Business directory in New York Saratoga - Page 707

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 41212 companies

Entity number: 1481331

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

Registration date: 12 Oct 1990 - 09 Jun 2005

Entity number: 1481319

Address: 1-A LAKEVIEW DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Oct 1990

Entity number: 1479812

Address: 379 MIDDLE GROVE RD, MIDDLE GROVE, NY, United States, 12020

Registration date: 09 Oct 1990

Entity number: 1479744

Address: 2254 BALLSTON GALWAY ROAD, GALWAY, NY, United States, 12074

Registration date: 05 Oct 1990 - 28 Sep 1994

Entity number: 1479650

Address: 45 WERNER RD, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Oct 1990 - 27 Jun 2001

Entity number: 1479626

Address: 6 RUSSELL STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Oct 1990 - 25 Sep 2002

Entity number: 1479731

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 Oct 1990

Entity number: 1479292

Address: 1 FRANKLIN SQUARE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Oct 1990 - 29 Sep 1993

Entity number: 1479174

Address: R.D. 13 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Oct 1990 - 27 Dec 1995

Entity number: 1478318

Address: NORTHWAY NINE PLAZA, 805 ROUTE 146 P.O. BOX 1169, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Sep 1990 - 27 Dec 1995

Entity number: 1477799

Address: 2620 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Registration date: 27 Sep 1990 - 25 Sep 1996

Entity number: 1477759

Address: 1692 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 27 Sep 1990 - 28 Jul 2010

Entity number: 1477686

Address: 331 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Sep 1990 - 27 Dec 1995

Entity number: 1477628

Address: 97 THIMBLEBERRY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Sep 1990

Entity number: 1476911

Address: 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Sep 1990 - 16 Aug 2007

Entity number: 1476874

Address: 25 PEBBLE BEACH DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Sep 1990 - 26 Mar 1997

Entity number: 1476822

Address: 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 24 Sep 1990 - 23 Oct 1998

Entity number: 1476962

Address: 590 NORTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Sep 1990

Entity number: 1476476

Address: 3112 GRACEFIELD ROAD, APT. 304, SILVER SPRING, MD, United States, 20904

Registration date: 20 Sep 1990 - 29 Nov 2022

Entity number: 1476408

Address: 437 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Sep 1990 - 28 Sep 1994

Entity number: 1476265

Address: 134 PAISLEY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Sep 1990

Entity number: 1476152

Address: ROUTE 9 AND GOLDFOOT ROAD, ROUND LAKE, NY, United States, 12151

Registration date: 19 Sep 1990 - 10 Jun 2003

Entity number: 1475918

Address: P.O. BOX 1430, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Sep 1990 - 28 Dec 1994

Entity number: 1475897

Address: BUILDING 2100-3, 8100 EAST 22ND STREET NORTH, WICHITA, KS, United States, 67226

Registration date: 19 Sep 1990 - 28 Jun 2002

Entity number: 1475613

Address: ONE FRIDHOLM DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 18 Sep 1990 - 27 Sep 1995

Entity number: 1475515

Address: 21 COBBLE COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Sep 1990 - 28 Jun 1995

Entity number: 1475705

Address: 429B RT 146, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Sep 1990

Entity number: 1475782

Address: 18 GRIFFEN RD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 18 Sep 1990

Entity number: 1475156

Address: 19 FAWN DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Sep 1990 - 28 Sep 1994

Entity number: 1474924

Address: 283 USHER'S ROAD, CLIFTON_PARK, NY, United States, 12065

Registration date: 14 Sep 1990 - 23 Sep 1998

Entity number: 1474977

Address: 19 BRIARHURST DR, GANSEVOORT, NY, United States, 12831

Registration date: 14 Sep 1990

Entity number: 1474791

Address: 1859 ROUTE 9, CLIFTON PARK, NY, United States, 12068

Registration date: 13 Sep 1990 - 24 Dec 2002

Entity number: 1474590

Address: 18 PEPPERBUSH PL, BALLSTON SPA, NY, United States, 12020

Registration date: 12 Sep 1990 - 29 Apr 2009

Entity number: 1474578

Address: 121 STATE ST., ATT;KEVIN M. DAILEY,ESQ., ALBANY, NY, United States, 12207

Registration date: 12 Sep 1990 - 04 Apr 2017

Entity number: 1474286

Address: DALE LANE, ELKA PARK, NY, United States, 12427

Registration date: 12 Sep 1990 - 23 Sep 1998

Entity number: 1474234

Address: 5140 BLISS ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Sep 1990 - 29 Oct 2019

Entity number: 1474233

Address: BOX 51 PALMER RIDGE ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 11 Sep 1990 - 09 Dec 1992

Entity number: 1473411

Address: 84 BILL SMITH ROAD, STILLWATER, NY, United States, 12170

Registration date: 07 Sep 1990 - 27 Feb 1995

Entity number: 1473333

Address: PARK NINE PLAZA ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Sep 1990

Entity number: 1473197

Address: P O BOX 1849, LAKE PLACID, NY, United States, 12946

Registration date: 06 Sep 1990 - 26 Dec 2001

Entity number: 1472968

Address: 810 MADISON AVENUE, ALBANY, NY, United States, 12208

Registration date: 05 Sep 1990 - 01 Dec 1995

Entity number: 1472917

Address: 27 SAMANTHA CIRCLE, MATAWAN, NJ, United States, 07747

Registration date: 05 Sep 1990 - 29 Jul 2002

DICMOR INC. Inactive

Entity number: 1472082

Address: 10185 COLLINS AVENUE, STE 1518, BAL HARBOR, FL, United States, 33154

Registration date: 31 Aug 1990 - 07 Feb 1997

Entity number: 1471992

Address: 2795 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Aug 1990 - 08 Apr 1993

Entity number: 1471981

Address: 148 CRAMER ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Aug 1990 - 17 Oct 1996

Entity number: 1471746

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

Registration date: 30 Aug 1990 - 29 Sep 1993

Entity number: 1471299

Address: 90 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 28 Aug 1990 - 29 Dec 1999

Entity number: 1471031

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

Registration date: 28 Aug 1990 - 28 Sep 1994

Entity number: 1471216

Address: 25 MAY APPLE WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Aug 1990

Entity number: 1471358

Address: BOX 411A STAR ROUTE, HADLEY, NY, United States, 12835

Registration date: 28 Aug 1990