Business directory in New York Saratoga - Page 774

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 40855 companies

Entity number: 631965

Address: PHILA & PUTNAM STS., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Jun 1980 - 25 Mar 1992

Entity number: 631843

Address: 221 UNION ST, PO BOX 662, ONEIDA, NY, United States, 13421

Registration date: 06 Jun 1980 - 16 Aug 2004

Entity number: 631647

Address: BOX 29 RTE 67, MECHANICVILLE, NY, United States, 12118

Registration date: 05 Jun 1980 - 24 Mar 1993

Entity number: 631633

Address: DANIELS RD., GREENFIELD CENTER, NY, United States, 12833

Registration date: 05 Jun 1980 - 25 Mar 1992

Entity number: 631632

Address: 6 BEMIS HEIGHTS DR, SARAROGA SPRINGS, NY, United States, 12866

Registration date: 05 Jun 1980 - 11 Mar 1998

Entity number: 630876

Address: RTE 146 & MOE RD, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Jun 1980 - 26 Jun 2002

Entity number: 630826

Address: 466 GROOMS RD, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Jun 1980 - 13 Apr 1988

Entity number: 630431

Address: 24 FOX HILL DR., SARATOGA, NY, United States, 12866

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630404

Address: P. O. BOX 261, BALLSTON SPA, NY, United States, 12020

Registration date: 29 May 1980 - 26 Sep 1990

Entity number: 630371

Address: ROUTE 146, AND MOE RD, CLIFTON PARK, NY, United States, 12065

Registration date: 29 May 1980 - 24 Sep 1997

Entity number: 630290

Address: NORTH MAIN STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 29 May 1980

Entity number: 629011

Registration date: 22 May 1980 - 22 May 1980

Entity number: 628681

Address: 11 EVERGREEN DRIVE, R.D. #2, GANSVOORT, NY, United States, 12831

Registration date: 20 May 1980 - 24 Mar 1993

Entity number: 628633

Address: 678 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 20 May 1980 - 25 Jul 2006

Entity number: 628136

Address: PO BOX 41, CLIFTON PARK, NY, United States, 12065

Registration date: 16 May 1980

Entity number: 669855

Registration date: 15 May 1980 - 15 May 1980

Entity number: 627843

Address: 646 plank rd., suite 209, CLIFTON PARK, NY, United States, 12065

Registration date: 15 May 1980

Entity number: 627486

Address: 245 NELSON AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 May 1980 - 24 Mar 1993

Entity number: 627154

Address: KAYDEROSS PARK, RD., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 627146

Address: 25 GREEN ST, MECHANICVILLE, NY, United States, 12118

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 627137

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

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 626245

Address: PO BOX 323, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 May 1980 - 25 Mar 1992

Entity number: 626244

Address: PO BOX 323, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 May 1980 - 25 Mar 1992

Entity number: 625397

Registration date: 02 May 1980 - 02 May 1980

Entity number: 625114

Address: 27 button road, WATERFORD, NY, United States, 12188

Registration date: 01 May 1980

Entity number: 624830

Address: APT 6-B MCGREGOR VILLAS, R.D. #2 CARR RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Apr 1980 - 26 Jun 1991

Entity number: 624557

Address: R.D. 3, GALLSOTN SPA, NY, United States, 12020

Registration date: 29 Apr 1980 - 24 Mar 1993

Entity number: 624575

Address: 12 SAGE ROAD, WATERFORD, NY, United States, 12188

Registration date: 29 Apr 1980

Entity number: 624273

Address: 18 FRONT ST, BALLSTON SPA, NY, United States, 12020

Registration date: 28 Apr 1980 - 25 Mar 1992

Entity number: 624242

Address: ROUTE 9, GANSEVOORT, NY, United States, 12831

Registration date: 28 Apr 1980 - 03 Apr 2009

Entity number: 624240

Address: 324 NELSON AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Apr 1980 - 15 Jul 2004

Entity number: 623565

Address: R.D. #2, ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Apr 1980 - 26 Jun 1996

Entity number: 623410

Address: BOX 308, ROUNDLAKE, NY, United States, 12151

Registration date: 24 Apr 1980 - 31 Mar 1986

Entity number: 623109

Address: 100 STATE ST, ALBANY, NY, United States, 12207

Registration date: 22 Apr 1980 - 26 Jun 1991

Entity number: 622196

Address: 1745 AMSTERDAM RD, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Apr 1980

Entity number: 621975

Address: PO BOX 463, EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Apr 1980 - 25 Mar 1992

Entity number: 621901

Address: 22 EVERGREEN DR, R.D. #2, GANSEVOORT, NY, United States, 12831

Registration date: 16 Apr 1980

Entity number: 621563

Address: 56 WALTON ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Apr 1980 - 24 Mar 1993

Entity number: 621390

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

Registration date: 15 Apr 1980 - 25 Mar 1992

Entity number: 621301

Address: 240 MOHAWK TRAIL, NISKAYUNA, NY, United States, 12303

Registration date: 14 Apr 1980

Entity number: 620879

Address: RD #1 PIERCE RD., CLIFTON PARK, NY, United States, 12065

Registration date: 11 Apr 1980 - 25 Mar 1992

Entity number: 620861

Address: RD 2, CHARLTON ROAD, BALLSTON SPA, NY, United States

Registration date: 11 Apr 1980 - 25 Mar 1992

Entity number: 620817

Address: PO BOX 192, MECHANICVILLE, NY, United States, 12118

Registration date: 11 Apr 1980 - 25 Mar 1992

Entity number: 620743

Address: RD 4, BALLSTON SPA, NY, United States, 12020

Registration date: 11 Apr 1980 - 15 Mar 1994

Entity number: 620732

Address: SUITE 929, 90 STATE ST, ALBANY, NY, United States, 12207

Registration date: 10 Apr 1980 - 25 Mar 1992

Entity number: 620391

Address: COMMUNITY THEATRE, BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Apr 1980 - 28 Mar 1991

Entity number: 619943

Address: 1202 TROY SCHENECTADY, RD., LATHAM, NY, United States, 12110

Registration date: 08 Apr 1980 - 25 Mar 1992

Entity number: 619345

Address: 46 PETTIS RD, PO BOX 250, GANSEVOORT, NY, United States, 12831

Registration date: 07 Apr 1980 - 27 Dec 2000

Entity number: 650308

Address: 60 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 04 Apr 1980 - 04 Apr 1980

Entity number: 619146

Address: 132 MILTON AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 04 Apr 1980 - 24 Mar 1993