Business directory in New York Saratoga - Page 797

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 41129 companies

Entity number: 403405

Address: 27 BROADLEAF DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 25 Jun 1976 - 20 Mar 1996

Entity number: 402980

Address: 1947 THIRD ST., SARATOGA, FL, United States, 33577

Registration date: 22 Jun 1976

Entity number: 402827

Address: 19 VALDEPENAS LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 18 Jun 1976 - 24 Mar 1993

Entity number: 401940

Address: CLIFTON COUNTRY MALL, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Jun 1976 - 25 Mar 1992

Entity number: 2670817

Address: R.D. #8 MILTON TERRACE, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Jun 1976 - 04 Sep 2001

Entity number: 401710

Address: 24 WASHINGTON STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 04 Jun 1976 - 25 Jun 2003

Entity number: 401484

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

Registration date: 03 Jun 1976

Entity number: 401367

Address: P.O. BOX 228, CLIFTON PARK, NY, United States, 12065

Registration date: 02 Jun 1976 - 25 Mar 1992

Entity number: 400719

Address: RIVERVIEW RD., RD #2 BOX 431, REXFORD, NY, United States, 12148

Registration date: 25 May 1976 - 17 Apr 1984

Entity number: 400615

Address: BOX 913, WATERFORD, NY, United States, 12188

Registration date: 24 May 1976 - 31 Mar 1982

Entity number: 400386

Address: BOX 398, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 1976 - 24 Mar 1993

Entity number: 400159

Address: 1149 RT 50, Ballston Lake, NY, United States, 12019

Registration date: 18 May 1976

Entity number: 399890

Address: ATTN: DOUGLAS B TAYLOR EX DIR., 144 MAIN STREET, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 14 May 1976

Entity number: 399661

Registration date: 12 May 1976

Entity number: 399507

Address: 420 CLIFTON COUNTRY RD., CLIFTON COUNTRY MALL, CLIFTON PARK, NY, United States, 12065

Registration date: 11 May 1976 - 24 Mar 1993

Entity number: 399352

Address: 3 VALENCIA DR., CLIFTON PARK, NY, United States, 12065

Registration date: 10 May 1976 - 29 Jun 1989

Entity number: 398864

Address: PO BOX 152, GREENFIELD CENTER, NY, United States, 12833

Registration date: 04 May 1976

Entity number: 398695

Address: 12 COLINIAL DR., R D #1, WATERFORD, NY, United States

Registration date: 03 May 1976 - 31 Mar 1982

Entity number: 398542

Address: 2255 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Apr 1976

Entity number: 397487

Address: 178 CLAMSTEAM RD, CLIFTON PARK, NY, United States, 12065

Registration date: 19 Apr 1976 - 09 Jun 2022

Entity number: 396971

Registration date: 13 Apr 1976

Entity number: 396793

Registration date: 09 Apr 1976

Entity number: 396204

Address: PO BOX 230, CALLAGHAN, CHARLSTON LAKE, NY, United States, 12019

Registration date: 05 Apr 1976 - 24 Mar 1993

Entity number: 395855

Address: 368 B'WAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Apr 1976

Entity number: 395681

Address: PO BOX 8684, ACADEMY STATION, ALBANY, NY, United States, 12208

Registration date: 30 Mar 1976 - 26 Jun 1996

Entity number: 395375

Address: 374 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Mar 1976 - 12 Mar 1992

Entity number: 395241

Address: 40 STEUBEN ST., ALBANY, NY, United States, 12207

Registration date: 25 Mar 1976 - 25 Mar 1992

Entity number: 394971

Address: 376 BROADWAY, 3RD FLOOR, SCHENECTADY, NY, United States, 12305

Registration date: 23 Mar 1976

Entity number: 394670

Address: BROAD ST., SCHUYLERVILLE, NY, United States

Registration date: 18 Mar 1976

Entity number: 394408

Address: RFD #3 RESERVOIR RD., FORT EDWARD, NY, United States, 12828

Registration date: 16 Mar 1976 - 24 Mar 1993

Entity number: 394082

Address: 49 DEVITT RD., WATERFORD, NY, United States, 12188

Registration date: 11 Mar 1976 - 25 Mar 1992

Entity number: 393989

Address: MIDTOWN SHOPPING CTR, SO GLENS FALLS, NY, United States, 12803

Registration date: 11 Mar 1976 - 20 Dec 1991

Entity number: 393772

Address: 831 RTE 67, BLDG 6, BALLSTON SPA, NY, United States, 12020

Registration date: 09 Mar 1976 - 22 May 2015

Entity number: 393770

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

Registration date: 09 Mar 1976 - 25 Mar 1992

Entity number: 392525

Address: 101 ROUND LAKE AVE., MECHANICVILLE, NY, United States, 12118

Registration date: 24 Feb 1976 - 24 Jun 2009

Entity number: 392337

Address: 38 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078

Registration date: 23 Feb 1976 - 30 May 1992

Entity number: 391854

Address: 201 NOTT TERRACE, SCHENECTADY, NY, United States, 12307

Registration date: 17 Feb 1976 - 01 Feb 1985

Entity number: 391858

Address: 7 CAMBRIDGE COURT, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Feb 1976

Entity number: 391761

Address: RD # 4 BOX 37, CLIFTON PARK, NY, United States

Registration date: 13 Feb 1976 - 25 Mar 1992

Entity number: 391558

Address: 14 BLUE SPRUCE LANE, BALLSTON LAKE, NY, United States, 12019

Registration date: 11 Feb 1976 - 05 Aug 1997

Entity number: 391307

Address: 230 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 10 Feb 1976 - 29 Sep 1982

Entity number: 390895

Address: po box 443, 1544 route 9, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Feb 1976

Entity number: 390618

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

Registration date: 30 Jan 1976 - 24 Mar 1993

Entity number: 390613

Address: P O BOX 151, GANSEVOORT, NY, United States, 12831

Registration date: 30 Jan 1976 - 25 Mar 1992

Entity number: 390530

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

Registration date: 29 Jan 1976 - 24 Mar 1993

Entity number: 390505

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

Registration date: 29 Jan 1976 - 29 Dec 1982

Entity number: 390410

Address: 30 WATER ST., WEST HAVEN, CT, United States, 06516

Registration date: 28 Jan 1976 - 27 Sep 1995

Entity number: 390113

Address: 1733 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Jan 1976 - 25 Jan 2012

Entity number: 389656

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

Registration date: 20 Jan 1976 - 24 Mar 1993

Entity number: 389429

Address: 221 W CIRCULAR ST., SARATOGASPRINGS, NY, United States, 12866

Registration date: 19 Jan 1976 - 31 Dec 1984