Entity number: 421454
Address: VOSBURGH RD., BOX 14 R.D.#2, MECHANICVILLE, NY, United States, 12118
Registration date: 19 Jan 1977 - 19 Sep 1983
Entity number: 421454
Address: VOSBURGH RD., BOX 14 R.D.#2, MECHANICVILLE, NY, United States, 12118
Registration date: 19 Jan 1977 - 19 Sep 1983
Entity number: 420963
Registration date: 14 Jan 1977
Entity number: 421004
Address: 1448 Saratoga Road, 1448 Saratoga Road, Ballston Spa, NY, United States, 12020
Registration date: 14 Jan 1977
Entity number: 420705
Address: 2 GREENBUSH AVENUE, EAST GREENBUSH, NY, United States, 12061
Registration date: 12 Jan 1977 - 27 Dec 2000
Entity number: 420435
Address: PEACEABLE STREET, R D #2, BALLSTON SPA, NY, United States
Registration date: 10 Jan 1977 - 24 Mar 1993
Entity number: 420434
Address: PEACEABLE STREET, R D #2, BALLSTON SPA, NY, United States
Registration date: 10 Jan 1977 - 29 Dec 1982
Entity number: 420333
Address: 84 CHURCH AVE., BALLSTON SPA, NY, United States, 12020
Registration date: 07 Jan 1977 - 31 Mar 1982
Entity number: 420128
Address: ONE FAIRCHILD SQUARE, SUITE 101A, CLIFTON PARK, NY, United States, 12065
Registration date: 05 Jan 1977
Entity number: 419963
Address: 90 STATE ST., ALBANY, NY, United States, 12207
Registration date: 04 Jan 1977 - 04 Apr 2002
Entity number: 419693
Address: 224 OLD LOUDON RD, LATHAM, NY, United States, 12110
Registration date: 03 Jan 1977 - 01 Aug 2016
Entity number: 418985
Address: 83 SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118
Registration date: 31 Dec 1976
Entity number: 418931
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 30 Dec 1976 - 15 Dec 1981
Entity number: 418805
Registration date: 29 Dec 1976 - 13 Dec 1990
Entity number: 418554
Address: 9879 SARATOGA RD, SOUTH GLENS FALLS, NY, United States
Registration date: 27 Dec 1976 - 25 Mar 1992
Entity number: 418497
Address: c/o m.l. lautenberg, 122 cahill rd., STILLWATER, NY, United States, 12170
Registration date: 27 Dec 1976
Entity number: 418263
Address: RT. 146 & 146 A, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Dec 1976 - 24 Mar 1993
Entity number: 418305
Registration date: 22 Dec 1976
Entity number: 417955
Address: 22 NORTH HILL RD., BALLSTON LAKE, NY, United States, 12019
Registration date: 17 Dec 1976 - 29 Sep 1982
Entity number: 417339
Address: STE. 150, 100 CLIFTON CORPORATE PKWY., CLIFTON PARK, NY, United States, 12065
Registration date: 10 Dec 1976
Entity number: 417409
Address: 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, United States, 12065
Registration date: 10 Dec 1976
Entity number: 417044
Address: 10 GLEN DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 08 Dec 1976 - 24 Mar 1993
Entity number: 417142
Registration date: 08 Dec 1976
Entity number: 416863
Address: 18 MOCKINGBIRD COURT, WATERFORD, NY, United States, 12188
Registration date: 06 Dec 1976
Entity number: 416598
Address: 63 CREEK ROAD, 26 Corporate Drive, WYNANTSKILL, NY, United States, 12198
Registration date: 02 Dec 1976
Entity number: 416495
Address: 18 ROBIN LANE, WATERFORD, NY, United States, 12188
Registration date: 01 Dec 1976 - 20 Jun 1991
Entity number: 416023
Address: 105 CAMBRIDGE DR., CLIFTON PARK, NY, United States, 12065
Registration date: 24 Nov 1976 - 24 Mar 1993
Entity number: 415533
Address: P.O. BOX 321, BALLSTONSPA, NY, United States, 12020
Registration date: 18 Nov 1976 - 29 Sep 1982
Entity number: 415314
Registration date: 17 Nov 1976
Entity number: 415299
Address: 6 MARGARET DR., BALLSTON SPA, NY, United States, 12020
Registration date: 17 Nov 1976
Entity number: 414671
Address: 7 ANYHOW LANE, R. D. #2, GANSEVOORT, NY, United States, 12831
Registration date: 09 Nov 1976 - 29 Sep 1982
Entity number: 414215
Address: 4 FRUITWOOD ACRES, BURNT HILLS, NY, United States, 12027
Registration date: 04 Nov 1976 - 31 Mar 1982
Entity number: 413729
Address: 77 MAIN ST., S GLENS FALLS, NY, United States, 12801
Registration date: 29 Oct 1976 - 26 Jun 1996
Entity number: 412850
Address: 144 HARRIS ROAD, WATERFORD, NY, United States, 12188
Registration date: 20 Oct 1976 - 26 Oct 2016
Entity number: 412887
Address: CLIFTON COUNTRY MALL, CLIFTON PARK, NY, United States
Registration date: 20 Oct 1976
Entity number: 412652
Address: UPPER NEWTON RD., BOX 362A R.D. 2, MECHANICVILLE, NY, United States, 12118
Registration date: 18 Oct 1976 - 25 Mar 1992
Entity number: 412594
Address: PO BRIGHAM RD., GREENFIELD, NY, United States, 12833
Registration date: 18 Oct 1976 - 24 Mar 1993
Entity number: 412616
Address: 52 PINEWOOD AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Oct 1976
Entity number: 741009
Address: 24D ADIRONDACK CIRCLE, GANSEVOORT, NY, United States, 12831
Registration date: 13 Oct 1976
Entity number: 412160
Address: R D #13, CLIFTON PARK, NY, United States, 12065
Registration date: 13 Oct 1976 - 24 Mar 1993
Entity number: 411904
Registration date: 07 Oct 1976
Entity number: 411887
Registration date: 07 Oct 1976
Entity number: 411773
Address: PO BOX 536, BALLSTON SPA, NY, United States, 12020
Registration date: 06 Oct 1976 - 30 Dec 1981
Entity number: 411604
Registration date: 05 Oct 1976
Entity number: 411469
Address: 768 SARATOGA RD, BURNT HILLS, NY, United States, 12027
Registration date: 01 Oct 1976 - 25 Jan 2012
Entity number: 411445
Address: 107 LAKE AVE., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Oct 1976 - 21 Jun 2021
Entity number: 411378
Address: 1796 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Oct 1976 - 01 Aug 1994
Entity number: 410791
Address: 2271 BERKLEY AVE., SCHENECTADY, NY, United States, 12309
Registration date: 24 Sep 1976 - 25 Mar 1992
Entity number: 410784
Address: 94 LAKE AVE., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Sep 1976 - 29 Sep 1982
Entity number: 410654
Address: 16 CHESTNUT ST., SCHUYLERVILLE, NY, United States, 12871
Registration date: 23 Sep 1976 - 24 Mar 1993
Entity number: 409958
Address: 25 BLUE SPRUCE LANE, BALLSTON LANE, NY, United States, 12019
Registration date: 15 Sep 1976 - 24 Mar 1993