Entity number: 1235966
Address: COUNTRY CLUB PLACE, R.D. #5GEYSER RD., BALLSTON SPA, NY, United States
Registration date: 18 Feb 1988
Entity number: 1235966
Address: COUNTRY CLUB PLACE, R.D. #5GEYSER RD., BALLSTON SPA, NY, United States
Registration date: 18 Feb 1988
Entity number: 1235659
Address: NORTHWAY 9 PLZ; BOX 1169, 805 RTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Feb 1988 - 28 Oct 2009
Entity number: 1235652
Address: NORTHWAY 9 PLZ POB 1169, 805 RTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Feb 1988 - 17 Jun 1991
Entity number: 1235713
Address: EXECUTIVE PARK/USHERS RD, P.O. BOX 425, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Feb 1988
Entity number: 1235306
Address: JAMES W FITZSIMMONS, 58 WASHINGTON ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 16 Feb 1988 - 23 Sep 1992
Entity number: 1235472
Address: 122 BARNEY RD, MIDDLEGROVE, NY, United States, 12850
Registration date: 16 Feb 1988
Entity number: 1234666
Address: 11 WOODSIDE DRIVE, BURNT HILLS, NY, United States, 12027
Registration date: 11 Feb 1988 - 28 Dec 1994
Entity number: 1234630
Address: CLIFTON COUNTRY MALL, CLIFTON PARK, NY, United States, 12065
Registration date: 11 Feb 1988 - 23 Sep 1992
Entity number: 1234516
Address: 361 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Feb 1988 - 28 Dec 1994
Entity number: 1234510
Address: 96 COURT ROAD 76, LOT 6, STILLWATER, NY, United States, 12170
Registration date: 11 Feb 1988 - 29 Dec 1993
Entity number: 1234792
Address: 79 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 11 Feb 1988
Entity number: 1234217
Address: 2712 ROUTE 9, MALTA, NY, United States, 12020
Registration date: 10 Feb 1988 - 21 Jun 2021
Entity number: 1234141
Address: CORP., PO BOX 339, CLIFTON PARK, NY, United States, 12065
Registration date: 10 Feb 1988 - 28 Dec 1994
Entity number: 1234019
Address: INCORPORATED, 39 MECHANIC STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 10 Feb 1988 - 28 Dec 1994
Entity number: 1234278
Address: P.O BOX 307, GANESVOORT, NY, United States, 12831
Registration date: 10 Feb 1988
Entity number: 1233973
Address: 150 KING STREET, BROOKLYN, NY, United States, 11231
Registration date: 09 Feb 1988 - 25 Jun 2003
Entity number: 1233383
Address: 33 NORTH MAIN ST., MECHANICVILLE, NY, United States, 12118
Registration date: 08 Feb 1988 - 14 Dec 1994
Entity number: 1233251
Address: RD#1, BOX 40, UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Feb 1988 - 23 Jun 1999
Entity number: 1232725
Address: 10508 CONGDON ROAD, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 04 Feb 1988 - 27 Jun 1996
Entity number: 1232226
Address: 855 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 03 Feb 1988 - 24 Mar 1993
Entity number: 1232326
Address: INCORPORATED, 611 ROUTE 146A, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Feb 1988
Entity number: 1231797
Address: 468 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Feb 1988 - 23 Sep 1992
Entity number: 1231693
Address: 233 BROOKWOOD RD., WATERFORD, NY, United States, 12188
Registration date: 02 Feb 1988 - 28 Feb 1992
Entity number: 1231834
Address: P.O. BOX 1355, ALBANY, NY, United States, 12201
Registration date: 02 Feb 1988
Entity number: 1231448
Address: 67 ASH STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Feb 1988 - 28 Jan 2009
Entity number: 1231447
Address: EXECUTIVE STE. #468, CLIFTON CORPORATE PKWY, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Feb 1988 - 10 Sep 1991
Entity number: 1231185
Address: 13 MANOR STREET 4TH FLOOR, ALBANY, NY, United States, 12047
Registration date: 29 Jan 1988 - 24 Sep 1997
Entity number: 1230986
Address: RD. 2, DEVIL'S LANE, BALLSTON SPA, NY, United States, 12020
Registration date: 29 Jan 1988 - 25 Mar 1998
Entity number: 1230951
Address: WELCH ROAD, RD #1, MIDDLE GROVE, NY, United States, 12850
Registration date: 29 Jan 1988 - 23 Sep 1992
Entity number: 1230729
Address: BOX 166, REXFORD, NY, United States, 12148
Registration date: 28 Jan 1988 - 23 Jun 1993
Entity number: 1230728
Address: PO BOX 379, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Jan 1988
Entity number: 1230224
Address: PO BOX 1077, CLIFTON PARK, NY, United States, 12065
Registration date: 27 Jan 1988 - 26 Feb 1996
Entity number: 1230085
Address: P. O. BOX 536, 18 CARRIAGE ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 26 Jan 1988 - 19 Nov 1992
Entity number: 1229900
Address: 120 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 26 Jan 1988 - 28 Dec 1994
Entity number: 1229848
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 26 Jan 1988 - 27 Sep 1995
Entity number: 1229450
Address: 14 BONNEAU RD., CLIFTON PARK, NY, United States, 12065
Registration date: 25 Jan 1988 - 24 Mar 1993
Entity number: 1229382
Address: THOMAS J. WILLETTE, 34 PEPPER LANE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Jan 1988 - 29 Sep 1993
Entity number: 1229360
Address: 544 ENGLEMORE ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 25 Jan 1988 - 31 Aug 1992
Entity number: 1229390
Address: 117 REGENT STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Jan 1988
Entity number: 1229173
Address: 20 CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Jan 1988
Entity number: 1228562
Address: 6 ARBOR LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Jan 1988 - 24 Mar 1993
Entity number: 1228559
Address: 77 HATHORN BLVD., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Jan 1988 - 24 Mar 1993
Entity number: 1228777
Address: 45 SARAH DRIVE, AVON, CT, United States, 06001
Registration date: 21 Jan 1988
Entity number: 1228193
Address: 91 BROWN RD, STILLWATER, NY, United States, 12170
Registration date: 20 Jan 1988 - 10 May 2010
Entity number: 1228168
Address: NORTHWAY NINE PLAZA, 805 ROUTE 146 POB 1169, CLIFTON PARK, NY, United States, 12065
Registration date: 20 Jan 1988 - 29 Sep 1993
Entity number: 1228146
Address: SKIDMORE COLLEGE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 Jan 1988 - 28 Feb 1989
Entity number: 1228035
Address: LARRY CONRADSEN, 1185 GOODE ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 20 Jan 1988
Entity number: 1227392
Address: 48 HOWARD ST, ALBANY, NY, United States, 12207
Registration date: 15 Jan 1988 - 07 Oct 1993
Entity number: 1227341
Address: C/O HARBOR HOUSE, 1742 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Jan 1988 - 17 Apr 2009
Entity number: 1227379
Address: 20 MOHAWK TRAIL, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Jan 1988