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 40858 companies

Entity number: 1086510

Address: 150 WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086177

Address: 33 DENIM DRIVE, CLIFTON APRK, NY, United States, 12065

Registration date: 29 May 1986 - 20 Jul 1994

Entity number: 1086127

Address: 125 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 29 May 1986 - 29 Sep 1993

Entity number: 1086063

Address: 705 RTE 146-A, CLIFTON PARK, NY, United States, 12065

Registration date: 28 May 1986 - 25 Feb 1998

Entity number: 1085578

Address: RD3, MANNINGS COVE ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 27 May 1986 - 27 Sep 1995

Entity number: 1085557

Address: 16 DEER RUN, GANSEVOORT, NY, United States, 12831

Registration date: 27 May 1986 - 21 Feb 2013

Entity number: 1085467

Address: STONEBREAK ROAD, BOX 360, BALLSTON SPA, NY, United States, 12020

Registration date: 27 May 1986

Entity number: 1085020

Address: PO BOX 465, 2926 RTE 28, OLD FORGE, NY, United States, 13420

Registration date: 23 May 1986 - 17 May 2021

Entity number: 1084820

Address: RD 3 MALTA AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 22 May 1986 - 24 Jun 1987

Entity number: 1084752

Address: 6511 SE NANTUCKET CT, HOBE SOUND, FL, United States, 33455

Registration date: 22 May 1986 - 07 Jun 2006

Entity number: 1084248

Address: WATERFORD CENTRE, 5555 TRIANGLE PKY, STE 350, NORCROSS, GA, United States, 30092

Registration date: 20 May 1986 - 31 Jan 1997

SUNIL, INC. Inactive

Entity number: 1083423

Address: 4 FIRE RD PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 16 May 1986 - 27 Sep 1995

Entity number: 1082931

Address: 3 BRAIN DR, REXFORD, NY, United States, 12148

Registration date: 15 May 1986 - 23 Sep 1996

Entity number: 1082609

Address: PO BOX 414, 58 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 May 1986 - 27 Dec 2000

Entity number: 1082430

Address: 850 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 14 May 1986 - 31 Mar 2000

Entity number: 1082415

Address: 11 NEW BRITTAIN DRIVE, GANSEVOORT, NY, United States, 12831

Registration date: 14 May 1986 - 25 Mar 1992

Entity number: 1082413

Address: PO BOX 152, CLIFTON PARK, NY, United States, 12065

Registration date: 14 May 1986 - 25 Jun 2003

Entity number: 1082044

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

Registration date: 13 May 1986 - 25 Mar 1992

Entity number: 1081949

Address: % LIVINGSTON T. COULTER, PO BOX 5, SCHUYLERVILLE, NY, United States, 12871

Registration date: 13 May 1986 - 26 Jun 1996

Entity number: 1082033

Address: 6 CENTURY HILL DRIVE, LATHAM, NY, United States, 12065

Registration date: 13 May 1986

Entity number: 1081618

Address: One Commerce Plaza, 99 Washington Avenue, Albany, NY, United States, 12231

Registration date: 12 May 1986 - 20 Jun 2024

Entity number: 1081287

Address: 3111 FOXWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 May 1986 - 28 Oct 2009

Entity number: 1081078

Address: BOX 31, MOE ROAD, REXFORD, NY, United States, 12148

Registration date: 09 May 1986 - 24 Jun 1992

Entity number: 1080728

Address: 127 WEST RIVER ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 08 May 1986 - 10 Jun 1998

Entity number: 1080690

Address: 52 CENTRAL AVE., MECHANICVILLE, NY, United States, 12118

Registration date: 08 May 1986 - 24 Jun 1992

Entity number: 1080678

Address: 50 GREENRIDGE, CLIFTON PARK, NY, United States, 12065

Registration date: 08 May 1986 - 24 Jun 1992

Entity number: 1080559

Address: 16 ALPINE APPROACH, BALLSTON LAKE, NY, United States, 12019

Registration date: 08 May 1986 - 26 Oct 1995

BBDZ, INC. Inactive

Entity number: 1080470

Address: %STEVEN A BURN, 211 EAST 51ST ST, NEW YORK, NY, United States, 10022

Registration date: 07 May 1986 - 24 Jun 1992

Entity number: 1080203

Address: POB 358 RTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 May 1986 - 24 Mar 1993

Entity number: 1079007

Address: RD 4 ROCK CITY FALLS, ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 02 May 1986 - 23 Oct 1992

Entity number: 1078967

Address: 5 CAMPION LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 May 1986

Entity number: 1078741

Address: RD 1 BOX 243, ANGEL RD., CORINTH, NY, United States, 12822

Registration date: 01 May 1986 - 25 Mar 1992

Entity number: 1078396

Address: 380 LEXINGTON AVENUE, NEW YORK, NY, United States, 10168

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078395

Address: 380 LEXINGTON AVENUE, NEW YORK, NY, United States, 10168

Registration date: 30 Apr 1986 - 25 Mar 1992

Entity number: 1078394

Address: 380 LEXINGTON AVENUE, NEW YORK, NY, United States, 10168

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078393

Address: 380 LEXINGTON AVE., NEW YORK, NY, United States, 10168

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078259

Address: R.D. #4, ROCK CITY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078223

Address: RD#3 MALTA AVENUE, EXTENSION, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Apr 1986 - 17 May 1990

Entity number: 1078213

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

Registration date: 30 Apr 1986 - 18 Dec 1987

Entity number: 1078366

Address: BOX 2054, 78 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Apr 1986

Entity number: 1078138

Address: 132 RT 4, STILLWATER, NY, United States, 12170

Registration date: 30 Apr 1986

Entity number: 1078374

Address: 904 GROOMS ROAD, REXFORD, NY, United States, 12148

Registration date: 30 Apr 1986

Entity number: 1077831

Address: 600 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 29 Apr 1986 - 03 May 2000

Entity number: 1077931

Address: 1 WASHINGTON ST, GLENS FALLS, NY, United States, 12801

Registration date: 29 Apr 1986

Entity number: 1077076

Address: RD #2, HOPCITY RD, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Apr 1986 - 20 Jul 1992

Entity number: 1077024

Address: POB C, WESTSIDE DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 25 Apr 1986 - 28 Dec 1994

Entity number: 1076754

Address: 202 FRONT STREET, SCHENECTADY, NY, United States, 12305

Registration date: 24 Apr 1986

Entity number: 1076735

Address: 20 HIGHLAND DRIVE, MALTA, NY, United States, 12020

Registration date: 24 Apr 1986

Entity number: 1076446

Address: 10577 GANSEVOORT ROAD, WILLIAM F. SZABO, SOUTH GLENS FALLS, NY, United States, 12801

Registration date: 23 Apr 1986

Entity number: 1076448

Address: 123 MAPLE AVENUE, SARATOGA, NY, United States, 12866

Registration date: 23 Apr 1986