Business directory in New York Saratoga - Page 721

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: 1254630

Address: 30 LUDLOW STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Apr 1988 - 29 Sep 1993

Entity number: 1253946

Address: PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Apr 1988 - 01 Aug 2022

Entity number: 1253888

Address: 1483 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Apr 1988 - 20 Mar 1996

Entity number: 1253799

Address: 2003 BARRETT RD, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Apr 1988 - 09 Dec 2015

Entity number: 1253744

Address: 179 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Apr 1988 - 23 Sep 1992

Entity number: 1253653

Address: 260 BROADWAY, WHITEHALL, NY, United States, 12887

Registration date: 15 Apr 1988 - 19 Feb 1999

Entity number: 1253629

Address: ATTORNEYS AT LAW, 267 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Apr 1988 - 14 Sep 2006

Entity number: 1253456

Address: 1 MEDITATION WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Apr 1988 - 29 Sep 1993

Entity number: 1253453

Address: 50 TOMPION STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Apr 1988 - 27 Dec 1995

Entity number: 1253224

Address: 123 FAIRGROUND AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 14 Apr 1988 - 24 Dec 1991

Entity number: 1252779

Address: 31 SUNSET COURT, COHOES, NY, United States, 12047

Registration date: 13 Apr 1988 - 27 Sep 1995

Entity number: 1252777

Address: P.C., 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 13 Apr 1988

Entity number: 1252597

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

Registration date: 13 Apr 1988

Entity number: 1252670

Address: 246 RESERVOIR ROAD, FT. EDWARD, NY, United States, 12828

Registration date: 13 Apr 1988

Entity number: 1252362

Address: ATTEN:CHARLES F. SMITH, 22 MILL STREET, ALBANY, NY, United States, 12201

Registration date: 12 Apr 1988 - 25 Jul 1990

Entity number: 1252332

Address: ONE MADISON AVENUE, NEW YORK, NY, United States, 10010

Registration date: 12 Apr 1988 - 24 Mar 1993

Entity number: 1252049

Address: 144 STONE QUARRY RD., CLIFTON PARK, NY, United States, 12065

Registration date: 11 Apr 1988 - 14 Jun 1995

Entity number: 1252017

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

Registration date: 11 Apr 1988

Entity number: 1251536

Address: POB 1371, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Apr 1988 - 23 Sep 1998

Entity number: 1251476

Address: R.D. NO. 1, MILTON KNOLLS, BALLSTON SPA, NY, United States, 12020

Registration date: 08 Apr 1988 - 24 Mar 1993

Entity number: 1251683

Address: 5 CROWSNEST COURT, WATERFORD, NY, United States, 12188

Registration date: 08 Apr 1988

Entity number: 1251231

Address: NORTHWAY 9 PLAZA 805 RT., PO BOX 1169, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Apr 1988 - 24 Sep 1997

Entity number: 1250853

Address: 20 PLUM POPPY SOUTH, LUTHER FOREST, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Apr 1988 - 23 Sep 1992

Entity number: 1250390

Address: 4 PEBBLE BEACH DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Apr 1988 - 17 Oct 1995

Entity number: 1250353

Address: 21 BELLFLOWER ROAD, MALTA, NY, United States, 12020

Registration date: 05 Apr 1988 - 23 Sep 1998

Entity number: 1250185

Address: 22 CITY HALL, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Apr 1988 - 23 Sep 1998

Entity number: 1249896

Address: 635 PLANK ROAD, CLIFTON PARK, NY, United States, 12866

Registration date: 04 Apr 1988 - 27 Jan 2015

Entity number: 1249895

Address: P.O. BOX 1204, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Apr 1988

Entity number: 1250087

Address: 20 PATRICIA LANE, SARATOGA, NY, United States, 12866

Registration date: 04 Apr 1988

Entity number: 1250175

Address: 111 ROUTE 236, HALFMOON, NY, United States, 12065

Registration date: 04 Apr 1988

Entity number: 1249411

Address: 154 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 1988 - 24 Mar 1993

Entity number: 1248578

Address: 1333 BROADWAY, N-20, HEWLETT, NY, United States, 11557

Registration date: 30 Mar 1988 - 23 Sep 1992

Entity number: 1248502

Address: 101 PUTNAM RD, LOT #103, SCHENECTADY, NY, United States, 12306

Registration date: 30 Mar 1988

Entity number: 1248318

Address: 5 CAREFREE LANE, GANSEVOORT, NY, United States, 12831

Registration date: 29 Mar 1988 - 29 Sep 1993

BRIBEN INC. Inactive

Entity number: 1247818

Address: 58 ASH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 1988 - 28 Dec 1994

CHASJO INC. Inactive

Entity number: 1247815

Address: POB 815, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 1988 - 20 May 1993

Entity number: 1247618

Address: 28 WOOD MINT PLACE, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Mar 1988 - 03 Oct 1989

Entity number: 1247616

Address: 74 VAN VRANKEN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Mar 1988 - 26 Jun 2002

Entity number: 1247498

Address: 8 WADE ROAD, LATHAM, NY, United States, 12110

Registration date: 28 Mar 1988 - 17 Jan 1996

Entity number: 1247496

Address: RTE 4 BOX 2691, SCHUYLERVILLE, NY, United States, 12871

Registration date: 28 Mar 1988 - 26 Nov 1990

Entity number: 1247304

Address: RD THREE, ROUTE NINE, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Mar 1988 - 24 Mar 1993

Entity number: 1247176

Address: PO BOX 1241, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Mar 1988 - 25 Mar 2014

Entity number: 1247116

Address: 360A RIVERVIEW RD, REXFORD, NY, United States, 12148

Registration date: 25 Mar 1988

Entity number: 1246672

Address: 9A MORRIS LN, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Mar 1988 - 23 Jun 2003

Entity number: 1246543

Address: POB 551, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Mar 1988 - 24 Mar 1993

Entity number: 1246503

Address: 16 SHADOW WOOD WAY, BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Mar 1988 - 24 Mar 1993

Entity number: 1246111

Address: 554 SWAGGERTOWN ROAD, SCOTIA, NY, United States, 12302

Registration date: 23 Mar 1988 - 10 Nov 1995

Entity number: 1245971

Address: 4105 ROCKWELL STREET, PO BOX 376, HADLEY, NY, United States, 12835

Registration date: 22 Mar 1988 - 27 Jun 1997

Entity number: 1244927

Address: ROME PLAZA, 1475 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 1988 - 29 Dec 1993

Entity number: 1244920

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

Registration date: 18 Mar 1988 - 23 Jun 1993