Entity number: 1624260
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Mar 1992
Entity number: 1624260
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Mar 1992
Entity number: 1623826
Address: 42 A SUNCREST DRIVE, WATERFORD, NY, United States, 12188
Registration date: 26 Mar 1992 - 30 Dec 1998
Entity number: 1623641
Address: 151 NORTH MAIN ST, NEW CITY, NY, United States, 10956
Registration date: 26 Mar 1992 - 21 Apr 2020
Entity number: 1623524
Address: 480 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Mar 1992 - 26 Jun 1996
Entity number: 1623287
Address: 6 HOPEFUL LANE, GANSEVOORT, NY, United States, 12831
Registration date: 25 Mar 1992 - 29 Dec 1999
Entity number: 1623286
Address: 6 HOPEFUL LANE, GANSEVOORT, NY, United States, 12831
Registration date: 25 Mar 1992 - 26 Dec 2001
Entity number: 1623173
Address: 8 SCOTT DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 24 Mar 1992 - 31 Mar 1997
Entity number: 1622853
Address: MICHAEL DUDICK, DC, 1789 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 23 Mar 1992 - 06 Jul 2023
Entity number: 1622788
Address: 1050 ELIZABETH STREET, MECHANICVILLE, NY, United States, 12118
Registration date: 23 Mar 1992 - 27 Jun 2001
Entity number: 1622609
Address: 1429 W HIGH ST, BALLSTON SPA, NY, United States, 12020
Registration date: 23 Mar 1992
Entity number: 1622167
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 19 Mar 1992 - 11 Jun 1997
Entity number: 1621819
Address: 25 VIA DAVINCI, CLIFTON PARK, NY, United States, 12065
Registration date: 18 Mar 1992 - 18 Apr 1994
Entity number: 1621774
Address: P.O. BOX 3015, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Mar 1992
Entity number: 1621812
Address: PO BOX 548, 10 BRICKYARD RD, MECHANICVILLE, NY, United States, 12118
Registration date: 18 Mar 1992
Entity number: 1621357
Address: 325 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 17 Mar 1992 - 30 Oct 2013
Entity number: 1620988
Address: P.O. BOX 46, CLIFTON PARK, NY, United States, 12065
Registration date: 16 Mar 1992 - 26 Jun 1996
Entity number: 1621077
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 16 Mar 1992
Entity number: 1621063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 16 Mar 1992
Entity number: 1620768
Address: 5 MAPLE STREET, CORINTH, NY, United States, 12822
Registration date: 16 Mar 1992
Entity number: 1620149
Address: 31 SPRUCE MOUNTAIN ROAD, PORTER CORNERS, NY, United States, 12859
Registration date: 12 Mar 1992 - 13 Jan 1994
Entity number: 1619919
Address: 1 PLEASANTVIEW DRIVE, HUDSON FALLS, NY, United States, 12839
Registration date: 11 Mar 1992 - 29 Jun 2016
Entity number: 1619840
Address: 721 Center Road, West Seneca, NY, United States, 14224
Registration date: 11 Mar 1992
Entity number: 1619655
Address: 17811 WATERVIEW PARKWAY, DALLAS, TX, United States, 75252
Registration date: 10 Mar 1992 - 18 Jun 2002
Entity number: 1619311
Address: 130 ROUTE 236, HALFMOON, NY, United States, 12065
Registration date: 10 Mar 1992
Entity number: 1619159
Address: 1B CENTURY CT., CLIFTON PK, NY, United States, 12065
Registration date: 09 Mar 1992 - 23 Sep 1998
Entity number: 1618949
Address: 1 SOLAR DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 09 Mar 1992 - 26 Jun 1996
Entity number: 1617946
Address: 87 THIMBLEBERRY RD., BALLSTON SPA, NY, United States, 12020
Registration date: 04 Mar 1992 - 26 Jun 1996
Entity number: 1617739
Address: 2207 ROUTE 9P, BALLSTON SPA, NY, United States, 00000
Registration date: 04 Mar 1992 - 26 Jun 1996
Entity number: 1618004
Address: 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Mar 1992
Entity number: 1618019
Address: 10 SIRCHIA ROAD, MECHANICVILLE, NY, United States, 12118
Registration date: 04 Mar 1992
Entity number: 1617059
Address: 4 HICKORY GROVE LANE, BALLSTON LAKE, NY, United States, 12019
Registration date: 02 Mar 1992 - 26 Jun 1996
Entity number: 1616490
Address: PO BOX 1110, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 27 Feb 1992 - 27 Jun 2001
Entity number: 1616256
Address: 617 1ST AVENUE, TROY, NY, United States, 12182
Registration date: 27 Feb 1992 - 20 Mar 1996
Entity number: 1616158
Address: 1 RIVER STREET, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 26 Feb 1992 - 03 Jan 2003
Entity number: 1615608
Address: 4405 ROUTE 9N, PO BOX 488, GREENFIELD CENTER, NY, United States, 12833
Registration date: 25 Feb 1992 - 13 Apr 1999
Entity number: 1615396
Address: 68 WEST AVE., PO BOX 4400, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Feb 1992 - 27 Jun 2001
Entity number: 1615053
Address: 49 BRYAN STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Feb 1992
Entity number: 1615103
Address: PO Box 382, Altamont, NY, United States, 12009
Registration date: 24 Feb 1992
Entity number: 1614948
Address: P.O. BOX ONE, POINT LOOKOUT, NY, United States, 11569
Registration date: 21 Feb 1992 - 24 Sep 1997
Entity number: 1614681
Address: 68 LOCUST GROVE ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Feb 1992 - 16 Jun 2009
Entity number: 1614657
Address: 11C ASHDOWN ROAD, P.E.G. APARTMENTS, BALLSTON LAKE, NY, United States, 12019
Registration date: 21 Feb 1992 - 27 Jun 2001
Entity number: 1614651
Address: 711 BRUNO ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Feb 1992 - 23 Sep 1998
Entity number: 1614602
Address: 1657 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Feb 1992 - 29 Dec 1999
Entity number: 1614439
Address: 1441 DIVISION ST, CHARLTON, NY, United States, 12019
Registration date: 20 Feb 1992 - 29 Apr 2009
Entity number: 1614094
Address: 104 BRESLIN AVENUE, TOWN OF COHOES, NY, United States, 00000
Registration date: 19 Feb 1992 - 27 Dec 2000
Entity number: 1613410
Address: 205 STAGE RD, BALLSTON LAKE, NY, United States, 12019
Registration date: 14 Feb 1992 - 23 Sep 1998
Entity number: 1613306
Address: % AUGUST J. NITSCHE, 38 RIP VAN LANE, SARATOGA, NY, United States, 12866
Registration date: 14 Feb 1992 - 26 Jun 1996
Entity number: 1612981
Address: ROUTE 50, K MART PLAZA, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 13 Feb 1992 - 21 Feb 1997
Entity number: 1612294
Address: 417 CEDAR STREET, SCHENECTADY, NY, United States, 12306
Registration date: 11 Feb 1992 - 22 Sep 1994
Entity number: 1611315
Address: 471 SCHAUBER RD., CLIFTON PARK, NY, United States, 12065
Registration date: 07 Feb 1992 - 25 Jun 2003