Business directory in New York Saratoga - Page 718

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 41191 companies

Entity number: 1351925

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

Registration date: 11 May 1989 - 26 May 1993

Entity number: 1351058

Address: 205 REGENT STREET, SUITE 900, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 May 1989 - 24 Sep 2019

Entity number: 1351046

Address: 27 BRADT ROAD, REXFORD, NY, United States, 12148

Registration date: 09 May 1989 - 26 Jun 2002

Entity number: 1350453

Address: GEORGE THOMPSON ROAD, STILLWATER, NY, United States, 12170

Registration date: 05 May 1989 - 16 Nov 1994

Entity number: 1350440

Address: 14 BIRCHWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 May 1989 - 04 Apr 2001

Entity number: 1350317

Address: 1 MADISON AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 May 1989 - 03 Jan 2008

Entity number: 1350042

Address: PO BOX 140, CLIFTON PARK, NY, United States, 12065

Registration date: 04 May 1989 - 17 May 2004

Entity number: 1349550

Address: 5 WASHINGTON SQUARE, WASHINGTON AVE. EXT., ALBANY, NY, United States, 12205

Registration date: 03 May 1989 - 29 Sep 1993

Entity number: 1349092

Address: P.O. BOX 438, WATERFORD, NY, United States, 12188

Registration date: 02 May 1989 - 23 Sep 1998

Entity number: 1349042

Address: 1528 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12061

Registration date: 02 May 1989 - 29 Sep 1993

Entity number: 1348748

Address: PO BOX 4306, CLIFTON PARK, NY, United States, 12065

Registration date: 01 May 1989 - 29 Sep 1993

Entity number: 1348729

Address: 106 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 01 May 1989 - 07 May 1996

Entity number: 1348651

Address: P.O. BOX 1362, SOUTH GLENS FALLS, NY, United States, 12083

Registration date: 01 May 1989 - 29 Sep 1993

Entity number: 1348497

Address: 2281 ROUTE 9P, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Apr 1989 - 29 Sep 1993

Entity number: 1348464

Address: CLIFTON CORPORATE PARK, SUITE 415, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1989 - 06 Jan 1997

Entity number: 1348395

Address: 175 ASHDOWN ROAD, BALLSTOWN LAKE, NY, United States, 12019

Registration date: 28 Apr 1989 - 21 Aug 2012

Entity number: 1348341

Address: 1656 RT 9, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1989 - 24 May 2004

Entity number: 1348372

Address: PO BOX 194, 222 WALL ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 28 Apr 1989

Entity number: 1348006

Address: 73 OLD SCHUYLERVILLE RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Apr 1989 - 29 Dec 1999

Entity number: 1347953

Address: 105 LAKEHILL ROAD, BURNT HILLS, NY, United States, 12074

Registration date: 27 Apr 1989 - 29 Dec 1999

Entity number: 1348115

Address: 7 FRAISER ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 27 Apr 1989

Entity number: 1347568

Address: 155 NORTH HUDSON AVE, STILLWATER, NY, United States

Registration date: 26 Apr 1989 - 29 Sep 1993

Entity number: 1346768

Address: ROUTE 146A, BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Apr 1989 - 29 Sep 1993

Entity number: 1346767

Address: 8 SAND SPURREY, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Apr 1989 - 28 Dec 1994

Entity number: 1346766

Address: 134 BARRE STREET, MONTPELIER, VT, United States, 05602

Registration date: 24 Apr 1989 - 29 Sep 1993

Entity number: 1346739

Address: 127 WEST RIVER ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 24 Apr 1989 - 12 Apr 1995

Entity number: 1346375

Address: 36 FIELDSTONE DR, GANSVOORT, NY, United States, 12831

Registration date: 21 Apr 1989 - 28 Jul 2010

Entity number: 1346156

Address: THE CORPORATION, 12 ANCHOR DRIVE, WATERFORD, NY, United States, 12188

Registration date: 20 Apr 1989 - 25 Mar 1998

Entity number: 1346113

Address: RD 1, GREENS CORNER ROAD, GALWAY, NY, United States, 12074

Registration date: 20 Apr 1989 - 28 Dec 1994

Entity number: 1346094

Address: 1471 ROUTE 9, ROME PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Apr 1989

Entity number: 1345626

Address: POB 1157, SOUTH GLEN FALLS, NY, United States, 12803

Registration date: 19 Apr 1989 - 11 Jan 2002

Entity number: 1345767

Address: RD #1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Apr 1989

Entity number: 1345119

Address: 2101 RTE 9, ROUND LAKE, NY, United States, 12151

Registration date: 18 Apr 1989 - 29 Dec 2004

Entity number: 1345212

Address: 46 SARATOGA AVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 18 Apr 1989

Entity number: 1344905

Address: 32 NOTTINGHAM WAY NORTH, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Apr 1989 - 27 Feb 1992

Entity number: 1344733

Address: 28 DUNHAM POND, GREENFIELD, NY, United States, 12833

Registration date: 17 Apr 1989 - 29 Sep 1993

Entity number: 1344949

Address: 17 MOURNINGKILL DR, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Apr 1989

Entity number: 1344011

Address: 15 GLENWOOD DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 13 Apr 1989 - 23 Sep 1998

Entity number: 1343970

Address: POB 142, BALLSTON LAKE, NY, United States, 12019

Registration date: 13 Apr 1989 - 27 Sep 1995

Entity number: 1343964

Address: ONE BROAD STREET PLAZA, P.O. BOX 765, GLENS FALLS, NY, United States, 12801

Registration date: 13 Apr 1989 - 29 Sep 1993

Entity number: 1343416

Address: RD 1, BOX 151, BURKE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Apr 1989 - 06 Jun 1990

Entity number: 1343227

Address: EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Apr 1989 - 30 Dec 2021

Entity number: 1342893

Address: 57 LOUDON ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Apr 1989 - 27 Sep 1995

Entity number: 1342369

Address: 10 SQUIRE ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 07 Apr 1989 - 29 Sep 1993

Entity number: 1342101

Address: ATTN FRANK C BERNING, 173 SUNNYSIDE RD, SCOTIA, NY, United States, 12302

Registration date: 07 Apr 1989 - 27 Jan 2010

Entity number: 1342384

Address: 3 SOUTH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Apr 1989

Entity number: 1341984

Address: 32 MALLARD'S LANDING, SOUTH, WATERFORD, NY, United States, 12188

Registration date: 06 Apr 1989 - 29 Sep 1993

Entity number: 1341970

Address: 1530 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Apr 1989 - 23 Jun 1993

Entity number: 1341719

Address: 2372 ROUTE 9, MECHANICVILLE, NY, United States, 12118

Registration date: 06 Apr 1989 - 11 Jun 1992

Entity number: 1340640

Address: 26 MALLARD'S LANDING SO., WATERFORD, NY, United States, 12188

Registration date: 03 Apr 1989 - 08 Jul 1991