Business directory in New York Saratoga - Page 732

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: 1159080

Address: HALFMOON TOWN HALL, HARRIS ROAD, HALFMOON, NY, United States, 12065

Registration date: 01 Apr 1987

Entity number: 1158845

Address: 74 WARREN ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Apr 1987 - 17 Sep 2024

Entity number: 1158312

Address: 21 PINEHURST DR, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Mar 1987

Entity number: 1158049

Address: 10 MOUNTAIN LAUREL DR, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 1987 - 26 Apr 1994

Entity number: 1158048

Address: PO BOX 793, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 1987 - 12 Nov 1991

Entity number: 1157989

Address: NORTHWAY 9 PLAZA, 805 RTE 145 POB 1169, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 1987 - 25 Jan 2012

RWMS, INC. Inactive

Entity number: 1156980

Address: 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Registration date: 26 Mar 1987 - 25 Aug 2003

Entity number: 1156445

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Mar 1987 - 28 Dec 1994

Entity number: 1156258

Address: 400 HUNTWOOD DR., CLIFTON PARK, NY, United States, 12065

Registration date: 25 Mar 1987 - 26 Jun 1996

Entity number: 1155921

Address: 249 SARATOGA AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1155723

Address: 128 OLD GICK ROAD, SARATOGA, NY, United States, 12866

Registration date: 24 Mar 1987 - 03 Nov 1994

Entity number: 1155722

Address: 53 FRONT ST, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Mar 1987 - 28 Oct 2009

Entity number: 1155343

Address: 34 5TH AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 1987 - 10 Feb 1994

Entity number: 1155333

Address: 29 NORTHWOOD DR, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Mar 1987

Entity number: 1155029

Address: 7 HEARTHWOOD DR., BALLSTON LAKE, NY, United States, 12019

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1154947

Address: 45 BIRCH ST, 14A, KINGSTON, NY, United States, 12401

Registration date: 20 Mar 1987

Entity number: 1154681

Address: 6 MILL ST., P.O. BOX 837, CORINTH, NY, United States, 12822

Registration date: 19 Mar 1987 - 24 Jun 1992

Entity number: 1154621

Address: RD 4, GREENFILED AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 19 Mar 1987 - 24 Jun 1992

Entity number: 1154388

Address: 8 PUTNAM LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Mar 1987 - 24 Jun 1992

Entity number: 1154383

Address: 10 PINE LEDGE TERRACE, GANSEVOORT, NY, United States, 12831

Registration date: 18 Mar 1987 - 28 Jun 2004

Entity number: 1154287

Address: 368 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Mar 1987 - 01 Apr 1994

Entity number: 1154209

Address: 4572 S W 24 AVENUE, DANIA, FL, United States, 33312

Registration date: 18 Mar 1987 - 26 Jun 1996

Entity number: 1154032

Address: 12898 SUNRISE DRIVE NE, BAINBRIDGE ISLAND, WA, United States, 98110

Registration date: 18 Mar 1987 - 05 Apr 2022

Entity number: 1153938

Address: 23 LOCUST LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Mar 1987 - 03 Jul 1990

Entity number: 1154080

Address: INC., 3 9TH STREET, WATERFORD, NY, United States, 12188

Registration date: 18 Mar 1987

Entity number: 1153623

Address: 480 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Mar 1987 - 24 Jun 1992

Entity number: 1153622

Address: POB 6772, ALBANY, NY, United States, 12206

Registration date: 17 Mar 1987 - 28 Dec 1994

Entity number: 1153614

Address: 480 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Mar 1987 - 23 Jun 1993

Entity number: 1153597

Address: 400 SILVER BEACH RD, MALTA, NY, United States, 12020

Registration date: 17 Mar 1987 - 14 Jan 2003

Entity number: 1153487

Address: 51 VALENCIA LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Mar 1987 - 30 Nov 2017

Entity number: 1153621

Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Registration date: 17 Mar 1987 - 09 Dec 2024

Entity number: 1153239

Address: 27 NOTTINGHAM WAY SO., CLIFTON PARK, NY, United States, 12065

Registration date: 16 Mar 1987 - 04 Feb 1992

Entity number: 1153032

Address: 12 SOUTH CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 16 Mar 1987 - 24 Mar 1993

Entity number: 1152893

Address: P.O. BOX 937, 156 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Mar 1987 - 27 Jun 2001

Entity number: 1151972

Address: POB 2318, WILTON, NY, United States, 12866

Registration date: 11 Mar 1987 - 26 Mar 1997

Entity number: 1151916

Address: ESQS. EXEC PARK POB 425, USHERS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Mar 1987 - 25 Apr 1995

Entity number: 1151764

Address: 441 GROOMS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Mar 1987 - 27 Jun 2001

Entity number: 1151757

Address: 131 DUNNING STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Mar 1987 - 29 Dec 1993

Entity number: 1151253

Address: 9 MORRIS LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Mar 1987 - 27 Apr 2010

Entity number: 1151108

Address: 155 DORR DRIVE 40-C9, RUTLAND, VT, United States, 05701

Registration date: 09 Mar 1987 - 26 Aug 1993

Entity number: 1150214

Address: 38 MALLARD'S LANDING, SOUTH, WATERFORD, NY, United States, 12188

Registration date: 05 Mar 1987 - 26 Jun 2002

Entity number: 1150154

Address: 69 OAK STREET, SARATOGA, NY, United States, 12866

Registration date: 05 Mar 1987 - 09 Sep 2021

Entity number: 1150122

Address: 17 HUNTWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Mar 1987 - 25 Mar 1992

Entity number: 1149286

Address: 12 LAKE HILL RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 03 Mar 1987 - 29 Dec 1999

Entity number: 1149211

Address: 37 APPLE TREE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Mar 1987 - 01 Apr 1993

Entity number: 1149166

Address: 510 MERRICK ROAD, P.O. BOX 46, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 03 Mar 1987 - 29 Sep 1993

Entity number: 1149156

Address: 23 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Mar 1987 - 24 Jun 1992

Entity number: 1148837

Address: 80 PENNYROYAL ROAD, BALSTON SPA, NY, United States, 12020

Registration date: 02 Mar 1987 - 25 Mar 1992

Entity number: 1148670

Address: 32 PHILLIPS RD, STILLWATER, NY, United States, 12170

Registration date: 27 Feb 1987 - 08 Feb 1999

Entity number: 1148577

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

Registration date: 27 Feb 1987 - 25 Mar 1992