Entity number: 796223
Address: 1904 GLENWOOD RD., BROOKLYN, NY, United States, 11230
Registration date: 01 Oct 1982 - 23 Sep 1992
Entity number: 796223
Address: 1904 GLENWOOD RD., BROOKLYN, NY, United States, 11230
Registration date: 01 Oct 1982 - 23 Sep 1992
Entity number: 793281
Address: BOX 99, SOUTH GRAND STREET, COBLESKILL, NY, United States, 12043
Registration date: 16 Sep 1982 - 31 May 1995
Entity number: 793158
Address: 6 PARK PLACE, COBLESKILL, NY, United States, 12043
Registration date: 16 Sep 1982 - 23 Sep 1992
Entity number: 791215
Address: *, JEFFERSON, NY, United States, 12093
Registration date: 03 Sep 1982 - 24 Mar 1993
Entity number: 790962
Address: STAR ROUTE 1, BOX 144, CENTRAL BRIDGE, NY, United States, 12035
Registration date: 02 Sep 1982 - 25 Mar 1992
Entity number: 790802
Address: STAR ROUTE 1, BOX 144, CENTRAL BRIDGE, NY, United States, 12035
Registration date: 01 Sep 1982 - 24 Mar 1993
Entity number: 789471
Address: 7 ROSE COURT, COBLESKILL, NY, United States, 12043
Registration date: 25 Aug 1982 - 24 Mar 1993
Entity number: 784389
Address: C/O ELSA MAKELY, NO STREET ADDRESS, SUMMIT, NY, United States
Registration date: 28 Jul 1982
Entity number: 783703
Address: 29 ELK ST., ALBANY, NY, United States, 12207
Registration date: 23 Jul 1982 - 25 Mar 1992
Entity number: 782179
Address: RD 1, COBLESKILL, NY, United States, 12043
Registration date: 15 Jul 1982 - 25 Mar 1992
Entity number: 780567
Address: ROUTE 7, DRAWER H, WARNERVILLE, NY, United States, 12187
Registration date: 07 Jul 1982 - 05 Aug 1983
Entity number: 779837
Address: HOWE CAVERNS RD, COBLESKILL, NY, United States, 12043
Registration date: 02 Jul 1982 - 24 Mar 1993
Entity number: 775351
Address: BOX 66, MIDDLEBURGH, NY, United States, 12122
Registration date: 10 Jun 1982
Entity number: 774227
Address: 31 WEST MAIN ST, COBLESKILL, NY, United States, 12043
Registration date: 07 Jun 1982 - 24 Mar 1993
Entity number: 773967
Address: PO BOX 191, COBLESKILL, NY, United States, 12043
Registration date: 04 Jun 1982
Entity number: 773794
Address: 31 WEST MAIN ST., COBLESKILL, NY, United States, 12043
Registration date: 03 Jun 1982 - 19 Feb 1992
Entity number: 771723
Registration date: 24 May 1982 - 24 May 1982
Entity number: 770505
Address: R. D. #1, BOX 460, ESPERANCE, NY, United States, 12066
Registration date: 17 May 1982 - 25 Mar 1992
Entity number: 769963
Registration date: 14 May 1982 - 15 Apr 1982
Entity number: 769829
Address: BARNERVILLE RD., COBLESKILL, NY, United States, 12043
Registration date: 13 May 1982 - 07 Oct 1992
Entity number: 768333
Address: DYER RD, JEFFERSON, NY, United States, 12093
Registration date: 06 May 1982 - 24 Mar 1993
Entity number: 763265
Address: 963 MAIN ST., NEW ROCHELLE, NY, United States, 10801
Registration date: 12 Apr 1982 - 30 Jun 2004
Entity number: 762231
Address: NO STREET ADDRESS, WARNERVILLE, NY, United States, 12187
Registration date: 06 Apr 1982
Entity number: 760648
Address: KNAUF, 75 STATE ST. POB 1590, ALBANY, NY, United States, 12201
Registration date: 30 Mar 1982 - 14 Jul 1998
Entity number: 760491
Address: 68 PARADOWSKI ROAD, SCOTIA, NY, United States, 12302
Registration date: 30 Mar 1982 - 26 Aug 2003
Entity number: 758222
Address: EAST MAIN ST., COBLESKILL, NY, United States, 12043
Registration date: 18 Mar 1982 - 24 Sep 1997
Entity number: 754128
Address: BOX 239, CENTRAL BRIDGE, NY, United States, 12035
Registration date: 26 Feb 1982 - 28 Dec 1994
Entity number: 754096
Address: R.D. #1, BOX 78K, HOWES CAVE, NY, United States, 12092
Registration date: 26 Feb 1982 - 25 Mar 1992
Entity number: 751363
Address: ROUTE 145, LIVINGSTONVILLE, NY, United States, 12122
Registration date: 11 Feb 1982 - 25 Mar 1992
Entity number: 750304
Address: 428 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 08 Feb 1982
Entity number: 747871
Address: 86 GREAT WESTERN TPKE, ROUTE 20, SHARON SPRINGS, NY, United States
Registration date: 26 Jan 1982 - 24 Mar 1993
Entity number: 747209
Address: MACARTHUR AVE., COBLESKILL, NY, United States, 12043
Registration date: 21 Jan 1982 - 25 Mar 1992
Entity number: 740608
Address: LIONEL & SUZANNE, CHAUVE, JEFFERSON, NY, United States, 12093
Registration date: 31 Dec 1981 - 23 Dec 1992
Entity number: 670533
Address: 415 MYRTLE AVE, FORT LEE, NJ, United States, 07024
Registration date: 16 Dec 1981
Entity number: 675646
Address: PO BOX 600, HOWES CAVE, NY, United States, 12092
Registration date: 08 Dec 1981 - 06 Jun 2002
Entity number: 732142
Address: RURAL DELIVERY, JEFFERSON, NY, United States, 12093
Registration date: 05 Nov 1981 - 23 Dec 1992
Entity number: 731543
Address: R.D. #2, COBLESKILL, NY, United States
Registration date: 04 Nov 1981 - 30 Nov 1990
Entity number: 728288
Address: KNAUF, 75 STATE ST.BOX 1590, ALBANY, NY, United States, 12201
Registration date: 15 Oct 1981 - 24 Mar 1993
Entity number: 726763
Address: ROUTE 20, SLOANSVILLE, NY, United States
Registration date: 06 Oct 1981 - 25 Mar 1992
Entity number: 708877
Address: R.D. 1, SCHOHARIE, NY, United States, 12157
Registration date: 02 Jul 1981 - 26 Jun 1991
Entity number: 707614
Address: 280 NORTH RD, JEFFERSON, NY, United States, 12093
Registration date: 26 Jun 1981
Entity number: 704903
Address: BEAR LADDER ROAD OFF, OF STAR RTE., FULTON, NY, United States, 12194
Registration date: 11 Jun 1981 - 25 Mar 1992
Entity number: 702359
Address: 4 SOUTH GRAND AVENUE, COBLESKILL, NY, United States, 12043
Registration date: 28 May 1981 - 25 Sep 1991
Entity number: 702046
Address: PO BOX 31, 644 MILL VALLEY RD., MIDDLEBURGH, NY, United States, 12111
Registration date: 27 May 1981
Entity number: 699671
Address: 6 PARK PL, COBLESKILL, NY, United States, 12043
Registration date: 14 May 1981 - 14 Mar 1994
Entity number: 699421
Address: 3460 IRWIN AVE., BRONX, NY, United States, 10463
Registration date: 13 May 1981 - 29 Jun 1994
Entity number: 697166
Address: P.O. BOX 147, RICHMONDVILLE, NY, United States, 12149
Registration date: 04 May 1981
Entity number: 696648
Address: 644 MILL VALLEY RD, MIDDLEBURGH, NY, United States, 12866
Registration date: 01 May 1981
Entity number: 696354
Address: R. D. #1, COBELSKILL, NY, United States, 12043
Registration date: 30 Apr 1981 - 25 Mar 1992
Entity number: 690116
Address: PO BOX 626, MIDDLEBURGH, NY, United States, 12122
Registration date: 02 Apr 1981 - 26 Jun 1991