Business directory in New York Saratoga - Page 696

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: 1549405

Address: 5 MCCREA HILL ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 21 May 1991 - 02 Jun 2020

Entity number: 1549280

Address: 12 CATHEDRAL COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 21 May 1991 - 28 Mar 2001

Entity number: 1548866

Address: 481 FRANKLIN STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 20 May 1991 - 12 Jul 1995

Entity number: 1548751

Address: 772 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 17 May 1991 - 27 Sep 1995

Entity number: 1548583

Address: 44 MIDDLE ST, BALLSTON SPA, NY, United States, 12020

Registration date: 17 May 1991 - 25 Jun 2001

Entity number: 1547958

Address: PO BOX 2358, WILTON, NY, United States, 12866

Registration date: 14 May 1991 - 24 Sep 1997

Entity number: 1547608

Address: 9 LEAWARD WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 May 1991 - 07 Jan 1994

Entity number: 1547829

Address: 12 LAKE RIDGE DRIVE, MECHANICVILLE, NY, United States, 12118

Registration date: 14 May 1991

Entity number: 1547381

Address: 5 HEMPHILL PLACE SUITE 221, PARADE GROUND VILLAGE, BALLSTON SPA, NY, United States, 12020

Registration date: 13 May 1991 - 04 Aug 2005

Entity number: 1547348

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

Registration date: 13 May 1991 - 27 Dec 2000

ACRED, INC. Inactive

Entity number: 1547037

Address: 2372 ROUTE 9, MECHANICVILLE, NY, United States, 12118

Registration date: 10 May 1991 - 27 Sep 1995

Entity number: 1546560

Address: 13 LONG MEADOW DRIVE, NEW CITY, NY, United States, 10956

Registration date: 09 May 1991 - 14 May 2008

Entity number: 1546094

Address: 480 BROADWAY, SUITE 250, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 May 1991 - 28 Sep 1994

Entity number: 1546056

Address: 465 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 07 May 1991 - 21 Oct 2019

Entity number: 1545782

Address: 10 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 May 1991 - 18 Oct 1995

Entity number: 1545477

Address: 5 PARK DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 03 May 1991 - 27 Jun 2001

Entity number: 1544089

Address: 1455 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Apr 1991 - 29 Dec 1999

Entity number: 1544018

Address: CLIFTON COUNTY MALL ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Apr 1991 - 23 Jun 1999

Entity number: 1543494

Address: 400 ANTLER COURT, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Apr 1991 - 27 Sep 1995

Entity number: 1543424

Address: 350 BROADWAY, SUITE 1207, NEW YORK, NY, United States, 10013

Registration date: 26 Apr 1991 - 29 Dec 1999

Entity number: 1543321

Address: 56 SHERIDAN AVENUE, ALBANY, NY, United States, 12210

Registration date: 26 Apr 1991 - 27 Dec 1995

Entity number: 1543264

Address: PO BOX 234, SCHOOLHOUSE LANE, WATERFORD, NY, United States, 12188

Registration date: 26 Apr 1991 - 27 Dec 2000

Entity number: 1542915

Address: P.O. BOX 1255, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Apr 1991 - 27 Sep 1995

Entity number: 1542810

Address: 337 MAIN STREET, HUDSON FALLS, NY, United States, 12839

Registration date: 24 Apr 1991 - 27 Dec 2000

Entity number: 1542583

Address: PALMER STREET, STILLWATER, NY, United States, 12170

Registration date: 24 Apr 1991

Entity number: 1542651

Address: 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Apr 1991

Entity number: 1542049

Address: 1505 RT #9, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Apr 1991 - 28 May 2004

Entity number: 1541967

Address: 197 FINLEY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Apr 1991 - 26 Jun 2002

Entity number: 1541961

Address: 145 BEACH ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Apr 1991 - 30 Jun 2004

Entity number: 1541960

Address: 10 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Apr 1991 - 17 Oct 1995

Entity number: 1541924

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

Registration date: 22 Apr 1991 - 25 Sep 1996

Entity number: 1541591

Address: 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Apr 1991 - 08 Jun 2016

Entity number: 1541399

Address: 1 THIMBLEBERRY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Apr 1991 - 27 Dec 1995

Entity number: 1541390

Address: 449 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Apr 1991 - 27 Dec 2000

Entity number: 1541228

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

Registration date: 18 Apr 1991 - 27 Sep 1995

Entity number: 1541202

Address: 31 MIDLINE ROAD, BALLSTON SPA, NY, United States, 12019

Registration date: 18 Apr 1991 - 04 May 1994

Entity number: 1541110

Address: 51 ANTONE ROAD, PO BOX 205, CORINTH, NY, United States, 12822

Registration date: 18 Apr 1991 - 04 May 1994

Entity number: 1541028

Address: 171 Old Schaghticoke Road, Schaghticoke, NY, United States, 12154

Registration date: 17 Apr 1991

Entity number: 1540702

Address: 2858 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Registration date: 16 Apr 1991

Entity number: 1540413

Address: BLUEBIRD AND GANSEVOORT ROADS, R.D. #2, FORT EDWARD, NY, United States, 12828

Registration date: 15 Apr 1991 - 29 Dec 1999

Entity number: 1540391

Address: RD #2, BOX 7C, SUITE 102, HUDSON FALLS, NY, United States, 12839

Registration date: 15 Apr 1991 - 02 Dec 1993

Entity number: 1540186

Address: 45 CAROLINE STREET, SARATOGA, NY, United States, 12866

Registration date: 15 Apr 1991 - 27 Dec 2000

Entity number: 1540138

Address: 5451 JOCKEY STREET, GALWAY, NY, United States, 12074

Registration date: 15 Apr 1991 - 26 Jun 2002

Entity number: 1539905

Address: 21 FOX RUN, LATHAM, NY, United States, 12110

Registration date: 12 Apr 1991 - 26 Jun 1996

Entity number: 1539647

Address: PAUL DUSSAULT, 203 CIRCULAR STREET, SARATOGA, NY, United States, 12866

Registration date: 11 Apr 1991 - 13 Oct 2000

Entity number: 1539053

Address: 12 ARROWHEAD LANE #5, COHOES, NY, United States, 12047

Registration date: 10 Apr 1991

Entity number: 1538420

Address: 27 PONDEROSA DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Apr 1991 - 27 Sep 1995

Entity number: 1538360

Address: 19 ELMWOOD STREET, ALBANY, NY, United States, 12203

Registration date: 08 Apr 1991 - 23 Sep 1998

Entity number: 1538065

Address: 19 GRETEL TERRRACE, BALLSTON LAKE, NY, United States, 12019

Registration date: 05 Apr 1991 - 27 Sep 1995

Entity number: 1538062

Address: 19 CAMBRIDGE COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Apr 1991 - 23 Aug 1995