Business directory in New York Saratoga - Page 697

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: 1537682

Address: 35 VALENCIA LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Apr 1991 - 20 Mar 1998

Entity number: 1537518

Address: 10050 BUBB ROAD, CUPERTINO, CA, United States, 95014

Registration date: 03 Apr 1991 - 26 Aug 1996

Entity number: 1537511

Address: CHURCH STREET, RT.9N, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Apr 1991 - 28 Dec 1994

Entity number: 1537420

Address: SUITE 474, CLIFTON CORPORATE PARK, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Apr 1991 - 27 Sep 1995

Entity number: 1537395

Address: PO BOX 419, NIVERVILLE, NY, United States, 12130

Registration date: 03 Apr 1991

Entity number: 1520544

Address: 19 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Apr 1991 - 27 Sep 1995

Entity number: 1519312

Address: 127 ROBBINS ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 27 Mar 1991 - 12 Jul 1993

Entity number: 1518897

Address: 114 DAVIS AVENUE, WATERFORD, NY, United States, 12188

Registration date: 26 Mar 1991 - 25 Sep 2001

Entity number: 1518654

Address: HIDDEN HILLS DRIVE, QUEENSBURY, NY, United States

Registration date: 25 Mar 1991 - 27 Dec 2000

Entity number: 1518162

Address: ATT: JOSEPH R. BRENNAN, ESQ., 288 GLENN ST., PO BOX 299, GLENS FALLS, NY, United States, 12801

Registration date: 22 Mar 1991 - 27 Dec 1995

Entity number: 1518006

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

Registration date: 22 Mar 1991 - 27 Dec 1995

Entity number: 1518048

Address: 172 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Mar 1991

Entity number: 1517753

Address: 38 COOKS CIRCLE, GANSEVOORT, NY, United States, 12831

Registration date: 21 Mar 1991 - 28 Dec 1994

Entity number: 1517676

Address: 6 FOREST DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 21 Mar 1991 - 16 Jan 1996

Entity number: 1517540

Address: 9 CASHMERE DRIVE, FORT EDWARD, NY, United States, 12828

Registration date: 20 Mar 1991 - 27 Dec 2000

Entity number: 1517343

Address: C/O CLEMENTE J. PARENTE, 540 BROADWAY, ALBANY, NY, United States, 12201

Registration date: 20 Mar 1991 - 27 Sep 1995

Entity number: 1517281

Address: 22 HUDSON FALLS ROAD, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 20 Mar 1991 - 02 Dec 2020

Entity number: 1517269

Address: 197 Scott Swamp Road, 197 Scott Swamp Road, Farmington, CT, United States, 06032

Registration date: 20 Mar 1991

Entity number: 1516572

Address: 1 CLOTHIER ROAD, CORINTH, NY, United States

Registration date: 18 Mar 1991 - 27 Sep 1995

Entity number: 1516709

Address: 417 GEYSER RD, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Mar 1991

Entity number: 1516157

Address: 80 STATE ST., ATT: JAMES B. CRANE, II, ALBANY, NY, United States, 12207

Registration date: 15 Mar 1991

Entity number: 1515851

Address: P.O. BOX 5, 25 GATES AVENUE, SCHUYLERVILLE, NY, United States, 12871

Registration date: 14 Mar 1991 - 27 Apr 1995

Entity number: 1515716

Address: P.O. BOX 31, ATTN: RICHARD E. MCLENITHAN, HUDSON FALLS, NY, United States, 12839

Registration date: 13 Mar 1991 - 27 Dec 1995

Entity number: 1515706

Address: 714 CLARK RD, GANSEVOORT, NY, United States, 12831

Registration date: 13 Mar 1991 - 18 May 2020

Entity number: 1515769

Address: 609A PALMER AVENUE, CORINTH, NY, United States, 12822

Registration date: 13 Mar 1991

Entity number: 1515329

Address: 5113 ARMER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 12 Mar 1991 - 29 Dec 1999

Entity number: 1515066

Address: 139 SAND CREEK ROAD, ALBANY, NY, United States, 12205

Registration date: 11 Mar 1991 - 27 Dec 1995

Entity number: 1514808

Address: 103 PEARL STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 11 Mar 1991 - 26 Jun 1996

Entity number: 1514785

Address: 679 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Mar 1991

Entity number: 1514295

Address: P.O. BOX 538, WESLEY CIRCLE, ROUND LAKE, NY, United States, 12151

Registration date: 07 Mar 1991 - 27 Sep 1995

Entity number: 1513929

Address: PO BOX 712, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Mar 1991 - 03 Oct 1995

Entity number: 1513594

Address: 1357 SOUTHERN BOULEVARD, 4F, BRONX, NY, United States, 10459

Registration date: 05 Mar 1991 - 27 Sep 1995

Entity number: 1513340

Address: PO BOX 80, JOHNSTOWN, NY, United States, 12095

Registration date: 05 Mar 1991 - 23 Sep 1998

Entity number: 1513324

Address: 76 RAILROAD ST., MECHANICVILLE, NY, United States, 12118

Registration date: 05 Mar 1991 - 24 Sep 1997

Entity number: 1513222

Address: SARATOGA MALL ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Mar 1991 - 25 Jun 2003

Entity number: 1512977

Address: P.O. BOX 260, STILLWATER, NY, United States, 12170

Registration date: 04 Mar 1991 - 27 Dec 1995

Entity number: 1513271

Address: 68 WEST AVENUE, P.O. BOX 396, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Mar 1991

Entity number: 1512324

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

Registration date: 28 Feb 1991 - 27 Sep 1995

Entity number: 1512315

Address: 26 VIA DA VINCI, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 1991 - 07 Jun 1999

Entity number: 1512321

Address: 480 Broadway Suite LL30, PO BOX 403, Saratoga Spr, NY, United States, 12866

Registration date: 28 Feb 1991

Entity number: 1512227

Address: 19 ANNA LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 27 Feb 1991 - 28 Dec 1994

Entity number: 1511730

Address: EXECUTIVE PARK TOWER, ALBANY, NY, United States, 12203

Registration date: 26 Feb 1991 - 27 Dec 1995

Entity number: 1511404

Address: 103 PEARL STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 25 Feb 1991 - 27 Dec 1995

Entity number: 1511400

Address: 251 THIMBLEBERRY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Feb 1991 - 03 May 1994

Entity number: 1511046

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 Feb 1991 - 15 Jan 1997

Entity number: 1510694

Address: 251 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Feb 1991 - 03 May 2000

Entity number: 1510411

Address: P.O. BOX 839, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Feb 1991 - 26 Jun 1996

Entity number: 1509614

Address: 1673 RIDGE RD, QUEENSBURY, NY, United States, 12804

Registration date: 15 Feb 1991 - 27 Jun 2001

Entity number: 1509468

Address: 9 TIMBER TERRACE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Feb 1991

Entity number: 1509320

Address: 90 KAYDEROSS PARK RD, PO BOX 762, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Feb 1991