Entity number: 3012737
Address: 15 JAMISON DR., CLIFTON PARK, NY, United States, 12065
Registration date: 12 Feb 2004
Entity number: 3012737
Address: 15 JAMISON DR., CLIFTON PARK, NY, United States, 12065
Registration date: 12 Feb 2004
Entity number: 3011657
Address: 653 STARK TERRACE, BALLSTON SPA, NY, United States, 12020
Registration date: 11 Feb 2004 - 26 Jan 2011
Entity number: 3011932
Address: 209 1ST AVE, MECHANICVILLE, NY, United States, 12118
Registration date: 11 Feb 2004
Entity number: 3011531
Address: 313 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 10 Feb 2004 - 26 Jan 2011
Entity number: 3010920
Address: 8 MOTT DRIVE, BURNT HILLS, NY, United States, 12027
Registration date: 10 Feb 2004 - 21 Jun 2021
Entity number: 3010932
Address: PO BOX 306, BURNT HILLS, NY, United States, 12027
Registration date: 10 Feb 2004
Entity number: 3010969
Address: 6 WATERVIEW DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 10 Feb 2004
Entity number: 3010956
Address: 2 BEECHWOOD DR, CLIFTON PARK, NY, United States, 12605
Registration date: 10 Feb 2004
Entity number: 3010760
Address: 16 VOSBURGH MHP, MECHANICVILLE, NY, United States, 12118
Registration date: 09 Feb 2004 - 26 Jan 2011
Entity number: 3010397
Address: 222 BURT ROAD, FORT EDWARD, NY, United States, 12828
Registration date: 09 Feb 2004 - 09 Mar 2004
Entity number: 3010210
Address: 54 LAKEHILL ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 09 Feb 2004 - 09 Oct 2019
Entity number: 3010670
Address: 7 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 09 Feb 2004
Entity number: 3010495
Address: 48 CEMETERY RD, CLIFTON PARK, NY, United States, 12065
Registration date: 09 Feb 2004 - 05 Sep 2024
Entity number: 3010063
Address: 117 AUSTIN ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 06 Feb 2004
Entity number: 3010065
Address: 477 SOUTH LINE ROAD, GALWAY, NY, United States, 12074
Registration date: 06 Feb 2004
Entity number: 3009736
Address: 173 JAY STREET, SCHENECTADY, NY, United States, 12305
Registration date: 06 Feb 2004
Entity number: 3009568
Address: 258 USHERS RD STE 205, CLIFTON PARK, NY, United States, 00000
Registration date: 05 Feb 2004 - 25 Jan 2012
Entity number: 3009362
Address: 514 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Feb 2004
Entity number: 3009178
Address: 22 WOODIN ROAD, HALFMOON, NY, United States, 12065
Registration date: 05 Feb 2004
Entity number: 3009084
Address: 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Feb 2004 - 06 Jul 2022
Entity number: 3008582
Address: 15 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Feb 2004 - 18 Mar 2021
Entity number: 3008543
Address: 206 TWELVE OAKS DR., GAITHERSBURG, MD, United States, 20878
Registration date: 04 Feb 2004 - 16 Apr 2009
Entity number: 3008495
Address: P.O. BOX 427, MECHANICVILLE, NY, United States, 12118
Registration date: 04 Feb 2004 - 17 Jul 2007
Entity number: 3008520
Address: 11 BEACON HILL DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 04 Feb 2004
Entity number: 3008615
Address: 5 SOUTHSIDE DR, STE 201, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Feb 2004
Entity number: 3008394
Address: 2270 COOK ROAD, GALWAY, NY, United States, 12074
Registration date: 03 Feb 2004 - 17 Apr 2020
Entity number: 3008401
Address: 365 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 03 Feb 2004
Entity number: 3008213
Address: EIGHT TEMPLE HILLS, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Feb 2004
Entity number: 3008083
Address: 3204 SOUTH SHORE ROAD, HADLEY, NY, United States, 12835
Registration date: 03 Feb 2004
Entity number: 3008008
Address: 5130 NELSON AVENUE EXTENTION, BALLSTON SPA, NY, United States, 12020
Registration date: 03 Feb 2004
Entity number: 3008074
Address: 5041 NELSON AVENUE EXTENSION, MALTA, NY, United States, 12020
Registration date: 03 Feb 2004
Entity number: 3007909
Address: 9A CHURCH AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 02 Feb 2004 - 02 Jun 2006
Entity number: 3007682
Address: 16 BEACON HILL DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Feb 2004 - 08 Jan 2007
Entity number: 3007608
Address: PO BOX 656, STILLWATER, NY, United States, 12170
Registration date: 02 Feb 2004 - 27 Feb 2006
Entity number: 3007452
Address: EXECUTIVE PARK, FIVE PALISADES DRIVE, ALBANY, NY, United States, 12205
Registration date: 02 Feb 2004 - 31 May 2024
Entity number: 3007897
Address: 45 PARK STREET #2, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Feb 2004
Entity number: 3007319
Address: 13 NOSTALGIA LANE, BALLSTON SPA, NY, United States, 12020
Registration date: 02 Feb 2004
Entity number: 3007917
Address: 615 MAIN STREET, CORINTH, NY, United States, 12822
Registration date: 02 Feb 2004
Entity number: 3006787
Address: 73 MANN STREET, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Jan 2004 - 28 Oct 2009
Entity number: 3006749
Address: 100 SITTERLY ROAD, #104, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Jan 2004
Entity number: 3006900
Address: 191 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 Jan 2004
Entity number: 3006381
Address: 253 VAN VORST RD, BALLSTON LAKE, NY, United States, 12019
Registration date: 29 Jan 2004
Entity number: 3006653
Address: 11 SPRINGWOOD DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 Jan 2004
Entity number: 3006582
Address: 16 SHELDON DRIVE, MECHANICVILLE, NY, United States, 12118
Registration date: 29 Jan 2004
Entity number: 3006603
Address: C/O MATTHEW R LUDEMANN, P.C., 310 BAY ROAD, QUEENSBURY, NY, United States, 12804
Registration date: 29 Jan 2004
Entity number: 3006586
Address: PO BOX 534, BURNT HILLS, NY, United States, 12027
Registration date: 29 Jan 2004
Entity number: 3006245
Address: 201 ROUTE 4, STILLWATER, NY, United States, 12170
Registration date: 29 Jan 2004
Entity number: 3006590
Address: 420 HUDSON RIVER RD, WATERFORD, NY, United States, 12188
Registration date: 29 Jan 2004
Entity number: 3006537
Address: 12 KING ROAD, MALTA, NY, United States, 12020
Registration date: 29 Jan 2004
Entity number: 3005832
Address: 92 MAIN STREET, CORINTH, NY, United States, 12822
Registration date: 28 Jan 2004 - 25 Apr 2011