Business directory in New York Saratoga - Page 761

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: 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

Entity number: 896120

Address: 37 SOUTH STREET, P.O. BOX 226, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Feb 1984 - 25 Mar 1992

Entity number: 896013

Address: 129 LAKE HILL RD., BURNT HILLS, NY, United States, 12027

Registration date: 21 Feb 1984 - 06 Jan 1992

Entity number: 896006

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

Registration date: 21 Feb 1984 - 03 May 2000

Entity number: 895697

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

Registration date: 17 Feb 1984 - 24 Mar 1993

Entity number: 895402

Address: 11 PAR DEL RIO, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Feb 1984 - 09 May 1988

Entity number: 895071

Address: 404 PALMER AVE., CORINTH, NY, United States, 12822

Registration date: 15 Feb 1984

Entity number: 894850

Address: %HAYFEVER FARMS, 891 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Feb 1984 - 29 Feb 2000

Entity number: 894714

Address: 29 JUMELL PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Feb 1984 - 27 Sep 1995

Entity number: 894573

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

Registration date: 14 Feb 1984 - 24 Mar 1993

Entity number: 894540

Address: 236 MIDDLE GROVE ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 10 Feb 1984 - 15 Mar 2000

Entity number: 894435

Address: P.O. BOX 149, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Feb 1984 - 25 Mar 1992

Entity number: 893948

Address: SOUTH SHORE ROAD, EDINBURG, NY, United States

Registration date: 09 Feb 1984 - 24 Mar 1993

Entity number: 893932

Address: 12 GLENWOOD DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Feb 1984 - 24 Mar 1993

Entity number: 893931

Address: 12 GLENWOOD DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Feb 1984 - 24 Mar 1993

Entity number: 893970

Address: 635 Sunny Lane, Ballston Spa, NY, United States, 12020

Registration date: 09 Feb 1984

Entity number: 893514

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

Registration date: 08 Feb 1984 - 25 Jun 2003

Entity number: 893212

Address: 1 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Feb 1984 - 24 Mar 1993

Entity number: 892538

Address: 150 WOODIN RD., CLIFTON PARK, NY, United States, 12065

Registration date: 03 Feb 1984 - 24 Mar 1993

Entity number: 892156

Address: 1718 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Feb 1984 - 29 Dec 1993

Entity number: 892043

Address: 80 W. HIGH ST., BALLSTON SPA, NY, United States, 12020

Registration date: 01 Feb 1984 - 19 Sep 1990

Entity number: 892033

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

Registration date: 01 Feb 1984 - 24 Mar 1993

Entity number: 891379

Address: HOP CITY RD., BALLSTON SPA, NY, United States, 12020

Registration date: 31 Jan 1984 - 24 Mar 1993

Entity number: 891125

Address: RICHARD C. BURDICK, 10 ALPINE APPROACH, BALLSTON LAKE, NY, United States, 12019

Registration date: 30 Jan 1984 - 24 Mar 1993

Entity number: 891175

Address: 117 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Jan 1984

Entity number: 890273

Address: ROUTE 50, BURNT HILLS, NY, United States, 12027

Registration date: 25 Jan 1984

Entity number: 890075

Address: 20 EUREKA AVE, SARATOGA, NY, United States, 12866

Registration date: 24 Jan 1984

Entity number: 889700

Address: R.D. #2, LAKE ROAD, STILLWATER, NY, United States, 12170

Registration date: 23 Jan 1984 - 24 Mar 1993

Entity number: 889494

Address: 37 SECOND ST., WATERFORD, NY, United States, 12188

Registration date: 20 Jan 1984 - 24 Mar 1993

Entity number: 889200

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

Registration date: 19 Jan 1984 - 26 Sep 1990

Entity number: 888691

Address: 7 VICHY DR., BALLSTON SPA, NY, United States, 12020

Registration date: 18 Jan 1984 - 24 Mar 1993

Entity number: 888280

Address: 912 CHARLTON RD, SCOTIA, NY, United States, 12302

Registration date: 17 Jan 1984 - 20 May 2008

Entity number: 887999

Address: 58 APPLETON ROAD, REXFORD, NY, United States, 12148

Registration date: 16 Jan 1984 - 25 Jan 2012

Entity number: 887916

Address: 26 SWEET BRIAR DR., BALLSTON LAKE, NY, United States, 12019

Registration date: 16 Jan 1984 - 03 Apr 1991

Entity number: 887651

Address: 1482 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Jan 1984 - 24 Mar 1993

Entity number: 887115

Address: 4 BARKWOOD LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Jan 1984 - 26 Sep 1990

Entity number: 887040

Address: 243 RIDGE ST, GLENS FALLS, NY, United States, 12801

Registration date: 11 Jan 1984 - 02 Jul 2012

Entity number: 887225

Address: 18 SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 11 Jan 1984

Entity number: 886867

Address: ATTN: PETER SCHAFFER, 891 ROUTE 146A, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Jan 1984 - 04 Jun 2008

Entity number: 886801

Address: PO BOX 1096, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Jan 1984 - 23 Sep 1998