Entity number: 93912
Address: 310 WAYTO RD, SCHENECTADY, NY, United States, 12301
Registration date: 25 Mar 1954 - 25 Mar 1992
Entity number: 93912
Address: 310 WAYTO RD, SCHENECTADY, NY, United States, 12301
Registration date: 25 Mar 1954 - 25 Mar 1992
Entity number: 88985
Registration date: 23 Mar 1954
Entity number: 93831
Address: 32 LODGE ST., ALBANY, NY, United States, 12207
Registration date: 18 Mar 1954
Entity number: 88956
Registration date: 18 Mar 1954
Entity number: 93817
Address: 144 CATHERINE ST., ALBANY, NY, United States, 12202
Registration date: 16 Mar 1954 - 24 Mar 1993
Entity number: 93775
Address: 146 LINCOLN AVENUE, COLONIE, NY, United States, 12205
Registration date: 12 Mar 1954
Entity number: 93752
Address: 90 STATE ST., ROOM 920, ALBANY, NY, United States, 12207
Registration date: 09 Mar 1954 - 31 Mar 1982
Entity number: 93594
Address: 178 CATHERINE ST., ALBANY, NY, United States, 12202
Registration date: 19 Feb 1954 - 28 Oct 2009
Entity number: 88714
Registration date: 19 Feb 1954
Entity number: 93538
Address: 36 BROADWAY, MENANDS, NY, United States
Registration date: 15 Feb 1954 - 21 Feb 1986
Entity number: 88781
Address: 15 ELK ST., ALBANY, NY, United States, 12207
Registration date: 15 Feb 1954
Entity number: 88778
Registration date: 11 Feb 1954
Entity number: 93507
Address: C/O LCS&Z GLICKMAN LUTZ L.L.P., 33 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110
Registration date: 09 Feb 1954 - 15 Oct 1999
Entity number: 93416
Address: 452 NO. PEARL ST., ALBANY, NY, United States, 12204
Registration date: 01 Feb 1954
Entity number: 93314
Address: 1 WERNER AVE., ELSMERE, NY, United States, 12054
Registration date: 20 Jan 1954 - 25 Mar 1992
Entity number: 93250
Address: 271 CLINTON AVE, ALBANY, NY, United States, 12210
Registration date: 14 Jan 1954 - 15 Jan 1993
Entity number: 93180
Address: PO Box 11029, Albany, NY, United States, 12205
Registration date: 08 Jan 1954
Entity number: 88632
Address: 33 ELK STREET, ALBANY, NY, United States, 12207
Registration date: 08 Jan 1954
Entity number: 93138
Address: 63 ARCH ST., ALBANY, NY, United States, 12202
Registration date: 06 Jan 1954 - 24 Mar 1993
Entity number: 88511
Registration date: 05 Jan 1954
Entity number: 93089
Address: 100 STATE ST., ALBANY, NY, United States, 12207
Registration date: 04 Jan 1954
Entity number: 93056
Address: 169-171 ONTARIO ST., COHOES, NY, United States, 12047
Registration date: 31 Dec 1953 - 31 Mar 1982
Entity number: 88533
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Registration date: 18 Dec 1953
Entity number: 88382
Registration date: 11 Dec 1953
Entity number: 88464
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 08 Dec 1953
Entity number: 88431
Registration date: 03 Dec 1953
Entity number: 88409
Address: 677 broadway, 10th floor, ALBANY, NY, United States, 12207
Registration date: 27 Nov 1953
Entity number: 92737
Address: 30 SPRUCE ST., ALBANY, NY, United States
Registration date: 23 Nov 1953
Entity number: 88283
Registration date: 23 Nov 1953
Entity number: 88254
Address: C/O THOMAS J. DURAND, JR.,SEC., 54 PINEWOOD AVENUE, ALBANY, NY, United States, 12208
Registration date: 18 Nov 1953 - 18 Sep 2003
Entity number: 92556
Address: 25 UNION ST, WORCESTER, MA, United States, 01608
Registration date: 27 Oct 1953 - 05 Apr 2010
Entity number: 92505
Address: 1139 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Registration date: 20 Oct 1953 - 05 Aug 2019
Entity number: 92457
Address: KRAFT & MAPLEWOOD AVES., COLONIE, NY, United States
Registration date: 13 Oct 1953 - 31 Mar 1982
Entity number: 88243
Registration date: 09 Oct 1953
Entity number: 88219
Registration date: 09 Oct 1953
Entity number: 88023
Registration date: 02 Oct 1953
Entity number: 92377
Address: 465 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 01 Oct 1953 - 08 Jun 2017
Entity number: 92348
Address: 608 CENTRAL AVE., ALBANY, NY, United States, 12206
Registration date: 29 Sep 1953 - 18 Nov 1983
Entity number: 88100
Registration date: 22 Sep 1953
Entity number: 92270
Address: 73 SOUTH HAWK ST., ALBANY, NY, United States, 12210
Registration date: 21 Sep 1953 - 24 Mar 1993
Entity number: 87938
Registration date: 04 Sep 1953
Entity number: 87977
Address: 159 WOLF RD., PO BOX 5330, ALBANY, NY, United States, 12205
Registration date: 19 Aug 1953
Entity number: 87978
Registration date: 19 Aug 1953
Entity number: 92090
Address: 311 OSBORN ROAD, LOUNDONVILLE, NY, United States
Registration date: 17 Aug 1953 - 07 Jan 1987
Entity number: 92084
Address: 63 RAILROAD AVENUE, ALBANY, NY, United States, 12205
Registration date: 17 Aug 1953
Entity number: 87967
Registration date: 17 Aug 1953
Entity number: 87893
Registration date: 27 Jul 1953
Entity number: 87879
Registration date: 23 Jul 1953
Entity number: 87878
Address: 150 BROADWAY SUITE 280, menands, NY, United States, 12204
Registration date: 22 Jul 1953
Entity number: 87877
Registration date: 22 Jul 1953