Business directory in New York Saratoga - Page 690

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 41224 companies

Entity number: 1728973

Address: 148 REGENT STREET, P.O. BOX 4434, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 May 1993 - 26 Mar 1997

Entity number: 1728982

Address: 660 NORTH CREEK RD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 24 May 1993

Entity number: 1728534

Address: 57 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 May 1993 - 24 Jun 1997

Entity number: 1727979

Address: NORTHWAY NINE PLAZA, 805 ROUTE 146 PO BOX 1169, CLIFTON PARK, NY, United States, 12065

Registration date: 19 May 1993 - 11 Sep 1996

Entity number: 1727461

Address: 360 N 38TH STREET, PADUCAH, KY, United States, 42001

Registration date: 18 May 1993 - 29 Dec 1999

Entity number: 1727444

Address: 90 CANAL ST, ROCHESTER, NY, United States, 14608

Registration date: 18 May 1993 - 27 Jun 2001

Entity number: 1727443

Address: 2 CAREFREE LANE, GANSEVOORT, NY, United States, 12831

Registration date: 18 May 1993 - 26 Jun 2002

Entity number: 1727075

Address: 63 Putnam Street, 1ST FLOOR, Saratoga Springs, NY, United States, 12866

Registration date: 17 May 1993

Entity number: 1727422

Address: 30-32 FRONT ST, BALLSTON SPA, NY, United States, 12020

Registration date: 17 May 1993

Entity number: 1726945

Address: 215B PARK AVENUE, PO BOX 607, MECHANICVILLE, NY, United States, 12118

Registration date: 14 May 1993 - 12 Jun 2002

Entity number: 1726943

Address: 677 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 14 May 1993 - 31 Dec 2012

Entity number: 1726795

Address: 8 WINDHAM COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 14 May 1993 - 23 Sep 1998

Entity number: 1726304

Address: 20 BALTUSROL DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 13 May 1993 - 29 May 2018

Entity number: 1726100

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

Registration date: 12 May 1993 - 05 Jul 1996

Entity number: 1726047

Address: PO BOX 1148, SARATOGA, NY, United States, 12866

Registration date: 12 May 1993 - 26 Jun 1996

Entity number: 1725625

Address: C/O KEVIN G CASLIN, 1745 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 11 May 1993 - 12 Oct 1994

Entity number: 1725513

Address: 38 EAST GROVE STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 11 May 1993

Entity number: 1725426

Address: 617 MAPLE AVE, PO BOX 385, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 May 1993 - 28 Mar 2005

Entity number: 1725356

Address: 146 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 May 1993

Entity number: 1725297

Address: 215 MAPLE STREET, CORINTH, NY, United States, 12822

Registration date: 10 May 1993

Entity number: 1724583

Address: PO BOX 971, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 May 1993

Entity number: 1724170

Address: C/O BURKE & CASSERLY, P.C., 255 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12205

Registration date: 05 May 1993 - 24 Sep 1997

Entity number: 1723566

Address: 95 LOUDEN ROAD, SARATOGA, NY, United States, 12866

Registration date: 04 May 1993 - 10 May 2000

Entity number: 1723878

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

Registration date: 04 May 1993

Entity number: 1723372

Address: P.O. BOX 161, MIDDLEGROVE, NY, United States, 12850

Registration date: 03 May 1993 - 27 Dec 2000

Entity number: 1723062

Address: P.O. BOX 102, WATERFORD, NY, United States, 12188

Registration date: 03 May 1993 - 25 Jun 2003

Entity number: 1722758

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

Registration date: 30 Apr 1993 - 27 Dec 2000

Entity number: 1722889

Address: 800 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 30 Apr 1993

Entity number: 1722720

Address: 502B POTENTIAL PARKWAY, SCOTIA, NY, United States, 12302

Registration date: 30 Apr 1993

Entity number: 1722684

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

Registration date: 29 Apr 1993 - 27 Dec 2000

Entity number: 1722253

Address: 1 WEST AVE, STE 205, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Apr 1993 - 02 Apr 2021

Entity number: 1722230

Address: 35 LOUGHBERRY ROAD, SARATOA SPRINGS, NY, United States, 12866

Registration date: 28 Apr 1993 - 29 Dec 1999

Entity number: 1721629

Address: C/O ANGELINE CURCIO, 2545 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Apr 1993 - 06 Apr 2007

Entity number: 1721617

Address: 42 SURREY HILL DRIVE, LATHAM, NY, United States, 12110

Registration date: 27 Apr 1993 - 27 Jun 2001

Entity number: 1721167

Address: 370 GOODE STREET, BURNT HILLS, NY, United States, 12027

Registration date: 26 Apr 1993 - 31 Jan 1994

Entity number: 1721165

Address: 178 ELM STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Apr 1993 - 26 May 2020

Entity number: 1721164

Address: PO BOX 856, 261 USHERS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Apr 1993 - 24 Sep 1997

Entity number: 1720886

Address: 1593 B ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Apr 1993

Entity number: 1720521

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

Registration date: 22 Apr 1993 - 14 Apr 2004

Entity number: 1720385

Address: PO BOX 1169, NORTHWAY NINE PLAZA 805 RT 146, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Apr 1993 - 24 Sep 1996

Entity number: 1720105

Address: 405 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Registration date: 21 Apr 1993 - 16 Apr 2018

Entity number: 1719353

Address: 52 NORTH MAIN STREET, MECHANICVILLE, NY, United States, 00000

Registration date: 16 Apr 1993 - 24 Sep 1997

Entity number: 1718946

Address: 17 MAPLE RIDGE, BALLSTON LAKE, NY, United States, 12019

Registration date: 15 Apr 1993 - 24 Sep 1997

Entity number: 1718935

Address: 65 CHAPMAN STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Apr 1993 - 17 Apr 1998

Entity number: 1718574

Address: 26 VALLEY VIEW AVENUE, WATERFORD, NY, United States, 12188

Registration date: 14 Apr 1993 - 14 Jun 2000

Entity number: 1717813

Address: PO BOX 4336, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Apr 1993 - 29 Dec 1999

Entity number: 1717854

Address: 500 COLEBROOK RD, 500 COLEBROOK RD., GANSEVOORT, NY, United States, 12831

Registration date: 12 Apr 1993

Entity number: 1717588

Address: TWO BROAD STREET PLAZA, GLENS FALLS, NY, United States, 12801

Registration date: 09 Apr 1993 - 24 Sep 1997

Entity number: 1717451

Address: 69 1ST STREET, WATERFORD, NY, United States, 12188

Registration date: 09 Apr 1993 - 24 Sep 1997

Entity number: 1717461

Address: PO BOX 12605, 26 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12212

Registration date: 09 Apr 1993