Business directory in New York Saratoga - Page 806

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 40825 companies

Entity number: 208636

Address: 124 MONTCALM ST, LAKE GEORGE, NY, United States, 12845

Registration date: 04 Apr 1967 - 06 Sep 1991

Entity number: 207852

Address: 48 BALLSTON AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 13 Mar 1967

Entity number: 207845

Address: 26 TAMARACK LANE, R. D. #1, ELNORA, NY, United States, 12065

Registration date: 10 Mar 1967 - 16 Oct 2006

Entity number: 207798

Address: MAIN ST., ELNORA, NY, United States

Registration date: 09 Mar 1967 - 31 Mar 1982

Entity number: 207585

Address: 10 SARATOGA AVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 03 Mar 1967 - 06 Jul 1983

Entity number: 206729

Address: R.D.1, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 Feb 1967 - 21 Sep 1990

Entity number: 206596

Address: 970 MURRAY ROAD, MIDDLE GROVE, NY, United States, 12850

Registration date: 31 Jan 1967 - 21 Mar 2001

Entity number: 206429

Address: 211 EIGHTH AVE., MECHANICVILLE, NY, United States, 12118

Registration date: 26 Jan 1967 - 15 Dec 1982

Entity number: 206277

Registration date: 23 Jan 1967

Entity number: 205602

Address: 176 LAKE AVE., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Jan 1967 - 26 Jun 1996

Entity number: 204985

Registration date: 20 Dec 1966

Entity number: 204706

Registration date: 12 Dec 1966

Entity number: 204707

Registration date: 12 Dec 1966

Entity number: 204137

Address: PO BOX 396, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Nov 1966 - 30 Aug 1985

Entity number: 203689

Registration date: 07 Nov 1966

Entity number: 203392

Address: 136 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1966 - 12 Mar 1985

Entity number: 203280

Address: 106 112 MAIN ST., S GLENS FALLS, NY, United States, 12803

Registration date: 25 Oct 1966 - 17 Mar 1987

Entity number: 203122

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

Registration date: 19 Oct 1966 - 22 Apr 1992

Entity number: 202982

Address: 2254 ROUTE 50, BALLSTON SPA, NY, United States, 12020

Registration date: 14 Oct 1966

Entity number: 202589

Address: 2 HAMILTON AVE., CORINTH, NY, United States, 12822

Registration date: 03 Oct 1966

Entity number: 202336

Address: 9 BEECHWOOD DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 23 Sep 1966

Entity number: 202294

Registration date: 21 Sep 1966

Entity number: 201928

Address: 7 STONEGATE RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 07 Sep 1966 - 29 Dec 1993

Entity number: 201893

Address: 2589 GALWAY ROAD, GALWAY, NY, United States, 12074

Registration date: 06 Sep 1966 - 22 Apr 1999

Entity number: 201366

Registration date: 17 Aug 1966

Entity number: 201298

Address: 444 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 15 Aug 1966 - 26 Sep 2005

Entity number: 200757

Address: 425-429 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Jul 1966

Entity number: 200178

Address: P.O. BOX 902, RIDGE ROAD, MINERVA, NY, United States, 12851

Registration date: 05 Jul 1966

Entity number: 200123

Address: LAKE ST., STILLWATER, NY, United States

Registration date: 01 Jul 1966 - 24 Mar 1993

Entity number: 199839

Address: 641 BRUNO RD, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Jun 1966 - 12 Feb 2004

Entity number: 199802

Registration date: 23 Jun 1966

Entity number: 199512

Registration date: 15 Jun 1966

Entity number: 199247

Address: RD #2, BOX 2049, HARTFORD, NY, United States, 12838

Registration date: 07 Jun 1966 - 06 Dec 1995

Entity number: 199175

Registration date: 06 Jun 1966

Entity number: 198815

Address: 40 MAIN ST., S GLENS FALLS, NY, United States, 12803

Registration date: 24 May 1966 - 25 Nov 1987

Entity number: 198395

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

Registration date: 10 May 1966 - 25 Mar 1992

Entity number: 198378

Address: 9708 SELFRIDGE RD, GANSEVOORT, NY, United States

Registration date: 10 May 1966 - 25 Mar 1992

Entity number: 198021

Address: R.D.#3, WEST AVE., SARATOGA SPRINGS, NY, United States

Registration date: 28 Apr 1966 - 25 Jan 2012

Entity number: 198026

Registration date: 28 Apr 1966

Entity number: 197641

Address: BOX 289 R D 1, GALWAY, NY, United States, 12074

Registration date: 18 Apr 1966

Entity number: 197317

Address: 121 MAIN ST., SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 06 Apr 1966 - 18 Jul 1983

Entity number: 197195

Address: 17 PAR DEL RIO, CLIFTON PARK, NY, United States, 12065

Registration date: 04 Apr 1966 - 16 Jun 2003

Entity number: 197172

Address: 9 LAKEWOOD DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Apr 1966 - 29 Sep 1982

Entity number: 197026

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

Registration date: 30 Mar 1966

Entity number: 196992

Address: 2589 GALWAY ROAD, GALWAY, NY, United States, 12074

Registration date: 29 Mar 1966 - 30 Jun 2004

Entity number: 196730

Registration date: 22 Mar 1966

Entity number: 196498

Registration date: 15 Mar 1966

Entity number: 196454

Address: 441 ROUTE 29 WEST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 14 Mar 1966 - 01 Jul 2002

Entity number: 195850

Address: 100 BROADWAY, SARATOGA SPRING, NY, United States, 12866

Registration date: 23 Feb 1966 - 27 Sep 1995

Entity number: 195794

Address: 13 RAYMOND ST., CORINTH, NY, United States, 12822

Registration date: 23 Feb 1966 - 29 Sep 1993