Entity number: 831010
Address: R.D.#2, CHARLTON RD., BALLSTON, NY, United States, 12020
Registration date: 28 Mar 1983 - 24 Mar 1993
Entity number: 831010
Address: R.D.#2, CHARLTON RD., BALLSTON, NY, United States, 12020
Registration date: 28 Mar 1983 - 24 Mar 1993
Entity number: 830898
Address: 16 DEER RUN, GANSEVOORT, NY, United States, 12831
Registration date: 25 Mar 1983 - 04 Sep 1997
Entity number: 830270
Address: R.D. 2, GREENFIELD, NY, United States, 12833
Registration date: 23 Mar 1983 - 25 Mar 1992
Entity number: 830154
Address: 206 EAST AVE., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Mar 1983 - 02 Mar 1990
Entity number: 830100
Address: 48 HOWARD ST., ALBANY, NY, United States, 12207
Registration date: 23 Mar 1983 - 29 Sep 1993
Entity number: 829054
Address: NORTHWAY NINE PLAZA, 805 RT. 146, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Mar 1983 - 25 Mar 1992
Entity number: 828856
Address: 51-D TWIN LAKES, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Mar 1983 - 25 Sep 1991
Entity number: 828166
Address: 16 A HOLLANDALE APTS, CLIFTON PARK, NY, United States, 12065
Registration date: 15 Mar 1983 - 19 Sep 1986
Entity number: 827980
Address: REINHARD WALSH HARRISON, 433 STATE ST. POB 1053, SCHENECTADY, NY, United States, 12301
Registration date: 14 Mar 1983 - 25 Sep 1991
Entity number: 827967
Address: POB 42, SARAROGA SPRINGS, NY, United States, 12866
Registration date: 14 Mar 1983 - 24 Mar 1993
Entity number: 827926
Address: 42 GATES AVE, VICTORY MILLS, NY, United States, 12834
Registration date: 14 Mar 1983 - 26 Jun 2002
Entity number: 827784
Address: P.O. BOX 359, WEST HARTFORD, CT, United States, 06107
Registration date: 14 Mar 1983 - 27 Sep 1995
Entity number: 826789
Address: P.O. BOX 425, USHERS ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 08 Mar 1983 - 24 Mar 1993
Entity number: 826626
Address: P.O. BOX 51, TROY, NY, United States, 12180
Registration date: 08 Mar 1983 - 25 Mar 1992
Entity number: 826528
Address: PO BOX 199, BALLSTON SPA, NY, United States, 12020
Registration date: 08 Mar 1983 - 24 Mar 1993
Entity number: 825459
Address: 82 BEACH RD, CLIFTON PARK, NY, United States, 12065
Registration date: 02 Mar 1983 - 10 May 2017
Entity number: 825460
Address: 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 02 Mar 1983
Entity number: 825455
Address: 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Mar 1983
Entity number: 824956
Address: 7 CROMMELIN DR., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Mar 1983 - 25 Mar 1992
Entity number: 824477
Address: THE BULLARD ORCHARDS, SARATOGA RD., SCHUYLERVILLE, NY, United States, 12871
Registration date: 25 Feb 1983 - 25 Sep 1991
Entity number: 824060
Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 23 Feb 1983 - 24 Mar 1993
Entity number: 823365
Address: 77 DUNSBACH RD., CLIFTON PARK, NY, United States, 12065
Registration date: 18 Feb 1983 - 25 Mar 1992
Entity number: 823497
Address: P.O. BOX 425, USHERS RD., CLIFTON PARK, NY, United States, 12065
Registration date: 18 Feb 1983
Entity number: 823042
Address: 50 JUNIPER DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Feb 1983 - 24 Mar 1993
Entity number: 821987
Address: 1019 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 11 Feb 1983
Entity number: 821825
Address: 96-98 RALROAD ST., MECHANICVILLE, NY, United States, 11118
Registration date: 10 Feb 1983 - 08 Jun 1990
Entity number: 821675
Address: 237 UNION AVE., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 10 Feb 1983 - 25 Mar 1992
Entity number: 821596
Address: POB 323, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 10 Feb 1983 - 25 Sep 1991
Entity number: 821574
Address: 1589 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 09 Feb 1983 - 18 Dec 2012
Entity number: 821167
Address: 842 SARATOGA RD., BURNT HILLS, NY, United States, 12027
Registration date: 08 Feb 1983
Entity number: 820218
Address: 535 KINNS RD., CLIFTON PARK, NY, United States, 12065
Registration date: 03 Feb 1983 - 25 Mar 1992
Entity number: 820213
Address: 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, United States, 07728
Registration date: 03 Feb 1983
Entity number: 819753
Address: NORTHWAY 9 PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 02 Feb 1983 - 25 Mar 1992
Entity number: 819451
Address: P.O. BOX 402, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Feb 1983 - 21 Jan 1992
Entity number: 819541
Address: 9 SALEM ST STE 6A, GREENWICH, NY, United States, 12834
Registration date: 01 Feb 1983
Entity number: 819045
Address: 258 LAPP RD., CLIFTON PARK, NY, United States, 12065
Registration date: 28 Jan 1983 - 30 Apr 1993
Entity number: 818877
Address: PARK PLAZA, STORE F, MECHANICVILLE, NY, United States, 12118
Registration date: 28 Jan 1983 - 11 Feb 1992
Entity number: 818098
Address: 17 HEARTHSIDE DRIVE, BALLSTON LAKE, NY, United States, 12019
Registration date: 25 Jan 1983 - 26 Oct 2016
Entity number: 818013
Address: 244 NELSON AVE., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Jan 1983 - 29 Sep 1993
Entity number: 817940
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 25 Jan 1983 - 01 Jan 2022
Entity number: 817938
Address: 36 CHURCH AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 25 Jan 1983
Entity number: 818015
Address: ATT CURTIS HARNACK, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Jan 1983
Entity number: 817831
Address: 41 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Jan 1983
Entity number: 817134
Address: BOX 514, STAR ROUTE, DAY, NY, United States, 12835
Registration date: 20 Jan 1983
Entity number: 816766
Address: 43 SNOWBERRY RD., BALLSTON SPA, NY, United States, 12020
Registration date: 19 Jan 1983 - 24 Jun 1994
Entity number: 816670
Address: P. O. BOX 156, 27 DIVISION ST., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Jan 1983 - 23 Dec 1992
Entity number: 816572
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 18 Jan 1983 - 23 Dec 1992
Entity number: 816571
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 18 Jan 1983 - 29 Dec 1993
Entity number: 816570
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 18 Jan 1983 - 29 Dec 1993
Entity number: 816175
Address: 75 STATE STREET, SUITE 816, ALBANY, NY, United States, 12207
Registration date: 17 Jan 1983 - 15 Jul 1983