Entity number: 2487975
Address: 2802 ST HWY 29, JOHNSTOWN, NY, United States, 12095
Registration date: 20 Mar 2000
Entity number: 2487975
Address: 2802 ST HWY 29, JOHNSTOWN, NY, United States, 12095
Registration date: 20 Mar 2000
Entity number: 2484324
Address: 6 WASHINGTON ST, GLOVERSVILLE, NY, United States, 12078
Registration date: 10 Mar 2000
Entity number: 2484462
Address: 76 BEDFORD ST, STE 38, LEXINGTON, MA, United States, 02420
Registration date: 10 Mar 2000
Entity number: 2482495
Address: 209 PRIDDLE PT RD EXT, GLOVERSVILLE, NY, United States, 12078
Registration date: 07 Mar 2000
Entity number: 2478232
Address: 5 WASHINGTON SQUARE, ALBANY, NY, United States, 12205
Registration date: 25 Feb 2000 - 01 Feb 2002
Entity number: 2477842
Address: 3027 CHERRY STREET, KANSAS CITY, MO, United States, 64108
Registration date: 25 Feb 2000 - 17 Jan 2002
Entity number: 2477100
Address: 88 WAVERLEY STREET, FRAMINGHAM, MA, United States, 01702
Registration date: 23 Feb 2000
Entity number: 2476435
Address: PO BOX 230, MAYFIELD, NY, United States, 12117
Registration date: 22 Feb 2000
Entity number: 2475610
Address: 8149 NORRIS LANE, BALTIMORE, MD, United States, 21222
Registration date: 18 Feb 2000 - 07 May 2012
Entity number: 2475475
Address: www.townsendleather.com, PO BOX 669, Johnstown, NY, United States, 12095
Registration date: 18 Feb 2000
Entity number: 2475003
Address: 5 JAMES STREET, JOHNSTOWN, NY, United States, 12095
Registration date: 17 Feb 2000 - 23 Apr 2015
Entity number: 2475140
Address: 1522 CO HIGHWAY 107, AMSTERDAM, NY, United States, 12010
Registration date: 17 Feb 2000
Entity number: 2474601
Address: 2244 COURT HWY 107, AMSTERDAM, NY, United States, 12010
Registration date: 16 Feb 2000
Entity number: 2474372
Address: 187 COUNTY HIGHWAY 155, BROADALBIN, NY, United States, 12025
Registration date: 16 Feb 2000
Entity number: 2471513
Address: 10 E 40TH ST, 10TH FL, NEW YORK, NY, United States, 10016
Registration date: 09 Feb 2000 - 06 Jan 2011
Entity number: 2471582
Address: 301 SOUTH PERRY STREET, JOHNSTOWN, NY, United States, 12095
Registration date: 09 Feb 2000
Entity number: 2471065
Address: 4 ARROWHEAD RD, SARATOGA, NY, United States, 12866
Registration date: 08 Feb 2000
Entity number: 2470741
Address: PO BOX 13, CAROGA LAKE, NY, United States, 12032
Registration date: 07 Feb 2000 - 27 Mar 2009
Entity number: 2469460
Address: P.O. BOX 999, BROADALBIN, NY, United States, 12025
Registration date: 03 Feb 2000 - 08 Apr 2009
Entity number: 2461813
Address: 3047 ST. HWY. 67, FORT JOHNSON, NY, United States, 12070
Registration date: 14 Jan 2000
Entity number: 2459718
Address: 131 TIMBERLINE LANE, CAROGA LAKE, NY, United States, 12032
Registration date: 11 Jan 2000
Entity number: 2459002
Address: 8 FREMONT STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 07 Jan 2000 - 28 Sep 2007
Entity number: 2458249
Address: 105 TOWNSEND AVE, JOHNSTOWN, NY, United States, 12095
Registration date: 06 Jan 2000
Entity number: 2457528
Address: KEVIN TERLECKEY, 454 MCQUEEN ROAD, AMSTERDAM, NY, United States, 12010
Registration date: 05 Jan 2000
Entity number: 2456727
Address: P.O. BOX 6, HARRISON INDUSTRIAL CENTER, JOHNSTOWN, NY, United States, 12095
Registration date: 03 Jan 2000
Entity number: 2455608
Address: ATTN: MARIO J PAPA, ESQ, 6 FREMONT STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 30 Dec 1999
Entity number: 2455335
Address: 122 SOUTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 29 Dec 1999 - 25 Jun 2003
Entity number: 2455273
Address: 60 MILLER STREET, JOHNSTOWN, NY, United States, 12095
Registration date: 29 Dec 1999
Entity number: 2454795
Address: 191 STAIRS RD, AMSTERDAM, NY, United States, 12010
Registration date: 28 Dec 1999
Entity number: 2454255
Address: 1 MAPLE AVE, JOHNSTOWN, NY, United States, 13820
Registration date: 28 Dec 1999
Entity number: 2454200
Address: 15 JAMES ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 27 Dec 1999 - 25 Jan 2012
Entity number: 2452573
Address: 48 PLEASANT AVE, PO BOX 340, JOHNSTOWN, NY, United States, 12095
Registration date: 22 Dec 1999 - 07 Jun 2006
Entity number: 2452436
Address: PO BOX 340, 48 PLEASANT AVE, JOHNSTOWN, NY, United States, 12095
Registration date: 21 Dec 1999 - 29 May 2009
Entity number: 2451806
Address: 46 EAST BLVD., GLOVERSVILLE, NY, United States, 12078
Registration date: 20 Dec 1999 - 25 Jun 2003
Entity number: 2448912
Address: 8601 DUNWOODY PLACE STE 430, ATLANTA, GA, United States, 30350
Registration date: 13 Dec 1999
Entity number: 2448596
Address: 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, United States, 33606
Registration date: 10 Dec 1999
Entity number: 2446303
Address: 4650 STATE HIGHWAY 30N, AMSTERDAM, NY, United States, 12010
Registration date: 03 Dec 1999
Entity number: 2442750
Address: 842 AVON CREST BLVD, NISKAYUNA, NY, United States, 12309
Registration date: 23 Nov 1999
Entity number: 2442045
Address: 150 LAKESIDE DR, MAYFIELD, NY, United States, 12117
Registration date: 19 Nov 1999
Entity number: 2440816
Address: 49 SOUTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 17 Nov 1999 - 19 Sep 2007
Entity number: 2441008
Address: 178 CLIZBE AVENUE, AMSTERDAM, NY, United States, 12010
Registration date: 17 Nov 1999
Entity number: 2437921
Address: 159 ALLEN ROAD, ST JOHNSVILLE, NY, United States, 13452
Registration date: 09 Nov 1999 - 30 Jun 2004
Entity number: 2436565
Address: P.O. BOX 916, BROADALBIN, NY, United States, 12025
Registration date: 04 Nov 1999 - 25 Jun 2003
Entity number: 2435648
Address: 99 PINE STREET, ALBANY, NY, United States, 12077
Registration date: 03 Nov 1999
Entity number: 2433525
Address: 103 OAKLAND AVE, GLOVERSVILLE, NY, United States, 12078
Registration date: 27 Oct 1999
Entity number: 2431686
Address: 103 JANSEN AVE., JOHNSTOWN, NY, United States, 12095
Registration date: 22 Oct 1999 - 26 Jan 2006
Entity number: 2430550
Address: 10 CRAIG STREET, BRANTFORD, ONTARIO, Canada, N3R-7J1
Registration date: 19 Oct 1999 - 10 Jun 2009
Entity number: 2430481
Address: 489 COUNTY HIGHWAY 107, JOHNSTOWN, NY, United States, 12095
Registration date: 19 Oct 1999
Entity number: 2428565
Address: PO BOX 231, JOHNSTOWN, NY, United States, 12095
Registration date: 13 Oct 1999 - 25 Jun 2003
Entity number: 2428383
Address: 13 APPLE ST., GLVOERSVILLE, NY, United States, 12078
Registration date: 13 Oct 1999 - 20 Mar 2001