Business directory in New York Saratoga - Page 785

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: 482831

Address: RD 1, MEYER RD, CLIFTON PARK, NY, United States, 12065

Registration date: 12 Apr 1978 - 29 Sep 1982

Entity number: 482819

Address: ATTN: STEPHEN F. SULLIVAN, 123 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 12 Apr 1978

Entity number: 482658

Address: 510 NORTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Apr 1978

Entity number: 481815

Address: 2211 MAPLE AVE, CHARLTON, NY, United States, 12019

Registration date: 06 Apr 1978

Entity number: 481292

Address: BOX 57A TURF CT, R D 10, CLIFTON PARK, NY, United States

Registration date: 04 Apr 1978 - 27 Dec 2000

Entity number: 480813

Registration date: 03 Apr 1978 - 03 Apr 1978

Entity number: 480787

Registration date: 31 Mar 1978 - 31 Mar 1978

Entity number: 480409

Address: 15 COMPUTER DR W, ALBANY, NY, United States, 12205

Registration date: 30 Mar 1978 - 30 Nov 1978

Entity number: 480398

Address: 101 WEST AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Mar 1978 - 31 May 2011

Entity number: 480158

Address: 57 BROAD ST, WATERFORD, NY, United States, 12188

Registration date: 29 Mar 1978 - 23 Mar 1994

Entity number: 479759

Address: 145 CAMBRIDGE DR, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Mar 1978 - 29 Dec 1982

Entity number: 479301

Address: 15 B CASS CT., BALLSTON LAKE, NY, United States, 12019

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479279

Address: 121 BATH ST, BALLSTON SPA, NY, United States, 12020

Registration date: 24 Mar 1978 - 21 Nov 1990

Entity number: 479007

Address: RD 1, MAIN ST, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Mar 1978 - 05 Dec 1988

Entity number: 478236

Address: PARKWOOD PLAZA, RTE 9 P O BOX 414, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Mar 1978 - 24 Mar 1993

Entity number: 477554

Address: 34 EAST HARRISON ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 16 Mar 1978 - 25 Mar 1992

Entity number: 477173

Address: RD #3 DANIELS ROAD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Mar 1978 - 24 Mar 1993

Entity number: 477228

Address: 80 MAIN STREET, SO. GLENS FALLS, NY, United States, 12803

Registration date: 14 Mar 1978

Entity number: 476220

Address: 10 HARLEM ST., GLENS FALLS, NY, United States, 12801

Registration date: 09 Mar 1978 - 25 Mar 1992

Entity number: 476115

Address: S. CENTRAL AVE., MECHANICVILLE, NY, United States, 12118

Registration date: 08 Mar 1978 - 31 Mar 1982

Entity number: 475894

Registration date: 08 Mar 1978 - 08 Mar 1978

Entity number: 475830

Address: 16 CAROLINE ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Mar 1978 - 25 Mar 1992

Entity number: 475610

Registration date: 07 Mar 1978 - 07 Mar 1978

Entity number: 475494

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

Registration date: 06 Mar 1978 - 24 Dec 2002

Entity number: 475084

Address: WEIBEL AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Mar 1978 - 25 Mar 1992

Entity number: 474871

Address: 17 ROBERTS LANE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Mar 1978 - 25 Nov 2008

Entity number: 474929

Address: BOX 144, SCHYLERVILLE, NY, United States, 12884

Registration date: 02 Mar 1978

Entity number: 474713

Address: 22 TERRACE AVE, SOUTH GLENS FALLS, NY, United States, 12801

Registration date: 01 Mar 1978 - 04 Sep 1997

Entity number: 474653

Address: 77 VAN DAM ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 1978 - 13 Apr 1988

Entity number: 474648

Address: 20 SHERRI DR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 1978

Entity number: 474532

Address: R.D. #1 CHATMAN ST., PORTER CORNERS, NY, United States, 12859

Registration date: 28 Feb 1978

Entity number: 474026

Address: 41 STATE ST, SUITE 1005, ALBANY, NY, United States, 12207

Registration date: 24 Feb 1978 - 31 Mar 1982

Entity number: 473823

Registration date: 24 Feb 1978 - 24 Feb 1978

Entity number: 473701

Address: PO BOX 451, CLIFTON PARK, NY, United States, 12065

Registration date: 23 Feb 1978 - 30 Dec 1981

Entity number: 473434

Address: PO BOX 25, MIDDLE GROVE, NY, United States, 12850

Registration date: 22 Feb 1978 - 30 Dec 1981

Entity number: 473395

Address: 1466 HERMANCE ROAD, GALWAY, NY, United States, 12074

Registration date: 22 Feb 1978

Entity number: 473444

Address: 4570 WEST HIGH ST, RD 8, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Feb 1978

Entity number: 473104

Registration date: 21 Feb 1978 - 21 Feb 1978

Entity number: 472985

Address: R.D. #6 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Feb 1978 - 24 Mar 1993

Entity number: 472838

Address: RD 1, STILLWATER, NY, United States, 12170

Registration date: 17 Feb 1978 - 20 Mar 1980

Entity number: 472895

Address: 1363 WEST HIGH ST, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Feb 1978

Entity number: 472585

Address: 41 CEDARWOOD DR, BALLSTON LAKE, NY, United States, 12019

Registration date: 16 Feb 1978 - 30 Dec 1981

Entity number: 472659

Address: 46 SARATOGA AVE, SOUTH GLENS FALLS, NY, United States, 12801

Registration date: 16 Feb 1978

Entity number: 471794

Address: MENDELSOHN, 300 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 10 Feb 1978 - 29 Dec 1993

Entity number: 471782

Address: 26 RAILROAD AVE, ALBANY, NY, United States, 12205

Registration date: 10 Feb 1978 - 30 Sep 1981

Entity number: 471692

Address: RD#3 OLD STAGE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 09 Feb 1978

Entity number: 471095

Address: 871 MAIN STREET, CLIFTON PARK, NY, United States, 12065

Registration date: 07 Feb 1978

Entity number: 470511

Registration date: 03 Feb 1978 - 03 Feb 1978

Entity number: 470351

Address: SPRING ST, SCHUYLERVILLE, NY, United States, 12871

Registration date: 02 Feb 1978 - 30 Dec 1981

Entity number: 470166

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

Registration date: 01 Feb 1978 - 24 Mar 1993