Business directory in New York Saratoga - Page 815

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 40813 companies

Entity number: 22492

Address: THE ADIRONDACK TRUST CO, 473 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Jun 1926

Entity number: 22447

Address: PO BOX 35, ROCK CITY FALLS, NY, United States, 12863

Registration date: 10 Jun 1926

Entity number: 21420

Address: 11 FIFTH AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Oct 1925 - 17 Feb 1984

Entity number: 21274

Address: 1366 Amsterdam Road - Route 67, BALLSTON SPA, NY, United States, 12020

Registration date: 17 Sep 1925

Entity number: 19940

Registration date: 05 Aug 1925

Entity number: 5557

Address: 91 NORTH MAIN ST., MECHANCVILLE, NY, United States, 12118

Registration date: 03 Jun 1925

Entity number: 20757

Address: 1476 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1925

Entity number: 5314

Address: CHESTER ST., BALLSTON SPA, NY, United States

Registration date: 18 Sep 1924

Entity number: 19080

Registration date: 24 Apr 1924

Entity number: 19445

Address: PO BOX 11087, ALBANY, NY, United States, 12211

Registration date: 21 Feb 1924 - 06 Jun 2008

Entity number: 18850

Registration date: 27 Dec 1923

Entity number: 18939

Address: 46 W. 116TH. ST., NEW YORK, NY, United States, 10026

Registration date: 09 Oct 1923 - 31 Mar 1982

Entity number: 18520

Address: 126 STATE ST., ALBANY, NY, United States, 12207

Registration date: 15 May 1923 - 18 May 2000

Entity number: 18289

Registration date: 08 Feb 1923

Entity number: 18291

Address: P.O. BOX 151, 5237 SOUTH STREET, GALWAY, NY, United States, 12074

Registration date: 08 Feb 1923

Entity number: 18130

Registration date: 29 Nov 1922

Entity number: 16780

Address: NO STREET ADDRESS, BALLSTON SPA, NY, United States

Registration date: 13 Apr 1922

Entity number: 17781

Registration date: 31 Mar 1922

Entity number: 16209

Address: NO ADDRESS STATED, GLENS FALLS, NY, United States, 00000

Registration date: 02 Aug 1921 - 28 Oct 2009

Entity number: 15964

Address: NO STREET ADDRESS, LUZERNE, NY, United States

Registration date: 26 Apr 1921

Entity number: 16098

Registration date: 22 Nov 1920

Entity number: 15793

Registration date: 05 May 1920

Entity number: 15346

Registration date: 11 Sep 1919

Entity number: 15193

Address: 105 LAKEHILL ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 28 May 1919

Entity number: 15136

Registration date: 30 Apr 1919

Entity number: 15064

Address: 40 NO. CENTRAL AVE., MECHANICVILLE, NY, United States, 12118

Registration date: 22 Mar 1919

Entity number: 14958

Registration date: 14 Feb 1919

Entity number: 28028

Address: EDWARD BROWN, ROCK CITY FALLS, NY, United States

Registration date: 29 Jul 1918

Entity number: 14732

Address: 494 BROADWAY, SUITE 212, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 May 1918

Entity number: 12098

Address: NO STREET ADDRESS, SARATOGA SPRINGS, NY, United States

Registration date: 22 Jan 1916

Entity number: 12930

Registration date: 16 Nov 1914

Entity number: 12608

Registration date: 14 Apr 1914

Entity number: 3840

Address: 2 TOWN HALL, SARATOGA SPRINGS, NY, United States

Registration date: 30 Mar 1914

Entity number: 12080

Registration date: 09 Jun 1913

Entity number: 31137

Address: PO BOX 3405, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 Feb 1913 - 03 Nov 2009

Entity number: 11906

Registration date: 30 Jan 1913

Entity number: 11466

Registration date: 03 May 1912

Entity number: 1371

Address: NO ST. ADD. STATED, SARATOGA SPRINGS, NY, United States

Registration date: 04 Apr 1912

Entity number: 30339

Address: 225 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 02 Feb 1912 - 07 Aug 2007

Entity number: 1291

Address: NO ST. ADD. GIVEN, HALFMOON, NY, United States

Registration date: 28 Dec 1911

Entity number: 11174

Registration date: 18 Sep 1911

Entity number: 10841

Address: SARATOGA COUNTY MUNICOPAL CTR, 40 MCMASTER STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Mar 1911

Entity number: 10688

Registration date: 03 Jan 1911

Entity number: 29580

Address: NO STREET ADDRESS, SCHENECTADY, NY, United States

Registration date: 04 May 1910

Entity number: 30923

Registration date: 15 Nov 1909

Entity number: 30664

Registration date: 16 Jun 1909

Entity number: 29021

Address: 2 PINE LEDGE TERRACE, GANSEVOORT, NY, United States, 12831

Registration date: 25 Jan 1909 - 17 Jan 2001

Entity number: 30177

Registration date: 15 Oct 1908

Entity number: 28732

Address: NO STREET ADDRESS, SARATOGA SPRINGS, NY, United States

Registration date: 03 Jul 1908 - 29 Dec 1993