Entity number: 964637
Address: 80 WILLIAM ST, S GLENS FALLS, NY, United States, 12803
Registration date: 07 Jan 1985
Entity number: 964637
Address: 80 WILLIAM ST, S GLENS FALLS, NY, United States, 12803
Registration date: 07 Jan 1985
Entity number: 964811
Address: 225 MAIN STREET, SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 07 Jan 1985
Entity number: 1043761
Address: 12 ELM STREET, HUDSON FALLS, NY, United States, 12839
Registration date: 03 Jan 1985 - 24 Mar 1993
Entity number: 1043554
Address: 7 CROMMELIN DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Jan 1985 - 27 Sep 1995
Entity number: 963693
Address: 40 PLEASANT STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 28 Dec 1984 - 06 May 2015
Entity number: 963218
Address: 27 DIVISION ST., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Dec 1984 - 24 Jun 1992
Entity number: 963062
Address: P.O. BOX 140, REXFORD, NY, United States, 12148
Registration date: 28 Dec 1984
Entity number: 963001
Address: 106 BROADWAY, SCHUYLERVILLE, NY, United States, 12871
Registration date: 27 Dec 1984
Entity number: 962737
Address: 12 ELM ST, HUDSON FALLS, NY, United States, 12839
Registration date: 26 Dec 1984 - 24 Mar 1993
Entity number: 961990
Address: DOUBLEDAY AVE. RT 50, BALLSTON SPA, NY, United States, 12020
Registration date: 21 Dec 1984 - 24 Mar 1993
Entity number: 961945
Address: RD #1 STAGE ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 21 Dec 1984 - 24 Jun 1992
Entity number: 962126
Address: 6 FRANKLIN SQUARE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Dec 1984
Entity number: 961010
Address: 162 CRESCENT ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Dec 1984 - 05 Apr 2005
Entity number: 961073
Address: 135 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788
Registration date: 18 Dec 1984
Entity number: 960730
Address: NORTHWAY 9 PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Dec 1984 - 24 Mar 1993
Entity number: 960607
Address: POB 425/USHERS ROAD, NORTHWAY 10 EXEC PK, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Dec 1984 - 19 Aug 1993
Entity number: 960375
Address: P.O.B. 223, GREENFIELD CENTER, NY, United States, 12833
Registration date: 14 Dec 1984 - 24 Mar 1993
Entity number: 960351
Address: 116 PARK AVE., MECHANICVILLE, NY, United States, 12118
Registration date: 14 Dec 1984 - 29 Sep 1993
Entity number: 960174
Address: BOX 1216, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 13 Dec 1984 - 29 Sep 1993
Entity number: 959783
Address: P.O. BOX 742, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Dec 1984 - 24 Mar 1993
Entity number: 959709
Address: 727 ROUTE 29, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 12 Dec 1984 - 05 Jan 2006
Entity number: 958727
Address: 107 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 10 Dec 1984 - 08 Mar 1994
Entity number: 951923
Address: 122 BROADWAY, SCHUYLERVILLE, NY, United States, 12871
Registration date: 06 Dec 1984 - 24 Mar 1993
Entity number: 947833
Address: THE PIETER SCHUYLER BLDG, 600 BROADWAY, ABLANY, NY, United States, 12207
Registration date: 06 Dec 1984 - 29 Sep 1993
Entity number: 950941
Address: RD 2, MECHANICVILLE, NY, United States, 12118
Registration date: 06 Dec 1984
Entity number: 944682
Address: 47 SWEET DRIER DRIVE, BALLSTON LAKE, NY, United States, 12019
Registration date: 05 Dec 1984 - 24 Jun 1992
Entity number: 944672
Address: R.D. #3,, COOK ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 05 Dec 1984 - 22 Aug 1985
Entity number: 889063
Address: 3 LEAR JET LANE, SUITE 202, LATHAM, NY, United States, 12110
Registration date: 30 Nov 1984
Entity number: 892511
Address: 1750 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Nov 1984 - 30 Jul 2002
Entity number: 913382
Address: NORTHWAY NINE PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Nov 1984
Entity number: 901069
Address: PO BOX, PORTER CORNERS, NY, United States
Registration date: 27 Nov 1984
Entity number: 954617
Address: NORTHWAY 10 PROFESSIONAL, BUILDING, BOX 738, CLIFTON PARK, NY, United States, 12065
Registration date: 26 Nov 1984 - 09 Mar 1994
Entity number: 942042
Address: %MICHAEL G. CAIN, 1 LAWSON LANE, BURLINGTON, VT, United States, 05401
Registration date: 26 Nov 1984 - 27 Sep 1995
Entity number: 959172
Address: 521 VISCHER FERRY RD., P.O. BOX 405, CLIFTON PARK, NY, United States, 12065
Registration date: 23 Nov 1984 - 27 Sep 1995
Entity number: 888759
Address: NORTHWAY NINE PLAZA, 905 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 23 Nov 1984 - 24 Mar 1993
Entity number: 959097
Address: 590 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Nov 1984
Entity number: 958512
Address: 40 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 Nov 1984 - 14 Dec 1988
Entity number: 958387
Address: 1 HEMPHILL PLACE, SUITE 201, BALLSTON SPA, NY, United States, 12020
Registration date: 20 Nov 1984 - 21 Oct 1997
Entity number: 957757
Address: 25 EDWIN DRIVE, BALLSTON LAKE, NY, United States, 12019
Registration date: 16 Nov 1984 - 24 Mar 1993
Entity number: 957029
Address: 65 SHADOWWOOD WAY, BALLSTON LAKE, NY, United States, 12019
Registration date: 15 Nov 1984 - 29 Dec 1993
Entity number: 956886
Address: 76 MARGARET DR., BALLSTON SPA, NY, United States, 12020
Registration date: 14 Nov 1984 - 22 Feb 1999
Entity number: 955764
Address: PARK PLAZA, PARK AVE., MECHANICVILLE, NY, United States, 12118
Registration date: 08 Nov 1984 - 20 Aug 1990
Entity number: 955636
Address: 1 HEMPHILL PLACE SUITE 203, MALTA, NY, United States, 12020
Registration date: 08 Nov 1984
Entity number: 955279
Address: 139 WOODLAWN AVE, SARATOGA SPRING, NY, United States, 12866
Registration date: 07 Nov 1984 - 28 Sep 1994
Entity number: 955272
Address: MOE RD, BOX 31, REXFORD, NY, United States, 12148
Registration date: 07 Nov 1984 - 24 Jun 1992
Entity number: 955188
Address: 1770 ROUTE 9, PARK 9 PLAZA, CLIFTON PARK, NY, United States, 12065
Registration date: 07 Nov 1984 - 24 Jan 1997
Entity number: 954904
Address: 208 DELAWARE AVE, DELMAR, NY, United States, 12054
Registration date: 05 Nov 1984 - 07 Jun 1990
Entity number: 954742
Address: JACK PASTON, M.D., 172 CAROLINE ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Nov 1984 - 14 Feb 1990
Entity number: 954594
Address: PO BOX 524, 116 WEST NORTH ST., BALLSTON SPA, NY, United States, 12020
Registration date: 02 Nov 1984 - 24 Jun 1992
Entity number: 954580
Address: 77 SOUTH FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Nov 1984 - 24 Mar 1993