Entity number: 1599586
Address: RD#8, MIDDLE LINE ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 31 Dec 1991 - 27 Dec 1995
Entity number: 1599586
Address: RD#8, MIDDLE LINE ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 31 Dec 1991 - 27 Dec 1995
Entity number: 1599555
Address: 480 BROADWAY, LL18, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 31 Dec 1991 - 26 Jun 1996
Entity number: 1599407
Address: 831 ROUTE 67 BUILDING 5A, BALLSTON SPA, NY, United States, 12020
Registration date: 31 Dec 1991 - 18 Jul 2024
Entity number: 1599624
Address: 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065
Registration date: 31 Dec 1991
Entity number: 1598611
Address: 212 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 26 Dec 1991 - 27 Dec 1995
Entity number: 1598367
Address: 840 CUTLER STREET, SCHENECTADY, NY, United States, 12303
Registration date: 24 Dec 1991 - 27 Dec 2000
Entity number: 1598334
Address: 6 CHARLES PARK, GUILDERLAND, NY, United States, 12084
Registration date: 24 Dec 1991 - 28 Jul 2010
Entity number: 1598091
Address: 9 DUBLIN DRIVE, BALLSTON SPA, NY, United States, 12020
Registration date: 23 Dec 1991 - 29 Jun 2016
Entity number: 1597590
Address: 687 ROUTE 146A, CLIFTON PARK, NY, United States, 12065
Registration date: 19 Dec 1991 - 26 Mar 2003
Entity number: 1596653
Address: 128 WOODIN ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 16 Dec 1991 - 02 Jun 1994
Entity number: 1596647
Address: 128 WOODIN ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 16 Dec 1991 - 27 Sep 1995
Entity number: 1596721
Address: 1459 ROUTE 9, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 16 Dec 1991
Entity number: 1596726
Address: 1459 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 16 Dec 1991
Entity number: 1596627
Address: PO BOX 426, CLIFTON PARK, NY, United States, 12065
Registration date: 16 Dec 1991
Entity number: 1595783
Address: 7 WILTON-GREENFIELD ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 12 Dec 1991 - 26 Jun 1996
Entity number: 1595905
Address: 2788 IBIS CT, ST JAMES CITY, FL, United States, 33956
Registration date: 12 Dec 1991
Entity number: 1595967
Address: 107 LONGKILL ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 12 Dec 1991
Entity number: 1595658
Address: 25 BURNING BUSH BOULEVARD, BALLSTON LAKE, NY, United States, 12019
Registration date: 11 Dec 1991 - 01 Oct 1993
Entity number: 1595621
Address: 25 JUNIPER DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 11 Dec 1991 - 27 Dec 1995
Entity number: 1595438
Address: 42 PETRIFIED SEA GARDENS ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Dec 1991
Entity number: 1595028
Address: 5015 CONSAUL ROAD, HAGAMAN, NY, United States, 12086
Registration date: 10 Dec 1991 - 27 Sep 1995
Entity number: 1595041
Address: 2 WESLEY PLACE, VOORHEESVILLE, NY, United States, 12186
Registration date: 10 Dec 1991
Entity number: 1594996
Address: 6 DEVON COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 09 Dec 1991 - 30 Jan 2001
Entity number: 1594964
Address: P. O. BOX 701, BALLSTON SPA, NY, United States, 12020
Registration date: 09 Dec 1991 - 27 Dec 1995
Entity number: 1594652
Address: 25 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 06 Dec 1991 - 16 Dec 1998
Entity number: 1594306
Address: 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 05 Dec 1991 - 18 Feb 2025
Entity number: 1593398
Address: 110 BROOKLINE VLG. APT. C5, BALLSTON SPA, NY, United States, 12020
Registration date: 03 Dec 1991
Entity number: 1593117
Address: 12 BALTUSROL DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 02 Dec 1991 - 29 Apr 1999
Entity number: 1592752
Address: 423 LOUDON ROAD, ALBANY, NY, United States, 12211
Registration date: 27 Nov 1991 - 09 Nov 1992
Entity number: 1591605
Address: 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Nov 1991 - 27 Jun 2001
Entity number: 1591599
Address: 95 GRACE STREET, GROTTOES, VA, United States, 24441
Registration date: 22 Nov 1991 - 27 Sep 1995
Entity number: 1591099
Address: 20 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211
Registration date: 21 Nov 1991 - 27 Sep 1995
Entity number: 1590779
Address: 1252 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 20 Nov 1991 - 24 Sep 1997
Entity number: 1590628
Address: 2300 RTE 9, MECHANICVILLE, NY, United States, 12118
Registration date: 19 Nov 1991 - 27 Dec 1995
Entity number: 1590520
Address: 8 MERION AVENUE, CLIFTON PARK, NY, United States, 12065
Registration date: 19 Nov 1991 - 06 Jul 2005
Entity number: 1589751
Address: 112 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 Nov 1991
Entity number: 1589161
Address: P.O. BOX 504, BALLSTON SPA, NY, United States, 12020
Registration date: 13 Nov 1991 - 26 Jun 1996
Entity number: 1589138
Address: 441 SARATOGA ROAD, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 13 Nov 1991 - 27 Sep 1995
Entity number: 1586852
Address: C/O EMPIRE GAS PLUS, 1588 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Nov 1991 - 12 May 2008
Entity number: 1586526
Address: 66 CONGRESS ST, CONGRESS PLAZA, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Nov 1991 - 05 Dec 2003
Entity number: 1585705
Address: 6 SPARROW COURT, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 29 Oct 1991 - 27 Sep 1995
Entity number: 1584964
Address: 1745 ROUTE 9, PHOENIX OFFICE BOULEVARD, CLIFTON PARK, NY, United States, 12065
Registration date: 25 Oct 1991 - 26 Jun 1996
Entity number: 1584790
Address: 3 KINGSWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 24 Oct 1991 - 27 Sep 1995
Entity number: 1584546
Address: 66 NORTH STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Oct 1991 - 27 Sep 1995
Entity number: 1584514
Address: 81 REGENT STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Oct 1991 - 29 Dec 1999
Entity number: 1584356
Address: 1 COMMERCE PLAZA, ALBANY, NY, United States, 12260
Registration date: 23 Oct 1991
Entity number: 1584117
Address: 1316 DIVISION STREET, CHARLTON, NY, United States, 12019
Registration date: 22 Oct 1991 - 16 Mar 1993
Entity number: 1582406
Address: 113 MEYER ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Oct 1991 - 28 Dec 1994
Entity number: 1581421
Address: C/O DAVID SCANZILLO, 14 CROMWELL DR., CLIFTON PARK, NY, United States, 12065
Registration date: 10 Oct 1991 - 26 Jun 2002
Entity number: 1581388
Address: P.O.BOX 295, CLEVERDALE, NY, United States, 12820
Registration date: 10 Oct 1991 - 27 Dec 1995