Business directory in New York Saratoga - Page 765

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: 762336

Address: 23 DIVISION ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Apr 1982 - 25 Mar 1992

Entity number: 762193

Address: 12 WOOD MINT PLACE, R.D. 3, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Apr 1982

Entity number: 761163

Address: PO BOX 639, GLENS FALLS, NY, United States, 12801

Registration date: 01 Apr 1982 - 25 Mar 1992

Entity number: 761036

Address: 430 HUDSON RIVER RD, WATERFORD, NY, United States, 12188

Registration date: 31 Mar 1982 - 27 Sep 1995

Entity number: 760911

Address: 521 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 1982 - 26 Jun 1991

Entity number: 760229

Address: RD #3, BOX A PAR DL RIO, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Mar 1982 - 24 Mar 1993

Entity number: 759308

Address: 12 HEARTHSIDE DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Mar 1982 - 10 Mar 1989

Entity number: 759214

Address: 227 MOHAWK AVE, SCOTIA, NY, United States, 12302

Registration date: 23 Mar 1982 - 25 Mar 1992

Entity number: 759114

Address: 105 LAKEHILL ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 23 Mar 1982 - 09 Jan 1998

Entity number: 758834

Address: R.D. #2, RAYLINSKY RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 22 Mar 1982 - 24 Mar 1993

Entity number: 758380

Address: 624 CRESCENT AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Mar 1982

Entity number: 758034

Address: 6 PATRICIA LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Mar 1982 - 26 Jun 1991

Entity number: 758032

Address: 8 GARDEN DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Mar 1982 - 27 Dec 2000

Entity number: 757567

Address: 1557 CRESCENT ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Mar 1982 - 23 Mar 2001

Entity number: 757524

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

Registration date: 16 Mar 1982 - 25 Mar 1992

Entity number: 756903

Address: 65 WEST 55TH ST, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1982 - 26 Jun 1991

Entity number: 756406

Address: P.O. BOX 898, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756359

Address: 6C TURF TRAILER PARK, CLIFTONPARK, NY, United States, 12065

Registration date: 10 Mar 1982 - 25 Mar 1992

Entity number: 756348

Address: ERNST ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 10 Mar 1982 - 25 Mar 1992

Entity number: 755878

Address: 37A HOLLANDALE APTS., CLIFTON PARK, NY, United States, 12065

Registration date: 09 Mar 1982 - 13 Sep 1993

Entity number: 754604

Address: 24 5th Avenue, PO Box 797, Saratoga Springs, NY, United States, 12866

Registration date: 02 Mar 1982

Entity number: 754346

Address: 6 ALGER ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 1982 - 25 Mar 1992

Entity number: 754188

Address: HOLLANDALE APT., 36B, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Mar 1982 - 24 Mar 1993

Entity number: 754071

Address: 7 MEADOW LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Feb 1982 - 27 Dec 2000

Entity number: 753909

Registration date: 26 Feb 1982 - 26 Feb 1982

Entity number: 753923

Address: 1990 MAXON ROAD, SCHENECTADY, NY, United States, 12308

Registration date: 26 Feb 1982

Entity number: 753788

Address: CLIFTON COUNTRY MALL, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Feb 1982 - 23 Mar 1994

Entity number: 753745

Address: R.D. #1, PO BOX 87, GREENFIELD CENTER, NY, United States, 12833

Registration date: 25 Feb 1982 - 24 Mar 1993

Entity number: 753503

Address: 43 GARNSEY RD, REXFORD, NY, United States, 12148

Registration date: 24 Feb 1982

Entity number: 752578

Address: 508 UNION ST., SCHENECTADY, NY, United States, 12305

Registration date: 22 Feb 1982 - 21 Feb 1985

Entity number: 752493

Address: 7 FAIRVIEW BLVD., LAKE ELIZABETH, GAANESVOORT, NY, United States, 12331

Registration date: 19 Feb 1982

Entity number: 752052

Address: 137 MEYER RD, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Feb 1982 - 25 Mar 1992

Entity number: 752060

Address: 39 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 18 Feb 1982

Entity number: 751854

Address: 67 WEST AVE., P. O. BOX 1043, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Feb 1982 - 05 Dec 1991

Entity number: 751324

Address: PO BOX 738, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Feb 1982 - 29 Dec 1999

Entity number: 751260

Address: PARK PLAZA, CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Registration date: 11 Feb 1982 - 19 Dec 1989

Entity number: 751102

Address: RD # 1, BOX 170, GREENFIELD, NY, United States, 12859

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751139

Address: 29 WHEELER DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Feb 1982

Entity number: 750354

Address: PO BOX 407, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Feb 1982 - 25 Jan 2012

Entity number: 750167

Address: 28 SYLVAN COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Feb 1982 - 26 Jun 1991

Entity number: 750348

Address: 30 REMSEN ST., BALLSTON SPA, NY, United States, 12020

Registration date: 08 Feb 1982

Entity number: 749190

Address: 30 CAROLINE ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Feb 1982 - 29 Dec 1999

Entity number: 749017

Address: THE CORP, R.D. #2, GANSEVOORT, NY, United States, 12831

Registration date: 01 Feb 1982 - 24 Mar 1993

Entity number: 748803

Address: 15 ASHLEY DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 29 Jan 1982 - 12 Feb 1991

Entity number: 748053

Address: R.D.#6, ROWLAND ST, SARATOGA, NY, United States, 12020

Registration date: 26 Jan 1982 - 28 Dec 1994

Entity number: 747280

Address: 4 GARDEN DR., CLIFTON PARK, NY, United States, 12065

Registration date: 21 Jan 1982 - 10 Jul 1991

Entity number: 747301

Address: VAN AERNEM AND HALL, 30 REMSEN ST, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Jan 1982

Entity number: 746966

Address: 23 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Jan 1982 - 29 Dec 1999

Entity number: 746692

Address: 7 SOUTHWOOD RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 18 Jan 1982 - 15 Jun 1988

Entity number: 745060

Address: 31 BUELL AVE., BALLSTON LAKE, NY, United States, 12019

Registration date: 11 Jan 1982 - 24 Mar 1993