Entity number: 1351925
Address: NORTHWAY NINE PLAZA, 805 ROUTE 146,POB 1169, CLIFTON PARK, NY, United States, 12065
Registration date: 11 May 1989 - 26 May 1993
Entity number: 1351925
Address: NORTHWAY NINE PLAZA, 805 ROUTE 146,POB 1169, CLIFTON PARK, NY, United States, 12065
Registration date: 11 May 1989 - 26 May 1993
Entity number: 1351058
Address: 205 REGENT STREET, SUITE 900, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 09 May 1989 - 24 Sep 2019
Entity number: 1351046
Address: 27 BRADT ROAD, REXFORD, NY, United States, 12148
Registration date: 09 May 1989 - 26 Jun 2002
Entity number: 1350453
Address: GEORGE THOMPSON ROAD, STILLWATER, NY, United States, 12170
Registration date: 05 May 1989 - 16 Nov 1994
Entity number: 1350440
Address: 14 BIRCHWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 05 May 1989 - 04 Apr 2001
Entity number: 1350317
Address: 1 MADISON AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 May 1989 - 03 Jan 2008
Entity number: 1350042
Address: PO BOX 140, CLIFTON PARK, NY, United States, 12065
Registration date: 04 May 1989 - 17 May 2004
Entity number: 1349550
Address: 5 WASHINGTON SQUARE, WASHINGTON AVE. EXT., ALBANY, NY, United States, 12205
Registration date: 03 May 1989 - 29 Sep 1993
Entity number: 1349092
Address: P.O. BOX 438, WATERFORD, NY, United States, 12188
Registration date: 02 May 1989 - 23 Sep 1998
Entity number: 1349042
Address: 1528 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12061
Registration date: 02 May 1989 - 29 Sep 1993
Entity number: 1348748
Address: PO BOX 4306, CLIFTON PARK, NY, United States, 12065
Registration date: 01 May 1989 - 29 Sep 1993
Entity number: 1348729
Address: 106 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 01 May 1989 - 07 May 1996
Entity number: 1348651
Address: P.O. BOX 1362, SOUTH GLENS FALLS, NY, United States, 12083
Registration date: 01 May 1989 - 29 Sep 1993
Entity number: 1348497
Address: 2281 ROUTE 9P, BALLSTON SPA, NY, United States, 12020
Registration date: 28 Apr 1989 - 29 Sep 1993
Entity number: 1348464
Address: CLIFTON CORPORATE PARK, SUITE 415, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Apr 1989 - 06 Jan 1997
Entity number: 1348395
Address: 175 ASHDOWN ROAD, BALLSTOWN LAKE, NY, United States, 12019
Registration date: 28 Apr 1989 - 21 Aug 2012
Entity number: 1348341
Address: 1656 RT 9, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Apr 1989 - 24 May 2004
Entity number: 1348372
Address: PO BOX 194, 222 WALL ROAD, SCHUYLERVILLE, NY, United States, 12871
Registration date: 28 Apr 1989
Entity number: 1348006
Address: 73 OLD SCHUYLERVILLE RD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 27 Apr 1989 - 29 Dec 1999
Entity number: 1347953
Address: 105 LAKEHILL ROAD, BURNT HILLS, NY, United States, 12074
Registration date: 27 Apr 1989 - 29 Dec 1999
Entity number: 1348115
Address: 7 FRAISER ROAD, GREENFIELD CENTER, NY, United States, 12833
Registration date: 27 Apr 1989
Entity number: 1347568
Address: 155 NORTH HUDSON AVE, STILLWATER, NY, United States
Registration date: 26 Apr 1989 - 29 Sep 1993
Entity number: 1346768
Address: ROUTE 146A, BALLSTON LAKE, NY, United States, 12019
Registration date: 24 Apr 1989 - 29 Sep 1993
Entity number: 1346767
Address: 8 SAND SPURREY, BALLSTON SPA, NY, United States, 12020
Registration date: 24 Apr 1989 - 28 Dec 1994
Entity number: 1346766
Address: 134 BARRE STREET, MONTPELIER, VT, United States, 05602
Registration date: 24 Apr 1989 - 29 Sep 1993
Entity number: 1346739
Address: 127 WEST RIVER ROAD, SCHUYLERVILLE, NY, United States, 12871
Registration date: 24 Apr 1989 - 12 Apr 1995
Entity number: 1346375
Address: 36 FIELDSTONE DR, GANSVOORT, NY, United States, 12831
Registration date: 21 Apr 1989 - 28 Jul 2010
Entity number: 1346156
Address: THE CORPORATION, 12 ANCHOR DRIVE, WATERFORD, NY, United States, 12188
Registration date: 20 Apr 1989 - 25 Mar 1998
Entity number: 1346113
Address: RD 1, GREENS CORNER ROAD, GALWAY, NY, United States, 12074
Registration date: 20 Apr 1989 - 28 Dec 1994
Entity number: 1346094
Address: 1471 ROUTE 9, ROME PLAZA, CLIFTON PARK, NY, United States, 12065
Registration date: 20 Apr 1989
Entity number: 1345626
Address: POB 1157, SOUTH GLEN FALLS, NY, United States, 12803
Registration date: 19 Apr 1989 - 11 Jan 2002
Entity number: 1345767
Address: RD #1, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Apr 1989
Entity number: 1345119
Address: 2101 RTE 9, ROUND LAKE, NY, United States, 12151
Registration date: 18 Apr 1989 - 29 Dec 2004
Entity number: 1345212
Address: 46 SARATOGA AVE, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 18 Apr 1989
Entity number: 1344905
Address: 32 NOTTINGHAM WAY NORTH, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Apr 1989 - 27 Feb 1992
Entity number: 1344733
Address: 28 DUNHAM POND, GREENFIELD, NY, United States, 12833
Registration date: 17 Apr 1989 - 29 Sep 1993
Entity number: 1344949
Address: 17 MOURNINGKILL DR, BALLSTON SPA, NY, United States, 12020
Registration date: 17 Apr 1989
Entity number: 1344011
Address: 15 GLENWOOD DRIVE, BALLSTON LAKE, NY, United States, 12019
Registration date: 13 Apr 1989 - 23 Sep 1998
Entity number: 1343970
Address: POB 142, BALLSTON LAKE, NY, United States, 12019
Registration date: 13 Apr 1989 - 27 Sep 1995
Entity number: 1343964
Address: ONE BROAD STREET PLAZA, P.O. BOX 765, GLENS FALLS, NY, United States, 12801
Registration date: 13 Apr 1989 - 29 Sep 1993
Entity number: 1343416
Address: RD 1, BOX 151, BURKE ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 12 Apr 1989 - 06 Jun 1990
Entity number: 1343227
Address: EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Apr 1989 - 30 Dec 2021
Entity number: 1342893
Address: 57 LOUDON ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Apr 1989 - 27 Sep 1995
Entity number: 1342369
Address: 10 SQUIRE ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 07 Apr 1989 - 29 Sep 1993
Entity number: 1342101
Address: ATTN FRANK C BERNING, 173 SUNNYSIDE RD, SCOTIA, NY, United States, 12302
Registration date: 07 Apr 1989 - 27 Jan 2010
Entity number: 1342384
Address: 3 SOUTH STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 07 Apr 1989
Entity number: 1341984
Address: 32 MALLARD'S LANDING, SOUTH, WATERFORD, NY, United States, 12188
Registration date: 06 Apr 1989 - 29 Sep 1993
Entity number: 1341970
Address: 1530 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 06 Apr 1989 - 23 Jun 1993
Entity number: 1341719
Address: 2372 ROUTE 9, MECHANICVILLE, NY, United States, 12118
Registration date: 06 Apr 1989 - 11 Jun 1992
Entity number: 1340640
Address: 26 MALLARD'S LANDING SO., WATERFORD, NY, United States, 12188
Registration date: 03 Apr 1989 - 08 Jul 1991