Entity number: 2144338
Address: ONE MADRID COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 16 May 1997 - 27 Jun 2001
Entity number: 2144338
Address: ONE MADRID COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 16 May 1997 - 27 Jun 2001
Entity number: 2144305
Address: ATTN: PATRICK K. GREEN, ESQ., 90 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 16 May 1997 - 26 Jan 2011
Entity number: 2144186
Address: 40 BAKER DRIVE, GANSEVOORT, NY, United States, 12831
Registration date: 16 May 1997 - 14 Mar 2007
Entity number: 2144347
Address: 56 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 16 May 1997
Entity number: 2144007
Address: 3 LONG CREEK DRIVE, BURNT HILLS, NY, United States, 12027
Registration date: 16 May 1997
Entity number: 2143879
Address: 410 GEYSER ROAD, BALLSTON, NY, United States, 12020
Registration date: 15 May 1997 - 25 Jun 2003
Entity number: 2143670
Address: 4 STIRRUP COURT, NEW YORK, NY, United States, 11743
Registration date: 15 May 1997 - 26 Jan 2011
Entity number: 2143601
Address: 170 S BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 May 1997
Entity number: 2143636
Address: 2358 IVANHOE STREET, PORT CHARLOTTE, FL, United States, 33952
Registration date: 15 May 1997
Entity number: 2142195
Address: 45 WERNER ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 12 May 1997 - 27 Jun 2001
Entity number: 2142215
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 12 May 1997
Entity number: 2141755
Address: 24 HUBBS RD., BALLSTON SPA, NY, United States, 12019
Registration date: 09 May 1997 - 25 Jun 2003
Entity number: 2141099
Address: HOUSE OF TROY, 902 SILVER RIDGE RD, HYDE PARK, VT, United States, 05655
Registration date: 07 May 1997
Entity number: 2140648
Address: 103 Allen RD, Porter Corners, NY, United States, 12859
Registration date: 07 May 1997
Entity number: 2140378
Address: 4305 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 06 May 1997 - 27 Jun 2001
Entity number: 2140261
Address: 5 EARL COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 06 May 1997 - 26 Oct 2011
Entity number: 2139799
Address: 2 Simione Ct, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 05 May 1997 - 04 Dec 2024
Entity number: 2139621
Address: 28 HEARTHSTONE DRIVE, GANSEVOORT, NY, United States, 12831
Registration date: 02 May 1997 - 23 Oct 2008
Entity number: 2139594
Address: 5 TALLOW WOOD COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 02 May 1997 - 27 Jan 2010
Entity number: 2139295
Address: 441 GROOMS RD., CLIFTON PARK, NY, United States, 12065
Registration date: 02 May 1997
Entity number: 2139375
Address: 405 FRONT ST, SCHENECTADY, NY, United States, 12305
Registration date: 02 May 1997
Entity number: 2138981
Address: 263 VERBECK AVENUE, SCHAGHTICOKE, NY, United States, 12154
Registration date: 01 May 1997 - 27 Jun 2001
Entity number: 2138449
Address: 530 ELK CIRCLE, BALLSTON SPA, NY, United States, 12020
Registration date: 30 Apr 1997 - 27 Jun 2001
Entity number: 2138081
Address: P.O. BOX 245, REXFORD, NY, United States, 12148
Registration date: 29 Apr 1997
Entity number: 2137453
Address: 800 CROSS RIVER ROAD, KATONAH, NY, United States, 10536
Registration date: 28 Apr 1997 - 23 Mar 2006
Entity number: 2137749
Address: PO BOX 82, CLEVERDALE, NY, United States, 00000
Registration date: 28 Apr 1997
Entity number: 2137351
Address: 229 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Apr 1997 - 27 Jun 2001
Entity number: 2137230
Address: 4 MOUNTAIN LEDGE DRIVE, WILTON, NY, United States, 12831
Registration date: 25 Apr 1997
Entity number: 2136766
Address: C/O CHRISTOPHER SCARINGE, ESQ., 75 COLUMBIA STREET, ALBANY, NY, United States, 12210
Registration date: 24 Apr 1997 - 24 Jul 2008
Entity number: 2136532
Address: 350 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Apr 1997 - 19 Dec 2002
Entity number: 2136483
Address: 19 THUNDERBIRD DR, BALLSTON LAKE, NY, United States, 12019
Registration date: 23 Apr 1997 - 30 Mar 2005
Entity number: 2136389
Address: 19 LEXINGTON DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 23 Apr 1997 - 27 Jun 2001
Entity number: 2136239
Address: 1 N. CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Apr 1997 - 17 May 2021
Entity number: 2135571
Address: 21 TRINITY ROCK RD, LAKE GEORGE, NY, United States, 12845
Registration date: 21 Apr 1997 - 27 Jan 2010
Entity number: 2135433
Address: 11 BALTUSROL DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Apr 1997 - 27 Jun 2001
Entity number: 2135308
Address: C/O TOGA INC., 32 CLINTON STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Apr 1997 - 27 Jun 2001
Entity number: 2135152
Address: 720 WILTON GANSEVOORT ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 21 Apr 1997
Entity number: 2134856
Address: 18 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205
Registration date: 18 Apr 1997 - 07 Feb 2000
Entity number: 2134821
Address: 368 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Apr 1997 - 27 Jun 2001
Entity number: 2134810
Address: 368 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Apr 1997 - 27 Jun 2001
Entity number: 2134888
Address: ATTN SECRETARY, PO BOX 4785, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Apr 1997
Entity number: 2134559
Address: 184 NORTH HUDSON AVE, STILLWATER, NY, United States, 12170
Registration date: 17 Apr 1997 - 24 Dec 2002
Entity number: 2134495
Address: 543 BROADWAY, SARATOGA SPINGS, NY, United States, 12866
Registration date: 17 Apr 1997 - 26 Jan 2011
Entity number: 2134594
Address: 11 HALFMOON PARK, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Apr 1997
Entity number: 2133332
Address: P.O. BOX 189, REXFORD, NY, United States, 12148
Registration date: 14 Apr 1997 - 27 Dec 2000
Entity number: 2132957
Address: 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, United States, 12302
Registration date: 14 Apr 1997
Entity number: 2133039
Address: 73 MOHICAN STREET, PO BOX 578, GLENS FALLS, NY, United States, 12801
Registration date: 14 Apr 1997
Entity number: 2132427
Address: P.O. BOX 1549, Clifton Park, NY, United States, 12065
Registration date: 11 Apr 1997
Entity number: 2132264
Address: 1532 DORWALDT BOULEVARD, SCHENECTADY, NY, United States, 12309
Registration date: 10 Apr 1997 - 27 Jun 2001
Entity number: 2131836
Address: 243 MEADOWLARK DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 09 Apr 1997 - 25 Jun 2003