Entity number: 549900
Address: ENGSTROM & KOPLOVITZ, 11 NO PEARL, ALBANY, NY, United States, 12207
Registration date: 06 Apr 1979 - 25 Mar 1992
Entity number: 549900
Address: ENGSTROM & KOPLOVITZ, 11 NO PEARL, ALBANY, NY, United States, 12207
Registration date: 06 Apr 1979 - 25 Mar 1992
Entity number: 549892
Address: JOSEPH P. BUDD, WALDRON LANE EXTENSION, TROY, NY, United States, 12180
Registration date: 06 Apr 1979 - 29 Dec 1982
Entity number: 549561
Address: 253 3RD ST, TROY, NY, United States, 12180
Registration date: 05 Apr 1979 - 24 Mar 1993
Entity number: 549564
Address: 1580 TRIBBITS AVE, TROY, NY, United States, 12180
Registration date: 05 Apr 1979
Entity number: 549446
Address: 1 DEERFIELD DR, TROY, NY, United States, 12180
Registration date: 05 Apr 1979
Entity number: 549296
Address: BOX 222, EAST SCHODACK, NY, United States, 12063
Registration date: 05 Apr 1979
Entity number: 549274
Address: TROY CITY HALL, MONUMENT SQUARE, TROY, NY, United States, 12180
Registration date: 04 Apr 1979
Entity number: 548951
Address: 718 HOOSICK RD, TROY, NY, United States, 12180
Registration date: 03 Apr 1979 - 01 May 1995
Entity number: 548401
Address: 10 HARRISON AVE, RENSSELAER, NY, United States, 12144
Registration date: 30 Mar 1979 - 25 Mar 1992
Entity number: 548400
Address: 18 SUMMIT ST, RENSSELAER, NY, United States, 12144
Registration date: 30 Mar 1979 - 25 Mar 1992
Entity number: 548317
Registration date: 30 Mar 1979 - 30 Mar 1979
Entity number: 548243
Address: 128 WALDRON LANE, EXTENSION, TROY, NY, United States, 12180
Registration date: 30 Mar 1979 - 29 Dec 1982
Entity number: 548097
Address: 37 1ST ST, TROY, NY, United States, 12180
Registration date: 29 Mar 1979 - 29 Dec 1982
Entity number: 547174
Address: 90 STATE ST., ALBANY, NY, United States, 12207
Registration date: 27 Mar 1979 - 25 Mar 1992
Entity number: 547148
Registration date: 26 Mar 1979 - 31 Mar 1979
Entity number: 547147
Address: 42 THIRD ST., TROY, NY, United States, 12180
Registration date: 26 Mar 1979 - 24 Mar 1993
Entity number: 547142
Address: P.O. BOX 382, COHOES, NY, United States, 12047
Registration date: 26 Mar 1979
Entity number: 546464
Address: BOX 157, WYNANTSKILL, NY, United States, 12198
Registration date: 23 Mar 1979
Entity number: 546115
Address: PO BOX 7226, ALBANY, NY, United States, 12224
Registration date: 21 Mar 1979 - 29 Dec 1982
Entity number: 545880
Address: 1428 RT 9, CASTLETON, NY, United States, 12033
Registration date: 20 Mar 1979 - 17 Apr 2015
Entity number: 545254
Address: 37 ELM ST, HOOSICK FALLS, NY, United States, 12090
Registration date: 16 Mar 1979 - 25 Mar 1992
Entity number: 545226
Address: PO BOX 69, CHURCH ST, MELROSE, NY, United States, 12121
Registration date: 16 Mar 1979 - 24 Mar 1993
Entity number: 544948
Address: 91 FOURTHS T., TROY, NY, United States, 12180
Registration date: 15 Mar 1979 - 25 Mar 1992
Entity number: 544947
Address: 8 PAUL-ART LANE, TROY, NY, United States, 12180
Registration date: 15 Mar 1979 - 25 Mar 1992
Entity number: 544341
Address: BOX 103, BRAINARD, NY, United States, 12024
Registration date: 13 Mar 1979 - 25 Mar 1992
Entity number: 543476
Address: ROOM 506, CANNON BLDG., TROY, NY, United States, 12180
Registration date: 08 Mar 1979
Entity number: 543189
Address: 12 DONEGAL AVE, TROY, NY, United States, 12180
Registration date: 07 Mar 1979 - 25 Mar 1992
Entity number: 542403
Address: 208 PERSHING AVE., N GREENBUSH, NY, United States, 12180
Registration date: 05 Mar 1979 - 29 Dec 1982
Entity number: 541453
Registration date: 28 Feb 1979 - 28 Feb 1979
Entity number: 541225
Registration date: 27 Feb 1979 - 27 Feb 1979
Entity number: 541223
Address: HOFFMAN RD., SAND LAKE, NY, United States, 12153
Registration date: 27 Feb 1979 - 24 Mar 1993
Entity number: 540795
Address: 507 SOUTHAMPTON RD, WESTFIELD, MS, United States, 01085
Registration date: 26 Feb 1979 - 27 Sep 1995
Entity number: 540401
Registration date: 23 Feb 1979 - 23 Feb 1979
Entity number: 540209
Address: 60 STATE ST., ALBANY, NY, United States, 12207
Registration date: 22 Feb 1979 - 24 Mar 1993
Entity number: 540166
Address: 4 LOUMAR LANE, RD 2, TROY, NY, United States, 12182
Registration date: 22 Feb 1979 - 24 Mar 1993
Entity number: 539157
Address: 6712 PINE STREET, PO BOX 220, HOOSICK FALLS, NY, United States, 12090
Registration date: 16 Feb 1979 - 20 Dec 1995
Entity number: 539086
Address: PLANK RD, R D 2 BOX 227, TROY, NY, United States, 12182
Registration date: 15 Feb 1979 - 29 Dec 1982
Entity number: 539023
Address: RD 1 TERRACE HAVEN, #19, TROY, NY, United States, 12180
Registration date: 15 Feb 1979 - 18 Jun 1984
Entity number: 538770
Address: 64 SECOND ST, TROY, NY, United States, 12180
Registration date: 14 Feb 1979 - 23 Sep 1992
Entity number: 538764
Address: PO BOX 439, RENSSELAER, NY, United States, 12144
Registration date: 14 Feb 1979
Entity number: 538221
Address: 16 WALKER AVE, TROY, NY, United States, 12180
Registration date: 09 Feb 1979 - 26 Sep 1990
Entity number: 538220
Address: 16 WALKER AVE, TROY, NY, United States, 12180
Registration date: 09 Feb 1979 - 26 Sep 1990
Entity number: 537792
Registration date: 08 Feb 1979 - 08 Feb 1979
Entity number: 537769
Address: 406 FULTON ST, TROY, NY, United States, 12180
Registration date: 07 Feb 1979 - 29 Dec 1982
Entity number: 537459
Registration date: 07 Feb 1979 - 07 Feb 1979
Entity number: 537405
Address: 269 THIRD ST., TROY, NY, United States, 12180
Registration date: 06 Feb 1979 - 25 Feb 1985
Entity number: 537084
Address: RD 2, BOX 100 A, VALLEY FALLS, NY, United States, 12185
Registration date: 05 Feb 1979 - 03 Dec 2009
Entity number: 536792
Address: JEFFERSON HILL RD, RD 2, NASSAU, NY, United States, 12123
Registration date: 02 Feb 1979 - 24 Mar 1993
Entity number: 536597
Address: 8 RAVENWOOD ESTATES, JOHNSONVILLE, NY, United States, 12094
Registration date: 01 Feb 1979 - 29 Dec 1982
Entity number: 536309
Address: 669 SECOND AVE., TROY, NY, United States, 12182
Registration date: 31 Jan 1979 - 24 Jun 2019