Business directory in New York Saratoga - Page 802

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 40826 companies

Entity number: 297068

Address: 72 STEPHEN DR., R.D. 1 CLIFTON PARK, WATERFORD, NY, United States, 12118

Registration date: 19 Oct 1970 - 31 Mar 1982

Entity number: 296785

Address: PO BOX 2620, ROUTE 67 #831, CURTIS INDUSTRIAL PAK, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Oct 1970 - 07 Jan 2009

Entity number: 296267

Address: 2906 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Sep 1970 - 15 Sep 2003

Entity number: 296159

Address: 404 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Sep 1970

Entity number: 296013

Address: 150 LAKE HILL RD., BURNT HILLS, NY, United States, 12027

Registration date: 23 Sep 1970 - 24 Mar 1993

Entity number: 295727

Address: 240 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, United States, 12065

Registration date: 16 Sep 1970 - 01 Feb 2007

Entity number: 295717

Address: 368 BROADWAY, SARATOGA SPRING, NY, United States, 12866

Registration date: 16 Sep 1970 - 26 Dec 2001

Entity number: 295657

Address: 2562 ROUTE 9, MALTA, BALLSTON SPA, NY, United States, 12020

Registration date: 15 Sep 1970

Entity number: 295665

Registration date: 15 Sep 1970

Entity number: 295545

Address: 74 MARVIN ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Sep 1970 - 31 Mar 1982

Entity number: 295143

Registration date: 31 Aug 1970 - 28 Feb 2002

Entity number: 295077

Address: 228 SOUTH THIRD AVE., MECHANICVILLE, NY, United States, 12118

Registration date: 31 Aug 1970 - 31 Mar 1982

Entity number: 295139

Registration date: 31 Aug 1970

Entity number: 295142

Registration date: 31 Aug 1970

Entity number: 294987

Registration date: 28 Aug 1970

Entity number: 294816

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 Aug 1970 - 29 Feb 2020

Entity number: 294988

Address: P.O. BOX 442, 139 SO. BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Jul 1970 - 01 Apr 1987

Entity number: 293430

Registration date: 28 Jul 1970

Entity number: 293498

Address: 745 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 24 Jul 1970

Entity number: 292455

Address: 62 SARATOGA AVE, WATERFORD, NY, United States, 12188

Registration date: 30 Jun 1970 - 26 Aug 1997

Entity number: 292378

Address: RT. 146, RD 3, MECHANICVILLE, NY, United States, 12118

Registration date: 30 Jun 1970 - 24 Mar 1993

Entity number: 291812

Address: PO BOX 2321, GLENS FALLS, NY, United States, 12801

Registration date: 17 Jun 1970 - 16 Mar 1989

Entity number: 291482

Address: PO BOX 163, GLENS FALLS, NY, United States, 12801

Registration date: 10 Jun 1970 - 31 Mar 1982

Entity number: 291424

Address: 74 WARREN ST., SARAGATA SPRINGS, NY, United States

Registration date: 09 Jun 1970 - 25 Mar 1992

Entity number: 232791

Address: 28 Liberty Street, NY, NY, United States, 10005

Registration date: 04 Jun 1970

Entity number: 233026

Address: 797 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

Registration date: 04 Jun 1970

Entity number: 231731

Address: 707 WEST STATE ST., TRENTON, NJ, United States, 08618

Registration date: 27 May 1970

Entity number: 231535

Address: WASHINGTON ST., SARATOGA SPRINGS, NY, United States

Registration date: 21 May 1970 - 25 Mar 1992

Entity number: 231024

Address: 12 WING RD, REXFORD, NY, United States, 12148

Registration date: 14 May 1970 - 16 May 2003

Entity number: 233658

Address: 13 EL DORADO DR, CLIFTON PARK, NY, United States, 12065

Registration date: 04 May 1970 - 06 May 1997

Entity number: 233505

Registration date: 22 Apr 1970

Entity number: 232828

Address: 11 SITTERLY ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 09 Apr 1970

Entity number: 233882

Registration date: 06 Apr 1970

Entity number: 233797

Registration date: 06 Apr 1970

Entity number: 233863

Registration date: 06 Apr 1970

Entity number: 291001

Address: 65 BROAD ST., WATERFORD, NY, United States, 12188

Registration date: 31 Mar 1970 - 31 Mar 1982

Entity number: 290868

Registration date: 26 Mar 1970

Entity number: 290777

Address: ARROWHEAD RD., SARATOGA SPRINGS, NY, United States

Registration date: 23 Mar 1970 - 25 Mar 1992

Entity number: 290776

Registration date: 23 Mar 1970

Entity number: 290773

Address: 2 CAROLINE ST., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 Mar 1970 - 27 Dec 2000

Entity number: 290511

Registration date: 16 Mar 1970

Entity number: 290363

Address: R F D #3, BALLSTON SPA, NY, United States, 12020

Registration date: 12 Mar 1970 - 24 Mar 1993

Entity number: 290053

Address: POB 574, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Mar 1970 - 26 Sep 1978

Entity number: 289673

Address: C/O DERUSSO, 22 B WOODCLLIF DR, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Feb 1970 - 16 Feb 2001

Entity number: 289635

Address: 457 GARRETT RD, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Feb 1970 - 07 May 2020

Entity number: 289185

Address: R.D. #3, BALLSTON LAKE, NY, United States

Registration date: 17 Feb 1970 - 29 Dec 1982

Entity number: 288589

Registration date: 04 Feb 1970

Entity number: 288516

Address: 14 GRAMERCY COURT, ELNORA, NY, United States, 12065

Registration date: 03 Feb 1970 - 02 Jan 1996

Entity number: 288501

Address: WASHINGTON STREET, SARATOGA SPRINGS, NY, United States

Registration date: 03 Feb 1970 - 25 Mar 1992

Entity number: 287952

Registration date: 23 Jan 1970