Business directory in New York Saratoga - Page 780

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: 547706

Address: P O BOX 107, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Mar 1979 - 27 Mar 1980

Entity number: 547345

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

Registration date: 27 Mar 1979 - 29 Dec 1982

Entity number: 547289

Registration date: 27 Mar 1979 - 27 Mar 1979

Entity number: 546790

Address: MIDTOWN SHOPPING PLAZA, SOUTH GLENS FALLS, NY, United States, 12801

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546418

Address: BOX 126, MIDDLE GROVE, NY, United States, 12850

Registration date: 22 Mar 1979 - 29 Dec 1982

Entity number: 545637

Address: 26 RAILROAD AVE, ALBANY, NY, United States

Registration date: 19 Mar 1979 - 25 Mar 1992

Entity number: 544965

Address: PO BOX 381, REXFORD, NY, United States, 12148

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544386

Address: 4 TULIP TERRACE, CLIFTON PARK, NY, United States, 12065

Registration date: 14 Mar 1979 - 29 Dec 1982

Entity number: 544286

Address: MALTA OIL CORPORATION, 15 MARION AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 Mar 1979 - 02 Aug 1983

Entity number: 544108

Address: 90 WAGON WHEEL TRAIL, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Mar 1979 - 04 Apr 1986

Entity number: 543852

Address: 465 BROADWAY, %ALEXANDER ALDRICH, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Mar 1979 - 24 Mar 1993

Entity number: 543528

Registration date: 09 Mar 1979 - 09 Mar 1979

Entity number: 543501

Address: 3 HUNTER MEADOW, BALLSTON LAKE, NY, United States, 12019

Registration date: 08 Mar 1979 - 25 Mar 1992

Entity number: 543410

Address: P O BOX 69, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Mar 1979 - 29 Sep 1982

Entity number: 543409

Address: 3 HOBBS LANE, FORT EDWARD, NY, United States, 12828

Registration date: 08 Mar 1979 - 29 Dec 1982

Entity number: 542694

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

Registration date: 06 Mar 1979 - 12 Apr 1991

Entity number: 542400

Address: 17A WINDY HILL, BALLSTON LAKE, NY, United States, 12019

Registration date: 05 Mar 1979 - 24 Mar 1993

Entity number: 542207

Address: 6 WOODLAND CT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Mar 1979 - 25 Mar 1992

Entity number: 541659

Address: 43 WALDEN GLEN, BALLSTON LAKE, NY, United States, 12019

Registration date: 01 Mar 1979 - 24 Mar 1993

Entity number: 541654

Address: 12 CIRCULAR ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 1979 - 24 Mar 1993

Entity number: 541408

Address: R.D. #1, P.O. BOX 455, MECHANICVILLE, NY, United States, 12118

Registration date: 28 Feb 1979 - 27 Feb 1981

Entity number: 541322

Address: PO BOX 366, ROUND LAKE, NY, United States, 12151

Registration date: 28 Feb 1979 - 31 Dec 1997

Entity number: 541232

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541274

Address: P.O. BOX 31, GALWAY, NY, United States, 12074

Registration date: 28 Feb 1979

Entity number: 541009

Registration date: 27 Feb 1979 - 27 Feb 1979

Entity number: 540843

Address: PO BOX 32, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 1979

Entity number: 540701

Address: RR 6 BOX 20, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Feb 1979 - 26 Sep 1990

Entity number: 540713

Address: BOX 266, PWP, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Feb 1979

Entity number: 540020

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

Registration date: 22 Feb 1979 - 26 Sep 1990

Entity number: 539691

Registration date: 21 Feb 1979 - 21 Feb 1979

Entity number: 539528

Address: PARKIS MILLS ROAD, GALWAY, NY, United States, 12074

Registration date: 20 Feb 1979 - 12 May 1997

Entity number: 539169

Address: 26 OAK ST, CORINTH, NY, United States, 12822

Registration date: 16 Feb 1979

Entity number: 539069

Address: 1031 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 15 Feb 1979 - 25 Mar 1992

Entity number: 538846

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

Registration date: 15 Feb 1979 - 29 Dec 1982

Entity number: 538601

Address: 314 STATE ST., ALBANY, NY, United States, 12210

Registration date: 13 Feb 1979 - 24 Mar 1993

Entity number: 538399

Address: NORTHWAY 10 PROF., BLDG USHERS RD, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Feb 1979 - 29 Dec 1982

Entity number: 538354

Address: R.D. #1, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Feb 1979 - 29 Dec 1982

Entity number: 538357

Address: 60 ACADEMY ROAD, ALBANY, NY, United States, 12208

Registration date: 09 Feb 1979 - 01 Jan 2025

Entity number: 538050

Address: 677 RIVERVIEW RD, REXFORD, NY, United States, 12148

Registration date: 08 Feb 1979 - 20 Aug 2008

Entity number: 537888

Address: 1473 Erie Boulevard, 1st Floor, Schenectady, NY, United States, 12305

Registration date: 08 Feb 1979

Entity number: 537487

Registration date: 07 Feb 1979 - 07 Feb 1979

Entity number: 536894

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

Registration date: 02 Feb 1979 - 26 Sep 1990

Entity number: 536893

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

Registration date: 02 Feb 1979 - 26 Sep 1990

Entity number: 536242

Address: 7442 GRANGE RD, GREENFIELD CENTER, NY, United States, 12833

Registration date: 31 Jan 1979 - 25 Jan 2012

Entity number: 536241

Address: 14 STONEGATE RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 31 Jan 1979

Entity number: 535976

Address: 105 MILL ST., CORINTH, NY, United States, 12822

Registration date: 30 Jan 1979 - 29 Dec 1982

Entity number: 535967

Address: LTD., P.O. BOX 821, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Jan 1979 - 08 May 1996

Entity number: 535877

Address: 26 DINO DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 30 Jan 1979 - 22 Oct 1993

Entity number: 535810

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

Registration date: 30 Jan 1979 - 24 Mar 1993

Entity number: 535619

Address: 62 MILTON AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 29 Jan 1979 - 13 Dec 2004