Business directory in New York Saratoga - Page 747

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: 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

Entity number: 1060492

Address: RFD #2 LAKE ROAD, BALLSTON SPA, NY, United States, 12019

Registration date: 25 Feb 1986 - 16 Nov 1992

Entity number: 1060071

Address: 1000 BROADWAY, MECHANICVILLE, NY, United States, 12118

Registration date: 25 Feb 1986 - 15 Aug 2006

CALL INC. Inactive

Entity number: 1060008

Address: RD #2 RIVERVIEW RD., REXFORD, NY, United States, 12148

Registration date: 24 Feb 1986 - 29 Sep 1993

Entity number: 1060048

Address: 15 Dykeman Lane, Pawling, NY, United States, 12564

Registration date: 24 Feb 1986

Entity number: 1059347

Address: ROUTE 146, REXFORD, NY, United States, 12148

Registration date: 21 Feb 1986 - 18 Dec 1996

Entity number: 1059290

Address: RD 6 GEYSER RD., BALLSTON SPA, NY, United States, 12020

Registration date: 20 Feb 1986 - 24 Nov 1993

Entity number: 1059066

Address: , INC., ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 20 Feb 1986

Entity number: 1058799

Address: 30 VIA DA VINCI, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Feb 1986 - 29 Dec 1993

Entity number: 1058439

Address: 463 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Registration date: 18 Feb 1986 - 23 Sep 1998

Entity number: 1058187

Address: POB 1012, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Feb 1986 - 24 Mar 1993

Entity number: 1058148

Address: 4 OLD POST RD., BALLSTON SPA, NY, United States, 12020

Registration date: 14 Feb 1986 - 24 Mar 1993

Entity number: 1058032

Address: NORTHWAY 9 PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Feb 1986 - 29 Dec 1993

Entity number: 1057180

Address: 2715 ROUTE 9, MALTA, NY, United States, 12020

Registration date: 11 Feb 1986 - 12 Sep 2018

Entity number: 1056786

Address: 36 ROBENS RD, STILLWATER, NY, United States, 12170

Registration date: 10 Feb 1986 - 26 Oct 2015

Entity number: 1056416

Address: 64 SNOWBERRY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Feb 1986 - 29 Mar 2000

Entity number: 1056402

Address: 8 GREENRIDGE PLACE, SARATOGA SPINGS, NY, United States, 12866

Registration date: 07 Feb 1986 - 17 Apr 1989

Entity number: 1056385

Address: ROUTES 9 AND 67, DUNNING STREET, MALTA CORNERS, NY, United States, 12020

Registration date: 07 Feb 1986 - 24 Mar 1993

Entity number: 1056257

Address: PO BOX 50, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Feb 1986 - 29 Nov 1990

Entity number: 1056384

Address: 500 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Feb 1986

Entity number: 1056401

Address: 40 Lagoon Manor Drive, SUITE 1, Bolton, NY, United States, 12814

Registration date: 07 Feb 1986

Entity number: 1055841

Address: BOX 31, MOE RD., REXFORD, NY, United States, 12148

Registration date: 05 Feb 1986 - 29 Sep 1993

Entity number: 1055724

Address: RFD #1, LAKE RD., GALWAY, NY, United States, 12074

Registration date: 05 Feb 1986 - 25 Mar 1992

Entity number: 1055697

Address: BOX 31, MOE RD., REXFORD, NY, United States, 12148

Registration date: 05 Feb 1986 - 24 Mar 1993

Entity number: 1055555

Address: 170 LAPP RD, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Feb 1986 - 25 Mar 1992

Entity number: 1055539

Address: %ROBACK & FERRARO, CPA'S, 1 ROSELL DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 04 Feb 1986 - 04 Jan 2013

Entity number: 1055275

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

Registration date: 04 Feb 1986 - 24 Mar 1993

Entity number: 1055303

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

Registration date: 04 Feb 1986

Entity number: 1055149

Address: 2767 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Registration date: 03 Feb 1986 - 23 Jun 1999

Entity number: 1054991

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

Registration date: 03 Feb 1986 - 24 Mar 1993

Entity number: 1053814

Address: 435 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Jan 1986 - 15 May 1991

Entity number: 1053798

Address: 22 LOCUST LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1053393

Address: POB 605, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Jan 1986 - 29 Sep 1993

Entity number: 1053009

Address: 739 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 27 Jan 1986 - 26 Oct 2016

Entity number: 1052744

Address: %WILLIAM GREEN, 7 CAMP ROAD, REXFORD, NY, United States, 12148

Registration date: 24 Jan 1986

Entity number: 1052424

Address: RD 2, BOX 240B, TROY, NY, United States, 12182

Registration date: 23 Jan 1986 - 21 Jun 1990

Entity number: 1052261

Address: POB 7, STAR ROUTE, HADLEY, NY, United States, 12835

Registration date: 23 Jan 1986 - 23 Jul 1990

Entity number: 1052169

Address: OLD SARATOGA SQ., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Jan 1986 - 25 Mar 1988

Entity number: 1052168

Address: OLD SARATOGA SQ., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Jan 1986 - 10 Dec 1990