Entity number: 1922759
Address: 139 STAFFORD RD, MONSON, MA, United States, 01057
Registration date: 16 May 1995
Entity number: 1922759
Address: 139 STAFFORD RD, MONSON, MA, United States, 01057
Registration date: 16 May 1995
Entity number: 1922161
Address: TIMOTHY R. BANKS, 315 PARTITION STREET, RENSSELAER, NY, United States, 12144
Registration date: 15 May 1995 - 29 Dec 1999
Entity number: 1922343
Address: PO BOX 305, EAST GREENBUSH, NY, United States, 12061
Registration date: 15 May 1995
Entity number: 1921745
Address: 198 CHAMBERLAIN HILL RD, WEST SAND LAKE, NY, United States, 12196
Registration date: 12 May 1995 - 26 Jun 2002
Entity number: 1921554
Address: 4892 SOUTH STEPHENTOWN ROAD, STEPHENTOWN, NY, United States, 12168
Registration date: 12 May 1995 - 22 Jun 2000
Entity number: 1921389
Address: 66 BENEDICT STREET, CASTLETON, NY, United States, 12033
Registration date: 11 May 1995 - 29 Dec 1999
Entity number: 1921074
Address: 125 DEFREEST DRIVE, TROY, NY, United States, 12180
Registration date: 11 May 1995 - 29 Dec 1999
Entity number: 1920734
Address: 504 BLY HOLLOW ROAD, PETERSBURG, NY, United States, 12138
Registration date: 10 May 1995
Entity number: 1918875
Address: 20 GRANITE LANE, TROY, NY, United States, 12180
Registration date: 03 May 1995
Entity number: 1918501
Address: P.O. BOX 663, RENSSELAER, NY, United States, 12144
Registration date: 02 May 1995 - 29 Dec 1999
Entity number: 1918402
Address: P.O. BOX 579, AVERILL PARK, NY, United States, 12018
Registration date: 02 May 1995
Entity number: 1918154
Address: 157 HOOSICK STREET, TROY, NY, United States, 12180
Registration date: 02 May 1995
Entity number: 1917896
Address: 275 PINEHURST AVE, RENSS, NY, United States, 12144
Registration date: 01 May 1995 - 25 Aug 1997
Entity number: 1917263
Address: PO BOX 983, TROY, NY, United States, 12180
Registration date: 28 Apr 1995 - 27 Jun 2001
Entity number: 1917224
Address: 284 HOOSICK STREET, TROY, NY, United States, 12180
Registration date: 28 Apr 1995
Entity number: 1916972
Address: 440 ROUTE 40, TROY, NY, United States, 12180
Registration date: 27 Apr 1995 - 08 Dec 2005
Entity number: 1916956
Address: 470 NORTH GREENBUSH ROAD, RENSSELAER, NY, United States, 12144
Registration date: 27 Apr 1995 - 29 Dec 1999
Entity number: 1915928
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 25 Apr 1995 - 22 Sep 2005
Entity number: 1916254
Address: CORPORATION COUNSEL'S OFFICE, ONE MONUMENT SQUARE, TROY, NY, United States, 12180
Registration date: 25 Apr 1995
Entity number: 1914898
Address: SATTERLEE HOLLOW ROAD, BERLIN, NY, United States, 12022
Registration date: 20 Apr 1995 - 21 Jul 2016
Entity number: 1914894
Address: SATTERLEE HOLLOW ROAD, BERLIN, NY, United States, 12022
Registration date: 20 Apr 1995 - 21 Jul 2016
Entity number: 1914893
Address: C/O JEFFREY GOLDMAN, 2 ROLLING RIDGE DRIVE, EAST GREENBUSH, NY, United States, 12061
Registration date: 20 Apr 1995
Entity number: 1914723
Address: 422 MOMROW RD, SAND LAKE, NY, United States, 12153
Registration date: 19 Apr 1995 - 16 Apr 2013
Entity number: 1914511
Address: 30 MAPLEWOOD DRIVE, TROY, NY, United States, 12180
Registration date: 19 Apr 1995
Entity number: 1913717
Address: 7 DEEPKILL LANE, RD2, TROY, NY, United States, 12182
Registration date: 17 Apr 1995 - 17 Sep 2019
Entity number: 1913608
Address: 2 ROLLING RIDGE DRIVE, EAST GREENBUSH, NY, United States, 12061
Registration date: 17 Apr 1995 - 23 Sep 1998
Entity number: 1913081
Address: DEPARTMENT FOR YOUTH, 1600 7TH AVENUE, TROY, NY, United States, 12180
Registration date: 14 Apr 1995 - 29 Jul 1997
Entity number: 1912719
Address: 2112 NY 7, TROY, NY, United States, 12180
Registration date: 13 Apr 1995
Entity number: 1912345
Address: 530 SECOND STREET, TROY, NY, United States, 12180
Registration date: 12 Apr 1995
Entity number: 1911748
Address: 22 MEADOW DRIVE, TROY, NY, United States, 12180
Registration date: 10 Apr 1995 - 31 Jul 1996
Entity number: 1911677
Address: 2600 SIXTH AVENUE, TROY, NY, United States, 12180
Registration date: 10 Apr 1995
Entity number: 1911576
Address: P.O. BOX 877, AVERILL PARK, NY, United States, 12018
Registration date: 10 Apr 1995
Entity number: 1911044
Address: 10 CHECKERBERRY LANE, TROY, NY, United States, 12180
Registration date: 07 Apr 1995 - 17 May 2004
Entity number: 1910647
Address: 8002 MARLBORO PIKE, SUITE 101, FORESTVILLE, MD, United States, 20747
Registration date: 06 Apr 1995 - 31 Dec 2003
Entity number: 1910644
Address: 10A TYLER ST., TROY, NY, United States, 12180
Registration date: 06 Apr 1995 - 02 Jul 1997
Entity number: 1910419
Address: 3701 NY 67, EAGLE BRIDGE, NY, United States, 12057
Registration date: 05 Apr 1995 - 09 Jan 1998
Entity number: 1910231
Address: 21 SPRING AVENUE, PO BOX 1148, TROY, NY, United States, 12180
Registration date: 05 Apr 1995
Entity number: 1908797
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 31 Mar 1995 - 25 Sep 2002
Entity number: 1908668
Address: 9 TRACEY STREET, RENNSELEAR, NY, United States, 12144
Registration date: 30 Mar 1995 - 29 Dec 1999
Entity number: 1908000
Address: 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356
Registration date: 29 Mar 1995 - 08 Nov 2007
Entity number: 1908140
Address: 1110 CLOVE ROAD, CASTELTON, NY, United States, 12033
Registration date: 29 Mar 1995
Entity number: 1907855
Address: RD 2, BOX 116C, HOOSICK FALLS, NY, United States, 12090
Registration date: 28 Mar 1995 - 26 Mar 2003
Entity number: 1907412
Address: 225 W. 34TH STREET, NEW YORK, NY, United States, 10122
Registration date: 28 Mar 1995 - 29 Dec 1999
Entity number: 1907395
Address: 6 WEMBLEY COURT, ALBANY, NY, United States, 12205
Registration date: 28 Mar 1995
Entity number: 1907210
Address: 1245 KINGS RD., ALBANY, NY, United States, 12212
Registration date: 27 Mar 1995 - 26 Jun 2002
Entity number: 1906959
Address: 50 WEST 96TH STREET, STE. 8A, NEW YORK, NY, United States, 10025
Registration date: 27 Mar 1995 - 29 Dec 1999
Entity number: 1906733
Address: 7 STEPHEN DR., WYNANTSKILL, NY, United States, 12198
Registration date: 24 Mar 1995 - 29 Dec 1999
Entity number: 1906576
Address: 779 HOOSICK RD., BRUNSWICK, NY, United States, 12180
Registration date: 24 Mar 1995 - 31 Dec 1998
Entity number: 1906369
Address: RR #1, BOX 2551, STEPHENTOWN, NY, United States, 12168
Registration date: 23 Mar 1995 - 29 Jul 2009
Entity number: 1906357
Address: RD #3 BOX 372B, AVERILL PARK, NY, United States, 12018
Registration date: 23 Mar 1995 - 29 Dec 1999