Entity number: 1549405
Address: 5 MCCREA HILL ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 21 May 1991 - 02 Jun 2020
Entity number: 1549405
Address: 5 MCCREA HILL ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 21 May 1991 - 02 Jun 2020
Entity number: 1549280
Address: 12 CATHEDRAL COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 21 May 1991 - 28 Mar 2001
Entity number: 1548866
Address: 481 FRANKLIN STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 20 May 1991 - 12 Jul 1995
Entity number: 1548751
Address: 772 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027
Registration date: 17 May 1991 - 27 Sep 1995
Entity number: 1548583
Address: 44 MIDDLE ST, BALLSTON SPA, NY, United States, 12020
Registration date: 17 May 1991 - 25 Jun 2001
Entity number: 1547958
Address: PO BOX 2358, WILTON, NY, United States, 12866
Registration date: 14 May 1991 - 24 Sep 1997
Entity number: 1547608
Address: 9 LEAWARD WAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 14 May 1991 - 07 Jan 1994
Entity number: 1547829
Address: 12 LAKE RIDGE DRIVE, MECHANICVILLE, NY, United States, 12118
Registration date: 14 May 1991
Entity number: 1547381
Address: 5 HEMPHILL PLACE SUITE 221, PARADE GROUND VILLAGE, BALLSTON SPA, NY, United States, 12020
Registration date: 13 May 1991 - 04 Aug 2005
Entity number: 1547348
Address: 376 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 13 May 1991 - 27 Dec 2000
Entity number: 1547037
Address: 2372 ROUTE 9, MECHANICVILLE, NY, United States, 12118
Registration date: 10 May 1991 - 27 Sep 1995
Entity number: 1546560
Address: 13 LONG MEADOW DRIVE, NEW CITY, NY, United States, 10956
Registration date: 09 May 1991 - 14 May 2008
Entity number: 1546094
Address: 480 BROADWAY, SUITE 250, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 07 May 1991 - 28 Sep 1994
Entity number: 1546056
Address: 465 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 07 May 1991 - 21 Oct 2019
Entity number: 1545782
Address: 10 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 07 May 1991 - 18 Oct 1995
Entity number: 1545477
Address: 5 PARK DRIVE, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 03 May 1991 - 27 Jun 2001
Entity number: 1544089
Address: 1455 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Apr 1991 - 29 Dec 1999
Entity number: 1544018
Address: CLIFTON COUNTY MALL ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Apr 1991 - 23 Jun 1999
Entity number: 1543494
Address: 400 ANTLER COURT, BALLSTON SPA, NY, United States, 12020
Registration date: 26 Apr 1991 - 27 Sep 1995
Entity number: 1543424
Address: 350 BROADWAY, SUITE 1207, NEW YORK, NY, United States, 10013
Registration date: 26 Apr 1991 - 29 Dec 1999
Entity number: 1543321
Address: 56 SHERIDAN AVENUE, ALBANY, NY, United States, 12210
Registration date: 26 Apr 1991 - 27 Dec 1995
Entity number: 1543264
Address: PO BOX 234, SCHOOLHOUSE LANE, WATERFORD, NY, United States, 12188
Registration date: 26 Apr 1991 - 27 Dec 2000
Entity number: 1542915
Address: P.O. BOX 1255, CLIFTON PARK, NY, United States, 12065
Registration date: 25 Apr 1991 - 27 Sep 1995
Entity number: 1542810
Address: 337 MAIN STREET, HUDSON FALLS, NY, United States, 12839
Registration date: 24 Apr 1991 - 27 Dec 2000
Entity number: 1542583
Address: PALMER STREET, STILLWATER, NY, United States, 12170
Registration date: 24 Apr 1991
Entity number: 1542651
Address: 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Apr 1991
Entity number: 1542049
Address: 1505 RT #9, CLIFTON PARK, NY, United States, 12065
Registration date: 23 Apr 1991 - 28 May 2004
Entity number: 1541967
Address: 197 FINLEY ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 22 Apr 1991 - 26 Jun 2002
Entity number: 1541961
Address: 145 BEACH ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Apr 1991 - 30 Jun 2004
Entity number: 1541960
Address: 10 GEYSER ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Apr 1991 - 17 Oct 1995
Entity number: 1541924
Address: 7 WILTON-GREENFIELD ROAD, GANSEVOORT, NY, United States
Registration date: 22 Apr 1991 - 25 Sep 1996
Entity number: 1541591
Address: 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Apr 1991 - 08 Jun 2016
Entity number: 1541399
Address: 1 THIMBLEBERRY ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 18 Apr 1991 - 27 Dec 1995
Entity number: 1541390
Address: 449 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Apr 1991 - 27 Dec 2000
Entity number: 1541228
Address: 376 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Apr 1991 - 27 Sep 1995
Entity number: 1541202
Address: 31 MIDLINE ROAD, BALLSTON SPA, NY, United States, 12019
Registration date: 18 Apr 1991 - 04 May 1994
Entity number: 1541110
Address: 51 ANTONE ROAD, PO BOX 205, CORINTH, NY, United States, 12822
Registration date: 18 Apr 1991 - 04 May 1994
Entity number: 1541028
Address: 171 Old Schaghticoke Road, Schaghticoke, NY, United States, 12154
Registration date: 17 Apr 1991
Entity number: 1540702
Address: 2858 ROUTE 9, BALLSTON SPA, NY, United States, 12020
Registration date: 16 Apr 1991
Entity number: 1540413
Address: BLUEBIRD AND GANSEVOORT ROADS, R.D. #2, FORT EDWARD, NY, United States, 12828
Registration date: 15 Apr 1991 - 29 Dec 1999
Entity number: 1540391
Address: RD #2, BOX 7C, SUITE 102, HUDSON FALLS, NY, United States, 12839
Registration date: 15 Apr 1991 - 02 Dec 1993
Entity number: 1540186
Address: 45 CAROLINE STREET, SARATOGA, NY, United States, 12866
Registration date: 15 Apr 1991 - 27 Dec 2000
Entity number: 1540138
Address: 5451 JOCKEY STREET, GALWAY, NY, United States, 12074
Registration date: 15 Apr 1991 - 26 Jun 2002
Entity number: 1539905
Address: 21 FOX RUN, LATHAM, NY, United States, 12110
Registration date: 12 Apr 1991 - 26 Jun 1996
Entity number: 1539647
Address: PAUL DUSSAULT, 203 CIRCULAR STREET, SARATOGA, NY, United States, 12866
Registration date: 11 Apr 1991 - 13 Oct 2000
Entity number: 1539053
Address: 12 ARROWHEAD LANE #5, COHOES, NY, United States, 12047
Registration date: 10 Apr 1991
Entity number: 1538420
Address: 27 PONDEROSA DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 08 Apr 1991 - 27 Sep 1995
Entity number: 1538360
Address: 19 ELMWOOD STREET, ALBANY, NY, United States, 12203
Registration date: 08 Apr 1991 - 23 Sep 1998
Entity number: 1538065
Address: 19 GRETEL TERRRACE, BALLSTON LAKE, NY, United States, 12019
Registration date: 05 Apr 1991 - 27 Sep 1995
Entity number: 1538062
Address: 19 CAMBRIDGE COURT, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Apr 1991 - 23 Aug 1995