Entity number: 2163202
Address: PO BOX 404, RICHMONDVILLE, NY, United States, 12149
Registration date: 18 Jul 1997 - 17 Nov 2016
Entity number: 2163202
Address: PO BOX 404, RICHMONDVILLE, NY, United States, 12149
Registration date: 18 Jul 1997 - 17 Nov 2016
Entity number: 2161504
Address: CR 1, BOX 95, WEST FULTON ROAD, WARNERVILLE, NY, United States, 12187
Registration date: 11 Jul 1997 - 26 Jun 2002
Entity number: 2160342
Address: RD 1 BOX 339, CRAPSER RD, COBLESKILL, NY, United States, 12043
Registration date: 09 Jul 1997 - 01 Jul 2002
Entity number: 2159809
Address: 129 GOODFELLOW LN, Suite 1, HOWES CAVE, NY, United States, 12092
Registration date: 08 Jul 1997
Entity number: 2157151
Address: MILL LANE, GALLUPVILLE, NY, United States, 12073
Registration date: 26 Jun 1997 - 07 Sep 2000
Entity number: 2157029
Address: 125 WEST CORBIN HILL ROAD, SLOANSVILLE, NY, United States, 12160
Registration date: 26 Jun 1997 - 30 Jun 2004
Entity number: 2155074
Address: 156 EAST MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 19 Jun 1997 - 03 Jan 2005
Entity number: 2152237
Address: 267 M W STROUD ROAD, NICHOLS, SC, United States, 29581
Registration date: 11 Jun 1997 - 18 Sep 2017
Entity number: 2150609
Address: R.D. #1, BOX 371, MIDDLEBURGH, NY, United States, 12122
Registration date: 06 Jun 1997 - 05 Aug 1999
Entity number: 2142387
Address: HC#1, BOX 28, ROUTE 10, STAMFORD, NY, United States, 12167
Registration date: 12 May 1997 - 26 Dec 2001
Entity number: 2142132
Address: RD 1 295J BELLHILD ROAD, MIDDLEBURGH, NY, United States, 12122
Registration date: 12 May 1997 - 27 Jun 2001
Entity number: 2140016
Address: PO BOX 585, APPLE BLOSSOM LN, SCHOHARIE, NY, United States, 12157
Registration date: 05 May 1997
Entity number: 2139565
Address: 28 MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 02 May 1997 - 27 Jun 2001
Entity number: 2138167
Address: 2716 CREEK ROAD, ESPERANCE, NY, United States, 12066
Registration date: 29 Apr 1997
Entity number: 2137666
Address: RTE 145, MIDDLEBURGH, NY, United States, 12122
Registration date: 28 Apr 1997 - 27 Jun 2001
Entity number: 2137383
Address: 4124 RACCOON LOOP, NEW PORT RICHEY, FL, United States, 34653
Registration date: 25 Apr 1997
Entity number: 2135077
Address: 6 FREMONT ST, GLOVERSVILLE, NY, United States, 12078
Registration date: 18 Apr 1997
Entity number: 2131485
Address: 135 CLAUVERWIE, MIDDLEBURGH, NY, United States, 12122
Registration date: 09 Apr 1997 - 28 Jan 2004
Entity number: 2130375
Address: 79 WEST MAIN ST, COBLESKILL, NY, United States, 12043
Registration date: 04 Apr 1997 - 27 Jun 2001
Entity number: 2130062
Address: 275 SEVENTH AVENUE, SUITE 1776, NEW YORK, NY, United States, 10001
Registration date: 04 Apr 1997 - 27 Jun 2001
Entity number: 2130292
Address: 26 MACARTHUR AVENUE, COBLESKILL, NY, United States, 12043
Registration date: 04 Apr 1997
Entity number: 2127865
Address: 597 EAST MAIN STREET, PO BOX 69, COBLESKILL, NY, United States, 12043
Registration date: 28 Mar 1997
Entity number: 2125444
Address: 2444 STATE ROUTE 7, COBLESKILL, NY, United States, 12043
Registration date: 21 Mar 1997
Entity number: 2118924
Address: 1363 STATE ROUTE 10, JEFFERSON, NY, United States, 12093
Registration date: 04 Mar 1997 - 11 May 2007
Entity number: 2111371
Address: RD 1 BOX 331, SCHOHARIE, NY, United States, 12157
Registration date: 10 Feb 1997 - 17 Oct 2022
Entity number: 2109476
Address: GILBERT ROAD, JEFFERSON, NY, United States, 12093
Registration date: 04 Feb 1997 - 03 May 2002
Entity number: 2107690
Address: PO BOX 250, P.O. BOX 250, COBLESKILL, NY 12043, COBLESKILL, NY, United States, 12043
Registration date: 30 Jan 1997
Entity number: 2106660
Address: PO BOX 712, CORNWALL, NY, United States, 12518
Registration date: 28 Jan 1997
Entity number: 2104562
Address: 6349 STATE RT 10, SHARON SPRINGS, NY, United States, 13459
Registration date: 22 Jan 1997
Entity number: 2104481
Address: P.O. BOX 10, COBLESKILL, NY, United States, 12043
Registration date: 21 Jan 1997
Entity number: 2103656
Address: CROSSROAD, BOX 19, SUMMIT, NY, United States, 12175
Registration date: 17 Jan 1997
Entity number: 2103167
Address: 120 PLEASANTVIEW DR, COBLESSKILL, NY, United States, 12043
Registration date: 16 Jan 1997 - 27 Jan 2010
Entity number: 2100402
Address: 289 CROMMIE ROAD, 289 CROMMIE ROAD, COBLESKILL, NY, United States, 12043
Registration date: 09 Jan 1997 - 04 May 2022
Entity number: 2098037
Address: 4 PARK AVE, STAMFORD, NY, United States, 12167
Registration date: 02 Jan 1997 - 13 Apr 2012
Entity number: 2096784
Address: BARNERVILLE ROAD, P.O. BOX 220, COBLESKILL, NY, United States, 12043
Registration date: 30 Dec 1996 - 21 Dec 2023
Entity number: 2096711
Address: RD #2 BOX 806, COBLESKILL, NY, United States, 12043
Registration date: 27 Dec 1996 - 26 Jun 2002
Entity number: 2085858
Address: RTE 7 & RTE 20, DUANESBURG, NY, United States, 12056
Registration date: 19 Nov 1996 - 27 Jun 2001
Entity number: 2082762
Address: 1245 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795
Registration date: 08 Nov 1996 - 29 Jul 2009
Entity number: 2079655
Address: RD 1 BOX 277, COBLESKILL, NY, United States, 12043
Registration date: 30 Oct 1996 - 27 Dec 2000
Entity number: 2076567
Address: 6192 STATE ROUTE 374, CHATEAUGAY, NY, United States, 12920
Registration date: 21 Oct 1996
Entity number: 2074407
Address: 139 VAN FARM ROAD, WARNERVILLE, NY, United States, 12187
Registration date: 11 Oct 1996 - 26 Sep 2023
Entity number: 2074167
Address: SAGANDORF CORNERS ROAD, HOWES CAVE, NY, United States, 12092
Registration date: 11 Oct 1996 - 27 Dec 2000
Entity number: 2073629
Address: 1 ELM STREET, PO BOX 778, COBLESKILL, NY, United States, 12043
Registration date: 09 Oct 1996 - 29 Aug 2000
Entity number: 2073559
Address: 7 AIRPORT PARK BLVD., LATHAM, NY, United States, 12110
Registration date: 09 Oct 1996 - 29 Aug 2000
Entity number: 2069750
Address: RR#1 BOX 92B, RICHMONDVILLE, NY, United States, 12149
Registration date: 27 Sep 1996
Entity number: 2063128
Address: P.O. BOX 387, SUMMIT, NY, United States, 12175
Registration date: 05 Sep 1996 - 27 Dec 2000
Entity number: 2060176
Address: 199 MORNING SUN DR, SCHOHARIE, NY, United States, 12157
Registration date: 26 Aug 1996
Entity number: 2053476
Address: RD1 BOX 30, STAMFORD, NY, United States, 12167
Registration date: 01 Aug 1996
Entity number: 2047265
Address: NY ROUTE 7, WARNERVILLE, NY, United States, 12187
Registration date: 11 Jul 1996 - 30 Jun 2004
Entity number: 2047142
Address: 139 PUGSLEY AVENUE, BRONX, NY, United States, 10473
Registration date: 11 Jul 1996 - 28 Jun 1999