Entity number: 1075799
Address: 59 PIPLING ROCK CIR, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Apr 1986 - 19 May 2015
Entity number: 1075799
Address: 59 PIPLING ROCK CIR, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Apr 1986 - 19 May 2015
Entity number: 1075776
Address: 35 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 22 Apr 1986 - 24 Jun 1992
Entity number: 1075342
Address: RD #3, SACANDAGA RD, ROTE 147 AND 67, AMSTERDAM, NY, United States, 12010
Registration date: 21 Apr 1986 - 28 Dec 1994
Entity number: 1075322
Address: 449 GEYSER RD, BALLSTON SPA, NY, United States, 12020
Registration date: 21 Apr 1986
Entity number: 1075149
Address: 139 CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Apr 1986 - 24 Mar 1993
Entity number: 1074119
Address: 394 BURGOYNE RD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 16 Apr 1986
Entity number: 1073273
Address: TABOR RD, PO BOX 682, CLIFTON PARK, NY, United States, 12065
Registration date: 11 Apr 1986 - 25 Mar 1992
Entity number: 1073183
Address: 165 ASH STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 11 Apr 1986 - 05 Nov 1991
Entity number: 1073095
Address: RD #1 BOX 300, CORINTH, NY, United States, 12822
Registration date: 11 Apr 1986 - 24 Jun 1992
Entity number: 1073085
Address: 32 CLAM STEAM ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 11 Apr 1986 - 24 Mar 1993
Entity number: 1072176
Address: 100 SITTERLY RD., CLIFTON PARK, NY, United States, 12065
Registration date: 09 Apr 1986 - 24 Mar 1993
Entity number: 1071979
Address: 79A CARRIAGE HALL, CLIFTON PARK, NY, United States, 12065
Registration date: 08 Apr 1986 - 26 Apr 1991
Entity number: 1071422
Address: PROFESSIONAL BLDG, USHERS ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 04 Apr 1986 - 25 Mar 1992
Entity number: 1071121
Address: 76-78 EAST HIGH ST., BALLSTON SPA, NY, United States, 12020
Registration date: 03 Apr 1986 - 24 Mar 1993
Entity number: 1070583
Address: RD 1, BURKE ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Apr 1986 - 24 Mar 1993
Entity number: 1070156
Address: 513 LEAHY LANE, BALLSTON SPA, NY, United States, 12020
Registration date: 01 Apr 1986 - 28 Oct 2009
Entity number: 1070064
Address: R.D. #2, CHARLTON RD., BALLSTON SPA, NY, United States, 12020
Registration date: 01 Apr 1986 - 28 Dec 1994
Entity number: 1069642
Address: BARNEY ROAD CLUBHOUSE, CLIFTON PARK, NY, United States, 12065
Registration date: 31 Mar 1986 - 17 Jun 1999
Entity number: 1069317
Address: RD#2, BALLSTON LAKE, NY, United States, 12019
Registration date: 28 Mar 1986 - 02 Dec 1992
Entity number: 1069305
Address: 447 GLEN ST, POB 619, GLENS FALLS, NY, United States, 12801
Registration date: 28 Mar 1986 - 25 Mar 1992
Entity number: 1069281
Address: 384 1/2 BROADWAY, SUITE 3, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Mar 1986 - 29 Sep 1993
Entity number: 1069488
Address: RD 2 BOX 9, SCOTIA, NY, United States, 12302
Registration date: 28 Mar 1986
Entity number: 1069404
Address: 5 JAMAICA AVENUE, SOUTH GLENS FALLS, NY, United States, 12801
Registration date: 28 Mar 1986
Entity number: 1068793
Address: 50 BLUFF RD, REXFORD, NY, United States, 12148
Registration date: 26 Mar 1986 - 09 May 2011
Entity number: 1068617
Address: 313 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13202
Registration date: 26 Mar 1986 - 24 Jun 1992
Entity number: 1068509
Address: R.D. #3, RAYMOND RD., BALLSTON SPA, NY, United States, 12020
Registration date: 26 Mar 1986 - 24 Jun 1992
Entity number: 1068568
Address: 102 HUDSON STREET #1, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 26 Mar 1986
Entity number: 1068180
Address: 5 5TH AVE., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Mar 1986 - 24 Jun 1992
Entity number: 1067977
Address: P.O.B. 435, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Mar 1986 - 18 Jun 1992
Entity number: 1067352
Address: SHANLEY SWEENEY & REILLY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203
Registration date: 21 Mar 1986 - 29 Sep 1993
Entity number: 1067324
Address: 480 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Mar 1986 - 28 Dec 1994
Entity number: 1067343
Address: 55 VIALL AVE, MECHANICVILLE, NY, United States, 12118
Registration date: 21 Mar 1986
Entity number: 1065691
Address: 112 COLUMBIA AVE, BALLSTON SPA, NY, United States, 12020
Registration date: 17 Mar 1986 - 22 Apr 2019
Entity number: 1065615
Address: NORTHWAY NINE PLAZA, 805 ROUTE 146,POB 1169, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Mar 1986 - 24 Jun 1992
Entity number: 1065581
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 17 Mar 1986
Entity number: 1065266
Address: RD #3, BALLSTON SPA, NY, United States, 12020
Registration date: 14 Mar 1986 - 10 Jun 1992
Entity number: 1064968
Address: 30 TROTTINGHAM ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 13 Mar 1986 - 12 Jan 2004
Entity number: 1064918
Address: 57 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12801
Registration date: 13 Mar 1986 - 08 Jul 1988
Entity number: 1064799
Address: 31D COACHMAN SQUARE, CLIFTON PARK, NY, United States, 12065
Registration date: 13 Mar 1986 - 25 Jan 2012
Entity number: 1064563
Address: 4 ROLLING BROOK COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Mar 1986 - 24 Mar 1993
Entity number: 1064264
Address: R.D. #3, ROUTE 67, BALLSTON SPA, NY, United States, 12020
Registration date: 11 Mar 1986 - 25 Mar 1992
Entity number: 1063633
Address: 2299 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084
Registration date: 10 Mar 1986 - 24 Mar 1993
Entity number: 1063022
Address: 10 BEECHWOOD DRIVE, BURNT HILLS, NY, United States, 12027
Registration date: 06 Mar 1986 - 24 Mar 1993
Entity number: 1062705
Address: 3 Liebich Lane, suite 1, clifton park, NY, United States, 12065
Registration date: 05 Mar 1986
Entity number: 1062256
Address: 805 RT 146 PO BOX 1169, NORTHWAY NINE PLAZA, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Mar 1986 - 21 Aug 1987
Entity number: 1062165
Address: RD #3, BALLSTON SPA, NY, United States, 12020
Registration date: 04 Mar 1986 - 14 Jul 1987
Entity number: 1062023
Address: 1387 CRESCENT VISCHERS FERRY, ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Mar 1986 - 08 Oct 1991
Entity number: 1061667
Address: 964 ROUTE 146, PO BOX 140, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Mar 1986 - 28 Mar 2001
Entity number: 1061643
Address: 3 APRICOT COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Mar 1986 - 24 Mar 1993
Entity number: 1061668
Address: PO BOX 763, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Mar 1986