Entity number: 2312073
Address: 4000 SILVER BEACH RD, MALTA, NY, United States, 12020
Registration date: 02 Nov 1998
Entity number: 2312073
Address: 4000 SILVER BEACH RD, MALTA, NY, United States, 12020
Registration date: 02 Nov 1998
Entity number: 2311756
Address: PO BOX 1033, BALLSTON LAKE, NY, United States, 12019
Registration date: 30 Oct 1998
Entity number: 2311480
Address: 26 TRAIL HOLLOW DRIVE, CHARLESTON, SC, United States, 29414
Registration date: 29 Oct 1998 - 26 Jun 2002
Entity number: 2310842
Address: 99 HUDSON STREET, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 28 Oct 1998 - 27 Dec 2004
Entity number: 2310645
Address: PO BOX 3298, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Oct 1998
Entity number: 2310460
Address: PO BOX 363, CLIFTON PARK, NY, United States, 12065
Registration date: 27 Oct 1998
Entity number: 2310379
Address: 22 HUDSON FALLS ROAD, SOUTH GLEN FALLS, NY, United States, 12803
Registration date: 27 Oct 1998
Entity number: 2309735
Address: 19599 TIPTON ST NW, ELK RIVER, MN, United States, 55330
Registration date: 26 Oct 1998
Entity number: 2309682
Address: 3512 MACLAY BLVD SOUTH, TALLAHASSEE, FL, United States, 32312
Registration date: 23 Oct 1998 - 26 Jun 2002
Entity number: 2309297
Address: 417 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Oct 1998
Entity number: 2309216
Address: 417 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Oct 1998
Entity number: 2309247
Address: 722 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Oct 1998
Entity number: 2308415
Address: 35 GLADE MALLOW RD, MALTA, NY, United States, 12020
Registration date: 21 Oct 1998
Entity number: 2308426
Address: 3 SCHOOL HOUSE LANE, WATERFORD, NY, United States, 12188
Registration date: 21 Oct 1998
Entity number: 2308374
Address: 1781 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Oct 1998
Entity number: 2307592
Address: 1659 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 19 Oct 1998
Entity number: 2307409
Address: 261 ROUTE 32, SCHUYLERVILLE, NY, United States, 12871
Registration date: 16 Oct 1998 - 26 Dec 2001
Entity number: 2307346
Address: 619 ROUTE 113, RIVER ROAD, SCHAGHTICOKE, NY, United States, 12154
Registration date: 16 Oct 1998
Entity number: 2306824
Address: 14 WOODSHIRE COURT, BALLSTON LAKE, NY, United States, 12019
Registration date: 15 Oct 1998
Entity number: 2306585
Address: 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203
Registration date: 14 Oct 1998
Entity number: 2306307
Address: 1 KAYDEROSS AVENUE EAST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 14 Oct 1998
Entity number: 2306076
Address: 1808 LOOKOUT LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 13 Oct 1998 - 26 Jun 2002
Entity number: 2305550
Address: 60 WEST AVE., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 09 Oct 1998 - 26 Jun 2002
Entity number: 2305155
Address: P.O. BOX 627, ROUND LAKE, NY, United States, 12151
Registration date: 08 Oct 1998 - 26 Nov 2002
Entity number: 2305024
Address: PATRICK WADE, 95 COLEBROOK ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 08 Oct 1998 - 29 Jul 2009
Entity number: 2304880
Address: 3 CARLYLE COURT, BALLSTON LAKE, NY, United States, 12019
Registration date: 08 Oct 1998 - 04 Feb 2002
Entity number: 2305093
Address: 313 USHERS RD, BALLSTON LAKE, NY, United States, 12019
Registration date: 08 Oct 1998
Entity number: 2304427
Address: 1562 NOTT ST., SCHENECTADY, NY, United States, 12309
Registration date: 07 Oct 1998 - 30 Aug 2011
Entity number: 2304424
Address: 482 LIBERTY ST, NEWBURGH, NY, United States, 12550
Registration date: 07 Oct 1998
Entity number: 2304378
Address: 229 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 06 Oct 1998 - 31 Jan 2012
Entity number: 2304033
Address: 57 4TH STREET, WATERFORD, NY, United States, 12188
Registration date: 06 Oct 1998 - 26 Jun 2002
Entity number: 2303928
Address: PO BOX 702, CHESTERTOWN, NY, United States, 12817
Registration date: 06 Oct 1998 - 28 Jul 2010
Entity number: 2303547
Address: 3 GEORGIO COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 05 Oct 1998 - 26 Jun 2002
Entity number: 2303882
Address: 4 FRANKLIN SQUARE / SUITE A, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Oct 1998
Entity number: 2303100
Address: 1 KAYDEROSS AVENUE EAST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Oct 1998
Entity number: 2302656
Address: 3 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020
Registration date: 30 Sep 1998 - 24 Mar 2004
Entity number: 2302652
Address: 245 S. GREENFIELD RD., GREENFIELD CENTER, NY, United States, 12833
Registration date: 30 Sep 1998 - 26 Jun 2002
Entity number: 2302628
Address: 12 TWINBROOK COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Sep 1998 - 29 Jul 2009
Entity number: 2302320
Address: 803 CRESCENT VILLAGE, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Sep 1998 - 30 Jul 2009
Entity number: 2302072
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 29 Sep 1998 - 14 Dec 2004
Entity number: 2301784
Address: 26-25 UNION STREET, # 4H, FLUSHING, NY, United States, 11354
Registration date: 28 Sep 1998 - 31 Dec 2003
Entity number: 2301091
Address: 393 VISCHERS FERRY ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 25 Sep 1998 - 26 Jun 2002
Entity number: 2300422
Address: 68 WEIBLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Sep 1998 - 29 Jun 2016
Entity number: 2300283
Address: SUITE 27, 100 SARATOGA VILLAGE BLVD., BALLSTON SPA, NY, United States, 12020
Registration date: 23 Sep 1998 - 27 Jun 2001
Entity number: 2299993
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Sep 1998
Entity number: 2300006
Address: 20 CHURCH AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 23 Sep 1998
Entity number: 2299881
Address: 97 MIDLINE RD., BALLSTON LAKE, NY, United States, 12019
Registration date: 22 Sep 1998 - 26 Jun 2002
Entity number: 2299851
Address: 66 JENKINS ROAD, BURNT HILLS, NY, United States, 12027
Registration date: 22 Sep 1998
Entity number: 2299440
Address: 17 JOHNSON RD, MECHANICVILLE, NY, United States, 12118
Registration date: 21 Sep 1998
Entity number: 2299311
Address: 63 PUTNAM ST., SUITE 202, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Sep 1998