Business directory in New York Saratoga - Page 727

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 41181 companies

Entity number: 1260128

Address: C/O P.O. BOX 431, CLIFTON PARK, NY, United States, 12065

Registration date: 10 May 1988 - 24 Mar 1993

Entity number: 1259948

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

Registration date: 09 May 1988 - 23 Sep 1998

Entity number: 1259860

Address: C/O JOHN A EKMAN, BUMP HILL ROAD GREENFIELD CTR, NEW YORK, NY, United States, 12833

Registration date: 09 May 1988 - 19 Jan 2007

Entity number: 1259488

Address: 2191 ROWLEY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 06 May 1988 - 02 Apr 1999

Entity number: 1259184

Address: 447 GLEN STREET, PO BOX 619, GLENS FALLS, NY, United States, 12801

Registration date: 05 May 1988 - 24 Mar 1993

Entity number: 1259329

Address: 112 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 May 1988

Entity number: 1258373

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

Registration date: 03 May 1988 - 01 Jan 2001

Entity number: 1257942

Address: 34 EAST SIDE DR., BALLSTON LAKE, NY, United States, 12019

Registration date: 02 May 1988 - 23 Sep 1992

Entity number: 1257866

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

Registration date: 02 May 1988 - 26 Jun 2002

Entity number: 1257457

Address: PARADE GROUND VILLAGE, BLDG 1, 119 DUNNING ST, BALLSTON SPA, NY, United States, 12020

Registration date: 29 Apr 1988 - 23 Sep 1992

Entity number: 1257135

Address: PO BOX 425, USHERS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1988 - 23 Jun 1993

Entity number: 1257090

Address: 54 ROUTE 236, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1988 - 27 Sep 1995

Entity number: 1256596

Address: 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Apr 1988 - 11 Mar 2005

Entity number: 1256881

Address: 59 FRANKLIN ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Apr 1988

Entity number: 1256259

Address: R.D. #1, BOX 238, EDINBURG, NY, United States, 12134

Registration date: 26 Apr 1988 - 23 Sep 1992

Entity number: 1255913

Address: 24 RUGGLES ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 25 Apr 1988 - 24 Mar 1993

Entity number: 1255828

Address: 4726 ARNOLD STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Apr 1988 - 23 Sep 1992

Entity number: 1255827

Address: 4726 ARNOLD STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Apr 1988 - 28 Dec 1994

Entity number: 1255586

Address: 3 STONEBRIDGE ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 22 Apr 1988 - 23 Sep 1992

Entity number: 1255378

Address: 27 BROOKLINE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Apr 1988 - 19 May 2006

Entity number: 1255096

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

Registration date: 21 Apr 1988 - 23 Sep 1992

Entity number: 1255151

Address: 216 SARATOGA AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Apr 1988

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