Business directory in New York Saratoga - Page 752

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: 1005135

Address: 232 MAIN ST, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 17 Jun 1985 - 24 Jun 1992

Entity number: 1004496

Address: P.O.B. 69, REXFORD, NY, United States, 12148

Registration date: 13 Jun 1985 - 24 Jun 1992

Entity number: 1004250

Address: 18 CANAL ST, WATERFORD, NY, United States, 12188

Registration date: 13 Jun 1985 - 24 Dec 1997

Entity number: 1004103

Address: 42 SARATOGA AVENUE, WATERFORD, NY, United States, 12188

Registration date: 12 Jun 1985 - 23 Jun 1999

Entity number: 1003291

Address: 8 BUELL AVE., BALLSTON LAKE, NY, United States, 12019

Registration date: 10 Jun 1985 - 25 Mar 1992

Entity number: 1003113

Address: 8 KAATSKILL WAY, BALLSTON SPA, NY, United States, 12020

Registration date: 10 Jun 1985 - 17 Jun 1991

Entity number: 1003111

Address: GARRY CAHILL & EDMUNDS, 600 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 10 Jun 1985 - 24 Mar 1993

Entity number: 1003095

Address: 8 MARCEL ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Jun 1985

Entity number: 1002545

Address: 511 CLIFTON PARK CENTER, ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Jun 1985 - 18 Jan 2001

Entity number: 1002175

Address: R.D. #2 MAPLE AVE., BOX 596, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Jun 1985 - 09 Feb 1987

Entity number: 1002030

Address: AVE. C AT MARION AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Jun 1985 - 24 Jun 1992

Entity number: 1001910

Address: 5 CAROLINE ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jun 1985 - 25 Mar 1992

PAVCO, INC. Inactive

Entity number: 1001889

Address: RD #1, PAISLEY RD., BALLSTON SPA, NY, United States, 12020

Registration date: 04 Jun 1985 - 26 Jun 2002

Entity number: 1001803

Address: 989 MAIN ST., JONESVILLE, NY, United States, 12019

Registration date: 04 Jun 1985 - 28 Dec 1994

Entity number: 1001635

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

Registration date: 03 Jun 1985 - 28 Nov 1988

Entity number: 1001387

Address: 213 MIDDLETOWN RD, WATERFORD, NY, United States, 12188

Registration date: 03 Jun 1985 - 28 Oct 1986

Entity number: 1000916

Address: BOX 626, CLIFTON PARK, NY, United States, 12065

Registration date: 30 May 1985 - 28 Dec 1994

Entity number: 1000279

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 28 May 1985

Entity number: 999917

Address: 1-87, EXIT 16, WILTON, NY, United States, 12866

Registration date: 24 May 1985 - 28 Dec 1994

Entity number: 999896

Address: 16 TOWER HEIGHTS, LOUDONVILLE, NY, United States, 12211

Registration date: 24 May 1985 - 25 Mar 1992

Entity number: 999838

Address: HARVEY & MUMFORD, ESQS., 29 ELK STREET, ALBANY, NY, United States, 12207

Registration date: 24 May 1985 - 28 Dec 1994

Entity number: 999180

Address: RD 1 WEST MILTON RD., WEST MILTON, NY, United States, 12020

Registration date: 22 May 1985 - 18 Oct 1989

Entity number: 997959

Address: 130 MEYER RD., CLIFTON PARK, NY, United States, 12065

Registration date: 16 May 1985 - 03 May 2000

Entity number: 997767

Address: 490 SOUTH MAPLE AVE., BASKING RIDGE, NJ, United States, 07920

Registration date: 16 May 1985

Entity number: 997389

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

Registration date: 15 May 1985 - 24 Mar 1993

Entity number: 997193

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

Registration date: 14 May 1985 - 24 Mar 1993

Entity number: 997008

Address: 36 GREEN MOUNTAIN DRIVE, COHOES, NY, United States, 12047

Registration date: 14 May 1985 - 26 Jan 2012

Entity number: 996267

Address: POB 425 USHERS RD., NORTHWAY 10 EXEC. PARK, CLIFTON PARK, NY, United States, 12065

Registration date: 10 May 1985 - 31 Aug 2006

Entity number: 996143

Address: BOX 373, WATERFORD, NY, United States, 12188

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996288

Address: 522 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 May 1985

Entity number: 996416

Address: 200 EAST HIGH ST, BALLSTON SPA, NY, United States, 12020

Registration date: 10 May 1985

Entity number: 995931

Address: P.O. BOX 425 USHERS RD., NORTHWAY 10 EXEC. PARK, CLIFTON PARK, NY, United States, 12065

Registration date: 09 May 1985 - 26 Jun 1996

Entity number: 995882

Address: P.O.B. 326, CLIFTON PARK, NY, United States, 12065

Registration date: 09 May 1985

Entity number: 995905

Address: 152 HENRY STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 May 1985

Entity number: 995943

Address: 124 MAIN ST, CORINTH, NY, United States, 12822

Registration date: 09 May 1985

Entity number: 995348

Address: RD #2, RUHLE ROAD, BALLSTON LAKE, NY, United States

Registration date: 08 May 1985

Entity number: 994841

Address: 298 MALTA AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 07 May 1985 - 24 Mar 1993

Entity number: 994557

Address: NORTHWAY 9 PLZ, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 06 May 1985 - 25 Mar 1992

Entity number: 994530

Address: PO BOX 727, CORINTH, NY, United States

Registration date: 06 May 1985 - 31 Dec 1990

Entity number: 994395

Address: BALLSTON AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 May 1985 - 29 Apr 2004

Entity number: 994302

Address: BOX 373, WATERFORD, NY, United States, 12188

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 994268

Address: 10 ASHLEY DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 03 May 1985 - 05 Dec 1989

Entity number: 993782

Address: RD #1 BOX 75, MEADOWBROOK RD., SARATOGA SPRINGS, NY, United States

Registration date: 01 May 1985 - 28 Dec 1994

Entity number: 993466

Address: 63 BROAD ST, WATERFORD, NY, United States, 12188

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 992772

Address: OF COMMERCE, 494 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Apr 1985

Entity number: 992210

Address: 636 MAPLE AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Apr 1985 - 24 Jun 1992

PHOTO U.S.A Inactive

Entity number: 991757

Address: 800 COLONIAL PLZ, P.O. BOX 1018, ROANOKE, VA, United States, 24005

Registration date: 24 Apr 1985 - 27 Sep 1995

Entity number: 991853

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

Registration date: 24 Apr 1985

Entity number: 991638

Address: 275 LARK ST, ALBANY, NY, United States, 12210

Registration date: 23 Apr 1985 - 29 Dec 1999

Entity number: 991069

Address: 289 SOUTH GREENFIELD ROAD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 22 Apr 1985 - 20 May 2016