Business directory in New York Saratoga - Page 750

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: 954380

Address: 76 PHILA ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Nov 1984 - 26 Jun 1996

Entity number: 954376

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

Registration date: 02 Nov 1984 - 29 Sep 1993

Entity number: 954337

Address: 439 DEVITT ROAD, WATERFORD, NY, United States, 12188

Registration date: 02 Nov 1984 - 24 Mar 1993

Entity number: 954085

Address: OLD SARATOGA SQUARE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Nov 1984 - 02 Dec 1987

Entity number: 954084

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

Registration date: 01 Nov 1984 - 23 Apr 1998

Entity number: 953685

Address: 1120 FOXWOOD DRIVE NORTH, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Oct 1984 - 25 Feb 1994

Entity number: 953808

Address: 46 - THIRD ST, WATERFORD, NY, United States, 12188

Registration date: 31 Oct 1984

Entity number: 953501

Address: P.O. BOX C, WESTSIDE DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 30 Oct 1984 - 28 Dec 1994

PHILAST INC Inactive

Entity number: 953212

Address: ADAMS RD, PITTSFORD, VT, United States, 05763

Registration date: 29 Oct 1984 - 25 Mar 1992

Entity number: 953023

Address: P.O. BOX 656, STILLWATER, NY, United States, 12170

Registration date: 26 Oct 1984 - 29 Mar 1995

Entity number: 952800

Address: 184 LAKE AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Oct 1984 - 25 Mar 1992

Entity number: 952700

Address: NO. 1530, ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Oct 1984 - 25 Mar 1992

Entity number: 952613

Address: RT. 1, BOX 114, GREENFIELD CENTER, NY, United States, 12833

Registration date: 25 Oct 1984 - 24 Jun 1992

Entity number: 952435

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

Registration date: 24 Oct 1984 - 25 Mar 1992

Entity number: 952163

Address: 4 EMMA LANE / SUITE 1, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Oct 1984 - 23 Oct 2013

Entity number: 951865

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

Registration date: 23 Oct 1984 - 22 Oct 1997

Entity number: 951684

Address: OLD SARATOGA SQUARE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Oct 1984 - 10 Sep 1991

Entity number: 951076

Address: 437 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Oct 1984 - 24 Jun 1992

Entity number: 951075

Address: PO BOX 14291, ALBANY, NY, United States, 12212

Registration date: 18 Oct 1984

Entity number: 950324

Address: 79 LONGWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Oct 1984 - 24 Jun 1992

Entity number: 949905

Address: HANNA, ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 15 Oct 1984 - 29 Jun 1999

Entity number: 949883

Address: 447 GLEN ST., PO BOX 619, GLENS FALLS, NY, United States, 12801

Registration date: 15 Oct 1984 - 08 Aug 1990

Entity number: 949761

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

Registration date: 12 Oct 1984 - 24 Jun 1992

Entity number: 949672

Address: 48 NORTH MAIN ST., P.O. BOX 608, MECHANICVILLE, NY, United States, 12118

Registration date: 12 Oct 1984 - 24 Jun 1992

Entity number: 949570

Address: 439 MAPLES AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Oct 1984

Entity number: 948608

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948459

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

Registration date: 05 Oct 1984 - 29 Sep 1993

Entity number: 948312

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

Registration date: 05 Oct 1984 - 29 Sep 1993

Entity number: 948060

Address: 25 B NORTH VAN, RENSSALEAR ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Oct 1984 - 23 Mar 1994

Entity number: 947755

Address: 44 HEMLOCK DR., CLIFTON PARK, NY, United States, 12065

Registration date: 03 Oct 1984 - 01 Apr 1986

Entity number: 947701

Address: 801 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 03 Oct 1984 - 02 Mar 1990

Entity number: 947497

Address: POB 308, 111 SEELYE DR., BURNT HILLS, NY, United States, 12027

Registration date: 03 Oct 1984 - 25 Mar 1992

Entity number: 947645

Address: R.D.2, GALION LANE, SARATOGA SPRINGS, NY, United States, 12855

Registration date: 03 Oct 1984

Entity number: 946964

Address: 960 SARATOGA RD, BALLSTON LAKE, NY, United States, 12019

Registration date: 01 Oct 1984 - 27 Sep 1995

Entity number: 946756

Address: 17 MERIDIAN LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 28 Sep 1984 - 31 Oct 1995

Entity number: 946749

Address: 1167 EASTERN AVENUE, BALLSTON LAKE, NY, United States, 12019

Registration date: 28 Sep 1984 - 28 Jan 2009

Entity number: 946728

Address: RD 1, BRICKYARD ROAD, STILLWATER, NY, United States, 12170

Registration date: 28 Sep 1984 - 27 Sep 1995

Entity number: 946768

Address: P.O. BOX 501, MECHANICVILLE, NY, United States, 12118

Registration date: 28 Sep 1984

Entity number: 946767

Address: PO BOX 68, GANSEVOORT, NY, United States, 12831

Registration date: 28 Sep 1984

Entity number: 946312

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

Registration date: 26 Sep 1984 - 23 Dec 1992

Entity number: 946256

Address: 511 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Sep 1984 - 24 Mar 1993

Entity number: 946253

Address: 78 1/2 GREEN ST., SCHUYLERVILLE, NY, United States, 12871

Registration date: 26 Sep 1984 - 29 Aug 1990

Entity number: 945904

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

Registration date: 25 Sep 1984 - 11 Mar 1998

Entity number: 945799

Address: 358 BROADWAY, SUITE 402, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Sep 1984 - 30 Jun 2004

Entity number: 945831

Address: 3 LEAR JET LANE, SUITE 202, LATHAM, NY, United States, 12110

Registration date: 25 Sep 1984

Entity number: 945646

Address: 260 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Sep 1984 - 25 Jan 2012

Entity number: 945529

Address: 295 MADISON AVE., RM 1703, NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1984 - 01 Sep 1986

MIDEB, LTD. Inactive

Entity number: 945203

Address: 39 LINDA LANE, WATERFORD, NY, United States, 12188

Registration date: 21 Sep 1984 - 29 Sep 1993

Entity number: 945069

Address: FIRE ROAD PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Sep 1984 - 25 Mar 1992

Entity number: 945004

Address: RT. 9, POB 376, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Sep 1984 - 29 Dec 1999