Entity number: 589680
Address: 73 SARATOGA ST, COHOES, NY, United States, 12047
Registration date: 25 Oct 1979 - 24 Sep 1997
Entity number: 589680
Address: 73 SARATOGA ST, COHOES, NY, United States, 12047
Registration date: 25 Oct 1979 - 24 Sep 1997
Entity number: 589671
Address: 140 CLERMONT ST., ALBANY, NY, United States, 12203
Registration date: 25 Oct 1979 - 28 Mar 2001
Entity number: 589446
Address: 155 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 25 Oct 1979 - 25 Mar 1992
Entity number: 589668
Address: 60 RAILROAD PL, STE 502, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Oct 1979
Entity number: 589395
Address: 111 WASHINGTON AVE, ALBANY, NY, United States, 12210
Registration date: 24 Oct 1979 - 25 Mar 1992
Entity number: 589394
Address: 834 KENWOOD AVENUE, SLINGERLANDS, NY, United States, 12159
Registration date: 24 Oct 1979 - 16 Apr 1996
Entity number: 589393
Address: 240 BROADWAY, MENANDS, NY, United States, 12204
Registration date: 24 Oct 1979 - 25 Mar 1992
Entity number: 589248
Address: 112 STATE STREET, SUITE 117, ALBANY, NY, United States, 12207
Registration date: 24 Oct 1979
Entity number: 589151
Address: 90 STATE ST., ALBANY, NY, United States, 12207
Registration date: 23 Oct 1979 - 26 Dec 1990
Entity number: 589134
Address: R.D. 2, RT. 85, VOORHEESVILLE, NY, United States, 12186
Registration date: 23 Oct 1979 - 26 Dec 1990
Entity number: 589114
Address: PO BOX 975, MINNEAPOLIS, MN, United States, 55440
Registration date: 23 Oct 1979 - 26 Sep 1989
Entity number: 589068
Address: 90 STATE ST, ALBANY, NY, United States, 12207
Registration date: 23 Oct 1979 - 26 Dec 1990
Entity number: 588888
Address: 52 ALEXANDER ST, ALBANY, NY, United States, 12202
Registration date: 22 Oct 1979 - 26 Dec 1990
Entity number: 588707
Address: 900 CENTRAL AVE, ALBANY, NY, United States, 12206
Registration date: 22 Oct 1979 - 25 Mar 1992
Entity number: 588879
Address: 1450 WESTERN AVE, ALBANY, NY, United States, 12203
Registration date: 22 Oct 1979
Entity number: 588763
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 22 Oct 1979
Entity number: 588880
Address: 115A WELLINGTON AVE, ALBANY, NY, United States, 12203
Registration date: 22 Oct 1979
Entity number: 588608
Address: & KROLICK, 111 WASHINGTON AVE, ALBANY, NY, United States, 12210
Registration date: 19 Oct 1979 - 23 Apr 1993
Entity number: 588144
Address: 90 STATE ST., ALBANY, NY, United States, 12207
Registration date: 18 Oct 1979 - 26 Dec 1990
Entity number: 588310
Address: 1874 WESTERN AVE, ALBANY, NY, United States, 12203
Registration date: 18 Oct 1979
Entity number: 588282
Address: 220 NEW SALEM SOUTH RD, VOORHEESVILLE, NY, United States, 12186
Registration date: 18 Oct 1979
Entity number: 587959
Address: 32 RAILROAD AVE, ALBANY, NY, United States, 12205
Registration date: 17 Oct 1979 - 29 Dec 1999
Entity number: 587950
Address: 112 STATE ST, SUITE 2209, ALBANY, NY, United States, 12207
Registration date: 17 Oct 1979 - 23 Dec 1992
Entity number: 587938
Address: 140 MANNING BLVD, ALBANY, NY, United States, 12203
Registration date: 17 Oct 1979 - 24 Mar 1993
Entity number: 587846
Address: 732 MADISON AVE, ALBANY, NY, United States, 12208
Registration date: 17 Oct 1979 - 26 Dec 1990
Entity number: 587644
Registration date: 16 Oct 1979 - 16 Oct 1979
Entity number: 587584
Address: RTE 146 & MOE RD, CLIFTON PARK, NY, United States, 12065
Registration date: 16 Oct 1979 - 26 Dec 1990
Entity number: 587571
Address: 2116 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304
Registration date: 16 Oct 1979 - 04 Mar 1992
Entity number: 587570
Address: 1 CENTRAL AVE, ALBANY, NY, United States, 12210
Registration date: 16 Oct 1979 - 26 Dec 1990
Entity number: 587569
Registration date: 16 Oct 1979 - 16 Oct 1979
Entity number: 587568
Registration date: 16 Oct 1979 - 16 Oct 1979
Entity number: 587450
Address: 1241 6TH AVE, WATERVLIET, NY, United States, 12189
Registration date: 15 Oct 1979 - 03 Nov 1982
Entity number: 587324
Address: 117 MANNING BLVD, ALBANY, NY, United States, 12203
Registration date: 15 Oct 1979
Entity number: 587118
Address: & MEALEY, 90 STATE ST, ALBANY, NY, United States, 12207
Registration date: 12 Oct 1979 - 23 Jun 1999
Entity number: 587117
Address: PO BOX 1737, 15 WARREN ST, ALBANY, NY, United States, 12201
Registration date: 12 Oct 1979 - 25 Mar 1992
Entity number: 587090
Address: 84 CHESTNUT ST, ALBANY, NY, United States, 12210
Registration date: 12 Oct 1979 - 28 Oct 2009
Entity number: 587028
Address: 206 GLEN ST., SUITE 21, GLENS FALLS, NY, United States, 12801
Registration date: 12 Oct 1979 - 23 Feb 2024
Entity number: 586799
Address: KOPLOVITZ P.C., 11 NORTH PEARL ST, ALBANY, NY, United States, 12207
Registration date: 11 Oct 1979 - 21 Dec 1990
Entity number: 586798
Address: 800-819 NEW LOUDON, ROAD ROOM 200, LATHAM, NY, United States, 12110
Registration date: 11 Oct 1979 - 24 Mar 1993
Entity number: 586782
Address: 17 MARWILL ST, ALBANY, NY, United States, 12209
Registration date: 11 Oct 1979 - 08 Aug 1990
Entity number: 586527
Registration date: 11 Oct 1979 - 11 Oct 1979
Entity number: 586521
Address: 175 SPARROWBUSH RD, LATHAM, NY, United States, 12110
Registration date: 10 Oct 1979 - 28 Oct 1982
Entity number: 586489
Address: 209 MYRTLE AVE, ALBANY, NY, United States, 12202
Registration date: 10 Oct 1979 - 25 Mar 1992
Entity number: 586499
Address: 33 WATERVILIET AVE, ALBANY, NY, United States, 12206
Registration date: 10 Oct 1979
Entity number: 586494
Address: 11 NORTH PEARL ST, ALBANY, NY, United States, 12207
Registration date: 10 Oct 1979
Entity number: 586209
Address: 2B BAYBERRY DRIVE, LATHAM, NY, United States, 12110
Registration date: 09 Oct 1979 - 25 Mar 1992
Entity number: 586208
Address: 79 NORTH PEARL, STREET, ALBANY, NY, United States, 12207
Registration date: 09 Oct 1979 - 26 Dec 1990
Entity number: 586207
Address: 469 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211
Registration date: 09 Oct 1979 - 24 Jun 1998
Entity number: 585844
Address: 74 PARK AVE, LATHAM, NY, United States, 12110
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585839
Address: 16 HEMLOCK ST, LATHAM, NY, United States, 12110
Registration date: 05 Oct 1979 - 07 Apr 1982