Business directory in New York Saratoga - Page 704

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: 1434520

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

Registration date: 28 Mar 1990 - 28 Dec 1994

Entity number: 1434208

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

Registration date: 27 Mar 1990 - 27 Sep 1995

Entity number: 1434012

Address: 444 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Mar 1990 - 16 Aug 1993

Entity number: 1434011

Address: 444 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Mar 1990 - 26 May 1992

Entity number: 1434000

Address: BOX 538, ROUND LAKE, NY, United States, 12151

Registration date: 27 Mar 1990 - 23 Sep 1998

Entity number: 1434028

Address: 112 STATE ST / SUITE 1000, ALBANY, NY, United States, 12207

Registration date: 27 Mar 1990

Entity number: 1433689

Address: 777 E ATLANTIC AVE, DELRAY BEACH, FL, United States, 33483

Registration date: 26 Mar 1990 - 30 Jun 2004

Entity number: 1433576

Address: PO BOX 1429, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Mar 1990 - 26 Jun 1996

Entity number: 1433572

Address: 256 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828

Registration date: 26 Mar 1990 - 10 Jun 2011

Entity number: 1433571

Address: 256 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828

Registration date: 26 Mar 1990 - 18 Oct 1999

Entity number: 1433563

Address: 68 Warren Street, STE 100, Glens Falls, NY, United States, 12801

Registration date: 26 Mar 1990

Entity number: 1433570

Address: 256 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828

Registration date: 26 Mar 1990

Entity number: 1432843

Address: 46H HOLLANDALE APTS., PO BOX 1407, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Mar 1990 - 03 Apr 1992

Entity number: 1432722

Address: 129 NELSON AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Mar 1990 - 25 Nov 2014

Entity number: 1432220

Address: 207 FERRY BLVD, S GLENS FALLS, NY, United States, 12803

Registration date: 20 Mar 1990

Entity number: 1430745

Address: 41 DOMENICA DR., WATERFORD, NY, United States, 12188

Registration date: 15 Mar 1990 - 21 Jan 1993

Entity number: 1430432

Address: 127 KAYDEROSS PARK RD., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Mar 1990 - 31 Dec 2003

Entity number: 1429906

Address: 96 NORTHVILLE ROAD, EDINBURG, NY, United States, 12134

Registration date: 13 Mar 1990 - 16 Jan 1997

Entity number: 1429821

Address: 7 FITCH ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 13 Mar 1990 - 28 Sep 1994

Entity number: 1429768

Address: 847 RIVERVIEW ROAD, REXFORD, NY, United States, 12148

Registration date: 13 Mar 1990 - 08 Aug 2005

Entity number: 1429734

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 13 Mar 1990 - 29 Mar 2000

Entity number: 1429780

Address: 228 MORNER RD, RENSSELAER, NY, United States, 12144

Registration date: 13 Mar 1990

Entity number: 1429209

Address: 166 BLUE BARNES RD., BURNT HILLS, NY, United States, 12027

Registration date: 09 Mar 1990 - 28 Sep 1994

Entity number: 1429200

Address: 150 NORTHERN PINES ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 09 Mar 1990 - 27 Dec 1995

Entity number: 1428773

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

Registration date: 08 Mar 1990 - 06 Jun 1991

Entity number: 1428951

Address: 60 HUNTWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Mar 1990

Entity number: 1428348

Address: 11 BENNINGTON WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Mar 1990 - 28 Dec 1994

Entity number: 1428116

Address: P.O. BOX 2127, BALSTON SPA, NY, United States, 12020

Registration date: 06 Mar 1990 - 02 Aug 1990

ATSAP, INC. Inactive

Entity number: 1427998

Address: 440 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Mar 1990 - 27 Feb 1992

Entity number: 1427877

Address: 444 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Mar 1990 - 15 May 1992

Entity number: 1427876

Address: 14 COMPUTER DR EAST, ALBANY, NY, United States, 12205

Registration date: 06 Mar 1990 - 28 Jan 2009

Entity number: 1427868

Address: 130 MILTON RD, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Mar 1990 - 26 Jan 2011

Entity number: 1427856

Address: PO BOX 13653, ALBANY, NY, United States, 12212

Registration date: 06 Mar 1990 - 08 Jun 1993

Entity number: 1427855

Address: 4 PLANTATION COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Mar 1990 - 26 Jun 1996

Entity number: 1427184

Address: 1509 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Mar 1990 - 16 Nov 1993

Entity number: 1427134

Address: 240 LAKEHILL RD., BURNT HILLS, NY, United States, 12027

Registration date: 02 Mar 1990 - 10 Jun 1991

Entity number: 1426438

Address: 8 LEXINGTON ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 1990 - 19 Apr 2000

Entity number: 1425918

Address: BOX 2027, 78 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 1990 - 16 Dec 1998

Entity number: 1425911

Address: 1082 LOUDON ROAD, COHOES, NY, United States, 12047

Registration date: 27 Feb 1990

Entity number: 1425781

Address: 22 SAND SPURREY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Feb 1990 - 28 Sep 1994

Entity number: 1425771

Address: BOX 625, 218 NO HUDSON AVE, STILLWATER, NY, United States, 12170

Registration date: 26 Feb 1990 - 01 Aug 1996

Entity number: 1425349

Address: 380 BROADWAY, NEWBERG, NY, United States, 12550

Registration date: 23 Feb 1990 - 28 Sep 1994

Entity number: 1425218

Address: 38 CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Feb 1990 - 28 Sep 1994

Entity number: 1425209

Address: 68 ENGLISH ROAD, ROUND LAKE, NY, United States, 12151

Registration date: 23 Feb 1990 - 27 Dec 1995

Entity number: 1425232

Address: 27 SUMMERFIELD LN, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Feb 1990

Entity number: 1425219

Address: 2 Franklin Square, Ste E2, Saratoga Springs, NY, United States, 12866

Registration date: 23 Feb 1990

Entity number: 1424759

Address: 480-21ST CENTURY PARK RD, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Feb 1990 - 23 Sep 1998

Entity number: 1424921

Address: 9 MAPLE AVE, PO BOX 776, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Feb 1990

Entity number: 1423935

Address: 56 UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Feb 1990

Entity number: 1423418

Address: 16 JUDITH DR., CLIFTON PARK, NY, United States, 12065

Registration date: 15 Feb 1990 - 28 Sep 1994