Business directory in New York Saratoga - Page 740

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: 1075799

Address: 59 PIPLING ROCK CIR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Apr 1986 - 19 May 2015

Entity number: 1075776

Address: 35 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 22 Apr 1986 - 24 Jun 1992

Entity number: 1075342

Address: RD #3, SACANDAGA RD, ROTE 147 AND 67, AMSTERDAM, NY, United States, 12010

Registration date: 21 Apr 1986 - 28 Dec 1994

Entity number: 1075322

Address: 449 GEYSER RD, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Apr 1986

Entity number: 1075149

Address: 139 CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Apr 1986 - 24 Mar 1993

Entity number: 1074119

Address: 394 BURGOYNE RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Apr 1986

Entity number: 1073273

Address: TABOR RD, PO BOX 682, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Apr 1986 - 25 Mar 1992

Entity number: 1073183

Address: 165 ASH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Apr 1986 - 05 Nov 1991

Entity number: 1073095

Address: RD #1 BOX 300, CORINTH, NY, United States, 12822

Registration date: 11 Apr 1986 - 24 Jun 1992

Entity number: 1073085

Address: 32 CLAM STEAM ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Apr 1986 - 24 Mar 1993

Entity number: 1072176

Address: 100 SITTERLY RD., CLIFTON PARK, NY, United States, 12065

Registration date: 09 Apr 1986 - 24 Mar 1993

Entity number: 1071979

Address: 79A CARRIAGE HALL, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Apr 1986 - 26 Apr 1991

Entity number: 1071422

Address: PROFESSIONAL BLDG, USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 04 Apr 1986 - 25 Mar 1992

Entity number: 1071121

Address: 76-78 EAST HIGH ST., BALLSTON SPA, NY, United States, 12020

Registration date: 03 Apr 1986 - 24 Mar 1993

Entity number: 1070583

Address: RD 1, BURKE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070156

Address: 513 LEAHY LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 01 Apr 1986 - 28 Oct 2009

Entity number: 1070064

Address: R.D. #2, CHARLTON RD., BALLSTON SPA, NY, United States, 12020

Registration date: 01 Apr 1986 - 28 Dec 1994

Entity number: 1069642

Address: BARNEY ROAD CLUBHOUSE, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Mar 1986 - 17 Jun 1999

Entity number: 1069317

Address: RD#2, BALLSTON LAKE, NY, United States, 12019

Registration date: 28 Mar 1986 - 02 Dec 1992

Entity number: 1069305

Address: 447 GLEN ST, POB 619, GLENS FALLS, NY, United States, 12801

Registration date: 28 Mar 1986 - 25 Mar 1992

Entity number: 1069281

Address: 384 1/2 BROADWAY, SUITE 3, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Mar 1986 - 29 Sep 1993

Entity number: 1069488

Address: RD 2 BOX 9, SCOTIA, NY, United States, 12302

Registration date: 28 Mar 1986

Entity number: 1069404

Address: 5 JAMAICA AVENUE, SOUTH GLENS FALLS, NY, United States, 12801

Registration date: 28 Mar 1986

Entity number: 1068793

Address: 50 BLUFF RD, REXFORD, NY, United States, 12148

Registration date: 26 Mar 1986 - 09 May 2011

Entity number: 1068617

Address: 313 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068509

Address: R.D. #3, RAYMOND RD., BALLSTON SPA, NY, United States, 12020

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068568

Address: 102 HUDSON STREET #1, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 26 Mar 1986

Entity number: 1068180

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

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1067977

Address: P.O.B. 435, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Mar 1986 - 18 Jun 1992

Entity number: 1067352

Address: SHANLEY SWEENEY & REILLY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 21 Mar 1986 - 29 Sep 1993

Entity number: 1067324

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

Registration date: 21 Mar 1986 - 28 Dec 1994

Entity number: 1067343

Address: 55 VIALL AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 21 Mar 1986

Entity number: 1065691

Address: 112 COLUMBIA AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Mar 1986 - 22 Apr 2019

Entity number: 1065615

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

Registration date: 17 Mar 1986 - 24 Jun 1992

Entity number: 1065581

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 17 Mar 1986

Entity number: 1065266

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

Registration date: 14 Mar 1986 - 10 Jun 1992

Entity number: 1064968

Address: 30 TROTTINGHAM ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Mar 1986 - 12 Jan 2004

Entity number: 1064918

Address: 57 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12801

Registration date: 13 Mar 1986 - 08 Jul 1988

Entity number: 1064799

Address: 31D COACHMAN SQUARE, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Mar 1986 - 25 Jan 2012

Entity number: 1064563

Address: 4 ROLLING BROOK COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Mar 1986 - 24 Mar 1993

Entity number: 1064264

Address: R.D. #3, ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Mar 1986 - 25 Mar 1992

Entity number: 1063633

Address: 2299 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084

Registration date: 10 Mar 1986 - 24 Mar 1993

Entity number: 1063022

Address: 10 BEECHWOOD DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 06 Mar 1986 - 24 Mar 1993

Entity number: 1062705

Address: 3 Liebich Lane, suite 1, clifton park, NY, United States, 12065

Registration date: 05 Mar 1986

Entity number: 1062256

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

Registration date: 04 Mar 1986 - 21 Aug 1987

Entity number: 1062165

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

Registration date: 04 Mar 1986 - 14 Jul 1987

Entity number: 1062023

Address: 1387 CRESCENT VISCHERS FERRY, ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Mar 1986 - 08 Oct 1991

Entity number: 1061667

Address: 964 ROUTE 146, PO BOX 140, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Mar 1986 - 28 Mar 2001

Entity number: 1061643

Address: 3 APRICOT COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Mar 1986 - 24 Mar 1993

Entity number: 1061668

Address: PO BOX 763, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Mar 1986