Entity number: 97278
Address: 2017 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 04 Jan 1955
Entity number: 97278
Address: 2017 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 04 Jan 1955
Entity number: 96051
Address: 1 STAGE ROAD, MONROE, NY, United States, 10950
Registration date: 10 Dec 1954
Entity number: 90163
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 08 Dec 1954
Entity number: 90053
Address: VINCENT D. MORRELL, TREASURER, PO BOX 669, MECHANICVILLE, NY, United States, 12118
Registration date: 03 Dec 1954 - 03 Sep 2015
Entity number: 95900
Address: 77 DEGRAFF RD, WEST CHARLTON, NY, United States, 12010
Registration date: 26 Nov 1954 - 23 Sep 2023
Entity number: 95913
Address: 33 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 26 Nov 1954
Entity number: 89925
Registration date: 21 Oct 1954
Entity number: 89889
Registration date: 14 Oct 1954
Entity number: 89500
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 08 Jul 1954
Entity number: 94484
Address: 333 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 May 1954 - 31 Mar 1982
Entity number: 89232
Registration date: 28 May 1954
Entity number: 94401
Address: RD NO. 3, BALLSTON SPA, NY, United States
Registration date: 19 May 1954 - 04 Dec 1985
Entity number: 88941
Address: PO BOX 250, WATERFORD, NY, United States, 12188
Registration date: 02 Apr 1954
Entity number: 89007
Registration date: 26 Mar 1954
Entity number: 88998
Registration date: 25 Mar 1954
Entity number: 88681
Address: p.o. box 290, BALLSTON SPA, NY, United States, 12010
Registration date: 21 Jan 1954
Entity number: 88686
Registration date: 21 Jan 1954
Entity number: 93157
Address: 269 Ballard Road, Wilton, NY, United States, 12831
Registration date: 08 Jan 1954
Entity number: 93054
Address: 31 CHARLTON ST., BALLSTON SPA, NY, United States, 12020
Registration date: 31 Dec 1953 - 14 Feb 1984
Entity number: 88256
Registration date: 19 Nov 1953
Entity number: 91689
Address: *, BURNT HILLS, NY, United States
Registration date: 22 Jun 1953 - 28 Apr 1983
Entity number: 87719
Registration date: 16 Jun 1953
Entity number: 87633
Registration date: 02 Jun 1953
Entity number: 86035
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Apr 1953
Entity number: 87270
Address: 6 BASCOM DRIVE, FORT EDWARD, NY, United States, 12828
Registration date: 26 Mar 1953 - 23 Feb 1989
Entity number: 87170
Registration date: 09 Mar 1953
Entity number: 87017
Address: BOX 900, NORTHVILLE, NY, United States, 12134
Registration date: 27 Feb 1953
Entity number: 86880
Registration date: 05 Jan 1953
Entity number: 78815
Registration date: 29 Dec 1952
Entity number: 85731
Address: C/O PO BOX 1372, BALLSTON LAKE, NY, United States, 12019
Registration date: 29 Dec 1952
Entity number: 78777
Address: PO BOX 584, STILLWATER, NY, United States, 12170
Registration date: 16 Dec 1952 - 28 Oct 2019
Entity number: 78003
Registration date: 04 Jun 1952
Entity number: 77828
Registration date: 22 May 1952
Entity number: 77819
Registration date: 20 May 1952
Entity number: 84026
Address: 1 NORTH MAIN ST., MECHANICVILLE, NY, United States, 12118
Registration date: 13 May 1952 - 14 Aug 1986
Entity number: 77725
Registration date: 02 May 1952
Entity number: 77801
Registration date: 28 Apr 1952
Entity number: 83866
Address: 86 SOUTH MAIN ST., MECHANICVILLE, NY, United States, 12118
Registration date: 21 Apr 1952 - 10 Mar 1989
Entity number: 77449
Registration date: 13 Feb 1952
Entity number: 83149
Address: 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 07 Jan 1952 - 20 Feb 2007
Entity number: 69172
Address: PO BOX 366, WATERFORD, NY, United States, 12188
Registration date: 02 Jan 1952
Entity number: 76738
Address: P.O. BOX 1005, BALLSTON LAKE, NY, United States, 12019
Registration date: 10 Sep 1951
Entity number: 76781
Registration date: 07 Sep 1951
Entity number: 76707
Registration date: 20 Aug 1951
Entity number: 76488
Address: 15 CROSSING BOULEVARD, POST OFFICE BOX 1469, CLIFTON PARK, NY, United States, 12065
Registration date: 19 Jun 1951
Entity number: 76452
Registration date: 13 Jun 1951
Entity number: 76264
Registration date: 03 May 1951
Entity number: 76254
Registration date: 01 May 1951
Entity number: 75994
Registration date: 21 Feb 1951
Entity number: 75656
Address: 15 executive park drive, CLIFTON PARK, NY, United States, 12065
Registration date: 29 Nov 1950