Entity number: 36509
Address: CIOFFI SLEZAK WILDGRUBE PC, 2310 NOTT STREET EAST, NISKAYUNA, NY, United States, 12309
Registration date: 29 Apr 1932
Entity number: 36509
Address: CIOFFI SLEZAK WILDGRUBE PC, 2310 NOTT STREET EAST, NISKAYUNA, NY, United States, 12309
Registration date: 29 Apr 1932
Entity number: 36495
Registration date: 12 Mar 1932
Entity number: 36462
Address: 2150 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304
Registration date: 17 Feb 1932
Entity number: 41896
Address: 809 BRANDYWINE AVE., SCHENECTADY, NY, United States, 12308
Registration date: 08 Jan 1932 - 28 Oct 2009
Entity number: 36396
Registration date: 29 Dec 1931
Entity number: 41699
Address: 311 SCHENECTADY ST., SCHENECTADY, NY, United States, 12307
Registration date: 05 Dec 1931 - 28 Mar 1997
Entity number: 41373
Address: 31 LAFAYETTE STREET, SCHENECTADY, NY, United States, 12305
Registration date: 25 Sep 1931 - 25 Jan 2012
Entity number: 36261
Address: ATTN PRESIDENT, 53 MAPLE AVENUE, SCOTIA, NY, United States, 12302
Registration date: 27 Aug 1931
Entity number: 36192
Registration date: 24 Jul 1931
Entity number: 36061
Registration date: 16 Mar 1931
Entity number: 36008
Registration date: 09 Mar 1931
Entity number: 36033
Registration date: 28 Feb 1931
Entity number: 40217
Address: 428 MICHIGAN AVENUE, P.O. BOX 3522, SCHENECTADY, NY, United States, 12303
Registration date: 14 Feb 1931
Entity number: 35841
Registration date: 24 Oct 1930
Entity number: 38897
Address: 110 WALL ST., SCHENECTADY, NY, United States, 12305
Registration date: 30 Apr 1930 - 19 Jul 1984
Entity number: 35474
Registration date: 20 Mar 1930
Entity number: 35495
Registration date: 10 Mar 1930
Entity number: 35472
Address: 246 UNION ST., SCHENECTADY, NY, United States, 12305
Registration date: 24 Feb 1930
Entity number: 31520
Address: 1 RIVER RD., SCHENECTADY, NY, United States, 12345
Registration date: 11 Feb 1930 - 22 Jun 1983
Entity number: 35431
Registration date: 30 Jan 1930
Entity number: 38412
Address: 7 NORTHWAY LN, LATHAM, NY, United States, 12110
Registration date: 28 Jan 1930
Entity number: 26179
Address: 2618-15TH ST., TROY, NY, United States, 12180
Registration date: 26 Dec 1929 - 13 Mar 1985
Entity number: 23198
Address: 433 STATE STREET, SUITE 300, SCHENECTADY, NY, United States, 12305
Registration date: 19 Dec 1929
Entity number: 23196
Registration date: 18 Dec 1929
Entity number: 26155
Address: 203 OLD LOUDON RD., LATHAM, NY, United States, 12110
Registration date: 10 Dec 1929 - 23 Feb 2023
Entity number: 23127
Registration date: 28 Oct 1929 - 13 Sep 1988
Entity number: 23128
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 23 Oct 1929
Entity number: 23021
Registration date: 19 Aug 1929
Entity number: 22964
Registration date: 24 Jul 1929
Entity number: 22819
Registration date: 13 Jun 1929
Entity number: 22757
Registration date: 31 May 1929 - 28 Jul 2006
Entity number: 22707
Registration date: 24 Apr 1929
Entity number: 25037
Address: 111 EDWARD ST., SCHENECDADY, NY, United States
Registration date: 14 Jul 1928 - 13 Feb 1992
Entity number: 22012
Address: 13 STATE STREET, SCHENECTADY, NY, United States, 12305
Registration date: 25 May 1928 - 02 Apr 1990
Entity number: 22030
Registration date: 11 May 1928
Entity number: 21989
Address: R D 1, ALTAMONT, NY, United States, 12009
Registration date: 19 Apr 1928
Entity number: 21811
Registration date: 25 Feb 1928
Entity number: 24484
Address: 129 SOUTH BRANDYWINE AVENUE, SCHENECTADY, NY, United States, 12307
Registration date: 28 Dec 1927 - 27 Apr 2004
Entity number: 24157
Address: 677 broadway, 8th floor, ALBANY, NY, United States, 12207
Registration date: 22 Jun 1927
Entity number: 21241
Registration date: 03 May 1927
Entity number: 22326
Address: NO STREET ADDRESS STATED, WATERFORD, NY, United States
Registration date: 14 May 1926 - 14 Dec 1982
Entity number: 22110
Address: 910 UNION ST, SCHENECTADY, NY, United States, 12308
Registration date: 30 Mar 1926 - 06 Sep 1985
Entity number: 21996
Address: 2155 MAXON ROAD, SCHENECTADY, NY, United States, 12309
Registration date: 23 Feb 1926 - 29 Jan 1999
Entity number: 20146
Registration date: 18 Nov 1925
Entity number: 20094
Address: 1206 STATE STREET, SCHENECTADY, NY, United States, 12304
Registration date: 12 Nov 1925 - 20 Jul 2000
Entity number: 19757
Registration date: 15 Apr 1925
Entity number: 19703
Registration date: 09 Apr 1925
Entity number: 19716
Address: 2565 BALLTOWN ROAD, SCHENECTADY, NY, United States, 12309
Registration date: 24 Mar 1925
Entity number: 20241
Address: 314 BRANDYWINE DRIVE, SYRACUSE, NY, United States
Registration date: 22 Dec 1924 - 24 Mar 1993
Entity number: 19299
Registration date: 10 Jul 1924 - 02 Mar 1984