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 41169 companies

Entity number: 920853

Address: 456 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Jun 1984 - 18 Apr 1996

Entity number: 920695

Address: LEROUX RD., MIDDLE GROVE, NY, United States, 12850

Registration date: 01 Jun 1984 - 24 Sep 1997

Entity number: 920041

Address: 65 GRISSOM DR., CLIFTON PARK, NY, United States, 12065

Registration date: 30 May 1984 - 25 Mar 1992

Entity number: 919986

Address: 8 TIMBER LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 May 1984 - 25 Mar 1992

Entity number: 919612

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

Registration date: 29 May 1984 - 27 Sep 1995

Entity number: 919290

Address: 32A COACHMAN SQ., CLIFTON PARK, NY, United States, 12065

Registration date: 25 May 1984 - 25 Mar 1992

Entity number: 919242

Address: 959 RIVERVIEW RD, REXFORD, NY, United States, 12148

Registration date: 25 May 1984 - 21 Feb 1995

Entity number: 919037

Address: 760 carlton rd, CLIFTON PK, NY, United States, 12065

Registration date: 24 May 1984

Entity number: 918197

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

Registration date: 22 May 1984 - 24 Mar 1993

Entity number: 918163

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

Registration date: 22 May 1984 - 24 Mar 1993

Entity number: 917812

Address: 58 WASHINGTON ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 May 1984 - 24 Jun 1998

Entity number: 917059

Address: BOX 83, MCBRIDE ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 16 May 1984 - 25 Mar 1992

Entity number: 916927

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

Registration date: 16 May 1984 - 25 Mar 1992

Entity number: 916277

Address: 74 SO. MAIN ST., MECHANICVILLE, NY, United States, 12118

Registration date: 14 May 1984

Entity number: 916477

Address: RD 1 BURGOYNE RD, BOX 204A, SCHUYLERVILL, NY, United States, 12871

Registration date: 14 May 1984

Entity number: 916436

Address: 433 BROADWAY, STE 202, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 May 1984

Entity number: 916407

Address: 9 Corporate Drive, Clifton Park, NY, United States, 12065

Registration date: 14 May 1984

Entity number: 916202

Address: BOX 207, BALLSTON SPA, NY, United States, 12020

Registration date: 11 May 1984 - 24 Mar 1993

Entity number: 916150

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

Registration date: 11 May 1984 - 28 Dec 1994

Entity number: 915911

Address: 53 PICO RD., CLIFTON PARK, NY, United States, 12065

Registration date: 11 May 1984

Entity number: 915457

Address: 4 TALLOW WOOD COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 09 May 1984 - 26 Mar 1985

Entity number: 914627

Address: 33 LAMPLIGHTER LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 May 1984 - 17 Feb 1994

Entity number: 913641

Address: 30 MARION AVE., SOUTH GLENS FALLS, NY, United States, 12801

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913339

Address: R.D. #1, OUT CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 May 1984 - 24 Mar 1993

MTW INC. Inactive

Entity number: 913168

Address: 24 VALLEYVIEW AVE, WATERFORD, NY, United States, 12188

Registration date: 01 May 1984 - 24 Mar 1993

Entity number: 912991

Address: R.D. #3, COOK ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 30 Apr 1984 - 15 Jul 2010

Entity number: 912878

Address: 62 FIRST ST., WATERFORD, NY, United States, 12188

Registration date: 30 Apr 1984 - 24 Mar 1993

Entity number: 912565

Address: 4 PEPPER HOLLOW DR, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Apr 1984 - 03 Aug 1987

Entity number: 912238

Address: PO BOX 73, BURNT HILLS, NY, United States, 12027

Registration date: 26 Apr 1984 - 25 Mar 1992

Entity number: 912199

Address: 1673 RTE. 9, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Apr 1984 - 25 Mar 1992

Entity number: 912128

Address: 5915 Landerbrook Drive, Suite 300, Mayfield Hts.,, Mayfield Heights, OH, United States, 44124

Registration date: 26 Apr 1984

Entity number: 911036

Address: U.S. ROUTE #1, KITTERY, ME, United States, 03904

Registration date: 23 Apr 1984 - 28 Jun 1989

Entity number: 911111

Address: PO BOX 464, SARATOAG SPRINGS, NY, United States, 12866

Registration date: 23 Apr 1984

Entity number: 910938

Address: 2 LINCOLN CT, P.O. BOX 1208, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Apr 1984 - 24 Mar 1993

Entity number: 910817

Address: R.D.#2,RTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Apr 1984 - 24 Mar 1993

Entity number: 910972

Address: 15 ARNOLD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Apr 1984

Entity number: 910400

Address: BOX 94 A, NOUHGHERE RD STAR RT., HADLEY, NY, United States, 12835

Registration date: 19 Apr 1984 - 25 Mar 1992

Entity number: 909849

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

Registration date: 17 Apr 1984 - 24 Mar 1993

Entity number: 909802

Address: 35 STATE ST, ALBANY, NY, United States, 12207

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 909714

Address: P.O. BOX 410, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Apr 1984 - 22 Mar 1994

Entity number: 909684

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

Registration date: 16 Apr 1984 - 28 Sep 1994

Entity number: 909670

Address: P.O. BOX 417, ROUND LAKE, NY, United States, 12151

Registration date: 16 Apr 1984 - 25 Mar 1992

Entity number: 909666

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

Registration date: 16 Apr 1984 - 24 Mar 1993

MATICS INC. Inactive

Entity number: 909665

Address: P.O.B OX 264, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Apr 1984 - 25 Mar 1992

Entity number: 909618

Address: 226 TORREY PINES POINT, NAPLES, FL, United States, 33962

Registration date: 16 Apr 1984 - 06 Mar 1992

Entity number: 909494

Address: C/O SCHULTZ CONSTRUCTION INC, PO BOX 2620, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Apr 1984 - 25 Jan 2012

Entity number: 909473

Address: R.D. 6, 18 ORIOLE COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Apr 1984 - 25 Mar 1992

Entity number: 909451

Address: 28 MECHANIC ST., BALLSTON SPA, NY, United States, 12020

Registration date: 13 Apr 1984 - 28 Dec 1994

Entity number: 909410

Address: 188 FOX HILL ROAD, EDINBURG, NY, United States, 12134

Registration date: 13 Apr 1984 - 09 May 2001

Entity number: 909358

Address: RD#4, 31 LEGEND LANE, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Apr 1984