Business directory in New York Saratoga - Page 691

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: 1716736

Address: %MR DANA BECK, BOX 214A ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Apr 1993 - 29 Dec 1999

Entity number: 1716536

Address: 20 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Registration date: 06 Apr 1993

Entity number: 1716604

Address: 201 MAIN ST., SO. GLENS FALLS, NY, United States, 12803

Registration date: 06 Apr 1993

Entity number: 1715119

Address: PO BOX 283, 112 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Apr 1993 - 29 Dec 1999

Entity number: 1714445

Address: 28 HUDSON FALLS ROAD, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 30 Mar 1993 - 02 Dec 1996

Entity number: 1713772

Address: 61 ROWLAND STREET, SUITE 211B, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Mar 1993 - 29 Dec 2021

Entity number: 1713664

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

Registration date: 26 Mar 1993 - 06 Mar 1995

Entity number: 1713471

Address: P.O. BOX 403, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Mar 1993

Entity number: 1713024

Address: 15 BLUE JAY WAY, REXFORD, NY, United States, 12148

Registration date: 24 Mar 1993 - 30 Jun 2004

Entity number: 1713018

Address: PO BOX 1423, 258 USHERS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Mar 1993 - 25 Jan 2012

Entity number: 1713004

Address: 48 UNION AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Mar 1993 - 29 Dec 1999

Entity number: 1712482

Address: 1707 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 23 Mar 1993 - 24 Jun 1998

Entity number: 1712231

Address: 549 UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Mar 1993 - 29 Apr 2009

Entity number: 1711991

Address: 850 MAIN STREET, 8TH FL, BRIDGEPORT, CT, United States, 06604

Registration date: 22 Mar 1993

Entity number: 1710136

Address: 2223 RTE 9, MECHANICVILLE, NY, United States, 12118

Registration date: 12 Mar 1993 - 19 Aug 1999

Entity number: 1709689

Address: 704 OLD HARBOR DR, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Mar 1993 - 29 Apr 2009

Entity number: 1709735

Address: 48 GLOUCESTER STREET, CLIFTON PARK, NY, United States, 00000

Registration date: 11 Mar 1993

Entity number: 1709339

Address: P.O. BOX 134, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Mar 1993 - 30 Dec 1993

Entity number: 1709098

Address: FIRE ROAD PLAZA AND ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Mar 1993 - 24 Sep 1997

Entity number: 1708627

Address: BOX 1029, COUNTY RD. #70, STILLWATER, NY, United States, 12170

Registration date: 09 Mar 1993

Entity number: 1708505

Address: 27 MAIN ST, BALLSTON LAKE, NY, United States, 12019

Registration date: 08 Mar 1993 - 23 May 2001

Entity number: 1708078

Address: 57 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Mar 1993 - 28 Jan 2009

Entity number: 1708059

Address: 663 MACELROY ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 05 Mar 1993 - 24 Sep 1997

Entity number: 1707772

Address: 756 STONE CHURCH ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 05 Mar 1993 - 24 Sep 1997

Entity number: 1707717

Address: 197 BOCKES ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 04 Mar 1993 - 26 Jun 1996

Entity number: 1707548

Address: 444 BROADWAY, SUITE 202, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Mar 1993 - 08 Feb 2006

Entity number: 1707455

Address: 350 GRANGE ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 04 Mar 1993 - 23 Dec 1998

Entity number: 1707387

Address: PO BOX 1027, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Mar 1993

Entity number: 1707192

Address: 947 MAIN STREET, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Mar 1993 - 27 Feb 1996

Entity number: 1707041

Address: P.O. BOX 10383, ALBANY, NY, United States, 12201

Registration date: 03 Mar 1993 - 17 Jan 2006

Entity number: 1707012

Address: ATTN JOHN KUBIZNE, 17 WESTLEY CIRCLE BOX 161, ROUND LAKE, NY, United States, 12151

Registration date: 03 Mar 1993 - 29 Dec 1999

Entity number: 1706633

Address: 6 SHERWOOD TRAIL, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Mar 1993 - 24 Sep 1997

Entity number: 1706899

Address: 41 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Mar 1993

Entity number: 1705999

Address: 261 LUZON CIRCLE, AKRON, OH, United States, 44319

Registration date: 26 Feb 1993

CAC, INC. Inactive

Entity number: 1705355

Address: 11 LIGHTHOUSE DRIVE, WATERFORD, NY, United States, 12188

Registration date: 24 Feb 1993 - 29 Jun 2016

Entity number: 1705354

Address: RD #2, BOX 115E, RTE 67, SCHAGHTICOKE, NY, United States, 12154

Registration date: 24 Feb 1993 - 24 Sep 1997

Entity number: 1704890

Address: 940 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Feb 1993

Entity number: 1704136

Address: 1123 PEACEABLE STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 19 Feb 1993 - 30 Jun 2004

Entity number: 1704088

Address: 379 MILLER ROAD, REXFORD, NY, United States, 12148

Registration date: 19 Feb 1993 - 27 Dec 2000

Entity number: 1704004

Address: 261 SUMMIT AVE, RENSSELAER, NY, United States, 12144

Registration date: 19 Feb 1993 - 23 Apr 1998

Entity number: 1703972

Address: 607 MACELROY ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 19 Feb 1993 - 01 Feb 1996

Entity number: 1703862

Address: 126 NORTH SECOND AVENUE, STILLWATER, NY, United States, 12118

Registration date: 19 Feb 1993 - 03 May 2000

Entity number: 1703805

Address: 84 ASHDOWN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Feb 1993 - 24 Sep 1997

Entity number: 1703516

Address: 488 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Feb 1993 - 13 Aug 1996

Entity number: 1702983

Address: 10 SARATOGA AVENUE, S GLENS FALLS, NY, United States, 12803

Registration date: 16 Feb 1993

Entity number: 1702883

Address: 214 NORTH EIGHTH STREET, ALLENTOWN, PA, United States, 18102

Registration date: 16 Feb 1993

Entity number: 1702331

Address: 9 RIVERSIDE DRIVE, STILLWATER, NY, United States, 12170

Registration date: 12 Feb 1993 - 16 Dec 1998

Entity number: 1702280

Address: 550 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Feb 1993 - 25 Jun 2003

Entity number: 1701666

Address: 6 AMANDA CT, SARATOGA, NY, United States, 12866

Registration date: 10 Feb 1993 - 10 Mar 1999

Entity number: 1701661

Address: 211 LOUDEN ROAD, SARATOGA SPRINGS, NY, United States, 00000

Registration date: 10 Feb 1993 - 31 Mar 1999