Entity number: 1137381
Address: 6 GREENFIELD RD, GANSEVOORT, NY, United States, 12831
Registration date: 16 Jan 1987 - 01 Jun 1993
Entity number: 1137381
Address: 6 GREENFIELD RD, GANSEVOORT, NY, United States, 12831
Registration date: 16 Jan 1987 - 01 Jun 1993
Entity number: 1137352
Address: 13 WHISPERING HILLS, CLIFTON PARK, NY, United States, 12065
Registration date: 16 Jan 1987 - 26 Oct 2016
Entity number: 1137405
Address: 288 GLEN ST., GLENS FALLS, NY, United States, 12801
Registration date: 16 Jan 1987
Entity number: 1137406
Address: 288 GLEN ST., GLENS FALLS, NY, United States, 12801
Registration date: 16 Jan 1987
Entity number: 1137079
Address: 25 SECADA DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Jan 1987 - 22 Jan 1991
Entity number: 1136946
Address: 7 STRATTON ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 Jan 1987 - 16 Jul 1990
Entity number: 1136942
Address: 4 MOHEGAN COURT, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 Jan 1987 - 11 Feb 1994
Entity number: 1136936
Address: PO BOX 216, MAMARONECK, NY, United States, 10543
Registration date: 15 Jan 1987 - 20 Jan 1988
Entity number: 1136032
Address: 101 NOTTINGHAM WAY, CLIFTON PARK, NY, United States, 12065
Registration date: 13 Jan 1987 - 21 Oct 2002
Entity number: 1135646
Address: KOPLOVITZ CAVALIER, 99 PINE ST. POB 1279, ALBANY, NY, United States, 12201
Registration date: 12 Jan 1987 - 24 Mar 1993
Entity number: 1135636
Address: 40 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 12 Jan 1987
Entity number: 1135241
Address: 75 STATE ST, ALBANY, NY, United States, 12207
Registration date: 09 Jan 1987 - 24 Mar 1993
Entity number: 1135188
Address: 674 LAKE AVE., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 09 Jan 1987 - 22 Mar 1995
Entity number: 1221830
Address: 125 CIRCULAR ST #7, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 08 Jan 1987
Entity number: 1221300
Address: 192 TALLOW WOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 07 Jan 1987
Entity number: 1220895
Address: P.O. BOX 371, VOORHEESVILLE, NY, United States, 12186
Registration date: 06 Jan 1987 - 24 Mar 1993
Entity number: 1220696
Address: 163 SARATOGA AVE, BALLSTON SPA, NY, United States, 12020
Registration date: 06 Jan 1987 - 29 Sep 1993
Entity number: 1220896
Address: 265 LOCUST GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833
Registration date: 06 Jan 1987
Entity number: 1219627
Address: 202 WASHINGTON AVENUE, ALBANY, NY, United States, 12210
Registration date: 05 Jan 1987 - 28 Mar 1996
Entity number: 1219547
Address: P.O. BOX 1350, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 02 Jan 1987 - 08 Feb 2002
Entity number: 1134777
Address: 355 ROUTE 9, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 31 Dec 1986 - 28 Oct 2009
Entity number: 1134701
Address: 430 HUDSON RIVER RD., WATERFORD, NY, United States, 12188
Registration date: 31 Dec 1986 - 24 Mar 1993
Entity number: 1134682
Address: DRAWER K, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 31 Dec 1986 - 26 Sep 1991
Entity number: 1134330
Address: 75 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 31 Dec 1986 - 24 Mar 1993
Entity number: 1133966
Address: R.D. #3, ROUTE 9, BALLSTON SPA, NY, United States, 12020
Registration date: 30 Dec 1986 - 07 May 1996
Entity number: 1133832
Address: P.O.BOX 243 EXCHANGE ST, MIDDLEBURY, VT, United States, 05753
Registration date: 30 Dec 1986 - 26 Oct 2011
Entity number: 1133973
Address: 15 OLD STONEBREAK ROAD, PO BOX 2260, MALTA, NY, United States, 12020
Registration date: 30 Dec 1986
Entity number: 1133487
Address: 998 HATLEE RD, BALLSTON LAKE, NY, United States, 12019
Registration date: 29 Dec 1986 - 14 Apr 1994
Entity number: 1133792
Address: 8921 SW 105TH FL, MIAMI, FL, United States, 33176
Registration date: 29 Dec 1986
Entity number: 1132535
Address: P.O. BOX 356, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Dec 1986
Entity number: 1131885
Address: 480 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Dec 1986 - 29 Dec 2004
Entity number: 1131016
Address: 918 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Dec 1986 - 23 Sep 1998
Entity number: 1130546
Address: 8 PINEWOOD AVENUE, SARATOGASPRINGS, NY, United States, 12866
Registration date: 16 Dec 1986 - 17 Apr 2007
Entity number: 1130068
Address: 1 Kaydeross Avenue West, Saratoga Springs, NY, United States, 12866
Registration date: 12 Dec 1986
Entity number: 1130073
Address: 133 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118
Registration date: 12 Dec 1986
Entity number: 1129553
Address: 139 WOODLAWN AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Dec 1986 - 03 May 2000
Entity number: 1127635
Address: P O BOX 129, CLEVERDALE, NY, United States, 12820
Registration date: 11 Dec 1986 - 16 Feb 2001
Entity number: 1100948
Address: PO BOX 425, USHERS ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 05 Dec 1986 - 02 Nov 1992
Entity number: 1093667
Address: 59 RAILROAD PLACE STE 303, SARATOGA, NY, United States, 12866
Registration date: 04 Dec 1986 - 26 Oct 2016
Entity number: 1090849
Address: R.D. #6, GEYSER ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 04 Dec 1986 - 24 Mar 1993
Entity number: 1090609
Address: P.O.BOX 1446, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 04 Dec 1986 - 27 Sep 1995
Entity number: 1089894
Address: PO BOX 2159, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Dec 1986
Entity number: 1078200
Address: NORTH NINE PLAZA, 805 ROUTE 146 BOX 1169, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Dec 1986 - 28 Aug 1990
Entity number: 1073775
Address: JANE F. GREENE, 975 WEST BLOOMFIELD RD., HONEOYE FALLS, NY, United States, 14472
Registration date: 02 Dec 1986 - 08 Dec 2005
Entity number: 1068255
Address: POB 471, MECHANICVILLE, NY, United States, 12118
Registration date: 01 Dec 1986 - 20 Mar 2003
Entity number: 1055665
Address: REILLY, P.C., 10 THURLOW TERRACE, ALBANY, NY, United States, 12203
Registration date: 26 Nov 1986 - 24 Mar 1993
Entity number: 1052332
Address: 12 LAFAYETTE ST., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 26 Nov 1986 - 09 May 2005
Entity number: 1049333
Address: 8 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110
Registration date: 26 Nov 1986 - 17 Jan 2020
Entity number: 1048905
Address: RD #3, RT. 9, BALLSTON SPA, NY, United States, 12020
Registration date: 26 Nov 1986 - 14 Jun 1993
Entity number: 1047500
Address: 12 S. CENTRAL AVE, MECHANICVILLE, NY, United States, 12118
Registration date: 25 Nov 1986 - 23 Sep 1998