Entity number: 1768931
Address: 406 FOXWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 02 Nov 1993 - 08 Nov 2000
Entity number: 1768931
Address: 406 FOXWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 02 Nov 1993 - 08 Nov 2000
Entity number: 1769111
Address: %FRANCIS A. GIROUX, 13 DIXON COURT, QUEENSBURY, NY, United States, 12804
Registration date: 02 Nov 1993
Entity number: 1769114
Address: 11 HICKOCK ROAD, GREENFIELD CENTER, NY, United States, 12833
Registration date: 02 Nov 1993
Entity number: 1768616
Address: 864 HUDSON RIVER RD, MECHANICVILLE, NY, United States, 12118
Registration date: 01 Nov 1993
Entity number: 1767986
Address: 22 AMITY POINT, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Oct 1993 - 24 Sep 1997
Entity number: 1767626
Address: 68 PARK RD, QUEENSBURY, NY, United States, 12804
Registration date: 27 Oct 1993 - 23 Feb 2017
Entity number: 1767247
Address: 1208 RTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 26 Oct 1993
Entity number: 1766393
Address: SALVATORE GIULIANO, 556 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Oct 1993 - 25 Jun 2003
Entity number: 1766314
Address: 25 LOWELL STREET, SUITE 401, MANCHESTER, NH, United States, 03101
Registration date: 22 Oct 1993 - 19 Aug 2008
Entity number: 1765996
Address: 492 LUTHER ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Oct 1993 - 29 Jan 2001
Entity number: 1765865
Address: PO BOX 1600, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Oct 1993 - 24 Sep 1997
Entity number: 1765487
Address: 95 REMSEN STREET, COHOES, NY, United States, 12047
Registration date: 20 Oct 1993 - 27 Jun 2001
Entity number: 1765786
Address: 2700 JAMES SAVAGE RD, MIDLAND, MI, United States, 48642
Registration date: 20 Oct 1993
Entity number: 1765346
Address: 491 BROADWAY PO BOX 478, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Oct 1993 - 24 Mar 1999
Entity number: 1765345
Address: 491 BROADWAY P.O. BOX 478, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Oct 1993 - 24 Sep 1997
Entity number: 1765040
Address: 217 GUIDEBOARD ROAD, HALFMOON, NY, United States, 12065
Registration date: 18 Oct 1993 - 30 Jun 2004
Entity number: 1764841
Address: 190 BALLARD ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 18 Oct 1993 - 24 Sep 1997
Entity number: 1764836
Address: ATT: RALPH DEFIBAUGH, 2026 DOUBLEDAY AVE, BALLSTON SPA, NY, United States, 12020
Registration date: 18 Oct 1993 - 25 Mar 2003
Entity number: 1764792
Address: 2138 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 18 Oct 1993 - 15 Dec 2000
Entity number: 1764745
Address: BOX 2873, R.D.#2, FORT EDWARD, NY, United States, 12828
Registration date: 18 Oct 1993
Entity number: 1764341
Address: 108 MONMOUTH WAY, CLIFTON PARK, NY, United States, 12065
Registration date: 14 Oct 1993 - 24 Sep 1997
Entity number: 1763476
Address: 500 CLINTON CENTER DRIVE, CLINTON, MS, United States, 39056
Registration date: 12 Oct 1993 - 26 Feb 2002
Entity number: 1762537
Address: 2110 MAPLE AVE., BALLSTON SPA, NY, United States, 12019
Registration date: 07 Oct 1993 - 23 Sep 1998
Entity number: 1762291
Address: 2138 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 06 Oct 1993 - 15 Dec 2000
Entity number: 1762263
Address: 38 SICADA LANE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 06 Oct 1993 - 28 Aug 2002
Entity number: 1761691
Address: 39 LONGVIEW DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Oct 1993 - 21 Dec 1994
Entity number: 1761365
Address: 119 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 04 Oct 1993
Entity number: 1761281
Address: 3 CLINTON PLACE, APT. 2, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Oct 1993 - 29 Dec 1999
Entity number: 1760971
Address: 75 COLUMBIA ST., ALBANY, NY, United States, 12210
Registration date: 30 Sep 1993 - 23 Sep 1998
Entity number: 1760792
Address: 8 BUELL AVE., BALLSTON LAKE, NY, United States, 12019
Registration date: 30 Sep 1993 - 27 Dec 2000
Entity number: 1760709
Address: 1 PENNSYLVANIA COURT, REXFORD, NY, United States, 12148
Registration date: 30 Sep 1993 - 29 Dec 1999
Entity number: 1760453
Address: 2138 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 29 Sep 1993 - 18 Dec 2000
Entity number: 1760409
Address: 11 LEXINGTON ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 Sep 1993 - 22 Jul 1994
Entity number: 1760323
Address: 964A ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Sep 1993 - 29 Dec 1999
Entity number: 1760362
Address: SHENENDEHOWA HIGH SCHOOL WEST, 970 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Sep 1993
Entity number: 1760004
Address: 10100 STATE RTE 149, FORT ANN, NY, United States, 12827
Registration date: 28 Sep 1993 - 25 Mar 1998
Entity number: 1759616
Address: 11 ROUND TABLE ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 27 Sep 1993
Entity number: 1759092
Address: 198 SARATOGA AVE, MECHANICVILLE, NY, United States, 12118
Registration date: 23 Sep 1993 - 19 Oct 2006
Entity number: 1759144
Address: 26 WALDEN GLEN, BALLSTON LAKE, NY, United States, 12019
Registration date: 23 Sep 1993
Entity number: 1758766
Address: 138-SO. CENTRAL AVE., MECHANICVILLE, NY, United States, 12118
Registration date: 22 Sep 1993 - 28 Oct 2009
Entity number: 1758551
Address: 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Sep 1993 - 25 Mar 1998
Entity number: 1758339
Address: 123 MONMOUTH WAY, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Sep 1993 - 29 Dec 1999
Entity number: 1758334
Address: 51 NICKLAUS DRIVE, GANSEVOORT, NY, United States, 12831
Registration date: 21 Sep 1993 - 27 Jun 1996
Entity number: 1758356
Address: P.O.BOX 1164, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Sep 1993
Entity number: 1757905
Address: ATTN: PATRICK J. DOYLE, JR., 5 SPRUCE STREET, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 20 Sep 1993 - 29 Dec 1999
Entity number: 1757436
Address: 76 THE CROSSING BLVD., CLIFTON PARK, NY, United States, 12065
Registration date: 16 Sep 1993 - 23 Sep 1998
Entity number: 1757216
Address: 46 DUBLIN DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 16 Sep 1993 - 24 Sep 1997
Entity number: 1757007
Address: 8 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Sep 1993 - 23 Sep 1998
Entity number: 1756724
Address: 7F TUPELO DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 14 Sep 1993 - 04 Jun 2018
Entity number: 1756667
Address: 62 SHADOW WOOD WAY, BALLSTON LAKE, NY, United States, 12019
Registration date: 14 Sep 1993 - 23 Sep 1998