Business directory in New York Saratoga - Page 734

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: 1137381

Address: 6 GREENFIELD RD, GANSEVOORT, NY, United States, 12831

Registration date: 16 Jan 1987 - 01 Jun 1993

Entity number: 1137352

Address: 13 WHISPERING HILLS, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Jan 1987 - 26 Oct 2016

Entity number: 1137405

Address: 288 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 16 Jan 1987

Entity number: 1137406

Address: 288 GLEN ST., GLENS FALLS, NY, United States, 12801

Registration date: 16 Jan 1987

Entity number: 1137079

Address: 25 SECADA DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Jan 1987 - 22 Jan 1991

Entity number: 1136946

Address: 7 STRATTON ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Jan 1987 - 16 Jul 1990

Entity number: 1136942

Address: 4 MOHEGAN COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Jan 1987 - 11 Feb 1994

Entity number: 1136936

Address: PO BOX 216, MAMARONECK, NY, United States, 10543

Registration date: 15 Jan 1987 - 20 Jan 1988

Entity number: 1136032

Address: 101 NOTTINGHAM WAY, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Jan 1987 - 21 Oct 2002

Entity number: 1135646

Address: KOPLOVITZ CAVALIER, 99 PINE ST. POB 1279, ALBANY, NY, United States, 12201

Registration date: 12 Jan 1987 - 24 Mar 1993

Entity number: 1135636

Address: 40 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Jan 1987

Entity number: 1135241

Address: 75 STATE ST, ALBANY, NY, United States, 12207

Registration date: 09 Jan 1987 - 24 Mar 1993

Entity number: 1135188

Address: 674 LAKE AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Jan 1987 - 22 Mar 1995

Entity number: 1221830

Address: 125 CIRCULAR ST #7, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Jan 1987

Entity number: 1221300

Address: 192 TALLOW WOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Jan 1987

Entity number: 1220895

Address: P.O. BOX 371, VOORHEESVILLE, NY, United States, 12186

Registration date: 06 Jan 1987 - 24 Mar 1993

ATS, INC. Inactive

Entity number: 1220696

Address: 163 SARATOGA AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Jan 1987 - 29 Sep 1993

Entity number: 1220896

Address: 265 LOCUST GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 06 Jan 1987

Entity number: 1219627

Address: 202 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 05 Jan 1987 - 28 Mar 1996

Entity number: 1219547

Address: P.O. BOX 1350, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 02 Jan 1987 - 08 Feb 2002

Entity number: 1134777

Address: 355 ROUTE 9, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 31 Dec 1986 - 28 Oct 2009

Entity number: 1134701

Address: 430 HUDSON RIVER RD., WATERFORD, NY, United States, 12188

Registration date: 31 Dec 1986 - 24 Mar 1993

Entity number: 1134682

Address: DRAWER K, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Dec 1986 - 26 Sep 1991

Entity number: 1134330

Address: 75 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Dec 1986 - 24 Mar 1993

Entity number: 1133966

Address: R.D. #3, ROUTE 9, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Dec 1986 - 07 May 1996

Entity number: 1133832

Address: P.O.BOX 243 EXCHANGE ST, MIDDLEBURY, VT, United States, 05753

Registration date: 30 Dec 1986 - 26 Oct 2011

Entity number: 1133973

Address: 15 OLD STONEBREAK ROAD, PO BOX 2260, MALTA, NY, United States, 12020

Registration date: 30 Dec 1986

Entity number: 1133487

Address: 998 HATLEE RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 29 Dec 1986 - 14 Apr 1994

Entity number: 1133792

Address: 8921 SW 105TH FL, MIAMI, FL, United States, 33176

Registration date: 29 Dec 1986

Entity number: 1132535

Address: P.O. BOX 356, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Dec 1986

Entity number: 1131885

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

Registration date: 19 Dec 1986 - 29 Dec 2004

Entity number: 1131016

Address: 918 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Dec 1986 - 23 Sep 1998

Entity number: 1130546

Address: 8 PINEWOOD AVENUE, SARATOGASPRINGS, NY, United States, 12866

Registration date: 16 Dec 1986 - 17 Apr 2007

Entity number: 1130068

Address: 1 Kaydeross Avenue West, Saratoga Springs, NY, United States, 12866

Registration date: 12 Dec 1986

Entity number: 1130073

Address: 133 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 12 Dec 1986

Entity number: 1129553

Address: 139 WOODLAWN AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Dec 1986 - 03 May 2000

Entity number: 1127635

Address: P O BOX 129, CLEVERDALE, NY, United States, 12820

Registration date: 11 Dec 1986 - 16 Feb 2001

Entity number: 1100948

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

Registration date: 05 Dec 1986 - 02 Nov 1992

Entity number: 1093667

Address: 59 RAILROAD PLACE STE 303, SARATOGA, NY, United States, 12866

Registration date: 04 Dec 1986 - 26 Oct 2016

Entity number: 1090849

Address: R.D. #6, GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Dec 1986 - 24 Mar 1993

Entity number: 1090609

Address: P.O.BOX 1446, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Dec 1986 - 27 Sep 1995

Entity number: 1089894

Address: PO BOX 2159, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Dec 1986

Entity number: 1078200

Address: NORTH NINE PLAZA, 805 ROUTE 146 BOX 1169, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Dec 1986 - 28 Aug 1990

Entity number: 1073775

Address: JANE F. GREENE, 975 WEST BLOOMFIELD RD., HONEOYE FALLS, NY, United States, 14472

Registration date: 02 Dec 1986 - 08 Dec 2005

Entity number: 1068255

Address: POB 471, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Dec 1986 - 20 Mar 2003

Entity number: 1055665

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

Registration date: 26 Nov 1986 - 24 Mar 1993

Entity number: 1052332

Address: 12 LAFAYETTE ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Nov 1986 - 09 May 2005

Entity number: 1049333

Address: 8 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Registration date: 26 Nov 1986 - 17 Jan 2020

Entity number: 1048905

Address: RD #3, RT. 9, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Nov 1986 - 14 Jun 1993

IZZO'S INC. Inactive

Entity number: 1047500

Address: 12 S. CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 25 Nov 1986 - 23 Sep 1998