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 40609 companies

Entity number: 421454

Address: VOSBURGH RD., BOX 14 R.D.#2, MECHANICVILLE, NY, United States, 12118

Registration date: 19 Jan 1977 - 19 Sep 1983

Entity number: 420963

Registration date: 14 Jan 1977

Entity number: 421004

Address: 1448 Saratoga Road, 1448 Saratoga Road, Ballston Spa, NY, United States, 12020

Registration date: 14 Jan 1977

Entity number: 420705

Address: 2 GREENBUSH AVENUE, EAST GREENBUSH, NY, United States, 12061

Registration date: 12 Jan 1977 - 27 Dec 2000

Entity number: 420435

Address: PEACEABLE STREET, R D #2, BALLSTON SPA, NY, United States

Registration date: 10 Jan 1977 - 24 Mar 1993

Entity number: 420434

Address: PEACEABLE STREET, R D #2, BALLSTON SPA, NY, United States

Registration date: 10 Jan 1977 - 29 Dec 1982

Entity number: 420333

Address: 84 CHURCH AVE., BALLSTON SPA, NY, United States, 12020

Registration date: 07 Jan 1977 - 31 Mar 1982

Entity number: 420128

Address: ONE FAIRCHILD SQUARE, SUITE 101A, CLIFTON PARK, NY, United States, 12065

Registration date: 05 Jan 1977

RONLYS INC. Inactive

Entity number: 419963

Address: 90 STATE ST., ALBANY, NY, United States, 12207

Registration date: 04 Jan 1977 - 04 Apr 2002

Entity number: 419693

Address: 224 OLD LOUDON RD, LATHAM, NY, United States, 12110

Registration date: 03 Jan 1977 - 01 Aug 2016

Entity number: 418985

Address: 83 SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Registration date: 31 Dec 1976

Entity number: 418931

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

Registration date: 30 Dec 1976 - 15 Dec 1981

Entity number: 418805

Registration date: 29 Dec 1976 - 13 Dec 1990

Entity number: 418554

Address: 9879 SARATOGA RD, SOUTH GLENS FALLS, NY, United States

Registration date: 27 Dec 1976 - 25 Mar 1992

Entity number: 418497

Address: c/o m.l. lautenberg, 122 cahill rd., STILLWATER, NY, United States, 12170

Registration date: 27 Dec 1976

Entity number: 418263

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

Registration date: 22 Dec 1976 - 24 Mar 1993

Entity number: 418305

Registration date: 22 Dec 1976

Entity number: 417955

Address: 22 NORTH HILL RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 17 Dec 1976 - 29 Sep 1982

Entity number: 417339

Address: STE. 150, 100 CLIFTON CORPORATE PKWY., CLIFTON PARK, NY, United States, 12065

Registration date: 10 Dec 1976

Entity number: 417409

Address: 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, United States, 12065

Registration date: 10 Dec 1976

Entity number: 417044

Address: 10 GLEN DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 Dec 1976 - 24 Mar 1993

Entity number: 417142

Registration date: 08 Dec 1976

Entity number: 416863

Address: 18 MOCKINGBIRD COURT, WATERFORD, NY, United States, 12188

Registration date: 06 Dec 1976

Entity number: 416598

Address: 63 CREEK ROAD, 26 Corporate Drive, WYNANTSKILL, NY, United States, 12198

Registration date: 02 Dec 1976

Entity number: 416495

Address: 18 ROBIN LANE, WATERFORD, NY, United States, 12188

Registration date: 01 Dec 1976 - 20 Jun 1991

Entity number: 416023

Address: 105 CAMBRIDGE DR., CLIFTON PARK, NY, United States, 12065

Registration date: 24 Nov 1976 - 24 Mar 1993

Entity number: 415533

Address: P.O. BOX 321, BALLSTONSPA, NY, United States, 12020

Registration date: 18 Nov 1976 - 29 Sep 1982

Entity number: 415314

Registration date: 17 Nov 1976

Entity number: 415299

Address: 6 MARGARET DR., BALLSTON SPA, NY, United States, 12020

Registration date: 17 Nov 1976

Entity number: 414671

Address: 7 ANYHOW LANE, R. D. #2, GANSEVOORT, NY, United States, 12831

Registration date: 09 Nov 1976 - 29 Sep 1982

Entity number: 414215

Address: 4 FRUITWOOD ACRES, BURNT HILLS, NY, United States, 12027

Registration date: 04 Nov 1976 - 31 Mar 1982

Entity number: 413729

Address: 77 MAIN ST., S GLENS FALLS, NY, United States, 12801

Registration date: 29 Oct 1976 - 26 Jun 1996

Entity number: 412850

Address: 144 HARRIS ROAD, WATERFORD, NY, United States, 12188

Registration date: 20 Oct 1976 - 26 Oct 2016

Entity number: 412887

Address: CLIFTON COUNTRY MALL, CLIFTON PARK, NY, United States

Registration date: 20 Oct 1976

Entity number: 412652

Address: UPPER NEWTON RD., BOX 362A R.D. 2, MECHANICVILLE, NY, United States, 12118

Registration date: 18 Oct 1976 - 25 Mar 1992

Entity number: 412594

Address: PO BRIGHAM RD., GREENFIELD, NY, United States, 12833

Registration date: 18 Oct 1976 - 24 Mar 1993

Entity number: 412616

Address: 52 PINEWOOD AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Oct 1976

Entity number: 741009

Address: 24D ADIRONDACK CIRCLE, GANSEVOORT, NY, United States, 12831

Registration date: 13 Oct 1976

Entity number: 412160

Address: R D #13, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Oct 1976 - 24 Mar 1993

Entity number: 411904

Registration date: 07 Oct 1976

Entity number: 411887

Registration date: 07 Oct 1976

Entity number: 411773

Address: PO BOX 536, BALLSTON SPA, NY, United States, 12020

Registration date: 06 Oct 1976 - 30 Dec 1981

Entity number: 411604

Registration date: 05 Oct 1976

Entity number: 411469

Address: 768 SARATOGA RD, BURNT HILLS, NY, United States, 12027

Registration date: 01 Oct 1976 - 25 Jan 2012

Entity number: 411445

Address: 107 LAKE AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Oct 1976 - 21 Jun 2021

Entity number: 411378

Address: 1796 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Oct 1976 - 01 Aug 1994

Entity number: 410791

Address: 2271 BERKLEY AVE., SCHENECTADY, NY, United States, 12309

Registration date: 24 Sep 1976 - 25 Mar 1992

Entity number: 410784

Address: 94 LAKE AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 24 Sep 1976 - 29 Sep 1982

Entity number: 410654

Address: 16 CHESTNUT ST., SCHUYLERVILLE, NY, United States, 12871

Registration date: 23 Sep 1976 - 24 Mar 1993

Entity number: 409958

Address: 25 BLUE SPRUCE LANE, BALLSTON LANE, NY, United States, 12019

Registration date: 15 Sep 1976 - 24 Mar 1993