Entity number: 96467
Registration date: 13 Feb 1946
Entity number: 96467
Registration date: 13 Feb 1946
Entity number: 46559
Registration date: 13 Feb 1946
Entity number: 46585
Registration date: 30 Jan 1946
Entity number: 57603
Address: 895 ALBANY ST., SCHENECTADY, NY, United States, 12307
Registration date: 29 Jan 1946 - 24 Sep 1990
Entity number: 57204
Address: 121-129 BROADWAY, SCHENECTADY, NY, United States, 12305
Registration date: 02 Jan 1946 - 28 Dec 1994
Entity number: 46381
Registration date: 13 Dec 1945
Entity number: 46334
Registration date: 07 Dec 1945
Entity number: 46273
Registration date: 21 Nov 1945
Entity number: 56722
Address: 8 JOHN ST., SCOTIA, NY, United States
Registration date: 01 Nov 1945 - 24 Mar 1993
Entity number: 46063
Registration date: 04 Oct 1945
Entity number: 46058
Registration date: 02 Oct 1945
Entity number: 56294
Address: 119 LAFAYETTE ST., SCHENECTADY, NY, United States, 12305
Registration date: 19 Jul 1945 - 30 Dec 1981
Entity number: 45728
Address: C/O ROMAN CATHOLIC DIOCESE OF, ALBANY, 40 NORTH MAIN AVENUE, ALBANY, NY, United States, 12203
Registration date: 21 Jun 1945
Entity number: 45721
Registration date: 19 Jun 1945
Entity number: 45652
Address: 1809 union street, SCHENECTADY, NY, United States, 12309
Registration date: 05 Jun 1945
Entity number: 45509
Address: 2821 CLYDE AVENUE, SCHENECTADY, NY, United States, 12306
Registration date: 18 May 1945
Entity number: 56078
Address: 201 MOHAWK AVE, SCOTIA, NY, United States, 12302
Registration date: 07 May 1945
Entity number: 55892
Address: 766 ALBANY ST., SCHENECTADY, NY, United States, 12307
Registration date: 01 Mar 1945 - 31 Mar 1982
Entity number: 31413
Address: 122 PARK AVE., SHENECTADY, NY, United States, 12304
Registration date: 01 Jan 1945 - 05 Jul 1983
Entity number: 55462
Address: 264 NORTH BALLSTON AVE., SCOTIA, NY, United States, 12302
Registration date: 11 Oct 1944 - 24 Mar 1993
Entity number: 44666
Registration date: 05 Oct 1944
Entity number: 44681
Registration date: 21 Aug 1944
Entity number: 44471
Address: 1032 LAKEVIEW AVE., SCHENECTADY, NY, United States, 12303
Registration date: 13 Jun 1944
Entity number: 44103
Registration date: 21 Mar 1944
Entity number: 43768
Registration date: 27 Oct 1943
Entity number: 43701
Registration date: 29 Jul 1943
Entity number: 2593019
Registration date: 26 Mar 1943
Entity number: 34273
Address: 1905 BROADWAY, SCHENECTADY, NY, United States, 12306
Registration date: 26 Feb 1943
Entity number: 43409
Registration date: 25 Feb 1943
Entity number: 42934
Registration date: 04 Jun 1942
Entity number: 42845
Registration date: 20 Apr 1942
Entity number: 42208
Registration date: 07 Jul 1941
Entity number: 42199
Registration date: 02 Jul 1941
Entity number: 42181
Registration date: 18 Jun 1941
Entity number: 53284
Address: 314 STATE ST., SCHENECTADY, NY, United States, 12305
Registration date: 12 Jun 1941 - 29 Dec 1993
Entity number: 41712
Registration date: 07 Dec 1940 - 25 Mar 1992
Entity number: 41391
Address: 962 ALBANY STREET, SCHENECTADY, NY, United States, 12307
Registration date: 03 Jul 1940
Entity number: 41313
Registration date: 06 May 1940
Entity number: 40892
Registration date: 13 Dec 1939
Entity number: 40767
Registration date: 30 Aug 1939
Entity number: 40688
Registration date: 14 Jul 1939
Entity number: 40485
Registration date: 18 May 1939
Entity number: 40335
Registration date: 20 Mar 1939
Entity number: 40334
Registration date: 18 Mar 1939
Entity number: 40265
Address: 1079 BALLTOWN ROAD, SCHENECTADY, NY, United States, 12309
Registration date: 16 Jan 1939
Entity number: 40022
Registration date: 28 Sep 1938
Entity number: 33629
Address: 243 STATE ST., SCHENECTADY, NY, United States, 12305
Registration date: 31 Aug 1938
Entity number: 39945
Registration date: 10 Aug 1938
Entity number: 39854
Registration date: 01 Jul 1938
Entity number: 39828
Address: 1247 MAIN ST., P.O. BOX 215, ROTTERDAM, NY, United States, 12150
Registration date: 24 Jun 1938