Business directory in New York Saratoga - Page 769

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: 693919

Address: 2 WESTMINISTER, LONDON SQUARE APTS., CLIFTON PARK, NY, United States

Registration date: 17 Apr 1981 - 24 Mar 1993

Entity number: 693583

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

Registration date: 16 Apr 1981 - 25 Mar 1992

Entity number: 693574

Address: RT. 9, BALLSTON SPA, NY, United States, 12020

Registration date: 16 Apr 1981 - 25 Mar 1992

Entity number: 693534

Registration date: 16 Apr 1981 - 16 Apr 1981

Entity number: 693110

Address: 101 STATE ST, SCHENECTADY, NY, United States, 12305

Registration date: 15 Apr 1981 - 25 Mar 1992

Entity number: 692872

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

Registration date: 14 Apr 1981 - 24 Mar 1993

Entity number: 692322

Address: 11 PATRICIA LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Apr 1981 - 31 Jul 1996

Entity number: 691618

Address: 2 CRESTMONT DR, CLIFTON PARK, NY, United States, 12151

Registration date: 08 Apr 1981 - 12 Apr 1996

Entity number: 691596

Address: BOX 3, WILTON, NY, United States, 12866

Registration date: 08 Apr 1981

Entity number: 690679

Address: 216 KINGSLEY RD., BURNT HILLS, NY, United States, 12027

Registration date: 06 Apr 1981 - 26 Jun 1991

Entity number: 690359

Address: NORTH SHORE RD STAR, ROUTE, HADLEY, NY, United States, 12835

Registration date: 03 Apr 1981 - 25 Mar 1992

Entity number: 690135

Address: BOX# 437, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Apr 1981 - 27 Jun 2001

Entity number: 689798

Address: 688 PLANK RD., CLIFTON PARK, NY, United States, 12065

Registration date: 01 Apr 1981 - 25 Mar 1998

Entity number: 689785

Address: 1774 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Apr 1981 - 06 May 2008

Entity number: 689512

Address: 35 MANCHESTER DR, CLIFTON PARK, NY, United States, 12065

Registration date: 31 Mar 1981 - 09 Feb 1993

Entity number: 688883

Address: R.D.#3 ROUTE 67, CURTIS INDUSTRIAL PARK, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Mar 1981 - 22 Jul 1981

Entity number: 688882

Address: RT. 146, & MOE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Mar 1981 - 25 Mar 1992

Entity number: 688881

Address: ROUTE 146 & MOE ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Mar 1981 - 25 Mar 1992

Entity number: 688822

Address: ROUTE 50 BALLSTON, AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Mar 1981 - 24 Feb 1984

Entity number: 688839

Address: 15 JUNIPER DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 27 Mar 1981

Entity number: 688272

Address: BOX 74, RD 1, MECHANICVILLE, NY, United States, 12118

Registration date: 26 Mar 1981 - 30 May 1984

Entity number: 688220

Address: R.D.#2, SWEETMAN ROAD, BALLSTON SPA, NY, United States

Registration date: 26 Mar 1981 - 10 Aug 1984

Entity number: 688125

Address: R.D. 3, LOCUST GROVE RD, NY, United States, 12866

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 688101

Address: 11 RODRISO CT, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Mar 1981 - 24 Mar 1993

Entity number: 687961

Address: 285 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Mar 1981 - 26 Jun 2002

Entity number: 687958

Address: 11 HARRIS ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Mar 1981 - 13 Feb 1996

Entity number: 687716

Address: 444 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Mar 1981 - 26 Jun 1991

Entity number: 687095

Address: R.D. #6, 10 HARRIS ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 1981 - 13 Apr 1988

Entity number: 687038

Address: 132 NELSON AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 Mar 1981 - 24 Mar 1993

Entity number: 686893

Address: 1 GRANADA DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Mar 1981

Entity number: 686382

Address: 112 STATE ST, ALBANY, NY, United States, 12207

Registration date: 18 Mar 1981 - 24 Mar 1993

Entity number: 685768

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

Registration date: 16 Mar 1981 - 25 Mar 1992

Entity number: 685756

Address: 493 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Mar 1981 - 28 Feb 2002

Entity number: 685417

Address: 40 STEUBEN STREET, ALBANY, NY, United States, 12207

Registration date: 13 Mar 1981 - 15 Jun 2004

Entity number: 685415

Address: 44 HILLS ROAD, BALLSTON SPA, NY, United States, 12019

Registration date: 13 Mar 1981 - 27 Oct 1999

Entity number: 685393

Address: R.D. #3, ROUTE 9 & CRAMER RD, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Mar 1981 - 29 Sep 1993

Entity number: 685128

Address: ROUTE 9N, HADLEY, NY, United States, 12835

Registration date: 12 Mar 1981 - 24 Mar 1993

Entity number: 684909

Address: 27 DIVISION STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Mar 1981 - 25 Mar 1992

Entity number: 684906

Address: CORNER SOUTH STREET, AND MILTON AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Mar 1981 - 25 Mar 1992

Entity number: 684272

Address: R.D. #4, ADAMS RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Mar 1981 - 30 Mar 1987

Entity number: 683840

Address: 26 HYDE BLVD, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Mar 1981 - 19 Apr 2004

Entity number: 683270

Address: LAPP ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Mar 1981 - 25 Mar 1992

Entity number: 683262

Address: 11 BELMONTE DR, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Mar 1981 - 25 Mar 1992

Entity number: 683006

Address: 48 EVERGREEN AVE, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Mar 1981 - 01 Oct 1992

Entity number: 682963

Address: DRAWER P, 105 LAKE HILL ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 03 Mar 1981 - 20 Feb 1998

Entity number: 682464

Address: 270 MALTA AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 02 Mar 1981 - 15 Dec 1995

Entity number: 682628

Address: 5 FAIRCHILD SQUARE STE A, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Mar 1981

Entity number: 682285

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 27 Feb 1981 - 25 Mar 1992

Entity number: 682269

Registration date: 27 Feb 1981 - 27 Feb 1981

Entity number: 682268

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

Registration date: 27 Feb 1981 - 27 Feb 1981