Entity number: 909053
Address: HOLLANDALE APTS., BLDG. #2, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Apr 1984 - 22 Jul 1988
Entity number: 909053
Address: HOLLANDALE APTS., BLDG. #2, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Apr 1984 - 22 Jul 1988
Entity number: 909041
Address: P.O. BOX 425 USHERS RD, NORTHWAY 10 EXEC. PARK, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Apr 1984 - 25 Mar 1992
Entity number: 908990
Address: P.O. BOX 691, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Apr 1984 - 25 Mar 1992
Entity number: 908987
Address: 1530 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Apr 1984 - 25 Mar 1992
Entity number: 908324
Address: 18 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 10 Apr 1984 - 27 Nov 2002
Entity number: 908234
Address: WAYVILLE, STILLWATER, NY, United States, 12170
Registration date: 10 Apr 1984 - 25 Mar 1992
Entity number: 908223
Address: 1841 ROUTE 29, GALWAY, NY, United States, 12074
Registration date: 10 Apr 1984
Entity number: 908084
Address: R.D. # 2 BROWN RD, STILLWATER, NY, United States, 12170
Registration date: 09 Apr 1984 - 24 Mar 1993
Entity number: 907872
Address: P.O. BOX 209, CLIFTON PARK, NY, United States, 12065
Registration date: 09 Apr 1984 - 01 Dec 1994
Entity number: 920899
Address: PO BOX 402, CLIFTON PARK, NY, United States, 12065
Registration date: 06 Apr 1984 - 28 Mar 2001
Entity number: 907728
Address: RD 2 BOX 57, TABOR RD., MECHANICVILLE, NY, United States, 12118
Registration date: 06 Apr 1984 - 25 Mar 1992
Entity number: 907483
Address: RD # 2 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Apr 1984 - 27 Sep 1995
Entity number: 907479
Address: RD #2, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Apr 1984 - 26 Jun 1996
Entity number: 906518
Address: % VTR MANAGEMENT & LEASING, 3 TALLOW WOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Apr 1984 - 29 Dec 1993
Entity number: 906455
Address: 55 MIDDLEBROOK AVE., BALLSTON SPA, NY, United States, 12020
Registration date: 03 Apr 1984 - 24 Mar 1993
Entity number: 906459
Address: PO Box 1319, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Apr 1984
Entity number: 905979
Address: 22 CITY HALL, P.O. DRAWER M, SARATOGA SPRING, NY, United States, 12866
Registration date: 30 Mar 1984 - 14 Jan 1993
Entity number: 905887
Address: 20 SOLAR DR, CLIFTON PARK, NY, United States, 12065
Registration date: 30 Mar 1984 - 17 May 2023
Entity number: 905852
Address: 201 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 Mar 1984 - 27 Jun 2001
Entity number: 905851
Address: 201 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 30 Mar 1984 - 24 Mar 1993
Entity number: 904697
Address: P.O. BOX 2342, WILTON, NY, United States, 12866
Registration date: 26 Mar 1984 - 27 Sep 1995
Entity number: 904696
Address: NORTHWAY 9 PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 26 Mar 1984 - 24 Mar 1993
Entity number: 904688
Address: POB 744, CORINTH, NY, United States, 12822
Registration date: 26 Mar 1984 - 13 Apr 1993
Entity number: 904070
Address: P.O. BOX 113, BALLSTON LAKE, NY, United States, 12019
Registration date: 23 Mar 1984 - 12 Jun 1995
Entity number: 904027
Address: 821 MAIN ST., CLIFTON PARK, NY, United States, 12065
Registration date: 22 Mar 1984 - 11 Aug 1995
Entity number: 903956
Address: 40 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Mar 1984
Entity number: 903459
Address: 939 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Mar 1984 - 25 Mar 1992
Entity number: 903356
Address: 1 MARI-NO 1 DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Mar 1984 - 24 Mar 1993
Entity number: 903689
Address: 443 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Mar 1984
Entity number: 903253
Address: 31 WORTH RD., GANSVOORT, NY, United States, 12831
Registration date: 20 Mar 1984 - 12 Jun 1990
Entity number: 902372
Address: 30 MARLYN DRIVE, BURNT HILLS, NY, United States, 12027
Registration date: 16 Mar 1984 - 29 Sep 1993
Entity number: 902220
Address: 6 ROOSEVELT COURT, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 15 Mar 1984 - 07 Dec 2017
Entity number: 901930
Address: 14 ARNOLD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Mar 1984 - 25 Mar 1992
Entity number: 901787
Address: 18 GRETEL TERRACE, BALLSTON LAKE, NY, United States, 12019
Registration date: 14 Mar 1984 - 24 Mar 1993
Entity number: 901571
Address: 27 KEELERS RIDGE ROAD, WILTON, CT, United States, 06897
Registration date: 13 Mar 1984 - 04 Sep 2009
Entity number: 901091
Address: 17 INNISBROOK DR, CLIFTON PARK, NY, United States, 12065
Registration date: 12 Mar 1984 - 11 Aug 1994
Entity number: 901012
Address: DREAM LAKE RD., R.D. #1, LAKE GEORGE, NY, United States, 12845
Registration date: 12 Mar 1984 - 25 Sep 1991
Entity number: 900677
Address: BOX 31, MOE RD., REXFORD, NY, United States, 12148
Registration date: 09 Mar 1984 - 26 Jun 1996
Entity number: 900640
Address: BOX 31, MOE ROAD, REXFORDD, NY, United States, 12148
Registration date: 09 Mar 1984 - 24 Mar 1993
Entity number: 900558
Address: 6 FRANKLIN SQUARE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 09 Mar 1984 - 22 Apr 1992
Entity number: 900857
Address: 2 CHESTNUT LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 09 Mar 1984
Entity number: 2006477
Address: 76 RAILROAD STREET, MECHANICVILLE, NY, United States, 12118
Registration date: 08 Mar 1984 - 27 Dec 2000
Entity number: 899797
Address: 3257 ROUTE 9, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 07 Mar 1984
Entity number: 899489
Address: po box 242, EAST SCHODACK, NY, United States, 12063
Registration date: 06 Mar 1984
Entity number: 898894
Address: DIESEL SERVICE INCORP., USHERS RD., ROUND LAKE, NY, United States, 12151
Registration date: 02 Mar 1984 - 18 Aug 1994
Entity number: 898853
Address: R.D.#3 MALTA AVE. EXT., BALLSTON SPA, NY, United States, 12020
Registration date: 02 Mar 1984 - 25 Mar 1992
Entity number: 898764
Address: PO BOX 2319, 2795 RTE 9, BALLSTON SPA, NY, United States, 12020
Registration date: 02 Mar 1984 - 28 Oct 2009
Entity number: 898559
Address: PO BOX 408, ROUND LAKE, NY, United States, 12151
Registration date: 01 Mar 1984 - 24 Mar 1993
Entity number: 898447
Address: BOX 31 MOE ROAD, REXFORD, NY, United States, 12148
Registration date: 01 Mar 1984 - 25 Sep 1996
Entity number: 897432
Address: 27 JUMELL PLACE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 27 Feb 1984 - 01 Dec 1989