Entity number: 3179439
Address: PO BOX 692, CLIFTON PARK, NY, United States, 12065
Registration date: 18 Mar 2005
Entity number: 3179439
Address: PO BOX 692, CLIFTON PARK, NY, United States, 12065
Registration date: 18 Mar 2005
Entity number: 3178209
Address: 427 ALPINE MEADOWS RD., PORTER CORNERS, NY, United States, 12859
Registration date: 17 Mar 2005
Entity number: 3178608
Address: 34 SUFFOLK DOWN, SHOREHAM, NY, United States, 11786
Registration date: 17 Mar 2005
Entity number: 3178696
Address: 5 MEADOW RUE PL, MALTA, NY, United States, 12020
Registration date: 17 Mar 2005
Entity number: 3178646
Address: 16 HAYSTACK, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Mar 2005
Entity number: 3178026
Address: 13 LOCUST RIDGE DRIVE, CORINTH, NY, United States, 12822
Registration date: 16 Mar 2005 - 27 Apr 2011
Entity number: 3178049
Address: PRICE CHOPPER PLAZA, 1028 ROUTE 146 & 146A, CLIFTON PARK, NY, United States, 12065
Registration date: 16 Mar 2005
Entity number: 3177997
Address: 15 LUPINE DRIVE, MALTA, NY, United States, 12020
Registration date: 16 Mar 2005
Entity number: 3177897
Address: PO BOX 276, GANSEVOORT, NY, United States, 12813
Registration date: 16 Mar 2005
Entity number: 3178098
Address: 5 GRAND STREET, MECHANICVILLE, NY, United States, 12118
Registration date: 16 Mar 2005
Entity number: 3177878
Address: 1 CONGDON ROAD, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 16 Mar 2005
Entity number: 3177387
Address: 826 ROCK CITY ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 15 Mar 2005 - 27 Apr 2011
Entity number: 3177003
Address: 410 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 15 Mar 2005 - 14 May 2024
Entity number: 3176907
Address: 8 VALLEY VIEW TERRACE, MECHANICVILLE, NY, United States, 12118
Registration date: 15 Mar 2005 - 25 Jan 2012
Entity number: 3177017
Address: 492 SCHAUBER ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 15 Mar 2005
Entity number: 3176820
Address: RAYLINSKY LANE, MECHANICVILLE, NY, United States, 12118
Registration date: 15 Mar 2005
Entity number: 3177055
Address: 21 MEDITATION WAY, SARATOGA, NY, United States, 12866
Registration date: 15 Mar 2005
Entity number: 3177335
Address: 2100 SARATOGA ROAD SUITE 5, BALLSTON SPA, NY, United States, 12020
Registration date: 15 Mar 2005
Entity number: 3176310
Address: 3 DEMATTEO DRIVE, CORINTH, NY, United States, 12822
Registration date: 14 Mar 2005
Entity number: 3176032
Address: 7 WELLS STREET, SUITE 302, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Mar 2005 - 01 Nov 2018
Entity number: 3175648
Address: 5 VICTORIA LANE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Mar 2005 - 12 Mar 2025
Entity number: 3176108
Address: 12 MAIN STREET, BALLSTON LAKE, NY, United States, 12019
Registration date: 11 Mar 2005
Entity number: 3175114
Address: 88 THISTLEDOWN, SUFFIELD, CT, United States, 06078
Registration date: 10 Mar 2005
Entity number: 3174999
Address: 229 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 10 Mar 2005
Entity number: 3174935
Address: 16 VICTORIA LANE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 10 Mar 2005
Entity number: 3174909
Address: 37 SHERWOOD TRAILS, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 09 Mar 2005 - 22 Jul 2010
Entity number: 3174707
Address: 9 New Kent Rd., Gansevoort, NY, United States, 12831
Registration date: 09 Mar 2005 - 22 Nov 2023
Entity number: 3173668
Address: PO BOX 255, STONY CREEK, NY, United States, 12878
Registration date: 08 Mar 2005 - 02 Jan 2013
Entity number: 3173788
Address: 161 RIVER ROAD, MECHANICVILLE, NY, United States, 12118
Registration date: 08 Mar 2005
Entity number: 3174247
Address: 66 MICHELLE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 08 Mar 2005
Entity number: 3173568
Address: P.O. BOX 5434, CLIFTON PARK, NY, United States, 12065
Registration date: 07 Mar 2005 - 28 Dec 2009
Entity number: 3173073
Address: 608 COLONEL LEDYARD HWY, LEDYARD, CT, United States, 06339
Registration date: 07 Mar 2005
Entity number: 3173170
Address: P.O. Box 896, Saratoga Springs, NY, United States, 12866
Registration date: 07 Mar 2005
Entity number: 3173020
Address: 100 SOUTH CRYSTAL STREET, MECHANICVILLE, NY, United States, 12118
Registration date: 07 Mar 2005
Entity number: 3172661
Address: 28 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Mar 2005 - 22 Jul 2008
Entity number: 3172404
Address: RONALD A. BOVEE JR., 517 MAIN STREET, CORINTH, NY, United States, 12822
Registration date: 04 Mar 2005 - 29 Jun 2016
Entity number: 3172398
Address: P.O. BOX 1209, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 04 Mar 2005 - 27 Dec 2007
Entity number: 3172791
Address: 1 CAMP ROAD, REXFORD, NY, United States, 12148
Registration date: 04 Mar 2005
Entity number: 3172925
Address: 4000 SILVER BEACH ROAD, MALTA, NY, United States, 12020
Registration date: 04 Mar 2005
Entity number: 3172904
Address: 5130 NELSON AVENUE EXT, MALTA, NY, United States, 12020
Registration date: 04 Mar 2005
Entity number: 3171559
Address: 15 PARK AVE, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Mar 2005
Entity number: 3171868
Address: 5 WELLS ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 03 Mar 2005
Entity number: 3171327
Address: 51 FRONT STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 02 Mar 2005 - 01 Oct 2008
Entity number: 3171242
Address: 2100 ROSS AVE, SUITE 2900, DALLAS, TX, United States, 75201
Registration date: 02 Mar 2005 - 02 Oct 2014
Entity number: 3171219
Address: 14 WARREN ST, CORINTH, NY, United States, 12822
Registration date: 02 Mar 2005 - 06 Jul 2012
Entity number: 3171211
Address: 42 SPICE MILL BLVD., CLIFTON PARK, NY, United States, 12065
Registration date: 02 Mar 2005 - 25 Jan 2012
Entity number: 3170636
Address: 25 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Mar 2005
Entity number: 3170519
Address: 65 SAUNDERS LANE, BALLSTON LAKE, NY, United States, 12019
Registration date: 01 Mar 2005
Entity number: 3170082
Address: 121 PROSPECT STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 28 Feb 2005 - 27 Apr 2011
Entity number: 3169692
Address: 2 NEWBURRY COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Feb 2005 - 21 Nov 2008