Entity number: 2816536
Address: 117 MALLARD LANE, COBLESKILL, NY, United States, 12043
Registration date: 26 Sep 2002
Entity number: 2816536
Address: 117 MALLARD LANE, COBLESKILL, NY, United States, 12043
Registration date: 26 Sep 2002
Entity number: 2812914
Address: 215 SOUTH GRAND STREET, COBLESKILL, NY, United States, 12043
Registration date: 18 Sep 2002 - 27 Oct 2010
Entity number: 2812975
Address: 1373 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122
Registration date: 18 Sep 2002
Entity number: 2812262
Address: PO BOX 748, MIDDLEBURGH, NY, United States, 12122
Registration date: 17 Sep 2002 - 27 Oct 2016
Entity number: 2806140
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 28 Aug 2002
Entity number: 2806090
Address: 150 NORTH STREET, COBLESKILL, NY, United States, 12043
Registration date: 28 Aug 2002
Entity number: 2805462
Address: 193 STRYKER ROAD, GILBOA, NY, United States, 12076
Registration date: 27 Aug 2002 - 27 Dec 2007
Entity number: 2800198
Address: 221 MINERAL SPRINGS ROAD, COBLESKILL, NY, United States, 12043
Registration date: 13 Aug 2002 - 31 Dec 2007
Entity number: 2788797
Address: po box 910, MIDDLEBURGH, NY, United States, 12122
Registration date: 12 Jul 2002
Entity number: 2785529
Address: PO BOX 225, MIDDLEBURGH, NY, United States, 12122
Registration date: 02 Jul 2002
Entity number: 2783642
Address: 686 EAST MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 27 Jun 2002
Entity number: 2775315
Address: 189 MACKEGNEY LANE, COBLESKILL, NY, United States, 12043
Registration date: 05 Jun 2002
Entity number: 2769574
Address: 2444 STATE RTE 7, COBLESKILL, NY, United States, 12043
Registration date: 21 May 2002
Entity number: 2764673
Address: 162 SQUAW TRAIL, MIDDLEBURGH, NY, United States, 12122
Registration date: 08 May 2002 - 29 Jun 2016
Entity number: 2764841
Address: C/O ANDREW D. SMITH, 615 GILBERTS CORNERS ROAD, SHARON SPRINGS, NY, United States, 13459
Registration date: 08 May 2002
Entity number: 2759005
Address: 2444 STATE, ROUTE 7, COBLESKILL, NY, United States, 12043
Registration date: 25 Apr 2002
Entity number: 2758210
Address: 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206
Registration date: 23 Apr 2002
Entity number: 2755853
Address: 584 MAIN ST, COBLESKILL, NY, United States, 12043
Registration date: 17 Apr 2002
Entity number: 2749401
Address: 681 SHEW HOLLOW ROAD, STAMFORD, NY, United States, 12167
Registration date: 01 Apr 2002 - 27 Oct 2010
Entity number: 2746140
Address: 309 YANKEE STREET, SUMMIT, NY, United States, 12175
Registration date: 22 Mar 2002
Entity number: 2743975
Address: P.O. BOX 626, 126 HORIZON DR., RICHMONDVILLE, NY, United States, 12149
Registration date: 18 Mar 2002 - 04 Oct 2004
Entity number: 2742481
Address: 935 GATESHILL RD, MIDDLEBURGH, NY, United States, 12122
Registration date: 14 Mar 2002
Entity number: 2741764
Address: P O BOX 192, SUMMIT, NY, United States, 12175
Registration date: 12 Mar 2002 - 27 Oct 2010
Entity number: 2741461
Address: 126 HIGH STREET, COBLESKILL, NY, United States, 12043
Registration date: 12 Mar 2002
Entity number: 2739292
Address: 401 ELLIOTT PLACE, EAST DURHAM, NY, United States, 12423
Registration date: 07 Mar 2002 - 28 Oct 2009
Entity number: 2739118
Address: PO BOX 708, SCHOHARIE, NY, United States, 12157
Registration date: 06 Mar 2002
Entity number: 2734878
Address: 171 ELM STREET, COBLESKILL, NY, United States, 12043
Registration date: 25 Feb 2002 - 20 Apr 2023
Entity number: 2732232
Address: P.O. BOX 712, MIDDLEBURGH, NY, United States, 12122
Registration date: 15 Feb 2002 - 28 Jul 2010
Entity number: 2728941
Address: PO BOX 958, NORTH BLENHEIM, NY, United States, 12131
Registration date: 08 Feb 2002
Entity number: 2727929
Address: MATTHEW FAGNANI, 199 MORNING SUN DRIVE, SCHOHARIE, NY, United States, 12157
Registration date: 06 Feb 2002 - 28 Jul 2010
Entity number: 2727921
Address: MATTHEW FAGNANI, 199 MORNING SUN DR, SCHOHARIE, NY, United States, 12157
Registration date: 06 Feb 2002 - 28 Jul 2010
Entity number: 2725245
Address: 1335-1 CORBIN HILL RD., SLOANSVILLE, NY, United States, 12160
Registration date: 30 Jan 2002 - 28 Oct 2009
Entity number: 2724584
Address: 698 EAST CORBIN ROAD, SLOANSVILLE, NY, United States, 12160
Registration date: 29 Jan 2002 - 05 Dec 2003
Entity number: 2723577
Address: P.O. BOX 121, COBLESKILL, NY, United States, 12043
Registration date: 25 Jan 2002
Entity number: 2722392
Address: 11 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, United States, 10579
Registration date: 23 Jan 2002
Entity number: 2718283
Address: 308 HARPER DRIVE, SUITE 200, MOORESTOWN, NJ, United States, 08057
Registration date: 14 Jan 2002 - 12 Aug 2024
Entity number: 2716780
Address: 154 S MEADOW DR, SUMMIT, NY, United States, 12175
Registration date: 09 Jan 2002
Entity number: 2716065
Address: RR2, BOX 189, MILL LANE, MIDDLEBURGH, NY, United States, 12122
Registration date: 08 Jan 2002
Entity number: 2716094
Address: 1256 STATE ROUTE 443, WEST BERNE, NY, United States, 12023
Registration date: 08 Jan 2002
Entity number: 2714974
Address: PO BOX 600, HOWES CAVE, NY, United States, 12092
Registration date: 04 Jan 2002
Entity number: 2713756
Address: 545 MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 31 Dec 2001 - 28 Jul 2010
Entity number: 2712037
Address: POST OFFICE BOX 149, SUMMIT, NY, United States, 12175
Registration date: 24 Dec 2001
Entity number: 2706254
Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Registration date: 07 Dec 2001
Entity number: 2706012
Address: P.O. BOX 1035, MELVILLE, NY, United States, 11747
Registration date: 06 Dec 2001
Entity number: 2695111
Address: 240 State Street, Apt. #405, SCHENECTADY, NY, United States, 12305
Registration date: 01 Nov 2001
Entity number: 2693594
Address: 744 EAST CORBIN HILL ROAD, ESPERANCE, NY, United States, 12066
Registration date: 29 Oct 2001
Entity number: 2690633
Address: 200 ONISTAGRAWA LN, MIDDLEBURGH, NY, United States, 12122
Registration date: 19 Oct 2001 - 31 Jan 2006
Entity number: 2690625
Address: 439 STALEYVILLE ROAD, SHARON, SHARON SPRINGS, NY, United States, 13459
Registration date: 19 Oct 2001
Entity number: 2690246
Address: P.O. BOX 377, GRAND GORGE, NY, United States, 12434
Registration date: 18 Oct 2001
Entity number: 2689821
Address: 1767 CENTRAL PARK AVE, 25, YONKERS, NY, United States, 10710
Registration date: 17 Oct 2001