Business directory in New York Saratoga - Page 760

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: 831010

Address: R.D.#2, CHARLTON RD., BALLSTON, NY, United States, 12020

Registration date: 28 Mar 1983 - 24 Mar 1993

Entity number: 830898

Address: 16 DEER RUN, GANSEVOORT, NY, United States, 12831

Registration date: 25 Mar 1983 - 04 Sep 1997

Entity number: 830270

Address: R.D. 2, GREENFIELD, NY, United States, 12833

Registration date: 23 Mar 1983 - 25 Mar 1992

Entity number: 830154

Address: 206 EAST AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 1983 - 02 Mar 1990

Entity number: 830100

Address: 48 HOWARD ST., ALBANY, NY, United States, 12207

Registration date: 23 Mar 1983 - 29 Sep 1993

Entity number: 829054

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

Registration date: 17 Mar 1983 - 25 Mar 1992

Entity number: 828856

Address: 51-D TWIN LAKES, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Mar 1983 - 25 Sep 1991

Entity number: 828166

Address: 16 A HOLLANDALE APTS, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Mar 1983 - 19 Sep 1986

Entity number: 827980

Address: REINHARD WALSH HARRISON, 433 STATE ST. POB 1053, SCHENECTADY, NY, United States, 12301

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827967

Address: POB 42, SARAROGA SPRINGS, NY, United States, 12866

Registration date: 14 Mar 1983 - 24 Mar 1993

Entity number: 827926

Address: 42 GATES AVE, VICTORY MILLS, NY, United States, 12834

Registration date: 14 Mar 1983 - 26 Jun 2002

Entity number: 827784

Address: P.O. BOX 359, WEST HARTFORD, CT, United States, 06107

Registration date: 14 Mar 1983 - 27 Sep 1995

Entity number: 826789

Address: P.O. BOX 425, USHERS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Mar 1983 - 24 Mar 1993

Entity number: 826626

Address: P.O. BOX 51, TROY, NY, United States, 12180

Registration date: 08 Mar 1983 - 25 Mar 1992

Entity number: 826528

Address: PO BOX 199, BALLSTON SPA, NY, United States, 12020

Registration date: 08 Mar 1983 - 24 Mar 1993

Entity number: 825459

Address: 82 BEACH RD, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Mar 1983 - 10 May 2017

Entity number: 825460

Address: 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Mar 1983

Entity number: 825455

Address: 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Mar 1983

Entity number: 824956

Address: 7 CROMMELIN DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 1983 - 25 Mar 1992

Entity number: 824477

Address: THE BULLARD ORCHARDS, SARATOGA RD., SCHUYLERVILLE, NY, United States, 12871

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824060

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 23 Feb 1983 - 24 Mar 1993

Entity number: 823365

Address: 77 DUNSBACH RD., CLIFTON PARK, NY, United States, 12065

Registration date: 18 Feb 1983 - 25 Mar 1992

Entity number: 823497

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

Registration date: 18 Feb 1983

Entity number: 823042

Address: 50 JUNIPER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Feb 1983 - 24 Mar 1993

Entity number: 821987

Address: 1019 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Feb 1983

Entity number: 821825

Address: 96-98 RALROAD ST., MECHANICVILLE, NY, United States, 11118

Registration date: 10 Feb 1983 - 08 Jun 1990

Entity number: 821675

Address: 237 UNION AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Feb 1983 - 25 Mar 1992

Entity number: 821596

Address: POB 323, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821574

Address: 1589 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Feb 1983 - 18 Dec 2012

Entity number: 821167

Address: 842 SARATOGA RD., BURNT HILLS, NY, United States, 12027

Registration date: 08 Feb 1983

Entity number: 820218

Address: 535 KINNS RD., CLIFTON PARK, NY, United States, 12065

Registration date: 03 Feb 1983 - 25 Mar 1992

Entity number: 820213

Address: 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, United States, 07728

Registration date: 03 Feb 1983

Entity number: 819753

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

Registration date: 02 Feb 1983 - 25 Mar 1992

Entity number: 819451

Address: P.O. BOX 402, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Feb 1983 - 21 Jan 1992

Entity number: 819541

Address: 9 SALEM ST STE 6A, GREENWICH, NY, United States, 12834

Registration date: 01 Feb 1983

Entity number: 819045

Address: 258 LAPP RD., CLIFTON PARK, NY, United States, 12065

Registration date: 28 Jan 1983 - 30 Apr 1993

Entity number: 818877

Address: PARK PLAZA, STORE F, MECHANICVILLE, NY, United States, 12118

Registration date: 28 Jan 1983 - 11 Feb 1992

Entity number: 818098

Address: 17 HEARTHSIDE DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 25 Jan 1983 - 26 Oct 2016

Entity number: 818013

Address: 244 NELSON AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Jan 1983 - 29 Sep 1993

Entity number: 817940

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 25 Jan 1983 - 01 Jan 2022

Entity number: 817938

Address: 36 CHURCH AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Jan 1983

Entity number: 818015

Address: ATT CURTIS HARNACK, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Jan 1983

Entity number: 817831

Address: 41 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Jan 1983

Entity number: 817134

Address: BOX 514, STAR ROUTE, DAY, NY, United States, 12835

Registration date: 20 Jan 1983

Entity number: 816766

Address: 43 SNOWBERRY RD., BALLSTON SPA, NY, United States, 12020

Registration date: 19 Jan 1983 - 24 Jun 1994

PYP, INC. Inactive

Entity number: 816670

Address: P. O. BOX 156, 27 DIVISION ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Jan 1983 - 23 Dec 1992

Entity number: 816572

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

Registration date: 18 Jan 1983 - 23 Dec 1992

Entity number: 816571

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

Registration date: 18 Jan 1983 - 29 Dec 1993

Entity number: 816570

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

Registration date: 18 Jan 1983 - 29 Dec 1993

Entity number: 816175

Address: 75 STATE STREET, SUITE 816, ALBANY, NY, United States, 12207

Registration date: 17 Jan 1983 - 15 Jul 1983