Entity number: 3433410
Address: 71 SMITH ROAD, MECHANICVILLE, NY, United States, 12118
Registration date: 06 Nov 2006
Entity number: 3433410
Address: 71 SMITH ROAD, MECHANICVILLE, NY, United States, 12118
Registration date: 06 Nov 2006
Entity number: 3433665
Address: 288 LAKE ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 06 Nov 2006
Entity number: 3433253
Address: 12 MOUNTAIN LEDGE DRIVE STE 3, GANSEVOORT, NY, United States, 12831
Registration date: 03 Nov 2006 - 25 Jan 2012
Entity number: 3432927
Address: 2381 ROUTE 9, MALTA, NY, United States, 12020
Registration date: 03 Nov 2006 - 25 Jan 2012
Entity number: 3433173
Address: 1 SETTLERS RIDGE N, MALTA, NY, United States, 12020
Registration date: 03 Nov 2006
Entity number: 3432302
Address: 4265 ROUTE 50, SUITE #1, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Nov 2006 - 15 Jan 2014
Entity number: 3432164
Address: 505 N. BRAND BLVD. STE. 700, GLENDALE, CA, United States, 91203
Registration date: 02 Nov 2006
Entity number: 3432211
Address: 219 MOTT ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 02 Nov 2006
Entity number: 3432024
Address: 7 INGERSOL RD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Nov 2006 - 07 Mar 2019
Entity number: 3432012
Address: 90 NORTH PEARL STREET, ALBANY, NY, United States, 12207
Registration date: 01 Nov 2006 - 25 Jan 2012
Entity number: 3431753
Address: P.O. BOX 901, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Nov 2006
Entity number: 3432066
Address: C/O THE CORPORATION, 51 OAK VALLEY WAY, QUEENSBURY, NY, United States, 12804
Registration date: 01 Nov 2006
Entity number: 3432118
Address: 6 LOWES DRIVE, SUITE #2, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Nov 2006
Entity number: 3431666
Address: 195 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Nov 2006
Entity number: 3431977
Address: 130 STONY CREEK ROAD, HADLEY, NY, United States, 12835
Registration date: 01 Nov 2006
Entity number: 3431767
Address: P.O. Box 2713, Glenville, NY, United States, 12325
Registration date: 01 Nov 2006
Entity number: 3432034
Address: PO BOX 436, CHESTERTOWN, NY, United States, 12817
Registration date: 01 Nov 2006
Entity number: 3432116
Address: 6 LOWES DRIVE, SUITE #2, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Nov 2006
Entity number: 3431187
Address: 195 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 31 Oct 2006
Entity number: 3431097
Address: 5088 FAIRGROUND AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 31 Oct 2006
Entity number: 3431310
Address: 611 ST RT 32N, SCHUYLERVILLE, NY, United States, 12871
Registration date: 31 Oct 2006
Entity number: 3430452
Address: 10 MAXWELL DRIVE, SUITE 100, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Oct 2006 - 23 Jan 2008
Entity number: 3430820
Address: 22 SIENA DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Oct 2006
Entity number: 3430738
Address: 73 OLD COACH RD, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Oct 2006
Entity number: 3430434
Address: 95 HUDSON RIVER ROAD SUITE 4, WATERFORD, NY, United States, 12188
Registration date: 27 Oct 2006 - 26 Oct 2011
Entity number: 3430306
Address: ATTN: SYLVAIN AIRD, SEC, PO BOX 140, 27 FOX FARM RD, STRATTON, ME, United States, 04982
Registration date: 27 Oct 2006 - 22 Dec 2011
Entity number: 3430302
Address: 340 SUNSET DRIVE, APT 1603, FORT LAUDERDALE, FL, United States, 33301
Registration date: 27 Oct 2006 - 31 Oct 2007
Entity number: 3430200
Address: 7147 ANTIOCH ROAD, MIDDLEGROVE, NY, United States, 12850
Registration date: 27 Oct 2006
Entity number: 3429851
Address: 326 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 26 Oct 2006
Entity number: 3429591
Address: 411 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 26 Oct 2006
Entity number: 3429457
Address: 1 FAIRCHILD SQUARE, CLIFTON PARK, NY, United States, 12065
Registration date: 26 Oct 2006
Entity number: 3428845
Address: 54 COOK CIR, GANSEVOORT, NY, United States, 12831
Registration date: 25 Oct 2006 - 11 Feb 2008
Entity number: 3428774
Address: PO BOX 4668 SUITE 84922, NEW YORK, NY, United States, 10163
Registration date: 25 Oct 2006 - 22 Jan 2015
Entity number: 3428887
Address: 67 Warren St, PO Box 727, Glens Falls, NY, United States, 12801
Registration date: 25 Oct 2006
Entity number: 3428927
Address: 215 GUIDEBOARD ROAD, HALFMOON, NY, United States, 12065
Registration date: 25 Oct 2006
Entity number: 3429197
Address: 1 LONG MEADOW DRIVE, MECHANICVILLE, NY, United States, 12118
Registration date: 25 Oct 2006
Entity number: 3428045
Address: 4093 JOCKEY STREET, CHARLTON, NY, United States, 12019
Registration date: 24 Oct 2006 - 11 May 2007
Entity number: 3428359
Address: PO BOX 95, MECHANICVILLE, NY, United States, 12118
Registration date: 24 Oct 2006
Entity number: 3427772
Address: 148 SOUTH CENTRAL, MECHANICVILLE, NY, United States, 12118
Registration date: 23 Oct 2006 - 27 Jul 2011
Entity number: 3427973
Address: 519 BROADWAY, MECHANICVILLE, NY, United States, 12118
Registration date: 23 Oct 2006
Entity number: 3427976
Address: 227 PARK AVE, MECHANICVILE, NY, United States, 11218
Registration date: 23 Oct 2006
Entity number: 3426989
Address: 41 PARKWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 20 Oct 2006 - 25 Apr 2012
Entity number: 3427355
Address: 64 PARTRIDGE STREET, ALBANY, NY, United States, 12206
Registration date: 20 Oct 2006
Entity number: 3427049
Address: 75 WOODLAWN AVENUE, UNIT 4, SARATOGA SPRING, NY, United States, 12866
Registration date: 20 Oct 2006
Entity number: 3427078
Address: 63 SHEFFIELD RD, WILTON, NY, United States, 12831
Registration date: 20 Oct 2006
Entity number: 3427002
Address: 41 PARKWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 20 Oct 2006
Entity number: 3427171
Address: 1407 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 20 Oct 2006
Entity number: 3427025
Address: 841 RT. 146, CLIFTON PARK, NY, United States, 12065
Registration date: 20 Oct 2006
Entity number: 3426487
Address: PO BOX 39586, GREENSBORO, NC, United States, 27438
Registration date: 19 Oct 2006 - 04 Jun 2010
Entity number: 3426307
Address: 11 ARBOR VIEW DRIVE, BALLSTON LAKE, NY, United States, 12019
Registration date: 19 Oct 2006 - 15 Aug 2012