Entity number: 3267034
Address: KATERINA P BABINEAU, 63 PAWLING AVE, MECHANICVILLE, NY, United States, 12118
Registration date: 11 Oct 2005 - 30 Jul 2007
Entity number: 3267034
Address: KATERINA P BABINEAU, 63 PAWLING AVE, MECHANICVILLE, NY, United States, 12118
Registration date: 11 Oct 2005 - 30 Jul 2007
Entity number: 3266696
Address: 2 TOMMY LUTHER DR., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Oct 2005 - 27 Jan 2011
Entity number: 3266723
Address: 121 BALLSTON AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Oct 2005
Entity number: 3266977
Address: P.O. BOX 354, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Oct 2005
Entity number: 3266823
Address: 1110 81st St S, Saint Petersburg, FL, United States, 33707
Registration date: 11 Oct 2005
Entity number: 3267091
Address: 20 FERRY BOULEVARD, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 11 Oct 2005
Entity number: 3266843
Address: 2 Kilburn Court, Apartment #202, Cohoes, NY, United States, 12047
Registration date: 11 Oct 2005
Entity number: 3266702
Address: 41 OLD RT. 146, CLIFTON PARK, NY, United States, 12065
Registration date: 11 Oct 2005
Entity number: 3266582
Address: 9362 EAST ROAD, LOWVILLE, NY, United States, 13367
Registration date: 07 Oct 2005 - 26 Oct 2011
Entity number: 3266514
Address: 14 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 07 Oct 2005 - 26 Apr 2023
Entity number: 3266499
Address: 1 CARRIAGE WAY, BALLSTON SPA, NY, United States, 12020
Registration date: 07 Oct 2005 - 26 Oct 2016
Entity number: 3266213
Address: C/O JAIME BUTLER-BINLEY, 480 BROADWAY SUITE LL-14, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 07 Oct 2005 - 26 Sep 2008
Entity number: 3265693
Address: 19 MICHELLE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 06 Oct 2005 - 11 Mar 2013
Entity number: 3265462
Address: SUITE 204, 517 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 06 Oct 2005 - 27 Nov 2007
Entity number: 3265928
Address: 89 ASHDOWN ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 06 Oct 2005
Entity number: 3265027
Address: 206 NELSON AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Oct 2005
Entity number: 3264953
Address: 110 W. MECHANIC STREET, CORINTH, NY, United States, 12822
Registration date: 05 Oct 2005
Entity number: 3264736
Address: 20 S CHURCH ST STE 1, SCHENECTADY, NY, United States, 12305
Registration date: 04 Oct 2005
Entity number: 3264464
Address: 17 east philadelphia avenue, BOYERTOWN, PA, United States, 19512
Registration date: 04 Oct 2005 - 10 Dec 2024
Entity number: 3264084
Address: 974 ROUTE 67, BALLSTON SPA, NY, United States, 12020
Registration date: 03 Oct 2005 - 20 Mar 2023
Entity number: 3263948
Address: 5 CLINTON SQUARE, 4TH FLOOR, ALBANY, NY, United States, 12207
Registration date: 03 Oct 2005 - 03 May 2016
Entity number: 3263945
Address: 1425 CRESCENT-VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Oct 2005 - 02 Oct 2015
Entity number: 3264105
Address: 8 BIRCH HILL CT., BALLSTON LAKE, NY, United States, 12019
Registration date: 03 Oct 2005
Entity number: 3263823
Address: 342 S KINGSBORO AVE, GLOVERSVILLE, NY, United States, 12078
Registration date: 03 Oct 2005
Entity number: 3263573
Address: 184 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 Sep 2005 - 26 Oct 2016
Entity number: 3263481
Address: 677 Riverview Rd, Rexford, NY, United States, 12148
Registration date: 30 Sep 2005
Entity number: 3263655
Address: 7917 SELMA AVENUE, 116, LOS ANGELES, CA, United States, 90046
Registration date: 30 Sep 2005
Entity number: 3263162
Address: 2 EMMA LANE SUITE 202, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Sep 2005
Entity number: 3263380
Address: 116 OAK STREET, P.O. BOX 267, HUDSON FALLS, NY, United States, 12839
Registration date: 30 Sep 2005
Entity number: 3262877
Address: 1430 BALLTOWN ROAD, SCHENECTADY, NY, United States, 12309
Registration date: 29 Sep 2005 - 26 Oct 2011
Entity number: 3262817
Address: 68 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 Sep 2005
Entity number: 3262981
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 Sep 2005
Entity number: 3262762
Address: 32 GREENWOOD AVENUE, MECHANICVILLE, NY, United States, 12118
Registration date: 29 Sep 2005
Entity number: 3262642
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Registration date: 29 Sep 2005
Entity number: 3263078
Address: 563 NORTH BROADWAY, Suite 1, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 Sep 2005
Entity number: 3262816
Address: 68 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 Sep 2005
Entity number: 3263026
Address: 470 HANES MILL RD, STE 100, WINSTON SALEM, NC, United States, 27105
Registration date: 29 Sep 2005
Entity number: 3262176
Address: 39 OREGON TRAIL, WATERFORD, NY, United States, 12188
Registration date: 28 Sep 2005 - 05 Feb 2008
Entity number: 3262037
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038
Registration date: 28 Sep 2005 - 26 Oct 2011
Entity number: 3261621
Address: 68 CEMETERY ROAD, HALFMOON, NY, United States, 12065
Registration date: 27 Sep 2005 - 26 Nov 2007
Entity number: 3261465
Address: 376 SCHAUBER ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 27 Sep 2005
Entity number: 3261698
Address: 211 PARK AVENUE, MECHANICVILLE, NY, United States, 12118
Registration date: 27 Sep 2005
Entity number: 3261117
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Registration date: 26 Sep 2005 - 26 Jun 2019
Entity number: 3260777
Address: 20 WESTON DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 26 Sep 2005
Entity number: 3260916
Address: 1 Kings Isle Lane, Apt G, Mechanicville, NY, United States, 12118
Registration date: 26 Sep 2005
Entity number: 3261183
Address: 3 E-COMM SQUARE, ALBANY, NY, United States, 12207
Registration date: 26 Sep 2005
Entity number: 3261185
Address: 20 CORPORATE WOODS BLVD., c/o Lee Rosen, ALBANY, NY, United States, 12211
Registration date: 26 Sep 2005
Entity number: 3260371
Address: 53 MIDDLELINE ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 23 Sep 2005 - 31 Dec 2008
Entity number: 3260333
Address: 12100 SUNSET HILLS ROAD S 110, RESTON, VA, United States, 20190
Registration date: 23 Sep 2005 - 20 Dec 2006
Entity number: 3260080
Address: 6 CREEK VIEW COURT, BALLSTON SPA, NY, United States, 12020
Registration date: 23 Sep 2005