Entity number: 2079558
Address: 54 STATE STREET 8TH FLOOR, ALBANY, NY, United States, 12207
Registration date: 29 Oct 1996 - 29 Jul 2009
Entity number: 2079558
Address: 54 STATE STREET 8TH FLOOR, ALBANY, NY, United States, 12207
Registration date: 29 Oct 1996 - 29 Jul 2009
Entity number: 2079467
Address: 58 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 Oct 1996 - 27 Dec 2000
Entity number: 2079233
Address: 19 VIA DA VINCI, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Oct 1996 - 27 Jun 2001
Entity number: 2079217
Address: 160 AUSTIN ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 29 Oct 1996 - 18 Mar 2015
Entity number: 2079200
Address: 2008 WEST STREET, GALWAY, NY, United States, 12074
Registration date: 29 Oct 1996 - 28 Mar 2001
Entity number: 2079531
Address: PO BOX 363, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Oct 1996
Entity number: 2078803
Address: ATTN: JIM CARMINUCCI, 60 RAILROAD PLACE / SUITE 502, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Oct 1996
Entity number: 2078912
Address: 5102 FOREST POINT DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Oct 1996
Entity number: 2078381
Address: 8 DIAMOND ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 25 Oct 1996
Entity number: 2077186
Address: 8 PRUYN AVENUE, MECHANICVILLE, NY, United States, 12118
Registration date: 22 Oct 1996 - 27 Nov 2000
Entity number: 2077178
Address: 318 STONE CHURCH RD, BALLSTON SPA, NY, United States, 12020
Registration date: 22 Oct 1996
Entity number: 2076823
Address: 30 WALNUT STREET, MECHANICVILLE, NY, United States, 12118
Registration date: 21 Oct 1996 - 30 Sep 2002
Entity number: 2076236
Address: 4 AVIS DRIVE, SUITE 103, LATHAM, NY, United States, 12110
Registration date: 18 Oct 1996
Entity number: 2076365
Address: 43 Caroline Street, Saratoga Springs, NY, United States, 12866
Registration date: 18 Oct 1996
Entity number: 2075992
Address: 694 TROY-SCHENECTADY ROAD, LATHAM, NY, United States, 12110
Registration date: 17 Oct 1996 - 27 Dec 2005
Entity number: 2075672
Address: 386 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 17 Oct 1996 - 27 Dec 2000
Entity number: 2075526
Address: 752 S. SHORE ROAD, EDINBURG, NY, United States, 12134
Registration date: 17 Oct 1996 - 02 Jun 2000
Entity number: 2075990
Address: 207 SARATOGA AVE, MECHANICVILLE, NY, United States, 12118
Registration date: 17 Oct 1996
Entity number: 2075438
Address: 831 ROUTE 67,, CURTIS INDUSTRIAL PARK, BALLSTON SPA, NY, United States, 12020
Registration date: 16 Oct 1996 - 27 Dec 2000
Entity number: 2074589
Address: 8 SONAT RD., CLIFTON PARK, NY, United States, 12065
Registration date: 15 Oct 1996 - 26 Dec 2001
Entity number: 2074717
Address: PO BOX 70, ALBANY, NY, United States, 12260
Registration date: 15 Oct 1996
Entity number: 2074429
Address: P O BOX 2138, MALTA, NY, United States, 12020
Registration date: 11 Oct 1996 - 29 Jul 2009
Entity number: 2074101
Address: 9 DEER RUN, WILTON, NY, United States, 12831
Registration date: 10 Oct 1996
Entity number: 2073463
Address: 4 GREENFIELD COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 09 Oct 1996 - 19 May 1999
Entity number: 2073267
Address: 199 MILTON AVE, BALLSTON SPA, NY, United States, 12020
Registration date: 08 Oct 1996
Entity number: 2072194
Address: 253 REVERE DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 04 Oct 1996 - 28 Mar 2001
Entity number: 2072190
Address: 253 REVERE DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 04 Oct 1996 - 25 Jun 2003
Entity number: 2071646
Address: 45 ESOPUS DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Oct 1996 - 10 Feb 2010
Entity number: 2071539
Address: 1429 MONTEREY DRIVE, LOUDON, TN, United States, 37774
Registration date: 03 Oct 1996 - 26 Jun 2002
Entity number: 2070542
Address: 585 GOODE STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 01 Oct 1996 - 31 Dec 2003
Entity number: 2070844
Address: 7 NOTTINGHAM WAY SOUTH, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Oct 1996
Entity number: 2070621
Address: 42 PHILA ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Oct 1996
Entity number: 2070912
Address: 1551 ROUTE 146, REXFORD, NY, United States, 12148
Registration date: 01 Oct 1996
Entity number: 2070428
Address: 9 CHIPMUNK CHASE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 Sep 1996 - 02 May 2002
Entity number: 2070264
Address: 207 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 Sep 1996 - 27 Dec 2000
Entity number: 2070178
Address: 503 SCHAUBER RD., BALLSTON LAKE, NY, United States, 12019
Registration date: 30 Sep 1996 - 28 Jul 2010
Entity number: 2069996
Address: 96 HARRIS ROAD, CORINTH, NY, United States, 12822
Registration date: 27 Sep 1996 - 26 Jun 2002
Entity number: 2069937
Address: 96 HARRIS ROAD, CORINTH, NY, United States, 12822
Registration date: 27 Sep 1996 - 26 Jun 2002
Entity number: 2069858
Address: 39 PURINTON ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 27 Sep 1996 - 27 Dec 2000
Entity number: 2069556
Address: 250 GLEN STREET, GLENS FALLS, NY, United States, 12801
Registration date: 26 Sep 1996 - 01 Jun 2018
Entity number: 2068827
Address: 1691 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 25 Sep 1996 - 27 Dec 2000
Entity number: 2069050
Address: 210 COUNTY ROUTE 68, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Sep 1996
Entity number: 2068383
Address: 767 DOWNING ST, NISKAYUNA, NY, United States, 12309
Registration date: 24 Sep 1996 - 31 Oct 2005
Entity number: 2068406
Address: 12 WASHINGTON AVENUE, WATERFORD, NY, United States, 12188
Registration date: 24 Sep 1996
Entity number: 2068811
Address: PC ATTN: PAUL RUBELL ESQ, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Registration date: 24 Sep 1996
Entity number: 2068346
Address: 24 LOW STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 23 Sep 1996 - 27 Dec 2000
Entity number: 2068125
Address: 6-B HENRY ST., GLENS FALLS, NY, United States, 12801
Registration date: 23 Sep 1996
Entity number: 2067763
Address: P.O. BOX 895, CLIFTON PARK, NY, United States, 12065
Registration date: 20 Sep 1996 - 10 Apr 1998
Entity number: 2067618
Address: 11 CATHERINE STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 Sep 1996 - 29 Feb 2000
Entity number: 2067367
Address: 16 SHERRI ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Sep 1996 - 13 Oct 2004