Business directory in New York Saratoga - Page 723

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: 1235966

Address: COUNTRY CLUB PLACE, R.D. #5GEYSER RD., BALLSTON SPA, NY, United States

Registration date: 18 Feb 1988

Entity number: 1235659

Address: NORTHWAY 9 PLZ; BOX 1169, 805 RTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Feb 1988 - 28 Oct 2009

Entity number: 1235652

Address: NORTHWAY 9 PLZ POB 1169, 805 RTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Feb 1988 - 17 Jun 1991

Entity number: 1235713

Address: EXECUTIVE PARK/USHERS RD, P.O. BOX 425, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Feb 1988

Entity number: 1235306

Address: JAMES W FITZSIMMONS, 58 WASHINGTON ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Feb 1988 - 23 Sep 1992

Entity number: 1235472

Address: 122 BARNEY RD, MIDDLEGROVE, NY, United States, 12850

Registration date: 16 Feb 1988

MALCO, INC. Inactive

Entity number: 1234666

Address: 11 WOODSIDE DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 11 Feb 1988 - 28 Dec 1994

Entity number: 1234630

Address: CLIFTON COUNTRY MALL, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Feb 1988 - 23 Sep 1992

Entity number: 1234516

Address: 361 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Feb 1988 - 28 Dec 1994

Entity number: 1234510

Address: 96 COURT ROAD 76, LOT 6, STILLWATER, NY, United States, 12170

Registration date: 11 Feb 1988 - 29 Dec 1993

Entity number: 1234792

Address: 79 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 11 Feb 1988

Entity number: 1234217

Address: 2712 ROUTE 9, MALTA, NY, United States, 12020

Registration date: 10 Feb 1988 - 21 Jun 2021

Entity number: 1234141

Address: CORP., PO BOX 339, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Feb 1988 - 28 Dec 1994

Entity number: 1234019

Address: INCORPORATED, 39 MECHANIC STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 10 Feb 1988 - 28 Dec 1994

Entity number: 1234278

Address: P.O BOX 307, GANESVOORT, NY, United States, 12831

Registration date: 10 Feb 1988

Entity number: 1233973

Address: 150 KING STREET, BROOKLYN, NY, United States, 11231

Registration date: 09 Feb 1988 - 25 Jun 2003

Entity number: 1233383

Address: 33 NORTH MAIN ST., MECHANICVILLE, NY, United States, 12118

Registration date: 08 Feb 1988 - 14 Dec 1994

Entity number: 1233251

Address: RD#1, BOX 40, UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Feb 1988 - 23 Jun 1999

Entity number: 1232725

Address: 10508 CONGDON ROAD, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 04 Feb 1988 - 27 Jun 1996

Entity number: 1232226

Address: 855 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 03 Feb 1988 - 24 Mar 1993

Entity number: 1232326

Address: INCORPORATED, 611 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Feb 1988

Entity number: 1231797

Address: 468 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Feb 1988 - 23 Sep 1992

Entity number: 1231693

Address: 233 BROOKWOOD RD., WATERFORD, NY, United States, 12188

Registration date: 02 Feb 1988 - 28 Feb 1992

Entity number: 1231834

Address: P.O. BOX 1355, ALBANY, NY, United States, 12201

Registration date: 02 Feb 1988

Entity number: 1231448

Address: 67 ASH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Feb 1988 - 28 Jan 2009

Entity number: 1231447

Address: EXECUTIVE STE. #468, CLIFTON CORPORATE PKWY, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Feb 1988 - 10 Sep 1991

Entity number: 1231185

Address: 13 MANOR STREET 4TH FLOOR, ALBANY, NY, United States, 12047

Registration date: 29 Jan 1988 - 24 Sep 1997

Entity number: 1230986

Address: RD. 2, DEVIL'S LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 29 Jan 1988 - 25 Mar 1998

Entity number: 1230951

Address: WELCH ROAD, RD #1, MIDDLE GROVE, NY, United States, 12850

Registration date: 29 Jan 1988 - 23 Sep 1992

Entity number: 1230729

Address: BOX 166, REXFORD, NY, United States, 12148

Registration date: 28 Jan 1988 - 23 Jun 1993

Entity number: 1230728

Address: PO BOX 379, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Jan 1988

Entity number: 1230224

Address: PO BOX 1077, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Jan 1988 - 26 Feb 1996

Entity number: 1230085

Address: P. O. BOX 536, 18 CARRIAGE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Jan 1988 - 19 Nov 1992

Entity number: 1229900

Address: 120 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Jan 1988 - 28 Dec 1994

Entity number: 1229848

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

Registration date: 26 Jan 1988 - 27 Sep 1995

Entity number: 1229450

Address: 14 BONNEAU RD., CLIFTON PARK, NY, United States, 12065

Registration date: 25 Jan 1988 - 24 Mar 1993

Entity number: 1229382

Address: THOMAS J. WILLETTE, 34 PEPPER LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Jan 1988 - 29 Sep 1993

Entity number: 1229360

Address: 544 ENGLEMORE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Jan 1988 - 31 Aug 1992

Entity number: 1229390

Address: 117 REGENT STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Jan 1988

Entity number: 1229173

Address: 20 CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Jan 1988

Entity number: 1228562

Address: 6 ARBOR LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Jan 1988 - 24 Mar 1993

Entity number: 1228559

Address: 77 HATHORN BLVD., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Jan 1988 - 24 Mar 1993

Entity number: 1228777

Address: 45 SARAH DRIVE, AVON, CT, United States, 06001

Registration date: 21 Jan 1988

Entity number: 1228193

Address: 91 BROWN RD, STILLWATER, NY, United States, 12170

Registration date: 20 Jan 1988 - 10 May 2010

Entity number: 1228168

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

Registration date: 20 Jan 1988 - 29 Sep 1993

Entity number: 1228146

Address: SKIDMORE COLLEGE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Jan 1988 - 28 Feb 1989

Entity number: 1228035

Address: LARRY CONRADSEN, 1185 GOODE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Jan 1988

Entity number: 1227392

Address: 48 HOWARD ST, ALBANY, NY, United States, 12207

Registration date: 15 Jan 1988 - 07 Oct 1993

Entity number: 1227341

Address: C/O HARBOR HOUSE, 1742 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Jan 1988 - 17 Apr 2009

Entity number: 1227379

Address: 20 MOHAWK TRAIL, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Jan 1988