Entity number: 3327785
Address: 55 STONY POINT, MALTA, NY, United States, 12020
Registration date: 01 Mar 2006 - 25 Feb 2010
Entity number: 3327785
Address: 55 STONY POINT, MALTA, NY, United States, 12020
Registration date: 01 Mar 2006 - 25 Feb 2010
Entity number: 3327552
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 01 Mar 2006
Entity number: 3327429
Address: 95 N CENTRAL AVE, MECHANICVILLE, NY, United States, 12118
Registration date: 01 Mar 2006
Entity number: 3327474
Address: P.O. BOX 4475, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Mar 2006
Entity number: 3327410
Address: 97 MONROE STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Mar 2006
Entity number: 3327272
Address: 21 STABLEGATE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Mar 2006
Entity number: 3327261
Address: 1004 CHESTNUT STREET, MECHANICVILLE, NY, United States, 12118
Registration date: 01 Mar 2006
Entity number: 3326631
Address: 26F CONGRESS STREET BOX 149, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Feb 2006 - 27 Apr 2011
Entity number: 3327001
Address: 1812 HIGH GROVE LANE, STE 101, NAPERVILLE, IL, United States, 60540
Registration date: 28 Feb 2006
Entity number: 3326534
Address: P.O. BOX 286, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Feb 2006
Entity number: 3326846
Address: 215 PARK AVENUE, MECHANICVILLE, NY, United States, 12118
Registration date: 28 Feb 2006
Entity number: 3326660
Address: 21 CORPORATE DRIVE SUITE 203, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Feb 2006
Entity number: 3327013
Address: 13 KING AVE, CORINTH, NY, United States, 12822
Registration date: 28 Feb 2006
Entity number: 3326151
Address: POST OFFICE BOX 4775, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 27 Feb 2006
Entity number: 3326142
Address: 76 DICK LYNCH ROAD, STILLWATER, NY, United States, 12170
Registration date: 27 Feb 2006
Entity number: 3325679
Address: 4 TAMIAN PASS, BALLSTON LAKE, NY, United States, 12019
Registration date: 27 Feb 2006
Entity number: 3325631
Address: 19 EAGLE LANE, MECHANICVILLE, NY, United States, 12118
Registration date: 24 Feb 2006 - 14 Sep 2007
Entity number: 3325535
Address: 1621 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Registration date: 24 Feb 2006
Entity number: 3325071
Address: 51 ADIRONDACK ROAD, HADLEY, NY, United States, 12835
Registration date: 24 Feb 2006
Entity number: 3324714
Address: 5 NEWTON STREET, APT. 6, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 23 Feb 2006 - 27 Apr 2011
Entity number: 3324391
Address: 480 BROADWAY STE 250, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Feb 2006 - 11 Aug 2011
Entity number: 3324203
Address: 14 SUMMIT PARK, BALLSTON LAKE, NY, United States, 12019
Registration date: 23 Feb 2006 - 13 May 2008
Entity number: 3324797
Address: C/O DAVID BAKER, 12 HERITAGE LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 23 Feb 2006
Entity number: 3324902
Address: 59 RAILROAD PLACE #303, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Feb 2006
Entity number: 3324486
Address: 38 SPIER FALLS ROAD, GREENFIELD CENTER, NY, United States, 12833
Registration date: 23 Feb 2006
Entity number: 3324905
Address: 559 ALPINE MEADOWS RD, PORTER CORNERS, NY, United States, 12859
Registration date: 23 Feb 2006
Entity number: 3324690
Address: 152 SARATOGA AVE, WATERFORD, NY, United States, 12188
Registration date: 23 Feb 2006
Entity number: 3324922
Address: 903 ST. DAVID'S LANE, SCHENECTADY, NY, United States, 12309
Registration date: 23 Feb 2006
Entity number: 3324595
Address: 2435 ROUTE 9 / SUITE 1, BALLSTON SPA, NY, United States, 12020
Registration date: 23 Feb 2006
Entity number: 3323820
Address: C/O J.W. PFEIL & COMPANY, INC., 12898 SUNRISE DRIVE NE, BAINBRIDGE ISLAND, WA, United States, 98110
Registration date: 22 Feb 2006 - 11 Dec 2019
Entity number: 3323679
Address: 56 VIA DA VINCI, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Feb 2006 - 15 Apr 2009
Entity number: 3324180
Address: 101 APPLETREE LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Feb 2006
Entity number: 3323810
Address: 139 GRAND AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Feb 2006
Entity number: 3323932
Address: 62 CROOKED STREET, SCOTIA, NY, United States, 12302
Registration date: 22 Feb 2006
Entity number: 3323877
Address: 111 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Feb 2006
Entity number: 3324195
Address: C/O LIVINGSTON T COULTER, PO BOX 5, SCHUYLERVILLE, NY, United States, 12871
Registration date: 22 Feb 2006
Entity number: 3323965
Address: 27 OUTLET ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 22 Feb 2006
Entity number: 3324196
Address: C/O LIVINGSTON T COULTER, PO BOX 5, 25 GATES AVE EXTN., SCHUYLERVILLE, NY, United States, 12871
Registration date: 22 Feb 2006
Entity number: 3322938
Address: PO BOX 2195, MALTA, NY, United States, 12020
Registration date: 21 Feb 2006 - 04 Feb 2014
Entity number: 3323122
Address: 35 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Feb 2006
Entity number: 3323065
Address: 35 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Feb 2006
Entity number: 3322313
Address: 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Feb 2006 - 27 Oct 2015
Entity number: 3322612
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 17 Feb 2006
Entity number: 3322376
Address: 245 GROOMS RD., CLIFTON PARK, NY, United States, 12065
Registration date: 17 Feb 2006
Entity number: 3322274
Address: 1770 ROUTE 9, SUITE 201, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Feb 2006
Entity number: 3322391
Address: 29 ORCHARD PARK DR, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Feb 2006
Entity number: 3322740
Address: 316 JATSKI DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 17 Feb 2006
Entity number: 3321833
Address: 32 TOWPATH LANE, NEW YORK, NY, United States, 12188
Registration date: 16 Feb 2006 - 20 Dec 2016
Entity number: 3321452
Address: ATTN: CHIEF EXECUTIVE OFFICER, 358 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 16 Feb 2006 - 20 May 2009
Entity number: 3321649
Address: 315 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 16 Feb 2006