Entity number: 3232225
Address: 100 MADISON DRIVE SUITE #6, BALLSTON SPA, NY, United States, 12020
Registration date: 19 Jul 2005
Entity number: 3232225
Address: 100 MADISON DRIVE SUITE #6, BALLSTON SPA, NY, United States, 12020
Registration date: 19 Jul 2005
Entity number: 3232314
Address: 162 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828
Registration date: 19 Jul 2005
Entity number: 3232129
Address: 604 PARK PLACE, MECHANICVILLE, NY, United States, 12118
Registration date: 19 Jul 2005
Entity number: 3232070
Address: 374 GURN SPRINGS RD., GANSEVOORT, NY, United States, 12831
Registration date: 18 Jul 2005
Entity number: 3231083
Address: 13 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 Jul 2005 - 28 Dec 2016
Entity number: 3231081
Address: 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 Jul 2005 - 21 Jun 2006
Entity number: 3231086
Address: 12 WOOD DUCK PLACE, WATERFORD, NY, United States, 12188
Registration date: 15 Jul 2005
Entity number: 3231173
Address: 412 RIDGE ROAD, PORTER CORNERS, NY, United States, 12859
Registration date: 15 Jul 2005
Entity number: 3231197
Address: 8 MOUNTAIN VIEW TERRACE, #12, LATHAM, NY, United States, 12110
Registration date: 15 Jul 2005
Entity number: 3231256
Address: 3 WINKEL WAY, BALLSTON LAKE, NY, United States, 12019
Registration date: 15 Jul 2005
Entity number: 3230870
Address: 26F CONGRESS PLAZA SUITE 230, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 14 Jul 2005 - 11 Jun 2007
Entity number: 3230406
Address: 354 MALTA AVE, BALLSTON SPA, NY, United States, 12020
Registration date: 14 Jul 2005
Entity number: 3230476
Address: 503 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 14 Jul 2005
Entity number: 3230745
Address: 5 Church Street, Kinderhook, NY, United States, 12106
Registration date: 14 Jul 2005
Entity number: 3230376
Address: 34 BRIARHURST DRIVE, GANSEVOORT, NY, United States, 12831
Registration date: 14 Jul 2005
Entity number: 3230626
Address: 25 DORAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Jul 2005
Entity number: 3230632
Address: 25 DORAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Jul 2005
Entity number: 3230702
Address: C/O RICHARD M WHITE, ESQ., 18 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211
Registration date: 14 Jul 2005
Entity number: 3229838
Address: FITORRE, PO BOX 25182, SCOTT AFB, IL, United States, 62225
Registration date: 13 Jul 2005
Entity number: 3230054
Address: 8 BIRCH HILL RD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 13 Jul 2005
Entity number: 3229906
Address: 1 MIDDLEBOROUGH CT, GANSEVOORT, NY, United States, 12831
Registration date: 13 Jul 2005
Entity number: 3229775
Address: 2955 RT. 9, BALLSTON SPA, NY, United States, 12020
Registration date: 12 Jul 2005 - 04 Apr 2011
Entity number: 3229255
Address: 26F CONGRESS STREET #308, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 12 Jul 2005 - 15 Apr 2016
Entity number: 3229253
Address: 5 PINE LEDGE TERRACE, GANSEVOORT, NY, United States, 12831
Registration date: 12 Jul 2005
Entity number: 3229707
Address: 116 PARK AVENUE, MECHANICVILLE, NY, United States, 12118
Registration date: 12 Jul 2005
Entity number: 3229795
Address: POST OFFICE BOX 104, SCHUYLERVILLE, NY, United States, 12871
Registration date: 12 Jul 2005
Entity number: 3229594
Address: 39 BAYBERRY DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 12 Jul 2005
Entity number: 3229702
Address: 306A GROOMS RD, PO BOX 5016, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Jul 2005
Entity number: 3229192
Address: 26F CONGRESS STREET #308, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Jul 2005 - 15 Apr 2016
Entity number: 3228730
Address: 1209 COUNTY HWY J23, CLEARFIELD, IA, United States, 50840
Registration date: 11 Jul 2005 - 10 Sep 2009
Entity number: 3229185
Address: COUNTY MUNICIPAL CNTR BLDG #1, 40 MCMASTER STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 11 Jul 2005
Entity number: 3229078
Address: 629 PLANK ROAD PLAZA, CLIFTON PARK, NY, United States, 12065
Registration date: 11 Jul 2005
Entity number: 3228635
Address: C/O NANCY SUTIN ESQ., 530 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 08 Jul 2005
Entity number: 3228111
Address: 69 VISTA DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 08 Jul 2005
Entity number: 3228316
Address: ONE MEADOW LANE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 08 Jul 2005
Entity number: 3228500
Address: 35 CARLETON AVE., ISLIP TERRACE, NY, United States, 11752
Registration date: 08 Jul 2005
Entity number: 3228117
Address: 9 MORNINGDALE CT, BALLSTON SPA, NY, United States, 12019
Registration date: 08 Jul 2005
Entity number: 3228541
Address: 395 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306
Registration date: 08 Jul 2005
Entity number: 3227735
Address: 32 WEST MOUNTAIN ROAD, CORINTH, NY, United States, 12822
Registration date: 07 Jul 2005
Entity number: 3227877
Address: 29 COVENTRY DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 07 Jul 2005
Entity number: 3227595
Address: 454 LOCUST GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833
Registration date: 07 Jul 2005
Entity number: 3227380
Address: 105 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 06 Jul 2005 - 25 Jan 2012
Entity number: 3227178
Address: 1349 GALLERIA DR., STE 200, HENDERSON, NV, United States, 89014
Registration date: 06 Jul 2005 - 25 Mar 2011
Entity number: 3227114
Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128
Registration date: 06 Jul 2005 - 28 Jul 2009
Entity number: 3226980
Address: PO BOX 444, CLIFTON PARK, NY, United States, 12065
Registration date: 06 Jul 2005
Entity number: 3227297
Address: 106 RIVER ROAD, MECHANICVILLE, NY, United States, 12188
Registration date: 06 Jul 2005
Entity number: 3227091
Address: 88 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 06 Jul 2005
Entity number: 3226983
Address: 15 TRIEBLE AVE, BALLSTON SPA, NY, United States, 12020
Registration date: 06 Jul 2005
Entity number: 3226741
Address: 236 S CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118
Registration date: 05 Jul 2005
Entity number: 3226896
Address: P.O. BOX 118, REXFORD, NY, United States, 12148
Registration date: 05 Jul 2005