Entity number: 111426
Address: 16 WATERVLIET AVE., ALBANY, NY, United States, 12206
Registration date: 05 Jun 1958 - 26 Jun 1996
Entity number: 111426
Address: 16 WATERVLIET AVE., ALBANY, NY, United States, 12206
Registration date: 05 Jun 1958 - 26 Jun 1996
Entity number: 111398
Registration date: 03 Jun 1958
Entity number: 111375
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 03 Jun 1958 - 01 Nov 2000
Entity number: 111196
Registration date: 22 May 1958
Entity number: 111082
Address: 4290 ALBANY ST., ALBANY, NY, United States, 12205
Registration date: 16 May 1958 - 16 Oct 2001
Entity number: 111068
Registration date: 16 May 1958
Entity number: 111033
Address: .120-126 HUDSON AVENUE, ALBANY, NY, United States, 12207
Registration date: 15 May 1958 - 06 Dec 1984
Entity number: 110742
Address: MCKOWN ROAD, MCKOWNVILLE, NY, United States, 12203
Registration date: 30 Apr 1958
Entity number: 110740
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 30 Apr 1958 - 17 Feb 1995
Entity number: 110668
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 28 Apr 1958
Entity number: 110587
Address: 1252 CENTRAL AVE., COLONIE, NY, United States, 12205
Registration date: 23 Apr 1958 - 03 May 2000
Entity number: 110586
Address: 1252 CENTRAL AVE., COLONIE, NY, United States, 12205
Registration date: 23 Apr 1958 - 13 Dec 1994
Entity number: 110564
Address: 40 COLVIN AVE, SUITE 104, ALBANY, NY, United States, 12206
Registration date: 23 Apr 1958 - 07 Sep 2023
Entity number: 110447
Registration date: 17 Apr 1958
Entity number: 110393
Registration date: 14 Apr 1958
Entity number: 110371
Registration date: 11 Apr 1958
Entity number: 110370
Address: WERTHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 11 Apr 1958 - 14 Nov 1986
Entity number: 110303
Registration date: 08 Apr 1958
Entity number: 110202
Address: 16 WATERVLIET AVE, ALBANY, NY, United States, 12206
Registration date: 03 Apr 1958 - 14 May 1999
Entity number: 110170
Address: 4 PINE ST, ALBANY, NY, United States
Registration date: 01 Apr 1958 - 19 Feb 1987
Entity number: 110167
Address: 423 FIRST ST, ALBANY, NY, United States, 12206
Registration date: 01 Apr 1958 - 31 Oct 2003
Entity number: 109827
Address: 130 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 14 Mar 1958 - 05 Jun 1986
Entity number: 170741
Address: 90 STATE ST., ROOM 805, ALBANY, NY, United States, 12207
Registration date: 06 Mar 1958 - 10 Aug 2016
Entity number: 170620
Address: 100 STATE ST., ALBANY, NY, United States, 12207
Registration date: 28 Feb 1958 - 29 Sep 1982
Entity number: 170515
Address: 35 PLEASANT STREET, ALBANY, NY, United States, 12207
Registration date: 24 Feb 1958 - 10 Feb 2003
Entity number: 170236
Registration date: 06 Feb 1958
Entity number: 170199
Address: 522 LIVINGSTON AVENUE, ALBANY, NY, United States, 12206
Registration date: 05 Feb 1958 - 04 Jan 2016
Entity number: 170190
Address: 3 LOUDON HEIGHTS SOUTH, LOUNDONVILLE, NY, United States
Registration date: 05 Feb 1958 - 04 Feb 1987
Entity number: 170147
Registration date: 03 Feb 1958
Entity number: 170021
Address: ATTN: DONALD A. HAMBURG, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017
Registration date: 28 Jan 1958
Entity number: 169997
Registration date: 27 Jan 1958
Entity number: 169872
Address: 39 MILLER AVENUE, ALBANY, NY, United States, 00000
Registration date: 21 Jan 1958
Entity number: 169785
Address: 25 Industrial Park Road, ALBANY, NY, United States, 12206
Registration date: 15 Jan 1958 - 01 Dec 2023
Entity number: 1726971
Address: 276 SOUTH PEARL ST., ALBANY, NY, United States, 12202
Registration date: 14 Jan 1958 - 29 Dec 1993
Entity number: 169765
Address: 540 BROADWAY 7TH FLOOR, PO BOX 22222, ALBANY, NY, United States, 12201
Registration date: 14 Jan 1958
Entity number: 169627
Address: 141 SOUTH HAWK ST., ALBANY, NY, United States, 12202
Registration date: 07 Jan 1958 - 28 Dec 1994
Entity number: 169549
Address: 90 STATE ST., ALBANY, NY, United States, 12207
Registration date: 03 Jan 1958 - 07 Feb 1986
Entity number: 169537
Registration date: 03 Jan 1958
Entity number: 169500
Address: 99 BROADWAY, MENANDS, NY, United States
Registration date: 02 Jan 1958 - 31 Mar 1982
Entity number: 169450
Address: 396 CENTRAL AVE., ALBANY, NY, United States, 12206
Registration date: 02 Jan 1958 - 04 Jan 1988
Entity number: 169443
Address: 151 NORTHERN BLVD, ALBANY, NY, United States, 12210
Registration date: 02 Jan 1958 - 24 Mar 1993
Entity number: 169434
Address: ALBANY SHAKER RD., BOX 654, LOUDONVILLE, NY, United States, 12201
Registration date: 02 Jan 1958 - 27 Sep 1995
Entity number: 169431
Address: 26 CROWN PT, BALLSTON LAKE, NY, United States, 12019
Registration date: 02 Jan 1958
Entity number: 169433
Address: Whiteman Osterman & Hanna LLP, One Commerce plaza, One Commerce plaza, Albany, NY, United States, 12260
Registration date: 02 Jan 1958
Entity number: 169420
Address: 17 NEWCOMB ST., COHOES, NY, United States, 12047
Registration date: 31 Dec 1957 - 31 Mar 1982
Entity number: 169416
Address: 1031 B'WAY, ALBANY, NY, United States, 12204
Registration date: 31 Dec 1957 - 29 Sep 1993
Entity number: 169414
Address: BOX 187, BERNE, NY, United States, 12023
Registration date: 30 Dec 1957
Entity number: 169261
Registration date: 23 Dec 1957
Entity number: 169232
Registration date: 23 Dec 1957
Entity number: 169147
Registration date: 18 Dec 1957