Entity number: 2485119
Address: 129 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 13 Mar 2000
Entity number: 2485119
Address: 129 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 13 Mar 2000
Entity number: 2483965
Address: 29 LONGWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 10 Mar 2000
Entity number: 2483951
Address: 31 FERRY STREET, 1ST FLOOR, SUITE 101, SCHUYLERVILLE, NY, United States, 12871
Registration date: 10 Mar 2000
Entity number: 2483673
Address: 5 JODI LANE, GANSEVOORT, NY, United States, 12831
Registration date: 09 Mar 2000
Entity number: 2483179
Address: P.O. BOX 892, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 08 Mar 2000 - 28 Apr 2020
Entity number: 2483164
Address: 140 CRANE STREET, SCOTIA, NY, United States, 12302
Registration date: 08 Mar 2000 - 30 Jun 2004
Entity number: 2482763
Address: 39 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 08 Mar 2000 - 25 Jan 2012
Entity number: 2482925
Address: 55 WHITE STREET, APT 2B, NEW YORK, NY, United States, 10013
Registration date: 08 Mar 2000
Entity number: 2482908
Address: ONE HEMPHILL PLACE, STE 101, BALLSTON SPA, NY, United States, 12020
Registration date: 08 Mar 2000
Entity number: 2482306
Address: 692 CHARLTON RD, CHARLTON, NY, United States, 12019
Registration date: 07 Mar 2000 - 27 Mar 2006
Entity number: 2482007
Address: 563 NORTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 07 Mar 2000 - 16 Jun 2017
Entity number: 2482014
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 07 Mar 2000
Entity number: 2481596
Address: 1 STEWART CT., BURNT HILLS, NY, United States, 12027
Registration date: 06 Mar 2000 - 04 Aug 2000
Entity number: 2481389
Address: 55 BLUE SPRUCE LANE, BALLSTON LAKE, NY, United States, 12019
Registration date: 06 Mar 2000 - 31 Dec 2003
Entity number: 2481358
Address: 24 LACE LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 06 Mar 2000 - 18 Mar 2010
Entity number: 2481360
Address: 116 SARATOGA AVE, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 06 Mar 2000
Entity number: 2481289
Address: 130 HATCHERY ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 03 Mar 2000 - 30 Jun 2004
Entity number: 2481036
Address: 2 CALLAWAY CT, BALLSTON LAKE, NY, United States, 12019
Registration date: 03 Mar 2000 - 07 Apr 2015
Entity number: 2481273
Address: 376 BROADWAY, STE 26, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 03 Mar 2000
Entity number: 2481335
Address: 117 Oakes Road, 5P, Edinburg, NY, United States, 12134
Registration date: 03 Mar 2000
Entity number: 2480821
Address: 1468 SEDGEFIELD DR, MURRELLS INLET, SC, United States, 29576
Registration date: 03 Mar 2000
Entity number: 2480567
Address: 486 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Mar 2000
Entity number: 2480046
Address: C/O KRISS KRISS BRIGNOLA LLP, 350 NORTHERN BLVD., STE. 306, ALBANY, NY, United States, 12204
Registration date: 01 Mar 2000 - 30 Jun 2004
Entity number: 2479274
Address: 32 CLUBHOUSE DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 Feb 2000
Entity number: 2478653
Address: 5 NEWPORT DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Feb 2000 - 11 Mar 2002
Entity number: 2478755
Address: 1 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 28 Feb 2000
Entity number: 2478300
Address: 5 WILLOW SPRING DRIVE, VICHERS FERRY, NY, United States, 12148
Registration date: 28 Feb 2000
Entity number: 2478560
Address: 495 RT 79, RICHFORD, NY, United States, 13835
Registration date: 28 Feb 2000
Entity number: 2478386
Address: 23 SEWARD STREET APT C2, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Feb 2000
Entity number: 2478520
Address: 376 Broadway, Suite 27, Saratoga Springs, NY, United States, 12866
Registration date: 28 Feb 2000
Entity number: 2478123
Address: JASON KOMORNY, 390 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Feb 2000 - 30 Jun 2004
Entity number: 2478150
Address: C/O RICHARD M. WHITE, ESQ., 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211
Registration date: 25 Feb 2000
Entity number: 2477873
Address: PO BOX 1135, CLIFTON PARK, NY, United States, 12065
Registration date: 25 Feb 2000
Entity number: 2477656
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 24 Feb 2000 - 29 Sep 2004
Entity number: 2477659
Address: ATTN: KEVIN P. QUINN, ONE COMMERCE PLAZA STE 1900, ALBANY, NY, United States, 12260
Registration date: 24 Feb 2000
Entity number: 2477710
Address: 8 CHERRY LN, BALLSTON LAKE, NY, United States, 12019
Registration date: 24 Feb 2000
Entity number: 2477151
Address: 10201 ROMAINE RD, 10201, COHOES, NY, United States, 12047
Registration date: 23 Feb 2000 - 04 Jun 2018
Entity number: 2476842
Address: 541 CLIFTON PARK ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 23 Feb 2000
Entity number: 2476622
Address: 15 INGERSOL ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Feb 2000
Entity number: 2476018
Address: 147 BROADWAY, GREENFIELD CENTER, NY, United States, 12833
Registration date: 22 Feb 2000
Entity number: 2476164
Address: 31 KIRBY ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Feb 2000
Entity number: 2476150
Address: 641 Lexington Avenue, 29th Floor, New York, NY, United States, 10022
Registration date: 22 Feb 2000
Entity number: 2475940
Address: 274 GREENFIELD AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 18 Feb 2000 - 30 Jun 2004
Entity number: 2475594
Address: 2 SOUTH ST, BALLSTON SPA, NY, United States, 12020
Registration date: 18 Feb 2000 - 25 Jan 2012
Entity number: 2475938
Address: 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065
Registration date: 18 Feb 2000
Entity number: 2475259
Address: 340 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 17 Feb 2000 - 29 Jul 2009
Entity number: 2475087
Address: 116 COUNTY RT 67, SCHUYLERVILLE, NY, United States, 12871
Registration date: 17 Feb 2000 - 28 Jul 2010
Entity number: 2474600
Address: 241 GROOMS RD, HALFMOON, NY, United States, 12065
Registration date: 16 Feb 2000
Entity number: 2474470
Address: 938 CHARLTON ROAD, SCOTIA, NY, United States, 12302
Registration date: 16 Feb 2000
Entity number: 2473982
Address: PO BOX 242, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Feb 2000 - 30 Jun 2004