Business directory in New York Saratoga - Page 790

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 41139 companies

Entity number: 488446

Address: P O BOX 323, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 May 1978 - 25 Mar 1992

Entity number: 488329

Address: P O BOX 65, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 May 1978

Entity number: 488202

Address: 21 CANTERBURY RD, CLIFTON PARK, NY, United States, 12065

Registration date: 10 May 1978 - 21 Aug 1980

Entity number: 487674

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487921

Address: UNION ST, SARATOGA SPRINGS, NY, United States

Registration date: 09 May 1978

Entity number: 487656

Address: 462 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 08 May 1978 - 21 Jul 1989

Entity number: 487480

Address: RD 1, ROCK CITY FALLS, NY, United States

Registration date: 08 May 1978 - 31 Mar 1982

Entity number: 487249

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

Registration date: 05 May 1978 - 29 Dec 1982

Entity number: 487384

Address: 80 WOLF RD, ALBANY, NY, United States, 12205

Registration date: 05 May 1978

Entity number: 487166

Registration date: 04 May 1978 - 04 May 1978

Entity number: 487143

Address: R D 3, GALWAY, NY, United States

Registration date: 04 May 1978 - 30 Dec 1981

Entity number: 487186

Address: PO BOX 317, GLENS FALLS, NY, United States, 12801

Registration date: 04 May 1978

Entity number: 486807

Address: PO BOX 513, CLIFTON PARK, NY, United States, 12065

Registration date: 03 May 1978 - 25 Mar 1992

Entity number: 486901

Address: 291 FORT EDWARD RD, S GLENS FALLS, NY, United States, 12803

Registration date: 03 May 1978

Entity number: 486406

Address: 18 DIVISION ST STE 609, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 May 1978 - 22 Dec 2010

Entity number: 486463

Address: 28 CLINTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 May 1978

Entity number: 486220

Address: 15 NORTHCREST DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 01 May 1978 - 13 Apr 1988

Entity number: 486242

Address: GOODE ST, BALLSTON SPA, NY, United States, 12020

Registration date: 01 May 1978

Entity number: 486060

Address: 425 KENWOOD AVE, DELMAR, NY, United States, 12054

Registration date: 28 Apr 1978 - 29 Dec 1982

Entity number: 485908

Address: 1009 FOXWOOD DR, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1978 - 30 Dec 1981

Entity number: 485734

Address: R.D. #13 BOX 342, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Apr 1978 - 25 Mar 1992

Entity number: 485268

Registration date: 26 Apr 1978 - 26 Apr 1978

Entity number: 484846

Address: PO BOX 425, NORTHWAY 10 EXE PK, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Apr 1978 - 25 Mar 1992

Entity number: 484384

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

Registration date: 20 Apr 1978 - 25 Mar 1992

Entity number: 484352

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

Registration date: 20 Apr 1978 - 29 Sep 1982

Entity number: 484139

Address: PO BOX 29, ROUTE 67, STILLWATER, NY, United States, 12170

Registration date: 19 Apr 1978 - 24 Mar 1993

Entity number: 484107

Address: BOX 119, LEE AVE, REXFORD, NY, United States, 12148

Registration date: 19 Apr 1978 - 29 Dec 1982

Entity number: 484077

Address: R.D. #2, ROUTE 9, GANSEVOORT, NY, United States, 12831

Registration date: 19 Apr 1978 - 25 Mar 1992

Entity number: 483861

Registration date: 19 Apr 1978 - 19 Apr 1978

Entity number: 483594

Address: 46 QUEVIC DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 Apr 1978 - 20 Feb 1992

Entity number: 483553

Address: 3 LAUR-LIN-DEE LANE, BURNT HILLS, NY, United States, 12027

Registration date: 17 Apr 1978 - 24 Mar 1993

Entity number: 483576

Address: 2 STONEBREAK RD, MALTA, NY, United States, 12020

Registration date: 17 Apr 1978

Entity number: 483003

Address: BOX 245, MIDDLE GROVE, NY, United States, 12850

Registration date: 13 Apr 1978 - 29 Sep 1982

Entity number: 482848

Address: PO BOX 171, BALLSTON LAKE, NY, United States, 12019

Registration date: 12 Apr 1978 - 25 Mar 1992

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