Entity number: 3120746
Address: 1311 UNION STREET, SCHENECTADY, NY, United States, 12308
Registration date: 01 Nov 2004 - 24 Jul 2007
Entity number: 3120746
Address: 1311 UNION STREET, SCHENECTADY, NY, United States, 12308
Registration date: 01 Nov 2004 - 24 Jul 2007
Entity number: 3120621
Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001
Registration date: 01 Nov 2004 - 04 Dec 2006
Entity number: 3120540
Address: PO BOX 107, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Nov 2004 - 08 Jan 2018
Entity number: 3120632
Address: 80 MCLEAN STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 01 Nov 2004
Entity number: 3119997
Address: 10 PROSPECT POINT LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Oct 2004 - 14 Apr 2020
Entity number: 3119987
Address: 377 FAYVILLE RD, GALWAY, NY, United States, 12074
Registration date: 29 Oct 2004
Entity number: 3120037
Address: 9204 FULTON AVE., LUBBOCK, TX, United States, 79424
Registration date: 29 Oct 2004
Entity number: 3119823
Address: 1776 RIVER RD, W. COXSACKIE, NY, United States, 12192
Registration date: 29 Oct 2004
Entity number: 3119994
Address: PO BOX 58, ROCK CITY FALLS, NY, United States, 12863
Registration date: 29 Oct 2004
Entity number: 3119456
Address: 56 CLIFTON COUNTRY ROAD, P.O. BOX 5016, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Oct 2004 - 06 Sep 2007
Entity number: 3119149
Address: 1019 WEST LINE ROAD, AMSTERDAM, NY, United States, 12020
Registration date: 28 Oct 2004 - 06 Jan 2011
Entity number: 3119328
Address: 110 SAGAMORE ST BLDG 4B, GLENS FALLS, NY, United States, 12801
Registration date: 28 Oct 2004
Entity number: 3119347
Address: 137B EASTWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Oct 2004
Entity number: 3119698
Address: 248 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Oct 2004
Entity number: 3119133
Address: 116 RADIO CIRCLE SUITE 207, MOUNT KISCO, NY, United States, 10549
Registration date: 27 Oct 2004 - 21 Apr 2023
Entity number: 3118587
Address: P.O. BOX 284, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 27 Oct 2004 - 26 Jan 2011
Entity number: 3118636
Address: 128 WOOLEY ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 27 Oct 2004
Entity number: 3118554
Address: 19B SOUTH BARNE ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 27 Oct 2004
Entity number: 3118774
Address: 27 ROYAL OAK DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 27 Oct 2004
Entity number: 3118435
Address: STE. 206 ONE MARCUS BLVD., ALBANY, NY, United States, 12205
Registration date: 26 Oct 2004 - 30 Jan 2009
Entity number: 3118439
Address: 18 APPLETREE CT., CLIFTON PARK, NY, United States, 12065
Registration date: 26 Oct 2004
Entity number: 3118461
Address: 542 RANDALL ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 26 Oct 2004
Entity number: 3118104
Address: 2 ADIRONDACK COURT, PORTERS CORNERS, NY, United States, 12859
Registration date: 26 Oct 2004
Entity number: 3118116
Address: C/O BARRY D. HOLLANDER, 2 HOLLANDALE LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 26 Oct 2004
Entity number: 3117673
Address: 6036 STANTON ROAD, MIDDLE GROVE, NY, United States, 12850
Registration date: 25 Oct 2004
Entity number: 3117827
Address: 33 CADY HILL BLVD., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Oct 2004
Entity number: 3117266
Address: 130 CANVASS STREET, COHOES, NY, United States, 12047
Registration date: 22 Oct 2004 - 19 Nov 2018
Entity number: 3117252
Address: 11 LIGHTHOUSE DRIVE, WATERFORD, NY, United States, 12188
Registration date: 22 Oct 2004 - 21 Jun 2022
Entity number: 3117237
Address: 1212 KATHAN ROAD, CORINTH, NY, United States, 12822
Registration date: 22 Oct 2004 - 26 Jan 2011
Entity number: 3116953
Address: 36 WISHING WELL LANE, REXFORD, NY, United States, 12148
Registration date: 22 Oct 2004
Entity number: 3116948
Address: 541 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Oct 2004
Entity number: 3117100
Address: C/O RUTH DIBELIUS, P.O. BOX 223, BALLSTON SPA, NY, United States, 12020
Registration date: 22 Oct 2004
Entity number: 3116897
Address: 152 GRAND AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Oct 2004
Entity number: 3116874
Address: 387 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Oct 2004
Entity number: 3116722
Address: 6 IVY LANE, PORTER CORNERS, NY, United States, 12859
Registration date: 21 Oct 2004 - 07 Oct 2010
Entity number: 3116701
Address: 2 BAYBERRY DRIVE, MALTA, NY, United States, 12020
Registration date: 21 Oct 2004 - 26 Jan 2011
Entity number: 3116548
Address: 190 SPIER FALLS ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 21 Oct 2004
Entity number: 3115993
Address: 4 LAURA LANE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 Oct 2004 - 26 Mar 2007
Entity number: 3115795
Address: P.O. BOX 1457, ALBANY, NY, United States, 12201
Registration date: 20 Oct 2004 - 28 Dec 2017
Entity number: 3115569
Address: 608 VANCE RD SW, HUNTSVILLE, AL, United States, 35801
Registration date: 19 Oct 2004 - 21 Mar 2016
Entity number: 3115669
Address: 227 MAIN STREET, BURLINGTON, VT, United States, 05401
Registration date: 19 Oct 2004
Entity number: 3115693
Address: 8 PEACH TREE LANE, GANSEVOORT, NY, United States, 12831
Registration date: 19 Oct 2004
Entity number: 3115046
Address: 4226 RTE 50, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Oct 2004
Entity number: 3115194
Address: 81 ASH STREET, SARATOGA SPRINGS, NY, United States, 00000
Registration date: 19 Oct 2004
Entity number: 3114541
Address: 106 LAGRANGE WAY, JUPITER, FL, United States, 33458
Registration date: 18 Oct 2004
Entity number: 3114508
Address: 209 FIRST AVENUE, P.O. BOX 627, MECHANICVILLE, NY, United States, 12118
Registration date: 18 Oct 2004
Entity number: 3114939
Address: 32 JACKSON STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Oct 2004
Entity number: 3114782
Address: 43 STERLING HEIGHTS DR, CLIFTON PARK, NY, United States, 12065
Registration date: 18 Oct 2004
Entity number: 3114707
Address: 204 KINGSLEY RD, BURNT HILLS, NY, United States, 12027
Registration date: 18 Oct 2004
Entity number: 3114358
Address: ATTN: DESMOND R. DELGIACCO, 59 MYRTLE STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 Oct 2004 - 16 Oct 2023