Business directory in New York Saratoga - Page 719

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: 1340359

Address: 47 SWEET ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 03 Apr 1989 - 19 Jan 1995

Entity number: 1340154

Address: 9 HORICON AVE., GLENS FALLS, NY, United States, 12801

Registration date: 31 Mar 1989 - 01 Aug 1994

Entity number: 1340082

Address: 269 SOUTH GREENFIELD ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 31 Mar 1989 - 02 Feb 1998

Entity number: 1340081

Address: 491 BROADWAY, SARATOGA, NY, United States, 12866

Registration date: 31 Mar 1989 - 26 Dec 2001

Entity number: 1339804

Address: 5 CLINTON PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 1989 - 24 Mar 1993

Entity number: 1339637

Address: 36 VERMONT ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 1989 - 29 Sep 1993

Entity number: 1339613

Address: 15 W. BERKSHIRE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 1989 - 29 Sep 1993

Entity number: 1339496

Address: 63 TAMARACK TRAIL, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 1989 - 11 Feb 1993

Entity number: 1339576

Address: RD 1, BOX 251, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 1989

Entity number: 1339180

Address: 270 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Mar 1989 - 29 Sep 1993

VSSM, INC. Inactive

Entity number: 1339152

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

Registration date: 29 Mar 1989 - 04 May 1999

Entity number: 1339303

Address: RD #2, STILLWATER, NY, United States, 12170

Registration date: 29 Mar 1989

Entity number: 1338263

Address: 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 27 Mar 1989 - 24 Sep 1997

Entity number: 1338262

Address: 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 27 Mar 1989 - 29 Sep 1993

Entity number: 1338254

Address: BOX 129J, RD. 2, STILLWATER, NY, United States, 12170

Registration date: 27 Mar 1989 - 11 Jun 1992

Entity number: 1338283

Address: 261 SOUTH MAIN, MECHANICVILLE, NY, United States, 12118

Registration date: 27 Mar 1989

Entity number: 1338067

Address: 156 MIDDLETOWN ROAD, WATERFORD, NY, United States, 12188

Registration date: 24 Mar 1989 - 28 Dec 1994

Entity number: 1337515

Address: ROUTE 50, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Mar 1989 - 27 Sep 1995

Entity number: 1337498

Address: 1 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Mar 1989 - 06 Feb 1997

CAJS CORP. Inactive

Entity number: 1336702

Address: %450 HOOSICK ST, TROY, NY, United States, 12180

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1336329

Address: ROUTE 146 & MOE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1336017

Address: P.O. BOX 246, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Mar 1989 - 23 Jun 1999

Entity number: 1605042

Address: 11 NORTHERN SITES DRIVE, MECHANICVILLE, NY, United States, 12118

Registration date: 20 Mar 1989

Entity number: 1335111

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Registration date: 16 Mar 1989

Entity number: 1335319

Address: 39 TABOR RD, MECHANICVILLE, NY, United States, 12118

Registration date: 16 Mar 1989

Entity number: 1333772

Address: 111 KILMER ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 13 Mar 1989 - 01 Mar 1995

Entity number: 1333403

Address: 68 OLD SCHUYLERVILLE RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Mar 1989 - 03 Jun 1992

Entity number: 1332777

Address: 371 STAGE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 08 Mar 1989 - 29 Sep 1993

Entity number: 1332499

Address: 35 D & R VILLAGE, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Mar 1989 - 29 Sep 1993

Entity number: 1332496

Address: RUOTE 50, SARATOGA ROAD, BURNT HILLS, NY, United States

Registration date: 08 Mar 1989 - 29 Sep 1993

Entity number: 1331933

Address: R.D. #1, LAKESIDE PARK, SARATOGA SPRING, NY, United States, 12866

Registration date: 07 Mar 1989 - 11 Oct 1990

Entity number: 1331931

Address: P.O. BOX 2321, GLENS FALLS, NY, United States, 12801

Registration date: 07 Mar 1989 - 24 Sep 1997

Entity number: 1331588

Address: 28 CHESTNUT ST., SCHUYLERVILLE, NY, United States, 12871

Registration date: 06 Mar 1989

Entity number: 1331213

Address: 2299 WESTERN AVENUE, PO BOX 309, GUILDERLAND, NY, United States, 12084

Registration date: 03 Mar 1989 - 27 Dec 1995

Entity number: 1331135

Address: C/O MR. DAIGNAULT, 85 WERNER ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Mar 1989 - 29 Sep 1993

Entity number: 1330822

Address: 481 (REAR) BOSTON TNPK, SHREWSBURY, MA, United States, 01545

Registration date: 02 Mar 1989 - 27 Sep 1995

Entity number: 1330783

Address: P.O. BOX 1466, SARATOGA, NY, United States, 12866

Registration date: 02 Mar 1989 - 29 Sep 1993

Entity number: 1330769

Address: 627 GOODE STRET, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Mar 1989 - 06 Sep 1994

Entity number: 1330830

Address: 36 BEECHWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Mar 1989

Entity number: 1330592

Address: RD #1 BOX 469A, GREENFIELD CENTER, NY, United States, 12866

Registration date: 01 Mar 1989 - 02 Apr 1990

Entity number: 1330591

Address: 45 PEPPER HOLLOW DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Mar 1989 - 29 Sep 1993

Entity number: 1330353

Address: P.O. BOX 5, 92A BROAD STREET, SCHUYLERVILLE, NY, United States, 12871

Registration date: 01 Mar 1989 - 29 Sep 1993

Entity number: 1330272

Address: 4C CASS COURT, BALLSTON LAKE, NY, United States, 12019

Registration date: 01 Mar 1989 - 25 Jun 1997

Entity number: 1330195

Address: 18 BLUE HERON WAY, PLATTSBURGH, NY, United States, 12901

Registration date: 28 Feb 1989 - 16 Mar 2000

Entity number: 1330059

Address: P.O. BOX 396, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 1989 - 29 Sep 1993

Entity number: 1330007

Address: RD #6 OLD SCHUYLERVILLE, ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Feb 1989 - 29 Sep 1993

Entity number: 1329889

Address: PO BOX 234, WATERFORD, NY, United States, 12188

Registration date: 28 Feb 1989 - 29 Dec 1999

Entity number: 1329888

Address: PO BOX 129, 722 RIVERVIEW ROAD, REXFORD, NY, United States, 12148

Registration date: 28 Feb 1989 - 26 Mar 1997

Entity number: 1329854

Address: C/O SLOVAK, R.R. 2, BOX 165, LAKE LUZERNE, NY, United States, 12846

Registration date: 28 Feb 1989 - 01 Dec 1993

Entity number: 1329853

Address: SLOVAK, 1312 LAKE AVE, LAKE LUZERNE, NY, United States, 12846

Registration date: 28 Feb 1989 - 08 May 2006