Business directory in New York Saratoga - Page 742

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: 1119517

Address: 1705 FOSTER AVENUE, SCHENECTADY, NY, United States, 12308

Registration date: 15 Oct 1986 - 29 Dec 1999

Entity number: 1119310

Address: 10 LORI LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Oct 1986 - 05 Jul 1996

Entity number: 1119204

Address: 101 SOUTH HUDSON AVE., MECHANICVILLE, NY, United States, 12118

Registration date: 15 Oct 1986 - 24 Jun 1992

Entity number: 1119113

Address: 123 HIGHLAND RD, GLOVERSVILLE, NY, United States, 12078

Registration date: 14 Oct 1986 - 29 Aug 2006

Entity number: 1118901

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

Registration date: 14 Oct 1986 - 24 Jun 1992

Entity number: 1118833

Address: R.D. #1 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Oct 1986 - 24 Jun 1992

Entity number: 1118618

Address: 95 SARATOGA AVE, S GLENS FALLS, NY, United States, 12803

Registration date: 10 Oct 1986 - 02 Apr 2003

Entity number: 1117999

Address: P O BOX 200, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Oct 1986 - 26 Dec 2001

Entity number: 1117547

Address: 453 B KING RD, MIDDLE GROVE, NY, United States, 12850

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117195

Address: 340 HYSPOT ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 06 Oct 1986 - 20 Sep 2019

Entity number: 1117128

Address: 24 CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Oct 1986

Entity number: 1116801

Address: 47 ARROWHEAD RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Oct 1986 - 30 Jan 2001

Entity number: 1116576

Address: PO BXO 310, 31 CRESTLINE DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Oct 1986 - 27 Sep 1995

Entity number: 1116523

Address: 324 NELSON AVE, SARATOGA SPRING, NY, United States, 12866

Registration date: 02 Oct 1986 - 19 Jan 1995

Entity number: 1116454

Address: 2909 ROUTE 29, MIDDLE GROVE, NY, United States, 12850

Registration date: 02 Oct 1986 - 28 Oct 2009

Entity number: 1116478

Address: 3063 ROUTE 9N, GREENFIELD CENTER, NY, United States, 12833

Registration date: 02 Oct 1986

Entity number: 1116309

Address: PO BOX 4055, QUEENSBURY, NY, United States, 12804

Registration date: 01 Oct 1986 - 25 Jan 2012

Entity number: 1116214

Address: 3 TALLOW WOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Oct 1986 - 27 Dec 2000

Entity number: 1116117

Address: 122 NORTH MAIN STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 01 Oct 1986 - 22 May 1998

Entity number: 1116107

Address: 13 TEAKWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Oct 1986 - 24 Mar 1993

Entity number: 1116104

Address: 1506 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Oct 1986 - 17 Apr 2015

Entity number: 1116031

Address: 131 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Registration date: 30 Sep 1986 - 24 Dec 1991

Entity number: 1114737

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

Registration date: 25 Sep 1986 - 13 Jun 1989

Entity number: 1114711

Address: 53 WAKE ROBIN RD., BALLSTON SPA, NY, United States, 12020

Registration date: 25 Sep 1986 - 10 Jan 2000

Entity number: 1114370

Address: 18 VILLAGEVIEW BLUFF, BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Sep 1986 - 24 Jun 1992

Entity number: 1114231

Address: 15 ALBANY ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Sep 1986 - 22 Jul 1988

Entity number: 1114292

Address: P.O. BOX 448, LAPP ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Sep 1986

Entity number: 1113653

Address: P.O. BOX 339, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Sep 1986 - 27 Sep 1996

Entity number: 1113459

Address: 815 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 22 Sep 1986 - 28 Mar 2001

Entity number: 1113450

Address: ROUTE 9P RD#3, SOUTH SARATOGA LAKE, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Sep 1986 - 24 Jun 1992

Entity number: 1113367

Address: 101 PLUM POPPY NORTH, BALLSTON SPA, NY, United States, 12120

Registration date: 19 Sep 1986 - 12 Mar 1992

Entity number: 1112377

Address: 21 BARCELONA DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Sep 1986 - 04 Aug 1989

Entity number: 1112333

Address: 112 COLUMBIA AVENUE, SUITE 1B, BALLSTON SPA, NY, United States, 12020

Registration date: 16 Sep 1986 - 26 Jun 2002

Entity number: 1112155

Address: NORTHWAY 9 PLAZA, 805 RTE 146,B-1169, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Sep 1986 - 29 Sep 1993

Entity number: 1112150

Address: % VTR MANAGEMENT & LEASING, 3 TALLOW WOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Sep 1986 - 27 Jun 2001

Entity number: 1111837

Address: STAR ROUTE, HAGAMAN, NY, United States, 12086

Registration date: 15 Sep 1986

Entity number: 1111515

Address: 7 WELLS STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Sep 1986

Entity number: 1111272

Address: 1741 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Sep 1986 - 24 Mar 1993

Entity number: 1111059

Address: 722 HUDSON-RIVER ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 11 Sep 1986 - 23 Sep 1998

Entity number: 1110477

Address: 1 NORTHWAY VIEW COURT, BALLSTON LAKE, NY, United States, 12019

Registration date: 09 Sep 1986 - 23 Dec 1986

Entity number: 1110394

Address: 11 HICKOCK ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 09 Sep 1986 - 25 Jun 2003

Entity number: 1110378

Address: 18 WHEELER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Sep 1986 - 13 Apr 1994

Entity number: 1110369

Address: 63 FT EDWARD RD, FORT EDWARD, NY, United States, 12828

Registration date: 09 Sep 1986

Entity number: 1110008

Address: 4 LOTUS COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Sep 1986 - 25 Mar 1992

Entity number: 1109763

Address: 664 KINNS RD, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Sep 1986

TAXCO, INC. Inactive

Entity number: 1109750

Address: PO BOX 380, GLENS FALLS, NY, United States, 12801

Registration date: 05 Sep 1986 - 24 Mar 1993

Entity number: 1109062

Address: RTE. 9, SARATOGA RD., SOUTH GLENS FALLS, NY, United States, 12801

Registration date: 04 Sep 1986 - 28 Dec 1994

Entity number: 1108961

Address: P.O. BOX 1317, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Sep 1986 - 26 Jun 1996

Entity number: 1108904

Address: 1332 UION STREET, P.O. BOX 995, SCHENECTADY, NY, United States, 12301

Registration date: 03 Sep 1986 - 03 Jun 2002

Entity number: 1108859

Address: R.D. #2M CRANE ST., SCOTIA, NY, United States, 12302

Registration date: 03 Sep 1986 - 25 Mar 1992