Business directory in New York Saratoga - Page 754

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: 907483

Address: RD # 2 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Apr 1984 - 27 Sep 1995

Entity number: 907479

Address: RD #2, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Apr 1984 - 26 Jun 1996

Entity number: 906518

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

Registration date: 03 Apr 1984 - 29 Dec 1993

Entity number: 906455

Address: 55 MIDDLEBROOK AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 03 Apr 1984 - 24 Mar 1993

Entity number: 906459

Address: PO Box 1319, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Apr 1984

Entity number: 905979

Address: 22 CITY HALL, P.O. DRAWER M, SARATOGA SPRING, NY, United States, 12866

Registration date: 30 Mar 1984 - 14 Jan 1993

Entity number: 905887

Address: 20 SOLAR DR, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Mar 1984 - 17 May 2023

Entity number: 905852

Address: 201 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 1984 - 27 Jun 2001

Entity number: 905851

Address: 201 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 1984 - 24 Mar 1993

Entity number: 904697

Address: P.O. BOX 2342, WILTON, NY, United States, 12866

Registration date: 26 Mar 1984 - 27 Sep 1995

Entity number: 904696

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

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904688

Address: POB 744, CORINTH, NY, United States, 12822

Registration date: 26 Mar 1984 - 13 Apr 1993

Entity number: 904070

Address: P.O. BOX 113, BALLSTON LAKE, NY, United States, 12019

Registration date: 23 Mar 1984 - 12 Jun 1995

Entity number: 904027

Address: 821 MAIN ST., CLIFTON PARK, NY, United States, 12065

Registration date: 22 Mar 1984 - 11 Aug 1995

Entity number: 903956

Address: 40 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Mar 1984

Entity number: 903459

Address: 939 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Mar 1984 - 25 Mar 1992

Entity number: 903356

Address: 1 MARI-NO 1 DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Mar 1984 - 24 Mar 1993

Entity number: 903689

Address: 443 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Mar 1984

Entity number: 903253

Address: 31 WORTH RD., GANSVOORT, NY, United States, 12831

Registration date: 20 Mar 1984 - 12 Jun 1990

Entity number: 902372

Address: 30 MARLYN DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 16 Mar 1984 - 29 Sep 1993

Entity number: 902220

Address: 6 ROOSEVELT COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Mar 1984 - 07 Dec 2017

IMAG, INC. Inactive

Entity number: 901930

Address: 14 ARNOLD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Mar 1984 - 25 Mar 1992

Entity number: 901787

Address: 18 GRETEL TERRACE, BALLSTON LAKE, NY, United States, 12019

Registration date: 14 Mar 1984 - 24 Mar 1993

Entity number: 901571

Address: 27 KEELERS RIDGE ROAD, WILTON, CT, United States, 06897

Registration date: 13 Mar 1984 - 04 Sep 2009

Entity number: 901091

Address: 17 INNISBROOK DR, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Mar 1984 - 11 Aug 1994

Entity number: 901012

Address: DREAM LAKE RD., R.D. #1, LAKE GEORGE, NY, United States, 12845

Registration date: 12 Mar 1984 - 25 Sep 1991

Entity number: 900677

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

Registration date: 09 Mar 1984 - 26 Jun 1996

Entity number: 900640

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

Registration date: 09 Mar 1984 - 24 Mar 1993

Entity number: 900558

Address: 6 FRANKLIN SQUARE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Mar 1984 - 22 Apr 1992

Entity number: 900857

Address: 2 CHESTNUT LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Mar 1984

Entity number: 2006477

Address: 76 RAILROAD STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 08 Mar 1984 - 27 Dec 2000

Entity number: 899797

Address: 3257 ROUTE 9, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Mar 1984

Entity number: 899489

Address: po box 242, EAST SCHODACK, NY, United States, 12063

Registration date: 06 Mar 1984

Entity number: 898894

Address: DIESEL SERVICE INCORP., USHERS RD., ROUND LAKE, NY, United States, 12151

Registration date: 02 Mar 1984 - 18 Aug 1994

Entity number: 898853

Address: R.D.#3 MALTA AVE. EXT., BALLSTON SPA, NY, United States, 12020

Registration date: 02 Mar 1984 - 25 Mar 1992

Entity number: 898764

Address: PO BOX 2319, 2795 RTE 9, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Mar 1984 - 28 Oct 2009

UROTEC INC. Inactive

Entity number: 898559

Address: PO BOX 408, ROUND LAKE, NY, United States, 12151

Registration date: 01 Mar 1984 - 24 Mar 1993

Entity number: 898447

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

Registration date: 01 Mar 1984 - 25 Sep 1996

KADCO, INC. Inactive

Entity number: 897432

Address: 27 JUMELL PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 1984 - 01 Dec 1989

Entity number: 897398

Address: 131 HUDSON AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 27 Feb 1984

Entity number: 897500

Address: 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 27 Feb 1984

Entity number: 897111

Address: 5 GRISSOM DR., CLIFTON PARK, NY, United States, 12065

Registration date: 24 Feb 1984 - 14 Sep 1992

Entity number: 897068

Address: 35 N. MAIN ST., P.O. BOX 569, MECHANICVILLE, NY, United States, 12118

Registration date: 24 Feb 1984 - 28 Dec 1994

Entity number: 896986

Address: 777 PARK AVE., ALBANY, NY, United States, 12208

Registration date: 23 Feb 1984 - 24 Mar 1993

Entity number: 896917

Address: 6 GROVE ST., SLINGERLANDS, NY, United States, 12159

Registration date: 23 Feb 1984 - 25 Mar 1992

Entity number: 896876

Address: 53 FRUITWOOD DR, BURNT HILLS, NY, United States, 12027

Registration date: 23 Feb 1984 - 25 Jan 2012

Entity number: 896873

Address: PO BOX 440, ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Feb 1984 - 23 Mar 1988

Entity number: 896710

Address: 1050 ELIZABETH ST EXT, MECHANICVILLE, NY, United States, 12118

Registration date: 23 Feb 1984 - 05 Oct 2005

Entity number: 896870

Address: RD # 2, SWEETMAN ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 23 Feb 1984

Entity number: 896121

Address: R.D. #6, BURGOYNE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Feb 1984 - 28 Oct 2009