Business directory in New York Saratoga - Page 759

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: 843430

Address: 32 HEMLOCK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 1983 - 08 Nov 1990

Entity number: 843361

Address: 51-C FRIARS GATES, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 1983 - 15 Jun 1988

Entity number: 843173

Address: 11 SHADOW WOOD WAY, BALLSTON LAKE, NY, United States, 12019

Registration date: 19 May 1983 - 06 Jan 1987

Entity number: 843123

Address: 454 GLEN ST., POB 619, GLENS FALLS, NY, United States, 12801

Registration date: 19 May 1983 - 24 Mar 1993

Entity number: 842678

Address: 5 CLAMSTEAM ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 18 May 1983

Entity number: 842315

Address: RD 3, MAPLE AVE., BALLSTON LAKE, NY, United States, 12019

Registration date: 17 May 1983 - 24 Mar 1993

Entity number: 842441

Address: 449 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 May 1983

Entity number: 842169

Address: 1 MARI NOL DR., CLIFTON PARK, NY, United States, 12065

Registration date: 16 May 1983 - 25 Jun 2003

Entity number: 842075

Address: KNAUF, 75 STATE ST.,BOX-1590, ALBANY, NY, United States, 12201

Registration date: 16 May 1983 - 25 Mar 1992

Entity number: 841994

Address: DAVID R. NORTON, 2335 NORTHSHORE RD, HADLEY, NY, United States, 12804

Registration date: 16 May 1983 - 01 May 2012

Entity number: 841492

Address: ROUTE 9, HALFMOON, NY, United States

Registration date: 12 May 1983 - 28 Oct 2009

Entity number: 840824

Address: 677 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 10 May 1983 - 31 Dec 2012

Entity number: 840749

Address: MEYER MCLENITHAN, 85 MAIN ST., HUDSON FALLS, NY, United States, 12839

Registration date: 10 May 1983 - 25 Mar 1992

Entity number: 840730

Address: PO BOX 133, REXFORD, NY, United States, 12148

Registration date: 10 May 1983 - 08 Mar 2012

Entity number: 840648

Address: 50 SIXTH ST., WATERFORD, NY, United States, 12188

Registration date: 09 May 1983 - 24 Mar 1993

Entity number: 840001

Address: 27B SYLVAN TRAIL, BALLSTON LAKE, NY, United States, 12019

Registration date: 06 May 1983 - 29 Sep 1993

Entity number: 839428

Address: 238 MAPLE AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 04 May 1983 - 24 Mar 1993

Entity number: 839077

Address: R.D.2 MECHANICVILLE-, WATERFORD RD., MECHANICVILLE, NY, United States, 12118

Registration date: 03 May 1983 - 24 Mar 1993

Entity number: 838935

Address: DONALD WILSON, 42 WHEELER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 02 May 1983 - 25 Nov 1987

Entity number: 838667

Address: 21 RED COACH TRAIL, BALLSTON SPA, NY, United States, 12020

Registration date: 29 Apr 1983

Entity number: 838195

Address: P.O. BOX 1292, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Apr 1983

Entity number: 837988

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

Registration date: 27 Apr 1983 - 24 Mar 1993

Entity number: 837592

Address: HARRISON, PC, 433 STATE ST. BOX 1053, SCHENECTADY, NY, United States, 12301

Registration date: 26 Apr 1983 - 17 Jul 1995

Entity number: 837397

Address: RD 1, WILTON GANSEVOORT RD., GANSEVOORT, NY, United States, 12831

Registration date: 25 Apr 1983 - 24 Sep 1997

Entity number: 837373

Address: ROUTE 29, WASHINGTON ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Apr 1983 - 25 Mar 1992

Entity number: 836608

Address: 44 PHILLIPS RD, STILLWATER, NY, United States, 12170

Registration date: 21 Apr 1983

Entity number: 836270

Address: 168 LINCOLN AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Apr 1983 - 24 Mar 1993

Entity number: 835671

Address: P.O. BOX 2157, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Apr 1983 - 25 Mar 1992

Entity number: 835532

Address: 5600 PARKIS-MILLS ROAD, GALWAY, NY, United States, 12074

Registration date: 18 Apr 1983

MIRO, INC. Inactive

Entity number: 835329

Address: 8 ELK ST., ALBANY, NY, United States, 12207

Registration date: 15 Apr 1983 - 15 Jun 1988

Entity number: 834826

Address: 46 LINDA LANE, WATERFORD, NY, United States, 12188

Registration date: 13 Apr 1983

Entity number: 834487

Address: SPRINGBROOK TRAILER PARK, LOT 110, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Apr 1983 - 25 Mar 1992

Entity number: 834262

Address: 800 ROUTE 146, SUITE 240, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Apr 1983 - 22 Apr 2024

Entity number: 834122

Address: 41 WALWORTH STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Apr 1983

Entity number: 833830

Address: RD #2, BOX 96, JOHNSON RD., MECHANICVILLE, NY, United States, 12118

Registration date: 08 Apr 1983 - 01 Feb 1985

Entity number: 833735

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

Registration date: 07 Apr 1983 - 24 Mar 1993

SMS, INC. Inactive

Entity number: 833583

Address: 22 EVERGREEN DR., R.D. #2, GANSEVOORT, NY, United States, 12831

Registration date: 07 Apr 1983 - 30 Mar 1987

Entity number: 833394

Address: 22 FENWICK ST., BALLSTON SPA, NY, United States, 12020

Registration date: 06 Apr 1983 - 25 Mar 1992

Entity number: 833182

Address: 1511 RT. 9, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Apr 1983 - 24 Mar 1993

Entity number: 833034

Address: SARATOGA COUNTY AIRPORT, R.D. #4, BALLSTON SPA, NY, United States, 12020

Registration date: 05 Apr 1983 - 25 Mar 1992

Entity number: 832955

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

Registration date: 05 Apr 1983 - 24 Mar 1993

Entity number: 832954

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

Registration date: 05 Apr 1983 - 31 Dec 1985

Entity number: 832645

Address: P. O. BOX 156, 58 WASHINGTON ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Apr 1983 - 25 Mar 1992

Entity number: 832715

Address: LAWRENCE STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Apr 1983

Entity number: 832439

Address: 273 MIDDLETOWN RD., WATERFORD, NY, United States, 12188

Registration date: 01 Apr 1983 - 25 Mar 1992

Entity number: 832318

Address: 31 - 08 FOXWOOD DR. S., CLIFTON PARK, NY, United States, 12065

Registration date: 01 Apr 1983 - 15 Jun 1988

Entity number: 832158

Address: 3 STONEGATE RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 31 Mar 1983 - 15 Apr 1992

Entity number: 832132

Address: PO BOX 413, BALLSTON SPA, NY, United States, 12020

Registration date: 31 Mar 1983 - 25 Mar 1992

Entity number: 832027

Address: 48 UNION AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 1983 - 25 Mar 1992

Entity number: 831171

Address: 654 TANNER RD., CLIFTON PARK, NY, United States, 12065

Registration date: 28 Mar 1983 - 24 Mar 1993