 - 07 Jun 2018

Entity number: 1673361

Address: STONEBREAK ROAD, MALTA, NY, United States, 12020

Registration date: 16 Oct 1992 - 28 Oct 1998

Entity number: 1673237

Address: 253 PARK PLACE, SCHENECTADY, NY, United States, 12305

Registration date: 16 Oct 1992 - 26 Jun 1996

Entity number: 1673152

Address: 835 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Oct 1992 - 27 Dec 2000

Entity number: 1672933

Address: PO BOX 3163, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Oct 1992 - 27 Dec 2000

Entity number: 1672941

Address: PO BOX 1163, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Oct 1992

Entity number: 1672507

Address: RACEMARK INTERNATIONAL INC, 1 RACEMARK WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Oct 1992 - 19 Apr 2000

Entity number: 1672152

Address: 420 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Registration date: 13 Oct 1992 - 08 Jan 2016

IHHS Active

Entity number: 1672169

Address: 102 CIRCULAR ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Oct 1992

Entity number: 1671803

Address: P.O. BOX 363, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Oct 1992

Entity number: 1671594

Address: 49 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Oct 1992 - 26 Jun 1996

Entity number: 1671424

Address: 113 ARROWWOOD PLACE, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Oct 1992 - 27 Jun 2001

Entity number: 1671289

Address: 395 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Oct 1992 - 26 Jun 1996

Entity number: 1671253

Address: 29 FARRELL STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 07 Oct 1992

Entity number: 1671198

Address: 1675 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Oct 1992

Entity number: 1669721

Address: 65 SHELDON DR, MECHANICVILLE, NY, United States, 12118

Registration date: 30 Sep 1992

Entity number: 1669082

Address: PO BOX 958, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Sep 1992 - 15 Sep 2014

Entity number: 1668827

Address: 409 ROUTE 32, SCHUYLERVILLE, NY, United States, 12871

Registration date: 25 Sep 1992 - 29 Apr 1994

DOLCI, INC. Inactive

Entity number: 1668589

Address: 35 BURLINGTON AVE, ROUND LAKE, NY, United States, 12151

Registration date: 25 Sep 1992 - 28 Oct 2009

Entity number: 1668240

Address: PO BOX 505, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Sep 1992 - 21 Mar 2003

Entity number: 1668235

Address: PO BOX 505, CLIFTON, NY, United States, 12065

Registration date: 24 Sep 1992 - 04 Apr 2003

Entity number: 1668224

Address: P.O. BOX 495, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Sep 1992 - 26 Jun 1996

Entity number: 1668221

Address: 243 RIDGE ST, GLENS FALLS, NY, United States, 12801

Registration date: 24 Sep 1992 - 15 Jan 2013

Entity number: 1668213

Address: 125 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Sep 1992 - 21 Dec 2017

Entity number: 1668199

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

Registration date: 24 Sep 1992

Entity number: 1667068

Address: GRAND UNION PLAZA, SARATOGA SPRINGS, NY, United States, 00000

Registration date: 18 Sep 1992 - 24 Sep 1997

Entity number: 1666991

Address: NORTHWAY 9 PLAZA, 805 RTE.146, ATT:RICHARD F. ANDERSON,JR.ESQ, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Sep 1992 - 26 Jun 1996

Entity number: 1666873

Address: 138 PLANT ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Sep 1992 - 10 Apr 2000

Entity number: 1666860

Address: 10 WARREN STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Sep 1992 - 26 Mar 1997

Entity number: 1667107

Address: 22 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Sep 1992

Entity number: 1667091

Address: 165 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Sep 1992 - 18 Apr 2024

Entity number: 1666159

Address: 9 WASHINGTON SQUARE, ALBANY, NY, United States, 12205

Registration date: 16 Sep 1992 - 26 Jun 1996

Entity number: 1666153

Address: 2639 ROUTE 9, MALTA, NY, United States, 12020

Registration date: 16 Sep 1992 - 03 Apr 1995

Entity number: 1665965

Address: 376 BROADWAY, STE 9, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Sep 1992 - 20 Mar 1997

Entity number: 1664793

Address: 102 LINDAL LANE, GANSEVOORT, NY, United States, 12831

Registration date: 10 Sep 1992 - 09 Apr 2012

Entity number: 1664220

Address: 4 FRIAR TUCK COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Sep 1992 - 01 Nov 2005

Entity number: 1664120

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

Registration date: 08 Sep 1992 - 26 Jun 1996

Entity number: 1663601

Address: 4656 SACANDAGA ROAD, GALWAY, NY, United States, 12074

Registration date: 03 Sep 1992 - 25 Jun 2003

Entity number: 1663599

Address: CLIFTON COUNTRY MALL, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Sep 1992 - 27 Dec 2000

Entity number: 1663598

Address: 39 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 03 Sep 1992 - 05 May 1998