Entity number: 477173
Address: RD #3 DANIELS ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 14 Mar 1978 - 24 Mar 1993
Entity number: 477173
Address: RD #3 DANIELS ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 14 Mar 1978 - 24 Mar 1993
Entity number: 477228
Address: 80 MAIN STREET, SO. GLENS FALLS, NY, United States, 12803
Registration date: 14 Mar 1978
Entity number: 476220
Address: 10 HARLEM ST., GLENS FALLS, NY, United States, 12801
Registration date: 09 Mar 1978 - 25 Mar 1992
Entity number: 476115
Address: S. CENTRAL AVE., MECHANICVILLE, NY, United States, 12118
Registration date: 08 Mar 1978 - 31 Mar 1982
Entity number: 475894
Registration date: 08 Mar 1978 - 08 Mar 1978
Entity number: 475830
Address: 16 CAROLINE ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 07 Mar 1978 - 25 Mar 1992
Entity number: 475610
Registration date: 07 Mar 1978 - 07 Mar 1978
Entity number: 475494
Address: 18 FRONT ST., BALLSTON SPA, NY, United States, 12020
Registration date: 06 Mar 1978 - 24 Dec 2002
Entity number: 475084
Address: WEIBEL AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Mar 1978 - 25 Mar 1992
Entity number: 474871
Address: 17 ROBERTS LANE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 02 Mar 1978 - 25 Nov 2008
Entity number: 474929
Address: BOX 144, SCHYLERVILLE, NY, United States, 12884
Registration date: 02 Mar 1978
Entity number: 474713
Address: 22 TERRACE AVE, SOUTH GLENS FALLS, NY, United States, 12801
Registration date: 01 Mar 1978 - 04 Sep 1997
Entity number: 474653
Address: 77 VAN DAM ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Mar 1978 - 13 Apr 1988
Entity number: 474648
Address: 20 SHERRI DR, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Mar 1978
Entity number: 474532
Address: R.D. #1 CHATMAN ST., PORTER CORNERS, NY, United States, 12859
Registration date: 28 Feb 1978
Entity number: 474026
Address: 41 STATE ST, SUITE 1005, ALBANY, NY, United States, 12207
Registration date: 24 Feb 1978 - 31 Mar 1982
Entity number: 473823
Registration date: 24 Feb 1978 - 24 Feb 1978
Entity number: 473701
Address: PO BOX 451, CLIFTON PARK, NY, United States, 12065
Registration date: 23 Feb 1978 - 30 Dec 1981
Entity number: 473434
Address: PO BOX 25, MIDDLE GROVE, NY, United States, 12850
Registration date: 22 Feb 1978 - 30 Dec 1981
Entity number: 473395
Address: 1466 HERMANCE ROAD, GALWAY, NY, United States, 12074
Registration date: 22 Feb 1978
Entity number: 473444
Address: 4570 WEST HIGH ST, RD 8, BALLSTON SPA, NY, United States, 12020
Registration date: 22 Feb 1978
Entity number: 473104
Registration date: 21 Feb 1978 - 21 Feb 1978
Entity number: 472985
Address: R.D. #6 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 21 Feb 1978 - 24 Mar 1993
Entity number: 472838
Address: RD 1, STILLWATER, NY, United States, 12170
Registration date: 17 Feb 1978 - 20 Mar 1980
Entity number: 472895
Address: 1363 WEST HIGH ST, BALLSTON SPA, NY, United States, 12020
Registration date: 17 Feb 1978
Entity number: 472585
Address: 41 CEDARWOOD DR, BALLSTON LAKE, NY, United States, 12019
Registration date: 16 Feb 1978 - 30 Dec 1981
Entity number: 472659
Address: 46 SARATOGA AVE, SOUTH GLENS FALLS, NY, United States, 12801
Registration date: 16 Feb 1978
Entity number: 471794
Address: MENDELSOHN, 300 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 10 Feb 1978 - 29 Dec 1993
Entity number: 471782
Address: 26 RAILROAD AVE, ALBANY, NY, United States, 12205
Registration date: 10 Feb 1978 - 30 Sep 1981
Entity number: 471692
Address: RD#3 OLD STAGE ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 09 Feb 1978
Entity number: 471095
Address: 871 MAIN STREET, CLIFTON PARK, NY, United States, 12065
Registration date: 07 Feb 1978
Entity number: 470511
Registration date: 03 Feb 1978 - 03 Feb 1978
Entity number: 470351
Address: SPRING ST, SCHUYLERVILLE, NY, United States, 12871
Registration date: 02 Feb 1978 - 30 Dec 1981
Entity number: 470166
Address: RD #1 MEYER RD, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Feb 1978 - 24 Mar 1993
Entity number: 469960
Address: NORTHWAY 8 EXECUTIVE, PARK, CLIFTON PARK, NY, United States, 12065
Registration date: 01 Feb 1978 - 25 Mar 1992
Entity number: 469923
Registration date: 01 Feb 1978 - 01 Feb 1978
Entity number: 469919
Address: FERRY DRIVE, REXFORD, NY, United States, 12148
Registration date: 31 Jan 1978 - 09 Oct 1980
Entity number: 469918
Address: FERRY DRIVE, VISCHERF FERRY RD32, REXFORD, NY, United States, 12148
Registration date: 31 Jan 1978 - 09 Oct 1980
Entity number: 469576
Registration date: 30 Jan 1978 - 30 Jan 1978
Entity number: 469231
Registration date: 27 Jan 1978 - 27 Jan 1978
Entity number: 469195
Address: 470 Glen St, Glens Falls, NY, United States, 12801
Registration date: 27 Jan 1978
Entity number: 468834
Registration date: 26 Jan 1978 - 26 Jan 1978
Entity number: 468712
Address: P O BOX 304, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Jan 1978 - 31 Mar 1982
Entity number: 468680
Address: 1000 WATERFORD ROAD, MECHANICVILLE, NY, United States, 12118
Registration date: 25 Jan 1978 - 03 May 2022
Entity number: 468458
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 24 Jan 1978
Entity number: 468051
Address: 460 ROUTE 68, SCHUYLERVILLE, NY, United States, 12871
Registration date: 23 Jan 1978 - 12 Dec 2005
Entity number: 467972
Address: 21 SPRING ST, S GLENS FALLS, NY, United States, 12803
Registration date: 23 Jan 1978
Entity number: 467957
Address: 4380 AVE S., LAKE WORTH, FL, United States, 33460
Registration date: 20 Jan 1978 - 29 Sep 1982
Entity number: 467915
Address: 37 WAGONWHEEL TRAIL, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 Jan 1978 - 30 Mar 1983
Entity number: 467767
Address: RD#1 BROWNVILLE RD, GANSEVOORT, NY, United States, 12831
Registration date: 20 Jan 1978 - 30 Dec 1981