Entity number: 803170
Address: 64 ROLLING BROOK DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 08 Nov 1982 - 24 Mar 1993
Entity number: 803170
Address: 64 ROLLING BROOK DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 08 Nov 1982 - 24 Mar 1993
Entity number: 802722
Address: 494 BROADWAY, SUITE 214, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Nov 1982 - 24 Mar 1993
Entity number: 802068
Address: 10 CHESTNUT LANE, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Nov 1982 - 13 Mar 1984
Entity number: 802039
Address: 56 VELVET RD., CLIFTON PARK, NY, United States, 12065
Registration date: 03 Nov 1982 - 24 Mar 1993
Entity number: 801915
Address: 28 EL DORADO DR., CLIFTON PARK, NY, United States, 12065
Registration date: 01 Nov 1982 - 24 Mar 1993
Entity number: 801699
Address: MARK CAROTA, 1019 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Oct 1982 - 02 Apr 2024
Entity number: 801331
Address: JAMES W. FITZSIMMONS, 27 DIVISION STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Oct 1982 - 30 Jun 2004
Entity number: 801485
Address: ATTN: ALISA M. DALTON, ESQ., 96 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Oct 1982
Entity number: 800839
Address: ROUTE 9, CLIFTON PARK, NY, United States
Registration date: 26 Oct 1982 - 25 Mar 1992
Entity number: 800836
Address: R.D. NO. 1, MECHANICVILLE, NY, United States
Registration date: 26 Oct 1982 - 25 Mar 1992
Entity number: 800054
Address: 990 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020
Registration date: 22 Oct 1982
Entity number: 799789
Address: P.O. BOX 73, COHOES, NY, United States, 12047
Registration date: 21 Oct 1982 - 24 Mar 1993
Entity number: 799760
Address: GENE MULLIGAN, 40 LINDA LANE, SCHENECTADY, NY, United States, 12309
Registration date: 21 Oct 1982 - 25 Jun 2002
Entity number: 799858
Address: 15 SHERMAN AVENUE, CORINTH, NY, United States, 12822
Registration date: 21 Oct 1982
Entity number: 799730
Address: BOX 132A, COUNTY ROAD 68, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 Oct 1982 - 23 Sep 1992
Entity number: 799328
Address: 126 MILTON AVE., BALLSTON SPA, NY, United States, 12020
Registration date: 19 Oct 1982 - 23 Sep 1992
Entity number: 798898
Address: MYRAMID MALL-ROUTE 50, WEIBEL AVE, SARATOGA, NY, United States, 12866
Registration date: 18 Oct 1982 - 25 Mar 1992
Entity number: 798897
Address: 1-3-5 NORTH MAIN ST, APT. #3, MECHANICVILLE, NY, United States, 12118
Registration date: 18 Oct 1982 - 23 Sep 1992
Entity number: 798788
Address: POB 222, GALWAY, NY, United States, 12074
Registration date: 15 Oct 1982 - 18 Dec 1987
Entity number: 798532
Address: 459 BROADWAY, SARATOGA, NY, United States, 12866
Registration date: 14 Oct 1982 - 25 Mar 1992
Entity number: 797796
Address: PO BOX C, WATERFORD, NY, United States, 12188
Registration date: 12 Oct 1982 - 24 Mar 1993
Entity number: 797376
Address: 6 FREMONT ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 08 Oct 1982 - 24 Mar 1993
Entity number: 797607
Address: 39 S MAIN STREET, MECHANICVILLE, NY, United States, 12118
Registration date: 08 Oct 1982
Entity number: 796908
Address: 443 BROADWAY OLD SARATOGA SQ, OLD SARATOGA SQ, SARATOGA SPRING, NY, United States, 12866
Registration date: 06 Oct 1982
Entity number: 796808
Address: 6 FRANKLIN SQUARE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 Oct 1982 - 24 Mar 1993
Entity number: 796607
Address: PO BOX 727, BALLSTON SPA, NY, United States, 12020
Registration date: 05 Oct 1982 - 25 Mar 1992
Entity number: 796372
Address: HARRISON T. REINHARD, PO BOX 1053, SCHENECTADY, NY, United States, 12301
Registration date: 04 Oct 1982 - 23 Sep 1992
Entity number: 796357
Address: 23 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 04 Oct 1982 - 25 Mar 1992
Entity number: 796228
Address: 102 MILTON AVE., BALLSTON SPA, NY, United States, 12020
Registration date: 01 Oct 1982 - 23 Sep 1992
Entity number: 795416
Address: 22 CAMBRIDGE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Sep 1982 - 12 Mar 1996
Entity number: 793923
Address: NORTHWAY 9 PLAZA 805 ROUTE 146, PO BOX 1169, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Sep 1982 - 24 Jun 2010
Entity number: 793908
Address: GARNSEY RD., CLIFTON PARK, NY, United States
Registration date: 21 Sep 1982 - 24 Mar 1993
Entity number: 793871
Address: BOX 151, SCHUYLERVILLE, NY, United States, 12871
Registration date: 21 Sep 1982
Entity number: 793556
Address: 46 CLINTON COURT, STILLWATER, NY, United States, 12170
Registration date: 17 Sep 1982
Entity number: 793280
Address: P.O. BOX 528, CLIFTON PARK, NY, United States, 12065
Registration date: 16 Sep 1982 - 23 Sep 1998
Entity number: 793227
Address: RD #6, 48 HUBBS ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 16 Sep 1982 - 28 Jan 1999
Entity number: 793225
Address: 170 SARATOGA AVE., SOUTH GLENS FALLS, NY, United States, 12803
Registration date: 16 Sep 1982
Entity number: 792846
Address: PO BOX 31, MOE RD., REXFORD, NY, United States, 12148
Registration date: 15 Sep 1982 - 23 Sep 1992
Entity number: 792843
Address: PO BOX 31, MOE RD., REXFORD, NY, United States, 12148
Registration date: 15 Sep 1982 - 25 Mar 1992
Entity number: 792845
Address: 433 BRIGHAM RD., GREENFIELD CENTER, NY, United States, 12833
Registration date: 15 Sep 1982
Entity number: 792576
Address: 13 KINGSWOOD DR., CLIFTON PARK, NY, United States, 12065
Registration date: 14 Sep 1982 - 03 Jun 1993
Entity number: 792565
Address: 139 WOODLAWN AVE., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 14 Sep 1982 - 23 Sep 1992
Entity number: 792504
Address: 220 RAILROAD ST., MECHANICVILLE, NY, United States, 12118
Registration date: 14 Sep 1982 - 24 Mar 1993
Entity number: 792264
Address: 51 GRISSOM DR., CLIFTON PARK, NY, United States, 12065
Registration date: 10 Sep 1982 - 27 Sep 1995
Entity number: 790665
Address: P.O. BOX 2700, 700 ROUTE 46 EAST, FAIRFIELD, NJ, United States, 07007
Registration date: 01 Sep 1982 - 01 May 1992
Entity number: 790389
Address: USHERS RD., POB 425 10 EXECUTIVE P, CLIFTON PARK, NY, United States, 12065
Registration date: 31 Aug 1982
Entity number: 790211
Address: PO BOX 151, TROY, NY, United States, 12181
Registration date: 30 Aug 1982
Entity number: 790069
Address: P. O. BOX 201, CLIFTON PARK, NY, United States, 12065
Registration date: 27 Aug 1982 - 27 Sep 1995
Entity number: 789691
Address: HOP CITY RD., BALLSTON SPA, NY, United States
Registration date: 26 Aug 1982 - 17 Jul 2000
Entity number: 789664
Address: P.O.B OX 156, 27 DIVISION ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 26 Aug 1982