Entity number: 1275049
Registration date: 30 Nov 1988
Entity number: 1275049
Registration date: 30 Nov 1988
Entity number: 1308923
Address: 50 MAIN STREET, ESPERANCE, NY, United States
Registration date: 25 Nov 1988 - 09 Sep 1994
Entity number: 1306384
Address: INC., SHOPPERS MART, EAST MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 15 Nov 1988 - 26 Jun 1996
Entity number: 1302286
Address: RD #1 BOX 96, MIDDLEBERG, NY, United States, 12122
Registration date: 28 Oct 1988 - 23 Sep 1992
Entity number: 1302539
Address: 104-22 Astoria Blvd, East Elmhurst, NY, United States, 11369
Registration date: 28 Oct 1988
Entity number: 1300576
Address: 3650 EMINENCE RD., POB 41, SUMMIT, NY, United States, 12175
Registration date: 21 Oct 1988 - 26 Jul 1991
Entity number: 1298781
Address: SHOPPERS MART, EAST MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 14 Oct 1988 - 24 Mar 1993
Entity number: 1298492
Address: P.O. BOX 35, GALLUPVILLE, NY, United States, 12073
Registration date: 13 Oct 1988
Entity number: 1295567
Address: 155 FRANKLIN ROAD, SUITE 401, BRENTWOOD, TN, United States, 37027
Registration date: 30 Sep 1988 - 28 Jul 1994
Entity number: 1294870
Address: RD2 BOX 317, ROUTE 20, SHARON SPRINGS, NY, United States, 13459
Registration date: 28 Sep 1988 - 23 Sep 1992
Entity number: 1294789
Address: 144 E MAIN ST, COBLESKILL, NY, United States, 12043
Registration date: 28 Sep 1988 - 22 Mar 2000
Entity number: 1292740
Address: RD 1 BOX 121, STAMFORD, NY, United States, 12167
Registration date: 20 Sep 1988 - 23 Sep 1992
Entity number: 1292201
Address: INC., 44 MAIN ST, COBLESKILL, NY, United States, 12043
Registration date: 16 Sep 1988 - 23 Sep 1992
Entity number: 1289302
Address: 272-A NORTH ROAD, JEFFERSON, NY, United States, 12093
Registration date: 02 Sep 1988 - 02 Jun 1993
Entity number: 1286570
Address: PO Box 979, Middleburgh, NY, United States, 12122
Registration date: 23 Aug 1988
Entity number: 1285763
Address: 44 MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 18 Aug 1988 - 19 Jan 1989
Entity number: 1284567
Address: 2093 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122
Registration date: 15 Aug 1988 - 06 Mar 2013
Entity number: 1282902
Address: 140 EAST MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 08 Aug 1988 - 23 Sep 1998
Entity number: 1277746
Address: 36 CLIFF STREET, EXTENSION, MIDDLEBURG, NY, United States, 12122
Registration date: 15 Jul 1988 - 23 Sep 1998
Entity number: 1271368
Address: 1616 HUNTERSLAND ROAD, MIDDLEBURGH, NY, United States, 12122
Registration date: 21 Jun 1988
Entity number: 1267983
Address: RR2 BOX 275J, SHARON SPRINGS, NY, United States, 13459
Registration date: 08 Jun 1988 - 24 Dec 1997
Entity number: 1266853
Address: RD 1 BOX 208, DELANSON, NY, United States, 12053
Registration date: 03 Jun 1988 - 29 Jun 1990
Entity number: 1266333
Address: POB 249, CENTRAL BRIDGE, NY, United States, 12035
Registration date: 02 Jun 1988 - 28 Dec 1994
Entity number: 1265767
Address: 323 MAIN ST, SCHOHARIE, NY, United States, 12157
Registration date: 31 May 1988
Entity number: 1263249
Address: POB 232, MIDDLEBURGH, NY, United States, 12122
Registration date: 20 May 1988
Entity number: 1260792
Address: BX 331 OAK HILL ROAD, ESPERANCE, NY, United States, 12066
Registration date: 11 May 1988 - 20 Mar 1996
Entity number: 1259817
Address: BOX 69, COBLESKILL, NY, United States, 12043
Registration date: 09 May 1988
Entity number: 1258988
Address: 28 Grove Street, Danbury, CT, United States, 06810
Registration date: 04 May 1988
Entity number: 1255200
Address: 245 KEYSER RD, SCHOHARIE, NY, United States, 12157
Registration date: 21 Apr 1988 - 22 Aug 2014
Entity number: 1246997
Address: RD 1, BOX 25A, JEFFERSON, NY, United States, 12093
Registration date: 25 Mar 1988 - 03 May 1994
Entity number: 1244961
Address: MEDICAL SERVICES, INC., GRANDVIEW DRIVE, COBLESKILL, NY, United States, 12043
Registration date: 18 Mar 1988
Entity number: 1241122
Address: 644 RICKARD HILL RD, SCHOHARIE, NY, United States, 12157
Registration date: 07 Mar 1988
Entity number: 1237671
Address: 364 3RD ST, STE #2, JERSEY CITY, NJ, United States, 07302
Registration date: 23 Feb 1988
Entity number: 1236436
Address: RD 1 BOX 88, PRESTON HOLLOW, NY, United States, 12469
Registration date: 19 Feb 1988 - 31 Mar 2000
Entity number: 1236046
Address: 9 RIVER ST, RICHMONDVILLE, NY, United States, 12149
Registration date: 18 Feb 1988 - 03 May 2000
Entity number: 1235419
Address: 2093 STATE ROUTE 145, MIDDLEBURGH, NY, United States, 12122
Registration date: 16 Feb 1988 - 05 Mar 2010
Entity number: 1233006
Address: ROUTE BOX 9, STAMFORD, NY, United States, 12167
Registration date: 05 Feb 1988 - 24 Sep 1997
Entity number: 1232306
Address: 6 PARK PLACE, COBLESKILL, NY, United States, 12043
Registration date: 03 Feb 1988 - 02 Apr 1992
Entity number: 1229583
Address: P.O. BOX 414, SCHOHARIE, NY, United States, 12157
Registration date: 25 Jan 1988 - 04 Dec 1989
Entity number: 1226968
Address: PO BOX 289, ROUTE 145, MIDDLEBURGH, NY, United States, 12122
Registration date: 14 Jan 1988
Entity number: 1225848
Address: BOX 249, ESPERANCE, NY, United States, 12066
Registration date: 11 Jan 1988 - 06 Sep 1994
Entity number: 1224424
Address: 548 MAIN ST, COBLESKILL, NY, United States, 12043
Registration date: 05 Jan 1988
Entity number: 1223431
Address: 7978 LYKERS RD, CENTRAL BRIDGE, NY, United States, 12035
Registration date: 31 Dec 1987 - 24 Mar 1993
Entity number: 1218284
Address: 467 MIDDLE RD, SCHOHARIE, NY, United States, 12157
Registration date: 24 Dec 1987
Entity number: 1200189
Address: P.O. BOX 278, ROUTE 20, ESPERANCE, NY, United States, 12066
Registration date: 18 Dec 1987 - 29 Apr 1996
Entity number: 1155861
Address: BOX 489, MAIN STREET, SCHOHARIE, NY, United States, 12157
Registration date: 11 Dec 1987
Entity number: 1148566
Address: INDUSTRIAL PARK, SOUTH GRAND STREET, COBLESKILL, NY, United States, 12043
Registration date: 10 Dec 1987 - 31 Dec 1993
Entity number: 1144849
Address: 30 MAIN ST, #3, COBLESKILL, NY, United States, 12043
Registration date: 27 Nov 1987 - 26 Jun 1996
Entity number: 1219086
Address: TUDOR PINES MINIMALL, WEST MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 18 Nov 1987 - 23 Sep 1992
Entity number: 1216575
Address: 156 NORTH MAIN STREET, SCHOHARIE, NY, United States, 12157
Registration date: 12 Nov 1987 - 24 Mar 1993