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 40860 companies

Entity number: 1624260

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

Registration date: 27 Mar 1992

Entity number: 1623826

Address: 42 A SUNCREST DRIVE, WATERFORD, NY, United States, 12188

Registration date: 26 Mar 1992 - 30 Dec 1998

Entity number: 1623641

Address: 151 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 26 Mar 1992 - 21 Apr 2020

Entity number: 1623524

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

Registration date: 25 Mar 1992 - 26 Jun 1996

Entity number: 1623287

Address: 6 HOPEFUL LANE, GANSEVOORT, NY, United States, 12831

Registration date: 25 Mar 1992 - 29 Dec 1999

Entity number: 1623286

Address: 6 HOPEFUL LANE, GANSEVOORT, NY, United States, 12831

Registration date: 25 Mar 1992 - 26 Dec 2001

Entity number: 1623173

Address: 8 SCOTT DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Mar 1992 - 31 Mar 1997

Entity number: 1622853

Address: MICHAEL DUDICK, DC, 1789 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Mar 1992 - 06 Jul 2023

Entity number: 1622788

Address: 1050 ELIZABETH STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 23 Mar 1992 - 27 Jun 2001

Entity number: 1622609

Address: 1429 W HIGH ST, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Mar 1992

Entity number: 1622167

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 19 Mar 1992 - 11 Jun 1997

Entity number: 1621819

Address: 25 VIA DAVINCI, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 1992 - 18 Apr 1994

Entity number: 1621774

Address: P.O. BOX 3015, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Mar 1992

Entity number: 1621812

Address: PO BOX 548, 10 BRICKYARD RD, MECHANICVILLE, NY, United States, 12118

Registration date: 18 Mar 1992

Entity number: 1621357

Address: 325 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Mar 1992 - 30 Oct 2013

Entity number: 1620988

Address: P.O. BOX 46, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Mar 1992 - 26 Jun 1996

Entity number: 1621077

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

Registration date: 16 Mar 1992

Entity number: 1621063

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

Registration date: 16 Mar 1992

Entity number: 1620768

Address: 5 MAPLE STREET, CORINTH, NY, United States, 12822

Registration date: 16 Mar 1992

Entity number: 1620149

Address: 31 SPRUCE MOUNTAIN ROAD, PORTER CORNERS, NY, United States, 12859

Registration date: 12 Mar 1992 - 13 Jan 1994

Entity number: 1619919

Address: 1 PLEASANTVIEW DRIVE, HUDSON FALLS, NY, United States, 12839

Registration date: 11 Mar 1992 - 29 Jun 2016

Entity number: 1619840

Address: 721 Center Road, West Seneca, NY, United States, 14224

Registration date: 11 Mar 1992

Entity number: 1619655

Address: 17811 WATERVIEW PARKWAY, DALLAS, TX, United States, 75252

Registration date: 10 Mar 1992 - 18 Jun 2002

Entity number: 1619311

Address: 130 ROUTE 236, HALFMOON, NY, United States, 12065

Registration date: 10 Mar 1992

Entity number: 1619159

Address: 1B CENTURY CT., CLIFTON PK, NY, United States, 12065

Registration date: 09 Mar 1992 - 23 Sep 1998

Entity number: 1618949

Address: 1 SOLAR DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Mar 1992 - 26 Jun 1996

Entity number: 1617946

Address: 87 THIMBLEBERRY RD., BALLSTON SPA, NY, United States, 12020

Registration date: 04 Mar 1992 - 26 Jun 1996

Entity number: 1617739

Address: 2207 ROUTE 9P, BALLSTON SPA, NY, United States, 00000

Registration date: 04 Mar 1992 - 26 Jun 1996

Entity number: 1618004

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

Registration date: 04 Mar 1992

Entity number: 1618019

Address: 10 SIRCHIA ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 04 Mar 1992

Entity number: 1617059

Address: 4 HICKORY GROVE LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 02 Mar 1992 - 26 Jun 1996

Entity number: 1616490

Address: PO BOX 1110, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 1992 - 27 Jun 2001

Entity number: 1616256

Address: 617 1ST AVENUE, TROY, NY, United States, 12182

Registration date: 27 Feb 1992 - 20 Mar 1996

Entity number: 1616158

Address: 1 RIVER STREET, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 26 Feb 1992 - 03 Jan 2003

Entity number: 1615608

Address: 4405 ROUTE 9N, PO BOX 488, GREENFIELD CENTER, NY, United States, 12833

Registration date: 25 Feb 1992 - 13 Apr 1999

Entity number: 1615396

Address: 68 WEST AVE., PO BOX 4400, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Feb 1992 - 27 Jun 2001

Entity number: 1615053

Address: 49 BRYAN STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Feb 1992

Entity number: 1615103

Address: PO Box 382, Altamont, NY, United States, 12009

Registration date: 24 Feb 1992

Entity number: 1614948

Address: P.O. BOX ONE, POINT LOOKOUT, NY, United States, 11569

Registration date: 21 Feb 1992 - 24 Sep 1997

Entity number: 1614681

Address: 68 LOCUST GROVE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Feb 1992 - 16 Jun 2009

Entity number: 1614657

Address: 11C ASHDOWN ROAD, P.E.G. APARTMENTS, BALLSTON LAKE, NY, United States, 12019

Registration date: 21 Feb 1992 - 27 Jun 2001

Entity number: 1614651

Address: 711 BRUNO ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Feb 1992 - 23 Sep 1998

Entity number: 1614602

Address: 1657 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Feb 1992 - 29 Dec 1999

Entity number: 1614439

Address: 1441 DIVISION ST, CHARLTON, NY, United States, 12019

Registration date: 20 Feb 1992 - 29 Apr 2009

Entity number: 1614094

Address: 104 BRESLIN AVENUE, TOWN OF COHOES, NY, United States, 00000

Registration date: 19 Feb 1992 - 27 Dec 2000

Entity number: 1613410

Address: 205 STAGE RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 14 Feb 1992 - 23 Sep 1998

Entity number: 1613306

Address: % AUGUST J. NITSCHE, 38 RIP VAN LANE, SARATOGA, NY, United States, 12866

Registration date: 14 Feb 1992 - 26 Jun 1996

REGMAR LTD. Inactive

Entity number: 1612981

Address: ROUTE 50, K MART PLAZA, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Feb 1992 - 21 Feb 1997

Entity number: 1612294

Address: 417 CEDAR STREET, SCHENECTADY, NY, United States, 12306

Registration date: 11 Feb 1992 - 22 Sep 1994

Entity number: 1611315

Address: 471 SCHAUBER RD., CLIFTON PARK, NY, United States, 12065

Registration date: 07 Feb 1992 - 25 Jun 2003