Entity number: 2436227
Address: 461 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Nov 1999
Entity number: 2436227
Address: 461 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Nov 1999
Entity number: 2436065
Address: 11 WELLINGTON DR., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 03 Nov 1999 - 10 Aug 2022
Entity number: 2435155
Address: C/O CT CORPORATION, 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011
Registration date: 02 Nov 1999 - 22 Jun 2004
Entity number: 2434928
Address: 423 CENTRAL NASSAU RD., EAST NASSAU, NY, United States, 12062
Registration date: 02 Nov 1999 - 26 Apr 2002
Entity number: 2434837
Address: 802A SARATOGA ROAD RTE. 50, BURNT HILLS, NY, United States, 12027
Registration date: 01 Nov 1999
Entity number: 2434554
Address: THE CORPORATION, 90 STATE STREET, SUITE 1501, ALBANY, NY, United States, 12207
Registration date: 29 Oct 1999 - 28 Oct 2009
Entity number: 2434377
Address: 1650 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Oct 1999
Entity number: 2433737
Address: 1414 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 28 Oct 1999 - 11 Mar 2002
Entity number: 2433696
Address: PO BOX 266, VICTORY MILLS, NY, United States, 12884
Registration date: 28 Oct 1999 - 30 Oct 2000
Entity number: 2433694
Address: 130 HATCHERY ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 28 Oct 1999 - 25 Jun 2003
Entity number: 2433902
Address: 480 QUADRANGLE, SUITE B, BOLINGBROOK, IL, United States, 60440
Registration date: 28 Oct 1999
Entity number: 2433667
Address: PO BOX 466, COHOES, NY, United States, 12047
Registration date: 28 Oct 1999
Entity number: 2432491
Address: 176 US OVAL / SUITE 1100, PLATTSBURGH, NY, United States, 12903
Registration date: 25 Oct 1999 - 19 Dec 2005
Entity number: 2431585
Address: 14 PEPPER LANE, LOUDONVILLE, NY, United States, 12211
Registration date: 21 Oct 1999 - 31 Aug 2009
Entity number: 2431215
Address: 36 DORSMAN DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Oct 1999 - 25 Jun 2003
Entity number: 2431170
Address: 50 KENDALL AVE, RUTLAND, VT, United States, 05701
Registration date: 21 Oct 1999 - 05 Apr 2006
Entity number: 2431423
Address: P.O. BOX 2022, WILTON, NY, United States, 12831
Registration date: 21 Oct 1999
Entity number: 2431455
Address: 480 Broadway, Suite 310, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Oct 1999
Entity number: 2431171
Address: 1734 WESTERN AVENUE, ALBANY, NY, United States, 12203
Registration date: 21 Oct 1999
Entity number: 2431071
Address: 21 TIMBER LANE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 Oct 1999 - 25 Jun 2003
Entity number: 2430658
Address: 4313 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 Oct 1999 - 04 Jun 2019
Entity number: 2430389
Address: 4 HALFMOON EXEC. PK. DR., CLIFTON PARK, NY, United States, 12065
Registration date: 19 Oct 1999 - 27 Apr 2011
Entity number: 2430156
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Oct 1999 - 25 Jun 2003
Entity number: 2430152
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Oct 1999 - 25 Jun 2003
Entity number: 2430487
Address: 23 HUTCHINS ST., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Oct 1999
Entity number: 2429967
Address: 29 ORCHARD PARK DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 18 Oct 1999 - 05 Jul 2002
Entity number: 2429829
Address: ATTORNEYS AT LAW, P.O. BOX 958, CLIFTON PARK, NY, United States, 12065
Registration date: 18 Oct 1999 - 27 Apr 2011
Entity number: 2429585
Address: 2 CRESTMONT DR., CLIFTON PARK, NY, United States, 12065
Registration date: 18 Oct 1999 - 01 May 2012
Entity number: 2429570
Address: 4 FIRE ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 18 Oct 1999 - 25 Jun 2003
Entity number: 2429665
Address: 19 CEMETERY ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 18 Oct 1999
Entity number: 2429662
Address: 820 RIVERVIEW ROAD, REXFORD, NY, United States, 12143
Registration date: 18 Oct 1999
Entity number: 2429483
Address: 53 WRIGHT STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 Oct 1999
Entity number: 2428736
Address: C/O THE CORPORATION, P.O. BOX 1464, CLIFTON PARK, NY, United States, 12065
Registration date: 14 Oct 1999 - 25 Jun 2003
Entity number: 2429026
Address: ATTN: KEVIN P. QUINN, ONE COMMERCE PLAZA STE 1900, ALBANY, NY, United States, 12260
Registration date: 14 Oct 1999
Entity number: 2428391
Address: BOX 36 RILEY'S COVE ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 13 Oct 1999 - 25 Jun 2003
Entity number: 2427973
Address: 142 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 12 Oct 1999
Entity number: 2426409
Address: P.O. BOX 2231, GLENS FALLS, NY, United States, 12801
Registration date: 06 Oct 1999 - 28 Oct 2009
Entity number: 2425567
Address: 2 LESTER LANE, MIDDLE GROVE, NY, United States, 12850
Registration date: 05 Oct 1999
Entity number: 2425369
Address: ONE CAMP ROAD, REXFORD, NY, United States, 12148
Registration date: 04 Oct 1999 - 18 Apr 2022
Entity number: 2425306
Address: 3 SCHOOLHOUSE LANE, WATERFORD, NY, United States, 12188
Registration date: 04 Oct 1999 - 25 Sep 2023
Entity number: 2425133
Address: 1085 CATALYN ST, SCHENECTADY, NY, United States, 12303
Registration date: 04 Oct 1999 - 27 Apr 2011
Entity number: 2425035
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 04 Oct 1999 - 30 Oct 2003
Entity number: 2425032
Address: 33 ROOSEVELT BOULEVARD, COHOES, NY, United States, 12047
Registration date: 04 Oct 1999 - 25 Jan 2012
Entity number: 2425346
Address: 23 VIA DAVINCI, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Oct 1999
Entity number: 2424838
Address: 5 LIGHTHOUSE DRIVE, WATERFORD, NY, United States, 12188
Registration date: 01 Oct 1999 - 28 Oct 2009
Entity number: 2424731
Address: PO BOX 1209, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 01 Oct 1999 - 27 Dec 2007
Entity number: 2424886
Address: 151 A EASTWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Oct 1999
Entity number: 2424871
Address: 1399 Crescent Visher Ferry Rd, Clifton Park, NY, United States, 12065
Registration date: 01 Oct 1999
Entity number: 2424500
Address: 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 Sep 1999 - 28 Oct 2009
Entity number: 2424141
Address: C/O DAN SNYDER, PO BOX 3199, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 Sep 1999 - 11 Jan 2023