Entity number: 430277
Registration date: 08 Apr 1977
Entity number: 430277
Registration date: 08 Apr 1977
Entity number: 429967
Address: 7701 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090
Registration date: 06 Apr 1977
Entity number: 429489
Address: 110 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 01 Apr 1977
Entity number: 428406
Address: 421-423 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Mar 1977 - 25 Mar 1992
Entity number: 428220
Address: PO BOX 274, R.D. 1, NORTHVILLE, NY, United States, 12134
Registration date: 23 Mar 1977 - 24 Sep 1980
Entity number: 428240
Address: 125 COUNTY ROUTE 46, SARANAC LAKE, NY, United States, 12983
Registration date: 23 Mar 1977
Entity number: 428038
Address: BOX 27, WILTON PARK, SARATOGA, NY, United States, 12866
Registration date: 22 Mar 1977 - 25 Mar 1992
Entity number: 428019
Address: PO BOX 330, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Mar 1977 - 23 Apr 2004
Entity number: 427907
Registration date: 21 Mar 1977
Entity number: 427105
Address: 303 LOUDEN ROAD, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 14 Mar 1977 - 22 Sep 2005
Entity number: 426787
Address: 10 NORTHRIDGE COURT, BALLSTON LAKE, NY, United States, 12019
Registration date: 11 Mar 1977 - 09 Feb 1996
Entity number: 426798
Address: C/O RED MURRAY ENT INC, 331 USHERS RD/SUITE 3, BALLSTON LAKE, NY, United States, 12019
Registration date: 11 Mar 1977
Entity number: 425908
Address: 81 WALNUT ST., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 03 Mar 1977 - 31 Mar 1982
Entity number: 425002
Address: CLIFTON PARK CENTER RD., R.D.#3, CLIFTON PARK, NY, United States
Registration date: 23 Feb 1977 - 25 Mar 1992
Entity number: 424392
Address: 10 WARREN ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 16 Feb 1977 - 25 Mar 1992
Entity number: 424233
Address: P. O. BOX 12, REXFORD, NY, United States, 12148
Registration date: 16 Feb 1977 - 31 Mar 1982
Entity number: 423863
Address: USHERS 9 PARK, 2023 ROUTE 9 / PO BOX 13499, CLIFTON PARK, NY, United States, 12065
Registration date: 11 Feb 1977
Entity number: 423740
Address: 305 CENTER ST., CORINTH, NY, United States, 12822
Registration date: 10 Feb 1977 - 29 Dec 1993
Entity number: 423677
Address: BOX 400, NORTHWAY 10 EXEC. PK., CLIFTON PARK, NY, United States, 12065
Registration date: 10 Feb 1977 - 03 Dec 1987
Entity number: 423506
Address: RIVERSIDE ROAD, HADLEY VILLA, HADLEY, NY, United States, 12835
Registration date: 09 Feb 1977
Entity number: 423254
Address: 100 STATE ST., ALBANY, NY, United States, 12207
Registration date: 07 Feb 1977 - 10 Feb 1992
Entity number: 423250
Registration date: 07 Feb 1977
Entity number: 423100
Address: P.O.BOX 422, CLIFTON PARK, NY, United States, 12065
Registration date: 04 Feb 1977 - 25 Mar 1992
Entity number: 422888
Address: MCLENITHAN, 288 GLEN STREET, GLENS FALLS, NY, United States, 12801
Registration date: 03 Feb 1977 - 25 Mar 1992
Entity number: 422879
Address: 1483 - ROUTE #9, CLIFTON PARK, NY, United States, 12065
Registration date: 03 Feb 1977 - 28 Dec 1994
Entity number: 421977
Address: MEADOWBROOK RD., R. D. #1, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 25 Jan 1977 - 25 Mar 1992
Entity number: 421954
Address: RD 3 CLIFTON PARK CENTER, RD, CLIFTON PARK, NY, United States, 12065
Registration date: 25 Jan 1977 - 13 Apr 1988
Entity number: 421792
Address: 100 SEELYE DR., BURNT HILLS, NY, United States, 12027
Registration date: 24 Jan 1977 - 28 Dec 1994
Entity number: 421787
Address: 9 WOOD LAKE DR, GANSEVOORT, NY, United States, 12831
Registration date: 24 Jan 1977 - 02 Mar 2004
Entity number: 421681
Address: 16 CRESTWOOD DRIVE RD 9, CLIFTON PARK, NY, United States, 12065
Registration date: 21 Jan 1977 - 24 Mar 1993
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