Entity number: 1519521
Address: 215 N PERRY STREET, JOHNSTOWN, NY, United States, 12095
Registration date: 27 Mar 1991 - 17 Jan 2008
Entity number: 1519521
Address: 215 N PERRY STREET, JOHNSTOWN, NY, United States, 12095
Registration date: 27 Mar 1991 - 17 Jan 2008
Entity number: 1519077
Address: P.O. BOX 28, CAROGA LAKE, NY, United States, 12032
Registration date: 26 Mar 1991 - 25 Jan 2012
Entity number: 1517484
Address: FREMONT STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 20 Mar 1991 - 27 Sep 1995
Entity number: 1516796
Address: C/O THOMAS J. HEMP, R.D. #1 BOX 247, DOLGEVILLE, NY, United States, 13329
Registration date: 18 Mar 1991
Entity number: 1515772
Address: 99 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095
Registration date: 13 Mar 1991 - 27 Dec 1995
Entity number: 1512822
Address: 957 COUNTY HIGHWAY #110, BROADALBIN, NY, United States, 12025
Registration date: 01 Mar 1991
Entity number: 1512501
Address: 401 COUNTY HIGHWAY 132, HAGAMAN, NY, United States, 12086
Registration date: 28 Feb 1991
Entity number: 1511122
Address: 121 EAST BROADWAY, FULTON, NY, United States, 13069
Registration date: 22 Feb 1991 - 22 Oct 1997
Entity number: 1511110
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Registration date: 22 Feb 1991 - 27 Jun 2000
Entity number: 1509760
Address: 10 KNOX AVE., JOHNSTOWN, NY, United States, 12095
Registration date: 19 Feb 1991 - 27 Sep 1995
Entity number: 1508483
Address: 33-41 EAST MAIN STREET, JOHNSTOWN, NY, United States
Registration date: 12 Feb 1991
Entity number: 1506490
Address: P.O.BOX 548, JOHNSTOWN, NY, United States, 12095
Registration date: 04 Feb 1991 - 27 Jun 2001
Entity number: 1503828
Address: 76 MARGARET DR, BALLSTON SPA, NY, United States, 12020
Registration date: 24 Jan 1991 - 21 Dec 2011
Entity number: 1503651
Address: 20 CRESCENDOE RD, JOHNSTOWN, NY, United States, 12095
Registration date: 23 Jan 1991 - 28 Jan 2009
Entity number: 1502451
Address: 115 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095
Registration date: 17 Jan 1991 - 29 Apr 2009
Entity number: 1501449
Address: 307 N PERRY ST, JOHNSTOWN, NY, United States, 12095
Registration date: 14 Jan 1991 - 27 Jun 2001
Entity number: 1495962
Address: R.D. 1, MOUNTAIN ROAD, MAYFIELD, NY, United States, 12117
Registration date: 17 Dec 1990 - 28 Dec 1994
Entity number: 1492571
Address: ROUTE 29A, BOX 38, STRATFORD, NY, United States
Registration date: 03 Dec 1990 - 24 Dec 1997
Entity number: 1491883
Address: PO BOX 246, INDUSTRIAL PARK, JOHNSTOWN, NY, United States, 12095
Registration date: 29 Nov 1990 - 23 Sep 1998
Entity number: 1491880
Address: 274 S. MAIN STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 29 Nov 1990 - 28 Dec 1994
Entity number: 1490963
Address: 31 KINGSBORO AVENUE, GLOVERSVILLE, NY, United States, 12078
Registration date: 27 Nov 1990 - 29 Dec 1999
Entity number: 1488508
Address: P.O. BOX 18,R.D. #1, DOLGEVILLE, NY, United States, 13329
Registration date: 14 Nov 1990 - 28 Dec 1994
Entity number: 1487428
Address: P.O. BOX 418, NORTHVILLE, NY, United States, 12134
Registration date: 08 Nov 1990
Entity number: 1486768
Address: SCOTT ROAD, CAROGA LAKE, NY, United States, 12032
Registration date: 06 Nov 1990 - 28 Dec 1994
Entity number: 1484885
Address: 40 NORTH MAIN STREET, SUITE 12, GLOVERSVILLE, NY, United States, 12078
Registration date: 30 Oct 1990 - 29 Sep 1993
Entity number: 1484445
Address: 25 WEST FULTON STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 26 Oct 1990 - 26 Mar 1997
Entity number: 1482571
Address: RD 1 BOX 54, JOHNSTOWN, NY, United States, 12095
Registration date: 18 Oct 1990 - 23 Sep 1998
Entity number: 1480527
Address: 115 S. MARKET STREET, JOHNSTOWN, NY, United States, 12095
Registration date: 10 Oct 1990 - 28 Sep 1994
Entity number: 1480529
Address: W. SENECA CENTRAL SCHOOLS, 4760 SENECA STREET, W. SENECA, NY, United States, 14224
Registration date: 10 Oct 1990
Entity number: 1479039
Address: 113 VUNK ROAD, BROADALBIN, NY, United States, 12025
Registration date: 03 Oct 1990 - 05 Feb 1997
Entity number: 1478001
Address: HC 4, BOX 108XX, 66 HEMLOCK DRIVE, GLOVERSVILLE, NY, United States, 12078
Registration date: 27 Sep 1990 - 28 Dec 1994
Entity number: 1477176
Address: P.O. BOX 930, JOHNSTOWN, NY, United States, 12095
Registration date: 25 Sep 1990 - 27 Dec 1995
Entity number: 1476613
Address: R.D. #1 PHELPS STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 21 Sep 1990
Entity number: 1475050
Address: 111 SOUTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095
Registration date: 14 Sep 1990 - 24 Nov 1993
Entity number: 1473832
Address: X, CAROGA LAKE, NY, United States, 12032
Registration date: 10 Sep 1990
Entity number: 1473189
Address: 104 SIXTH AVENUE, JOHNSTOWN, NY, United States, 12095
Registration date: 06 Sep 1990 - 04 Sep 2019
Entity number: 1472611
Address: RAILROAD STREET, JOHNSTOWN, NY, United States, 12095
Registration date: 04 Sep 1990 - 11 Jun 2003
Entity number: 1472480
Address: 65 WOODWARD AVENUE, GLOVERSVILLE, NY, United States, 12078
Registration date: 04 Sep 1990 - 28 Jul 2010
Entity number: 1471612
Address: 7-9 NORTH STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 29 Aug 1990 - 02 May 1995
Entity number: 1468317
Address: 121 MAIN STREET, PO BOX 91, NORTHVILLE, NY, United States, 12134
Registration date: 14 Aug 1990 - 28 Sep 1994
Entity number: 1467515
Address: 1530 COUNTY HIGHWAY 107, AMSTERDAM, NY, United States, 12010
Registration date: 10 Aug 1990
Entity number: 1466460
Address: 350 BLEECKER ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 07 Aug 1990
Entity number: 1465644
Address: 25 WEST FULTON STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 02 Aug 1990 - 28 Dec 1994
Entity number: 1465206
Address: 6873 ST HWY 29, DOLGEVILLE, NY, United States, 13329
Registration date: 01 Aug 1990 - 08 Apr 2010
Entity number: 1464621
Address: 531 UNION STREET, NORTHVILLE, NY, United States, 12134
Registration date: 30 Jul 1990 - 27 Dec 1995
Entity number: 1461370
Address: RD#1, JOHNSTOWN, NY, United States, 12095
Registration date: 17 Jul 1990 - 20 Mar 1996
Entity number: 1460719
Address: P.O. BOX 608, JOHNSTOWN, NY, United States, 12095
Registration date: 13 Jul 1990 - 27 Dec 1995
Entity number: 1460713
Address: 1 WEST MONTGOMERY STREET, JOHNSTOWN, NY, United States, 12095
Registration date: 13 Jul 1990 - 28 Oct 2021
Entity number: 1459080
Address: 997 ST HWY 29A, GLOVERSVILLE, NY, United States, 12078
Registration date: 06 Jul 1990 - 29 Jun 2016
Entity number: 1458760
Address: R.D. #1 BOX 18C, GOODEMOTE ROAD, BROADALBIN, NY, United States, 12025
Registration date: 05 Jul 1990 - 07 Mar 1994