Entity number: 1962909
Address: NO. 1 NORTH CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 06 Oct 1995
Entity number: 1962909
Address: NO. 1 NORTH CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 06 Oct 1995
Entity number: 1962551
Address: THAT'S ENTERTAINMENT, 9 DEER RUN, GANSVOORT, NY, United States, 12831
Registration date: 05 Oct 1995 - 26 Jun 2006
Entity number: 1962564
Address: 31 PARKSIDE DR, BALLSTON LAKE, NY, United States, 12019
Registration date: 05 Oct 1995
Entity number: 1962595
Address: 354 N PRINCE STREET, LANCASTER, PA, United States, 17603
Registration date: 05 Oct 1995
Entity number: 1962166
Address: 1301 EAST 9TH STREET, SUITE 3000, CLEVELAND, OH, United States, 44114
Registration date: 04 Oct 1995 - 15 Apr 2003
Entity number: 1961933
Address: 4 STOCKTON COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Oct 1995 - 28 Jul 1998
Entity number: 1961926
Address: 10 BOG MEADOW RUN, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 04 Oct 1995 - 29 Jul 2009
Entity number: 1961972
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 04 Oct 1995
Entity number: 1961507
Address: 51 TIMBERWICK DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Oct 1995 - 02 Apr 2014
Entity number: 1961352
Address: IT'S BBQ & CATERING, 658 SARATOGA RD, BURNT HILLS, NY, United States, 12027
Registration date: 02 Oct 1995 - 25 Jan 2012
Entity number: 1961067
Address: P.O. BOX 2, GALWAY, NY, United States, 12074
Registration date: 02 Oct 1995 - 29 Dec 1999
Entity number: 1961127
Address: 8 LAKEVIEW DRIVE, GANESVOORT, NY, United States, 12831
Registration date: 02 Oct 1995
Entity number: 1961083
Address: 208 EAST HIGH ST, BALLSTON SPA, NY, United States, 12020
Registration date: 02 Oct 1995
Entity number: 1960650
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 29 Sep 1995 - 17 May 2004
Entity number: 1960636
Address: 336 WILTON CTR, GREENFIELD CTR, NY, United States, 12833
Registration date: 29 Sep 1995 - 23 Sep 1998
Entity number: 1960758
Address: 7 FOREST ROAD, BURNT HILLS, NY, United States, 12027
Registration date: 29 Sep 1995
Entity number: 1960512
Address: 356 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110
Registration date: 28 Sep 1995 - 17 Nov 2005
Entity number: 1960505
Address: 679 plank road, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Sep 1995
Entity number: 1959818
Address: 74 EDIE ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 26 Sep 1995
Entity number: 1959186
Address: 11206 BOCA WOODS LANE, BOCA RATON, FL, United States, 33428
Registration date: 25 Sep 1995 - 20 Apr 2022
Entity number: 1959282
Address: PO BOX 90, CLIFTON PARK, NY, United States, 12065
Registration date: 25 Sep 1995
Entity number: 1958959
Address: 36 WINEBERRY LANE, BALLSTON SPA, NY, United States, 12020
Registration date: 22 Sep 1995 - 10 Feb 1999
Entity number: 1958937
Address: EIGHT BROOKWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Sep 1995
Entity number: 1958940
Address: 521 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Sep 1995
Entity number: 1958513
Address: 2 LINDEN CT, CLIFOTN PARK, NY, United States, 12065
Registration date: 21 Sep 1995 - 10 Feb 2003
Entity number: 1958534
Address: 57 C. GLENHAM ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Sep 1995
Entity number: 1958108
Address: 2117 LENOX ROAD, SCHENECTADY, NY, United States, 12308
Registration date: 20 Sep 1995
Entity number: 1957864
Address: C/O LAMARCO, 679 STARK TERRACE, BALLSTON SPA, NY, United States, 12020
Registration date: 20 Sep 1995
Entity number: 1957409
Address: 8 TATHUM TRACE, GANSEVOORT, NY, United States, 12831
Registration date: 19 Sep 1995 - 29 Dec 1999
Entity number: 1957395
Address: 133 CHARLSTON ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 19 Sep 1995 - 03 Apr 1997
Entity number: 1957422
Address: 30 MEADOW RUE PLACE, BALLSTON SPA, NY, United States, 12020
Registration date: 19 Sep 1995
Entity number: 1957001
Address: 1 MARIA COURT, REXFORD, NY, United States, 12148
Registration date: 18 Sep 1995 - 07 May 2009
Entity number: 1956944
Address: CLIFTON PARK MOBIL, 32 SUMMERLIN DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Sep 1995 - 03 Dec 2010
Entity number: 1956889
Address: 2 HERITAGE LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Sep 1995 - 29 Jan 1999
Entity number: 1956186
Address: 5202 FAIRGOUND AVE, BALLSTON SPA, NY, United States, 12020
Registration date: 14 Sep 1995 - 18 Nov 2005
Entity number: 1956165
Address: 1208 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 14 Sep 1995 - 29 Jul 2009
Entity number: 1956098
Address: C/O MARTIN HANNAH, 110 NORTH CAYUGA ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 14 Sep 1995 - 24 Jan 2001
Entity number: 1956189
Address: 7 GEORGE DR, CLIFTON PARK, NY, United States, 12065
Registration date: 14 Sep 1995
Entity number: 1956030
Address: 288 GROOMS RD, CLIFTON PARK, NY, United States, 12065
Registration date: 13 Sep 1995 - 29 Dec 1999
Entity number: 1956055
Address: 58 ORSBEE ROAD, PORTER CORNERS, NY, United States, 12859
Registration date: 13 Sep 1995
Entity number: 1955698
Address: 1233 BEECH ST, ATLANTIC BEACH, NY, United States, 11509
Registration date: 13 Sep 1995
Entity number: 1955315
Address: 15 SILVER MAPLE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Sep 1995
Entity number: 1953945
Address: 312 EMIGH ROAD, MIDDLE GROVE, NY, United States, 12850
Registration date: 06 Sep 1995 - 30 Jun 2004
Entity number: 1953469
Address: 12 SAXONY STREET, CLIFTON PARK, NY, United States, 12065
Registration date: 05 Sep 1995 - 29 Dec 1999
Entity number: 1953442
Address: PO BOX 269, BURNT HILLS, NY, United States, 12027
Registration date: 05 Sep 1995
Entity number: 1953181
Address: 6C CANDLELIGHT COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Sep 1995 - 23 Sep 1998
Entity number: 1953304
Address: 4 CYPRESS POINT, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Sep 1995
Entity number: 1952988
Address: 1 JULIANS WAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 31 Aug 1995 - 12 Apr 2005
Entity number: 1952920
Address: 10 PLAINS ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 31 Aug 1995 - 23 Sep 1998
Entity number: 1952866
Address: 110 WILLIAM ST, 12TH FL, NEW YORK, NY, United States, 10038
Registration date: 31 Aug 1995