Entity number: 1897763
Address: 84 MAIN ST., SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 27 Feb 1995 - 29 Dec 1999
Entity number: 1897763
Address: 84 MAIN ST., SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 27 Feb 1995 - 29 Dec 1999
Entity number: 1897329
Address: 435 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Feb 1995 - 15 Dec 2006
Entity number: 1897229
Address: 820 RIVERVIEW ROAD, REXFORD, NY, United States, 12148
Registration date: 23 Feb 1995 - 28 Dec 2005
Entity number: 1896881
Address: 60 SOUTH 2ND ST, UNIT 60A, DEER PARK, NY, United States, 11729
Registration date: 23 Feb 1995
Entity number: 1896876
Address: 33 LONG CREEK DRIVE, BURNT HILLS, NY, United States, 12027
Registration date: 23 Feb 1995
Entity number: 1896654
Address: 4 CORPORATE DR, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Feb 1995 - 27 Mar 2006
Entity number: 1896455
Address: 17 GLADE MALLOW RD., MALTA, NY, United States, 12020
Registration date: 22 Feb 1995 - 27 Jan 2010
Entity number: 1896356
Address: 100 MADISON DRIVE, SUITE #5, BALLSTON SPA, NY, United States, 12020
Registration date: 21 Feb 1995 - 02 Nov 2015
Entity number: 1896126
Address: 19 HOWE ROAD, GREENFIELD CENTER, NY, United States, 12833
Registration date: 21 Feb 1995 - 09 Apr 2001
Entity number: 1896109
Address: 12 SULTANA CIRCLE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Feb 1995 - 19 Jan 2010
Entity number: 1895628
Address: 120 COUNTRY CLUB LANE, NORWICH, NY, United States, 13815
Registration date: 17 Feb 1995 - 07 Sep 2001
Entity number: 1894951
Address: 712 RIVERVIEW RD, REXFORD, NY, United States, 12148
Registration date: 15 Feb 1995 - 21 May 1998
Entity number: 1894852
Address: 398 E. LAKESHORE ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 Feb 1995 - 29 Dec 1999
Entity number: 1894647
Address: 222 GUIDEBOARD ROAD, SUITE 105, CLIFTON PARK, NY, United States, 12065
Registration date: 14 Feb 1995 - 27 Dec 2000
Entity number: 1894367
Address: 14 BURNING PINES DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 14 Feb 1995 - 30 Jun 2004
Entity number: 1894347
Address: 70 INNSBRUCK BLVD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Feb 1995 - 24 Jul 1996
Entity number: 1894222
Address: 1691 ROUTE 9, BOX 350, CLIFTON PARK, NY, United States, 12065
Registration date: 13 Feb 1995 - 29 Dec 1999
Entity number: 1893900
Address: C/O DANIEL J. NEARY, 159 CIRCULAR STREET,POB 1219, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 10 Feb 1995 - 05 Mar 1998
Entity number: 1892680
Address: RTE 9 BOX 2873, BALLSTON SPA, NY, United States, 12020
Registration date: 08 Feb 1995 - 25 Jun 2003
Entity number: 1892663
Address: 102 CIRCULARSTREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 08 Feb 1995 - 23 Sep 1998
Entity number: 1892693
Address: 110 Henry St, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 08 Feb 1995
Entity number: 1892639
Address: 5113 ARMER ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 08 Feb 1995
Entity number: 1892538
Address: 440 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 07 Feb 1995 - 20 Apr 2005
Entity number: 1892326
Address: 418 Geyser Rd., Ballston Spa, NY, United States, 12020
Registration date: 07 Feb 1995 - 26 Jan 2023
Entity number: 1892345
Address: department of psychology, 4 andrews road, LEWISTON, ME, United States, 04240
Registration date: 07 Feb 1995
Entity number: 1892324
Address: 92 RIVER ROAD, SUMMIT, NJ, United States, 07901
Registration date: 07 Feb 1995
Entity number: 1892140
Address: 963 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 06 Feb 1995 - 27 Jun 1995
Entity number: 1891955
Address: 7178 FISHHOUSE ROAD, GALWAY, NY, United States, 12074
Registration date: 06 Feb 1995 - 31 Dec 2003
Entity number: 1891954
Address: 98B RIVER ROAD, MECHANICVILLE, NY, United States, 12118
Registration date: 06 Feb 1995
Entity number: 1891692
Address: 9 MOHAWK TRAIL, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Feb 1995 - 25 Sep 2002
Entity number: 1891336
Address: 43 SOUTHBURY RD, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Feb 1995 - 21 Jul 1997
Entity number: 1891326
Address: 1012 RTE 146A, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Feb 1995 - 02 Feb 2009
Entity number: 1891321
Address: 19 WINKLE WAY, BALLSTON LAKE, NY, United States, 12019
Registration date: 03 Feb 1995 - 27 Jun 1997
Entity number: 1891384
Address: 112 KILMER RD., MIDDLEGROVE, NY, United States, 12850
Registration date: 03 Feb 1995
Entity number: 1890580
Address: 40 OLD INDIAN ROAD, MILTON, NY, United States, 12547
Registration date: 01 Feb 1995 - 25 Jun 2003
Entity number: 1890650
Address: 4411 BEE RIDGE RD, #274, SARASOTA, FL, United States, 34233
Registration date: 01 Feb 1995
Entity number: 1890651
Address: 69 BUTTON ROAD, WATERFORD, NY, United States, 12188
Registration date: 01 Feb 1995
Entity number: 1890182
Address: 177 TRAVER ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 31 Jan 1995 - 05 Feb 1998
Entity number: 1889925
Address: 67 DEER RUN DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 30 Jan 1995 - 18 Apr 1996
Entity number: 1889558
Address: 250 GROOMS RD., CLIFTON PARK, NY, United States, 12065
Registration date: 30 Jan 1995 - 23 Sep 1998
Entity number: 1889838
Address: 39 TABOR RD., MECHANICVILLE, NY, United States, 12118
Registration date: 30 Jan 1995
Entity number: 1889031
Address: 1924 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 27 Jan 1995 - 07 May 1996
Entity number: 1889125
Address: 81 GUIDEBOARD ROAD, WATERFORD, NY, United States, 12188
Registration date: 27 Jan 1995
Entity number: 1888582
Address: 75 KETTLE HOLE RD, EASTHAM, MA, United States, 02642
Registration date: 26 Jan 1995 - 23 Dec 1998
Entity number: 1889017
Address: C/O DIAMOND REALTY ENTERPRISES, CORP. 790 WATERVLIET SHAKER RD, LATHAM, NY, United States, 12110
Registration date: 26 Jan 1995
Entity number: 1888682
Address: PO BOX 824, CLIFTON PARK, NY, United States, 12065
Registration date: 26 Jan 1995
Entity number: 1888187
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Jan 1995 - 27 Jun 2001
Entity number: 1888126
Address: 10 COTTON STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Jan 1995 - 03 Jun 1999
Entity number: 1888010
Address: 221 WEST CIRCULAR STREET, SARATOGA, NY, United States, 12866
Registration date: 24 Jan 1995 - 02 Jul 2024
Entity number: 1887776
Address: 444 BROADWAY, SUITE 202, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Jan 1995 - 02 Feb 2006