Business directory in New York Saratoga - Page 700

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: 1599586

Address: RD#8, MIDDLE LINE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 31 Dec 1991 - 27 Dec 1995

Entity number: 1599555

Address: 480 BROADWAY, LL18, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Dec 1991 - 26 Jun 1996

Entity number: 1599407

Address: 831 ROUTE 67 BUILDING 5A, BALLSTON SPA, NY, United States, 12020

Registration date: 31 Dec 1991 - 18 Jul 2024

Entity number: 1599624

Address: 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Dec 1991

Entity number: 1598611

Address: 212 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Dec 1991 - 27 Dec 1995

Entity number: 1598367

Address: 840 CUTLER STREET, SCHENECTADY, NY, United States, 12303

Registration date: 24 Dec 1991 - 27 Dec 2000

Entity number: 1598334

Address: 6 CHARLES PARK, GUILDERLAND, NY, United States, 12084

Registration date: 24 Dec 1991 - 28 Jul 2010

Entity number: 1598091

Address: 9 DUBLIN DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Dec 1991 - 29 Jun 2016

Entity number: 1597590

Address: 687 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Dec 1991 - 26 Mar 2003

Entity number: 1596653

Address: 128 WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Dec 1991 - 02 Jun 1994

Entity number: 1596647

Address: 128 WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Dec 1991 - 27 Sep 1995

Entity number: 1596721

Address: 1459 ROUTE 9, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Dec 1991

Entity number: 1596726

Address: 1459 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Dec 1991

Entity number: 1596627

Address: PO BOX 426, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Dec 1991

Entity number: 1595783

Address: 7 WILTON-GREENFIELD ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 12 Dec 1991 - 26 Jun 1996

Entity number: 1595905

Address: 2788 IBIS CT, ST JAMES CITY, FL, United States, 33956

Registration date: 12 Dec 1991

Entity number: 1595967

Address: 107 LONGKILL ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 12 Dec 1991

Entity number: 1595658

Address: 25 BURNING BUSH BOULEVARD, BALLSTON LAKE, NY, United States, 12019

Registration date: 11 Dec 1991 - 01 Oct 1993

Entity number: 1595621

Address: 25 JUNIPER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Dec 1991 - 27 Dec 1995

Entity number: 1595438

Address: 42 PETRIFIED SEA GARDENS ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Dec 1991

Entity number: 1595028

Address: 5015 CONSAUL ROAD, HAGAMAN, NY, United States, 12086

Registration date: 10 Dec 1991 - 27 Sep 1995

Entity number: 1595041

Address: 2 WESLEY PLACE, VOORHEESVILLE, NY, United States, 12186

Registration date: 10 Dec 1991

Entity number: 1594996

Address: 6 DEVON COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Dec 1991 - 30 Jan 2001

Entity number: 1594964

Address: P. O. BOX 701, BALLSTON SPA, NY, United States, 12020

Registration date: 09 Dec 1991 - 27 Dec 1995

OCONN CORP. Inactive

Entity number: 1594652

Address: 25 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Dec 1991 - 16 Dec 1998

Entity number: 1594306

Address: 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Dec 1991 - 18 Feb 2025

Entity number: 1593398

Address: 110 BROOKLINE VLG. APT. C5, BALLSTON SPA, NY, United States, 12020

Registration date: 03 Dec 1991

Entity number: 1593117

Address: 12 BALTUSROL DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Dec 1991 - 29 Apr 1999

Entity number: 1592752

Address: 423 LOUDON ROAD, ALBANY, NY, United States, 12211

Registration date: 27 Nov 1991 - 09 Nov 1992

Entity number: 1591605

Address: 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Nov 1991 - 27 Jun 2001

Entity number: 1591599

Address: 95 GRACE STREET, GROTTOES, VA, United States, 24441

Registration date: 22 Nov 1991 - 27 Sep 1995

Entity number: 1591099

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

Registration date: 21 Nov 1991 - 27 Sep 1995

Entity number: 1590779

Address: 1252 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Nov 1991 - 24 Sep 1997

Entity number: 1590628

Address: 2300 RTE 9, MECHANICVILLE, NY, United States, 12118

Registration date: 19 Nov 1991 - 27 Dec 1995

Entity number: 1590520

Address: 8 MERION AVENUE, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Nov 1991 - 06 Jul 2005

Entity number: 1589751

Address: 112 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Nov 1991

Entity number: 1589161

Address: P.O. BOX 504, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Nov 1991 - 26 Jun 1996

Entity number: 1589138

Address: 441 SARATOGA ROAD, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 13 Nov 1991 - 27 Sep 1995

Entity number: 1586852

Address: C/O EMPIRE GAS PLUS, 1588 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Nov 1991 - 12 May 2008

Entity number: 1586526

Address: 66 CONGRESS ST, CONGRESS PLAZA, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Nov 1991 - 05 Dec 2003

Entity number: 1585705

Address: 6 SPARROW COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Oct 1991 - 27 Sep 1995

Entity number: 1584964

Address: 1745 ROUTE 9, PHOENIX OFFICE BOULEVARD, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Oct 1991 - 26 Jun 1996

Entity number: 1584790

Address: 3 KINGSWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Oct 1991 - 27 Sep 1995

Entity number: 1584546

Address: 66 NORTH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Oct 1991 - 27 Sep 1995

Entity number: 1584514

Address: 81 REGENT STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Oct 1991 - 29 Dec 1999

Entity number: 1584356

Address: 1 COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 23 Oct 1991

Entity number: 1584117

Address: 1316 DIVISION STREET, CHARLTON, NY, United States, 12019

Registration date: 22 Oct 1991 - 16 Mar 1993

Entity number: 1582406

Address: 113 MEYER ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Oct 1991 - 28 Dec 1994

Entity number: 1581421

Address: C/O DAVID SCANZILLO, 14 CROMWELL DR., CLIFTON PARK, NY, United States, 12065

Registration date: 10 Oct 1991 - 26 Jun 2002

Entity number: 1581388

Address: P.O.BOX 295, CLEVERDALE, NY, United States, 12820

Registration date: 10 Oct 1991 - 27 Dec 1995