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 41224 companies

Entity number: 1636202

Address: AT SOUTH GLENS FALLS GETTY,, INC. 28 MAIN ST., (ROUTE 9), GLENS FALLS, NY, United States, 10803

Registration date: 13 May 1992 - 30 Jun 2004

Entity number: 1636151

Address: 215 GRAND AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 May 1992 - 21 Jul 2004

Entity number: 1635928

Address: C/O RICHARD W MORRELL, PO BOX 444, 3 THIRD ST, ROUND LAKE, NY, United States, 12151

Registration date: 12 May 1992 - 08 Jun 1998

Entity number: 1635605

Address: 300 DANIELS ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 May 1992 - 28 Jul 1994

Entity number: 1635528

Address: 7 SHADOWBROOK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 11 May 1992 - 23 Jun 2005

Entity number: 1635440

Address: 54 SECOND STREET, TROY, NY, United States, 12180

Registration date: 11 May 1992 - 24 Sep 1997

Entity number: 1635388

Address: PO BOX 475, 636 PLANK RD STE 108, CLIFTON PARK, NY, United States, 12065

Registration date: 11 May 1992 - 29 Jun 2016

Entity number: 1634629

Address: P.O. BOX 398, CLIFTON PARK, NY, United States, 12065

Registration date: 07 May 1992 - 27 Dec 1995

Entity number: 1634476

Address: MEDICAL ARTS BUILDING, ROUTE 146 & MOE ROAD BOX 786, CLIFTON PARK, NY, United States, 12065

Registration date: 06 May 1992 - 18 Jun 1998

Entity number: 1634329

Address: 12 COUNTY ROAD 75, MECHANICVILLE, NY, United States, 12118

Registration date: 06 May 1992 - 25 Aug 2000

Entity number: 1634324

Address: 40 MARVIN STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 May 1992 - 07 Apr 1993

Entity number: 1633602

Address: ATTN DAVID BULLARD, RD #1, SCHUYLERVILLE, NY, United States, 12871

Registration date: 04 May 1992 - 26 Jun 1996

Entity number: 1633207

Address: 22 SCHUYLER DRIVE, SARATOGA, NY, United States, 12866

Registration date: 01 May 1992 - 27 Dec 1995

Entity number: 1633066

Address: PO BOX 1343, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Apr 1992 - 24 Sep 1997

Entity number: 1632857

Address: 31 PEPPER LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Apr 1992 - 16 May 2002

Entity number: 1632835

Address: 425 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Apr 1992 - 26 Jun 1996

Entity number: 1632770

Address: 15 PLUM POPPY SOUTH, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Apr 1992 - 29 Dec 1999

Entity number: 1632259

Address: 18 DIVISION STREET, SUITE 309, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Apr 1992 - 09 Dec 2021

Entity number: 1632007

Address: 19 CHEVY CHASE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1992 - 26 Jun 1996

Entity number: 1631899

Address: 65 LUDLOW STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Apr 1992 - 15 Sep 2016

Entity number: 1631717

Address: POST OFFICE BOX 761, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Apr 1992 - 26 Jun 1996

Entity number: 1631516

Address: PO BOX 2321, GLENS FALLS, NY, United States, 12801

Registration date: 24 Apr 1992 - 31 Dec 2022

Entity number: 1631330

Address: 489 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Apr 1992

Entity number: 1631261

Address: 31 PEPPER LN, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Apr 1992 - 16 May 2002

Entity number: 1631198

Address: 99 WILSEY ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 23 Apr 1992 - 29 Dec 1999

Entity number: 1631001

Address: P.O. BOX #167, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Apr 1992 - 10 Apr 1998

Entity number: 1630672

Address: 15 CLARK STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Apr 1992 - 14 Jan 1994

Entity number: 1630421

Address: 15 MEDITATION LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Apr 1992 - 26 Jun 1996

Entity number: 1629747

Address: 19 BERKSHIRE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Apr 1992 - 29 Dec 1999

Entity number: 1629707

Address: P.O. BOX 1888, DICKSON, TN, United States, 37056

Registration date: 17 Apr 1992 - 26 Jun 1996

Entity number: 1629844

Address: 1020 RAYMOND ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Apr 1992

Entity number: 1629611

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

Registration date: 16 Apr 1992 - 26 Jun 1996

Entity number: 1629599

Address: 104 REDMOND RD., GANSEVOORT, NY, United States, 12831

Registration date: 16 Apr 1992 - 26 Jun 1996

Entity number: 1629536

Address: 215 PARK AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 16 Apr 1992 - 12 Jul 2001

Entity number: 1629308

Address: 10 SUGARBUSH ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Apr 1992

Entity number: 1628894

Address: 18 MCMASTER STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Apr 1992 - 16 Jul 1993

Entity number: 1628606

Address: 700 EAST HIGH STREET, LOT 86, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Apr 1992 - 11 Mar 1996

Entity number: 1628586

Address: 17 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Apr 1992 - 02 Jul 1998

Entity number: 1628552

Address: C/O P.O. BOX 1265, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Apr 1992 - 29 Dec 1999

Entity number: 1628536

Address: 93 95 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Apr 1992 - 19 May 1999

Entity number: 1628596

Address: PO BOX 345, GLENS FALLS, NY, United States, 12801

Registration date: 14 Apr 1992

Entity number: 1627516

Address: 1478 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Apr 1992 - 23 Sep 1998

Entity number: 1627452

Address: 29 SARATOGA AVENUE, GANESVOORT, NY, United States, 12831

Registration date: 09 Apr 1992 - 27 Dec 2000

Entity number: 1627103

Address: 34 RUGGLES ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Apr 1992 - 29 Dec 1999

Entity number: 1627242

Address: 402 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Apr 1992

Entity number: 1627059

Address: 355 ROUTE 9, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 07 Apr 1992 - 26 Jun 2002

Entity number: 1626976

Address: 1624 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Apr 1992 - 29 Apr 2009

Entity number: 1626672

Address: CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Registration date: 07 Apr 1992 - 13 Sep 2001

Entity number: 1626999

Address: 59 LOUGHBERRY LAKE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Apr 1992

Entity number: 1626317

Address: 341 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Apr 1992 - 23 Sep 1998