Business directory in New York Saratoga - Page 739

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 41170 companies

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

Entity number: 1148339

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

Registration date: 27 Feb 1987 - 22 Sep 2003

Entity number: 1148333

Address: 42 PHILA ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 1987 - 27 Sep 1995

Entity number: 1148306

Address: 36 TEKAKWITHA COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Feb 1987

Entity number: 1148017

Address: NORTHWAY NINE PLAZA, 805 RTE 146,B-1169, CLINTON PARK, NY, United States, 12065

Registration date: 26 Feb 1987 - 29 Sep 1993

Entity number: 1147916

Address: 2555 DOLLARD AVENUE, BUILDING 5 ROOM 114, LASALLE, QUEBEC, Canada, H8N1S-2

Registration date: 26 Feb 1987 - 27 Sep 1995

Entity number: 1147837

Address: 14 FRONT ST., WATERFORD, NY, United States, 12188

Registration date: 26 Feb 1987

Entity number: 1147049

Address: BOX 547, ROUND LAKE, NY, United States, 12151

Registration date: 24 Feb 1987 - 24 Jun 1992

Entity number: 1146917

Address: 376 BROADWAY, ROOM 11, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Feb 1987 - 25 Oct 1990

Entity number: 1146643

Address: SPRINGBROOK PARK, LOT 96, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Feb 1987 - 14 Nov 1989

Entity number: 1146641

Address: BOX 481, 1716 RTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Feb 1987

Entity number: 1146206

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

Registration date: 20 Feb 1987 - 04 Feb 1988

Entity number: 1145992

Address: 869 RIVERVIEW ROAD, REXFORD, NY, United States, 12148

Registration date: 19 Feb 1987 - 19 Aug 2022

Entity number: 1145654

Address: PO BOX 429, SITTERLY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Feb 1987 - 31 Dec 1993

Entity number: 1145180

Address: ROUTE 9 & 236, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Feb 1987 - 28 Jan 2009

Entity number: 1143862

Address: 833 SARATOGA ROAD, BALLSTON SPA, NY, United States

Registration date: 11 Feb 1987 - 23 Sep 1998

Entity number: 1144128

Address: 53 BROAD ST., WATERFORD, NY, United States, 12188

Registration date: 11 Feb 1987

Entity number: 1143745

Address: 52 WEST SIDE DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 10 Feb 1987 - 29 Sep 1993

Entity number: 1143539

Address: P.O. BOX 684, LENOX, MA, United States, 01240

Registration date: 10 Feb 1987 - 06 May 1998

Entity number: 1143597

Address: STONECRAFT FARM, ROUTE 423, STILLWATER, NY, United States

Registration date: 10 Feb 1987

Entity number: 1142800

Address: 92A BROAD STREET, SUITE #1, PO BOX #5, SCHUYLERVILLE, NY, United States, 12871

Registration date: 06 Feb 1987 - 06 Oct 1995

Entity number: 1142141

Address: 491 BROADWAY, POB 479, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Feb 1987 - 24 Jun 1992

Entity number: 1141933

Address: 26 CROWN PT, BALLSTON LAKE, NY, United States, 12019

Registration date: 04 Feb 1987

Entity number: 1141508

Address: P.O. BOX 533E, R.D. 1, NORTHVILLE, NY, United States, 12134

Registration date: 03 Feb 1987

Entity number: 1141072

Registration date: 02 Feb 1987 - 24 Apr 1995

Entity number: 1140379

Address: RD 1, BALLSTON SPA, NY, United States, 12020

Registration date: 29 Jan 1987 - 27 Dec 2000

Entity number: 1140368

Address: 41 STANIAK RD, MECHANICVILLE, NY, United States, 12118

Registration date: 29 Jan 1987 - 01 Feb 2002

Entity number: 1140526

Address: C/O DIAMOND REALTY ENTERPRISES, CORP., 42 JOHNSON ROAD, LATHAM, NY, United States, 12110

Registration date: 29 Jan 1987

Entity number: 1140195

Address: 376 BROADWAY, R1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Jan 1987 - 21 Jul 2016

Entity number: 1140109

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

Registration date: 28 Jan 1987 - 24 Mar 1993

Entity number: 1139981

Address: 55 SNITH RD, MECHANICVILLE, NY, United States, 12118

Registration date: 28 Jan 1987 - 24 Mar 1993

Entity number: 1139977

Address: 3 PINEHURST DR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Jan 1987 - 29 Sep 1993

Entity number: 1139972

Address: 2 ROUTE 146, MECHANICVILLE, NY, United States, 12118

Registration date: 28 Jan 1987 - 15 Mar 2001

Entity number: 1139965

Address: 447 GLEN STREET, P.O. BOX 619, GLENS FALLS, NY, United States, 12801

Registration date: 28 Jan 1987 - 15 Aug 1990

Entity number: 1139629

Address: BALLSTON AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Jan 1987 - 30 Jun 2004

Entity number: 1139431

Address: 16 MANN BLVD, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Jan 1987 - 06 Aug 2019

Entity number: 1139545

Address: 102 HICKOK ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 26 Jan 1987

Entity number: 1139341

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

Registration date: 23 Jan 1987 - 24 Sep 1997

Entity number: 1138979

Address: 105 MILL STREET, CORINTH, NY, United States, 12822

Registration date: 23 Jan 1987

Entity number: 1138678

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

Registration date: 22 Jan 1987 - 08 Apr 1992