Business directory in New York Saratoga - Page 766

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: 744919

Address: 2003 N.W. 70TH AVE., MIAMI, FL, United States, 33152

Registration date: 08 Jan 1982 - 29 Sep 1993

Entity number: 744466

Registration date: 07 Jan 1982 - 07 Jan 1982

Entity number: 743905

Address: & MCLENITHAN, 85 MAIN ST, HUDSON FALLS, NY, United States

Registration date: 05 Jan 1982 - 05 Aug 2021

Entity number: 743760

Address: PO BOX 320, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Jan 1982 - 02 Jun 1998

Entity number: 743731

Address: 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 Jan 1982 - 29 Sep 1993

Entity number: 740721

Address: 512 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Dec 1981 - 26 Oct 2011

Entity number: 740305

Address: PO BOX 5, ROUND LAKE RD, ROUND LAKE, NY, United States, 12151

Registration date: 30 Dec 1981 - 25 Jun 2003

Entity number: 739993

Address: 76 RAILROAD ST., MECHANICVILLE, NY, United States, 12118

Registration date: 29 Dec 1981 - 23 Sep 1992

Entity number: 692940

Address: 75 MILTON AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 10 Dec 1981 - 23 Sep 1992

Entity number: 692939

Address: 596 NORTH BROADWAY, SARATOGS SPRINGS, NY, United States, 12866

Registration date: 10 Dec 1981 - 23 Sep 1992

Entity number: 690500

Address: 154 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Dec 1981 - 26 Oct 2011

Entity number: 690499

Address: 154 SO. BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Dec 1981 - 26 Oct 2011

Entity number: 690345

Address: 970 INMAN RD., SCHENECTADY, NY, United States, 12309

Registration date: 09 Dec 1981 - 20 Oct 2000

Entity number: 687682

Address: R.D. NO. 2 BOX 246, REXFORD, NY, United States, 12148

Registration date: 09 Dec 1981 - 12 Jul 1982

Entity number: 739024

Address: 200 PARK AVE., NEW YORK, NY, United States, 10166

Registration date: 04 Dec 1981 - 25 Mar 1992

Entity number: 738885

Address: P. O. BOX 822, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 04 Dec 1981 - 23 Sep 1992

Entity number: 738855

Address: 4 GARRISON RD., BURNT HILLS, NY, United States, 12027

Registration date: 04 Dec 1981

Entity number: 738550

Address: R.D.#8, GOODE RD., BALLSTON SPA, NY, United States, 12020

Registration date: 03 Dec 1981 - 23 Sep 1992

Entity number: 738218

Address: JAMES W. FITZSIMMONS, 27 DIVISION ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Dec 1981 - 23 Sep 1992

Entity number: 737472

Address: PO BOX 437, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Nov 1981

Entity number: 737297

Address: 385 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Nov 1981 - 26 Oct 2016

Entity number: 737296

Address: 18 BARNEY RD., CLIFTON PARK, NY, United States, 12065

Registration date: 27 Nov 1981 - 08 Sep 1983

Entity number: 736910

Address: R.D. 10, BOX 313, CLIFTON PARK, NY, United States, 12180

Registration date: 25 Nov 1981

Entity number: 735325

Address: 368 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Nov 1981

Entity number: 734995

Address: 98 COLUMBIA TPKE, RENSSELEAR, NY, United States, 12144

Registration date: 18 Nov 1981 - 14 Jul 1995

Entity number: 734430

Address: RTE. 146 & MOE ROAD, CLIFTON PARK, NY, United States

Registration date: 16 Nov 1981 - 24 Mar 1993

Entity number: 734684

Address: 165 CAROLINE ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Nov 1981

Entity number: 733987

Address: ROUTE 1 BOX 126, REXFORD, NY, United States, 12148

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 734169

Address: WINDVIEW ACRES, 58 DUNN ROAD, STILLWATER, NY, United States, 12170

Registration date: 13 Nov 1981

Entity number: 733375

Address: CLIFTON PARK APTS., BLDG. 9, APT. E SOUTH, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Nov 1981 - 24 Mar 1993

Entity number: 733018

Address: 224 SARATOGA RD., S GLENS FALLS, NY, United States, 12801

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 732970

Address: %W. BEAUREGARD, 357 MILTON AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 10 Nov 1981 - 24 Mar 1993

Entity number: 732904

Address: HARRISON, P.C., 433 STATE ST. POB 1053, SCHENECTADY, NY, United States, 12301

Registration date: 09 Nov 1981 - 28 Dec 1994

Entity number: 732284

Address: PO BOX 321, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Nov 1981 - 29 Dec 1999

Entity number: 732283

Address: 7 HO HUM LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Nov 1981 - 01 Dec 1993

Entity number: 731978

Address: 27 DIVSION ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Nov 1981 - 05 Nov 1984

Entity number: 731535

Address: 18 GUILDER PLACE, BALLSTON LAKE, NY, United States, 12019

Registration date: 04 Nov 1981 - 26 Jun 1996

Entity number: 731246

Address: R.D. #5, BOX 1041, SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Nov 1981 - 22 Mar 1985

Entity number: 730503

Address: 154 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Oct 1981 - 25 Mar 1992

Entity number: 730277

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

Registration date: 27 Oct 1981

Entity number: 729663

Address: 17 BLUEBIRD COURT, WEST, WATERFORD, NY, United States, 12188

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729657

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

Registration date: 22 Oct 1981 - 24 Mar 1993

Entity number: 729460

Address: KOPLOVITZ, PO BOX 1289, ALBANY, NY, United States, 12201

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729348

Address: 390 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Oct 1981 - 25 Mar 1992

Entity number: 729376

Address: P.O. BOX 4427, HALFMOON, NY, United States, 12065

Registration date: 21 Oct 1981

Entity number: 728710

Address: PYRAMID MALL SARATOGA, ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 19 Oct 1981 - 25 Mar 1992

Entity number: 728262

Address: 138 DAVIS AVE., WATERFORD, NY, United States, 12188

Registration date: 15 Oct 1981

Entity number: 727806

Address: 5 NORTHEAST LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 13 Oct 1981 - 30 Jan 1984

Entity number: 727541

Address: MCKANE & IANNIELLO, ROUTE 146 & MOE RD., CLIFTON PARK, NY, United States, 12065

Registration date: 09 Oct 1981 - 25 Mar 1992

Entity number: 727542

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

Registration date: 09 Oct 1981