Entity number: 2882493
Address: 198 RIVER ST, TROY, NY, United States, 00000
Registration date: 24 Sep 1958 - 15 Dec 1972
Entity number: 2882493
Address: 198 RIVER ST, TROY, NY, United States, 00000
Registration date: 24 Sep 1958 - 15 Dec 1972
Entity number: 112767
Address: CLINTON HEIGHTS, RENSSELAER, NY, United States
Registration date: 13 Aug 1958
Entity number: 112550
Registration date: 31 Jul 1958
Entity number: 112514
Registration date: 30 Jul 1958
Entity number: 112327
Address: BOX 361, AVERILL PARK, NY, United States, 12018
Registration date: 18 Jul 1958 - 29 May 1987
Entity number: 112305
Registration date: 18 Jul 1958
Entity number: 112274
Address: PO BOX 171, WATERVLIET, NY, United States, 12189
Registration date: 17 Jul 1958
Entity number: 112260
Address: 424 THIRD AVE, TROY, NY, United States, 12182
Registration date: 16 Jul 1958 - 23 Sep 1998
Entity number: 112269
Address: MRS. MARIE RICHTER, 1811 5TH AVE., TROY, NY, United States
Registration date: 16 Jul 1958
Entity number: 112017
Address: 1532 FIFTH AVE., TROY, NY, United States, 12180
Registration date: 02 Jul 1958 - 25 Mar 1992
Entity number: 111408
Registration date: 04 Jun 1958
Entity number: 111328
Registration date: 29 May 1958
Entity number: 111263
Address: ATTN: CHIEF EXECUTIVE OFFICER, 433 RIVER STREET, TROY, NY, United States, 12180
Registration date: 27 May 1958
Entity number: 111264
Address: 1435 RTE 9, CASTLETON, NY, United States, 12033
Registration date: 27 May 1958
Entity number: 111135
Registration date: 20 May 1958
Entity number: 111044
Registration date: 15 May 1958 - 18 Aug 2020
Entity number: 110760
Registration date: 01 May 1958
Entity number: 110609
Registration date: 25 Apr 1958 - 10 Aug 1988
Entity number: 110591
Registration date: 24 Apr 1958
Entity number: 110411
Registration date: 14 Apr 1958
Entity number: 110171
Address: PO BOX #34, SAND LAKE, NY, United States, 12153
Registration date: 01 Apr 1958
Entity number: 110017
Registration date: 25 Mar 1958
Entity number: 109907
Registration date: 19 Mar 1958
Entity number: 170595
Registration date: 27 Feb 1958
Entity number: 170526
Registration date: 25 Feb 1958
Entity number: 170478
Registration date: 21 Feb 1958
Entity number: 170450
Address: RIVER RD, PROSPECT HEIGHTS, NY, United States
Registration date: 20 Feb 1958
Entity number: 170347
Address: 239 REMSEN ST., PO BOX 85, COHOES, NY, United States, 12047
Registration date: 13 Feb 1958 - 30 Nov 2021
Entity number: 170294
Address: 11 FIRST ST., TROY, NY, United States, 12180
Registration date: 10 Feb 1958 - 26 Oct 2016
Entity number: 170284
Address: RIFENBURG CONSTRUCTION INC., 125 Defreest Drive, AUTHORIZED PERSON, NY, United States, 12180
Registration date: 10 Feb 1958
Entity number: 170038
Address: 2243 15TH ST, TROY, NY, United States, 12180
Registration date: 29 Jan 1958 - 29 Dec 1999
Entity number: 169781
Address: 1 EMPIRE DRIVE, RENSSELEAR, NY, United States, 12144
Registration date: 15 Jan 1958
Entity number: 169738
Registration date: 13 Jan 1958
Entity number: 169624
Address: 7 OXFORD ROAD, BRUNSWICK, NY, United States, 12180
Registration date: 07 Jan 1958 - 01 May 1984
Entity number: 169619
Address: 1819 FIFTH AVENUE, TROY, NY, United States, 12180
Registration date: 07 Jan 1958
Entity number: 169638
Address: 337 MAIN ST., GREAT BARRINGTON, MA, United States, 01230
Registration date: 07 Jan 1958
Entity number: 169524
Address: 40 KROUNER RD, NASSAU, NY, United States, 12123
Registration date: 03 Jan 1958 - 07 Jun 2022
Entity number: 169468
Address: 691 RIVER STREET, TROY, NY, United States, 12180
Registration date: 02 Jan 1958
Entity number: 169455
Address: 176 RIVER ST., TROY, NY, United States, 12180
Registration date: 02 Jan 1958 - 16 Mar 2018
Entity number: 169454
Address: 176 RIVER ST., TROY, NY, United States, 12180
Registration date: 02 Jan 1958 - 24 Jul 2001
Entity number: 169418
Address: 200 SECOND AVE., TROY, NY, United States, 12180
Registration date: 31 Dec 1957
Entity number: 166045
Registration date: 02 Dec 1957
Entity number: 168421
Address: 186 MC CHESNEY AVE, TROY, NY, United States, 12180
Registration date: 06 Nov 1957 - 14 Jan 2002
Entity number: 168292
Registration date: 29 Oct 1957
Entity number: 168178
Address: 572 SECOND AVENUE, TROY, NY, United States, 12182
Registration date: 23 Oct 1957
Entity number: 167905
Address: 1563 BAME ROAD, CASTLETON, NY, United States, 12033
Registration date: 11 Oct 1957
Entity number: 167878
Address: 540 SOUTH STREET, RENSSELAER, NY, United States, 12144
Registration date: 09 Oct 1957
Entity number: 167748
Registration date: 02 Oct 1957
Entity number: 167635
Registration date: 26 Sep 1957
Entity number: 167622
Registration date: 25 Sep 1957