Business directory in New York Saratoga - Page 703

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 40859 companies

Entity number: 1445865

Address: 632 PLANK ROAD, SUITE 203, CLIFTON PARK, NY, United States, 12065

Registration date: 10 May 1990 - 09 Apr 1996

Entity number: 1445857

Address: 636 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 May 1990

Entity number: 1445450

Address: 15 STAULTERS FARM RD, BALLSTON SPA, NY, United States, 12020

Registration date: 09 May 1990 - 10 Jul 2019

Entity number: 1445147

Address: PO BOX 2440, BALLSTON SPA, NY, United States, 12020

Registration date: 08 May 1990 - 12 Aug 2013

Entity number: 1444909

Address: THE ROOM PLANNER, INC., 30 MOUNTAIN ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 08 May 1990 - 23 Sep 1998

Entity number: 1444907

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

Registration date: 08 May 1990 - 27 Jun 2001

Entity number: 1443982

Address: 9 LONGWOOD DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 May 1990 - 28 Sep 1994

Entity number: 1443302

Address: WAYVILLE ROAD, STILLWATER, NY, United States, 12170

Registration date: 01 May 1990 - 28 Sep 1994

Entity number: 1443299

Address: 632 PLANT ROAD CENTRE, CLIFTON PARK, NY, United States, 12065

Registration date: 01 May 1990

Entity number: 1442907

Address: PO BOX 266 B, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Apr 1990 - 28 Sep 1994

Entity number: 1442113

Address: RD #2, SARATOGA RD., FORT EDWARD, NY, United States, 12828

Registration date: 26 Apr 1990 - 27 Dec 2000

Entity number: 1441896

Address: 974 RT. 9, QUEENSBURY, NY, United States, 12804

Registration date: 25 Apr 1990 - 27 Jan 2010

Entity number: 1441806

Address: NORTHWAY 9 PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Apr 1990 - 23 Sep 1998

Entity number: 1441778

Address: Bonacio Construction,Inc, 18 Division St, Suite 401, Saratoga Springs, NY, United States, 12866

Registration date: 25 Apr 1990

Entity number: 1441182

Address: 417 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Apr 1990 - 28 Dec 1994

Entity number: 1441162

Address: 678 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Apr 1990 - 04 Nov 1993

Entity number: 1441163

Address: 171 SARATOGA AVE., MECHANICVILLE, NY, United States, 12118

Registration date: 23 Apr 1990

Entity number: 1440885

Address: P.O.B. 665, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Apr 1990

Entity number: 1440131

Address: 85C CARRIAGE HILL, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Apr 1990 - 28 Dec 1994

Entity number: 1440035

Address: PO BOX 42, BURNT HILLS, NY, United States, 12027

Registration date: 18 Apr 1990

Entity number: 1439846

Address: HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1990

Entity number: 1439674

Address: 267 BROADWAY, SATRATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Apr 1990

Entity number: 1436431

Address: P.O. BOX 295, GANSEVOORT, NY, United States, 12831

Registration date: 16 Apr 1990 - 07 May 1993

Entity number: 1436428

Address: P.O. BOX 69, ANALOMINK, PA, United States, 18320

Registration date: 16 Apr 1990 - 26 Jun 1996

Entity number: 1436423

Address: 805 ROUTE 146,POB 1169, NORTHWAY NINE PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Apr 1990 - 28 Sep 1994

Entity number: 1435370

Address: 1240 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Apr 1990 - 26 Jun 1996

Entity number: 1439268

Address: 186 WALNUT STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 12 Apr 1990 - 30 Jun 2006

Entity number: 1439204

Address: 202 S CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 12 Apr 1990 - 26 Jan 2011

Entity number: 1438756

Address: 112 STATE STREET, SUITE 1320, ALBANY, NY, United States, 12207

Registration date: 11 Apr 1990 - 28 Sep 1994

Entity number: 1438272

Address: LAW OFFICE OF RICHARD M. WHITE, 646 PLANK ROAD, SUITE 105, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Apr 1990 - 31 Dec 2019

Entity number: 1438260

Address: 3 WORDEN LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Apr 1990 - 14 Sep 1992

Entity number: 1437929

Address: 43 WALDEN GLEN, BALLSTON LAKE, NY, United States, 12019

Registration date: 09 Apr 1990 - 27 Dec 2000

Entity number: 1437928

Address: 17 ANCHOR DR, WATERFORD, NY, United States, 12188

Registration date: 09 Apr 1990 - 16 Apr 2007

Entity number: 1437926

Address: PO BOX 4086, HALFMOON, NY, United States, 12065

Registration date: 09 Apr 1990 - 26 Jun 1996

Entity number: 1437483

Address: 15 ROUTE 9, GANSEVOORT, NY, United States, 12831

Registration date: 06 Apr 1990 - 11 May 1993

Entity number: 1437480

Address: 15 ROUTE 9, GANSEVOORT, NY, United States, 12831

Registration date: 06 Apr 1990

Entity number: 1437369

Address: MOREAU TOWN HALL, 59-61 HUDSON STREET, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 05 Apr 1990 - 15 Feb 2018

Entity number: 1437176

Address: 721 GROOMS ROAD, REXFORD, NY, United States, 12148

Registration date: 05 Apr 1990

Entity number: 1436886

Address: 11 LAKERIDGE DRIVE, MECHANICVILLE, NY, United States, 12118

Registration date: 04 Apr 1990 - 30 Jun 2004

Entity number: 1436612

Address: 32 FREDERICKS ROAD, SCOTIA, NY, United States, 12302

Registration date: 04 Apr 1990 - 03 Sep 2021

Entity number: 1436658

Address: 338 ROUTE 32 S, SCHUYLERVILLE, NY, United States, 12871

Registration date: 04 Apr 1990

Entity number: 1436657

Address: 338 ROUTE 32 S, SCHUYLERVILLE, NY, United States, 12871

Registration date: 04 Apr 1990

Entity number: 1436146

Address: 10-B CANDLELIGHT COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Apr 1990 - 26 Jun 1996

Entity number: 1435995

Address: P.O. BOX 11, FLETCHER AVE, ROUND LAKE, NY, United States, 12151

Registration date: 02 Apr 1990 - 17 Sep 2002

Entity number: 1435775

Address: THE CORPORATION, 5080 SPECTRUM DR SUITE 700W, DALLAS, TX, United States, 75248

Registration date: 02 Apr 1990 - 27 Sep 1995

Entity number: 1435127

Address: 585 AERO DRIVE, BUFFALO, NY, United States, 14225

Registration date: 30 Mar 1990 - 25 Mar 1998

Entity number: 1434791

Address: 49 WILTSHIRE WAY, SCHENECTADY, NY, United States, 12309

Registration date: 29 Mar 1990 - 09 Feb 1994

Entity number: 1434986

Address: INC., 333 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 29 Mar 1990

Entity number: 1434685

Address: 228 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 1990 - 11 Apr 1994

Entity number: 1434520

Address: 25 GLENHAM AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 1990 - 28 Dec 1994