Entity number: 73171
Registration date: 18 Apr 1949
Entity number: 73171
Registration date: 18 Apr 1949
Entity number: 73001
Registration date: 01 Apr 1949
Entity number: 72997
Registration date: 01 Apr 1949 - 18 Sep 1986
Entity number: 61980
Address: (NO ST. ADD.), RAVENA, NY, United States
Registration date: 25 Mar 1949 - 24 Mar 1993
Entity number: 73023
Registration date: 22 Mar 1949
Entity number: 72881
Registration date: 10 Mar 1949
Entity number: 61550
Address: 125 WOODLAWN AVENUE, ALBANY, NY, United States, 12208
Registration date: 16 Feb 1949
Entity number: 61546
Address: 11 NORTH PEARL ST., ALBANY, NY, United States
Registration date: 15 Feb 1949 - 25 Mar 1992
Entity number: 72821
Address: 99 hudson street 5th fl #6031, NEW YORK, NY, United States, 10013
Registration date: 02 Feb 1949
Entity number: 72827
Address: 29 BRITISH AMERICAN BOULEVARD, 2ND FLOOR, LATHAM, NY, United States, 12110
Registration date: 31 Jan 1949
Entity number: 72693
Registration date: 26 Jan 1949
Entity number: 61257
Address: 2312 WESTERN AVE., GUILDERLAND, NY, United States, 12084
Registration date: 25 Jan 1949 - 28 Mar 2001
Entity number: 61129
Address: 140 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 19 Jan 1949
Entity number: 61080
Address: 2191 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304
Registration date: 11 Jan 1949 - 23 Apr 2021
Entity number: 72723
Registration date: 10 Jan 1949
Entity number: 72704
Address: 1004 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306
Registration date: 05 Jan 1949
Entity number: 63483
Address: 210 SOUTH PEARL ST., ALBANY, NY, United States, 12202
Registration date: 03 Jan 1949 - 30 Mar 2010
Entity number: 63070
Address: 100 STATE ST., ALBANY, NY, United States, 12207
Registration date: 07 Dec 1948 - 31 Mar 1982
Entity number: 63068
Address: 90 DONGAN VE, ALBANY, NY, United States, 12202
Registration date: 06 Dec 1948
Entity number: 72552
Registration date: 02 Dec 1948
Entity number: 72542
Registration date: 01 Dec 1948
Entity number: 62821
Address: 82 STATE ST., ALBANY, NY, United States, 12207
Registration date: 18 Nov 1948 - 31 Dec 1981
Entity number: 85044
Address: 75 STATE ST., ALBANY, NY, United States, 12207
Registration date: 12 Nov 1948
Entity number: 62582
Address: 90 STATE ST., ALBANY, NY, United States, 12207
Registration date: 03 Nov 1948 - 24 Mar 1993
Entity number: 72421
Registration date: 29 Oct 1948
Entity number: 72420
Address: 314 SOUTH MANNING BLVD., ALBANY, NY, United States, 12208
Registration date: 29 Oct 1948
Entity number: 72413
Registration date: 28 Oct 1948
Entity number: 62394
Address: 180 STATE ST., ALBANY, NY, United States, 12207
Registration date: 26 Oct 1948 - 31 Mar 1982
Entity number: 62291
Address: 700 S. PEARL ST, ALBANY, NY, United States, 12202
Registration date: 20 Oct 1948 - 01 Mar 1983
Entity number: 72284
Registration date: 20 Oct 1948
Entity number: 72270
Registration date: 19 Oct 1948
Entity number: 72264
Registration date: 18 Oct 1948
Entity number: 62255
Address: 87 BRONK ROAD, SELKIRK, NY, United States, 12158
Registration date: 11 Oct 1948
Entity number: 62223
Address: 5 AVIS DR, LATHAM, NY, United States, 12110
Registration date: 06 Oct 1948 - 25 Feb 1998
Entity number: 72319
Registration date: 04 Oct 1948
Entity number: 62205
Address: 911 CENTRAL AVE, ALBANY, NY, United States, 12206
Registration date: 01 Oct 1948 - 24 May 1999
Entity number: 62195
Address: 204 LANCASTER STREET, ALBANY, NY, United States, 12210
Registration date: 30 Sep 1948 - 25 Jan 2012
Entity number: 72285
Registration date: 24 Sep 1948
Entity number: 61729
Address: 1018 CENTRAL AVE., ALBANY, NY, United States, 12205
Registration date: 13 Sep 1948 - 24 Mar 1993
Entity number: 61036
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 19 Aug 1948 - 11 Jul 1983
Entity number: 63113
Address: 100 STATE ST., ALBANY, NY, United States, 12207
Registration date: 09 Aug 1948
Entity number: 84442
Address: 100 STATE ST., ALBANY, NY, United States, 12207
Registration date: 06 Aug 1948
Entity number: 72097
Registration date: 02 Aug 1948
Entity number: 63445
Address: 114-116 SARATOGA STREET, COHOES, NY, United States, 12047
Registration date: 14 Jul 1948
Entity number: 61651
Address: 54 TRINITY PLACE, ALBANY, NY, United States, 12202
Registration date: 18 Jun 1948
Entity number: 82254
Address: 93 STATE ST., RM.40, ALBANY, NY, United States, 12207
Registration date: 02 Jun 1948 - 07 Jan 1987
Entity number: 71758
Registration date: 26 May 1948
Entity number: 82220
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 25 May 1948 - 13 Feb 2017
Entity number: 82142
Address: 240 OSBORNE ROAD, ALBANY, NY, United States, 12205
Registration date: 10 May 1948 - 17 Jul 1986
Entity number: 71631
Registration date: 30 Apr 1948