Business directory in New York Saratoga - Page 784

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 40609 companies

Entity number: 434824

Address: 407-B APPLETON RD., REXFORD, NY, United States, 12148

Registration date: 17 May 1977 - 25 Mar 1992

Entity number: 434669

Address: P.O. BOX 73, COHOES, NY, United States, 12047

Registration date: 16 May 1977 - 24 Mar 1993

Entity number: 434538

Address: P O BOX 181, CLIFTON PARK, NY, United States, 12065

Registration date: 13 May 1977

Entity number: 434293

Address: PO BOX 656, CLIFTON PARK, NY, United States, 12065

Registration date: 12 May 1977

Entity number: 434160

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

Registration date: 11 May 1977 - 31 Mar 1982

Entity number: 433407

Address: CHARLTON RD., R.D. 2, BALLSTON SPA, NY, United States, 12020

Registration date: 05 May 1977 - 24 Mar 1993

Entity number: 432902

Address: 99 REMSEN STREET, COHOES, NY, United States, 12047

Registration date: 02 May 1977 - 29 Dec 1999

Entity number: 432869

Address: USHERS ROAD, NORTHWAY 10 EXEC. PARK, BALLSTON LAKE, NY, United States, 12019

Registration date: 02 May 1977 - 21 Aug 1995

Entity number: 432835

Address: 824 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 02 May 1977

Entity number: 432695

Address: 11 CHESTER ST., PO BOX 765, GLENS FALLS, NY, United States, 12801

Registration date: 29 Apr 1977 - 31 Mar 1982

Entity number: 432584

Address: FOUR OLD ROUTE 146, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1977 - 30 Aug 2017

Entity number: 432014

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 Apr 1977 - 27 Sep 1995

Entity number: 1559683

Address: 15 COMPUTER DRIVE, WEST ALBANY, NY, United States

Registration date: 20 Apr 1977 - 09 Jul 1991

Entity number: 431675

Address: 27 DIVISION ST., SARATOGASPRINGS, NY, United States, 12866

Registration date: 20 Apr 1977 - 30 Sep 1981

Entity number: 431183

Address: ROUTE 67 BOX 191, WILLOW GLEN, MECHANICVILLE, NY, United States, 12118

Registration date: 15 Apr 1977 - 04 Nov 2005

Entity number: 430597

Address: MCLENITHAN, 288 GLEN ST., GLEN FALLS, NY, United States, 12801

Registration date: 12 Apr 1977 - 31 Mar 1982

Entity number: 430626

Address: KNAUF, P.O.BOX 1590, 75 STATE STREET, ALBANY, NY, United States, 12201

Registration date: 12 Apr 1977

Entity number: 430686

Registration date: 12 Apr 1977

Entity number: 430785

Address: 98 CONGRESS ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Apr 1977

Entity number: 430427

Address: 2 DEVITT RD., WATERFORD, NY, United States, 12188

Registration date: 11 Apr 1977 - 24 Mar 1993

Entity number: 430277

Registration date: 08 Apr 1977

Entity number: 429967

Address: 7701 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090

Registration date: 06 Apr 1977

Entity number: 429489

Address: 110 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Apr 1977

Entity number: 428406

Address: 421-423 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Mar 1977 - 25 Mar 1992

Entity number: 428220

Address: PO BOX 274, R.D. 1, NORTHVILLE, NY, United States, 12134

Registration date: 23 Mar 1977 - 24 Sep 1980

Entity number: 428240

Address: 125 COUNTY ROUTE 46, SARANAC LAKE, NY, United States, 12983

Registration date: 23 Mar 1977

Entity number: 428038

Address: BOX 27, WILTON PARK, SARATOGA, NY, United States, 12866

Registration date: 22 Mar 1977 - 25 Mar 1992

Entity number: 428019

Address: PO BOX 330, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Mar 1977 - 23 Apr 2004

Entity number: 427907

Registration date: 21 Mar 1977

Entity number: 427105

Address: 303 LOUDEN ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Mar 1977 - 22 Sep 2005

Entity number: 426787

Address: 10 NORTHRIDGE COURT, BALLSTON LAKE, NY, United States, 12019

Registration date: 11 Mar 1977 - 09 Feb 1996

Entity number: 426798

Address: C/O RED MURRAY ENT INC, 331 USHERS RD/SUITE 3, BALLSTON LAKE, NY, United States, 12019

Registration date: 11 Mar 1977

Entity number: 425908

Address: 81 WALNUT ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Mar 1977 - 31 Mar 1982

Entity number: 425002

Address: CLIFTON PARK CENTER RD., R.D.#3, CLIFTON PARK, NY, United States

Registration date: 23 Feb 1977 - 25 Mar 1992

Entity number: 424392

Address: 10 WARREN ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Feb 1977 - 25 Mar 1992

Entity number: 424233

Address: P. O. BOX 12, REXFORD, NY, United States, 12148

Registration date: 16 Feb 1977 - 31 Mar 1982

Entity number: 423863

Address: USHERS 9 PARK, 2023 ROUTE 9 / PO BOX 13499, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Feb 1977

Entity number: 423740

Address: 305 CENTER ST., CORINTH, NY, United States, 12822

Registration date: 10 Feb 1977 - 29 Dec 1993

Entity number: 423677

Address: BOX 400, NORTHWAY 10 EXEC. PK., CLIFTON PARK, NY, United States, 12065

Registration date: 10 Feb 1977 - 03 Dec 1987

Entity number: 423506

Address: RIVERSIDE ROAD, HADLEY VILLA, HADLEY, NY, United States, 12835

Registration date: 09 Feb 1977

Entity number: 423254

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

Registration date: 07 Feb 1977 - 10 Feb 1992

Entity number: 423250

Registration date: 07 Feb 1977

Entity number: 423100

Address: P.O.BOX 422, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Feb 1977 - 25 Mar 1992

Entity number: 422888

Address: MCLENITHAN, 288 GLEN STREET, GLENS FALLS, NY, United States, 12801

Registration date: 03 Feb 1977 - 25 Mar 1992

Entity number: 422879

Address: 1483 - ROUTE #9, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Feb 1977 - 28 Dec 1994

Entity number: 421977

Address: MEADOWBROOK RD., R. D. #1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 25 Jan 1977 - 25 Mar 1992

Entity number: 421954

Address: RD 3 CLIFTON PARK CENTER, RD, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Jan 1977 - 13 Apr 1988

Entity number: 421792

Address: 100 SEELYE DR., BURNT HILLS, NY, United States, 12027

Registration date: 24 Jan 1977 - 28 Dec 1994

Entity number: 421787

Address: 9 WOOD LAKE DR, GANSEVOORT, NY, United States, 12831

Registration date: 24 Jan 1977 - 02 Mar 2004

Entity number: 421681

Address: 16 CRESTWOOD DRIVE RD 9, CLIFTON PARK, NY, United States, 12065

Registration date: 21 Jan 1977 - 24 Mar 1993