Entity number: 262826
Address: ROUTE 30, MIDDLEBURGH, NY, United States, 12122
Registration date: 04 Jun 1973 - 16 Dec 1996
Entity number: 262826
Address: ROUTE 30, MIDDLEBURGH, NY, United States, 12122
Registration date: 04 Jun 1973 - 16 Dec 1996
Entity number: 262104
Address: 16 CENTER ST., COBLESKILL, NY, United States, 12043
Registration date: 24 May 1973 - 18 Dec 1996
Entity number: 259784
Address: 774 ST HWY 5S, AMSTERDAM, NY, United States, 12010
Registration date: 25 Apr 1973 - 30 Jun 2001
Entity number: 259637
Address: MAIN ST., SHARON SPRINGS, NY, United States, 13459
Registration date: 24 Apr 1973 - 25 Mar 1992
Entity number: 259346
Registration date: 19 Apr 1973
Entity number: 256931
Address: 508 UNION ST., SCHENECTADY, NY, United States, 12305
Registration date: 21 Mar 1973 - 27 Mar 1987
Entity number: 256156
Registration date: 13 Mar 1973
Entity number: 255514
Address: NO ST. ADD. STATED, GILBOA, NY, United States
Registration date: 05 Mar 1973 - 24 Mar 1993
Entity number: 254959
Address: P.O. BOX 271, COBLESKILL, NY, United States, 12043
Registration date: 26 Feb 1973 - 07 Jun 1994
Entity number: 248920
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 13 Dec 1972
Entity number: 248816
Registration date: 13 Dec 1972
Entity number: 248042
Address: 20 LEGION DRIVE, COBLESKILL, NY, United States, 12043
Registration date: 04 Dec 1972 - 11 Sep 1990
Entity number: 247346
Address: RDF 2, JEFFERSON, NY, United States, 12093
Registration date: 22 Nov 1972 - 13 Nov 2006
Entity number: 245889
Address: *, SCHOHARIE, NY, United States, 12157
Registration date: 02 Nov 1972 - 24 Mar 1993
Entity number: 245416
Registration date: 27 Oct 1972
Entity number: 244354
Address: R. F. D.#1, SCHOHARIE, NY, United States, 12157
Registration date: 13 Oct 1972
Entity number: 243691
Registration date: 04 Oct 1972
Entity number: 243444
Registration date: 02 Oct 1972
Entity number: 241423
Registration date: 01 Sep 1972
Entity number: 268539
Address: 686 East Main Street, Cobleskill, NY, United States, 12043
Registration date: 16 Aug 1972
Entity number: 266615
Address: 1 SUNRISE PLZ., VALLEY STREAM, NY, United States, 11581
Registration date: 14 Aug 1972
Entity number: 257778
Address: 365 CARR AVE., KEANSBURG, NJ, United States, 07734
Registration date: 01 Aug 1972 - 31 Mar 1982
Entity number: 332646
Address: PO BOX 132, SHARON SPRINGS, NY, United States, 13459
Registration date: 21 Jun 1972 - 28 Oct 2009
Entity number: 327973
Address: NO STREET ADDRESS STATED, LAWYERSVILLE, NY, United States
Registration date: 14 Apr 1972
Entity number: 326910
Address: SHARON HILL RD., SHARON SPRINGS, NY, United States, 13459
Registration date: 31 Mar 1972 - 09 May 2002
Entity number: 326843
Address: PO BOX 207, SCHOHARIE, NY, United States, 12517
Registration date: 31 Mar 1972
Entity number: 326507
Address: 1008 ENGLEVILLE ROAD, SHARON SPRINGS, NY, United States, 13459
Registration date: 28 Mar 1972
Entity number: 326360
Registration date: 27 Mar 1972
Entity number: 324768
Address: R D 2, CHERRY VALLEY, NY, United States, 13320
Registration date: 01 Mar 1972 - 25 Jan 2012
Entity number: 323733
Registration date: 15 Feb 1972
Entity number: 323315
Registration date: 08 Feb 1972
Entity number: 322947
Registration date: 02 Feb 1972
Entity number: 319721
Address: PO BOX 231, TIMBERLINE DR, SPECULATOR, NY, United States, 12164
Registration date: 16 Dec 1971 - 13 Feb 2004
Entity number: 313388
Address: R.D., COBLESKILL, NY, United States
Registration date: 24 Aug 1971 - 27 Sep 1995
Entity number: 309891
Address: P.O. BOX 512, 109 TERRACE MOUNTAIN ROAD, SCHOHARIE, NY, United States, 12157
Registration date: 22 Jun 1971
Entity number: 309634
Address: RFD 2, JEFFERSON, NY, United States, 12093
Registration date: 17 Jun 1971 - 25 Sep 1991
Entity number: 308758
Address: 554 MAIN ST., MIDDLEBURGH, NY, United States, 12122
Registration date: 02 Jun 1971 - 29 Sep 1993
Entity number: 307778
Address: P O BOX 150, ESPERANCE, NY, United States, 12066
Registration date: 13 May 1971 - 31 Mar 1982
Entity number: 307058
Registration date: 30 Apr 1971
Entity number: 300567
Address: NO STREET ADDRESS, DORLOO, NY, United States, 12099
Registration date: 04 Jan 1971 - 17 Jul 1991
Entity number: 299575
Address: P. O. BOX 176, COBLESKILL, NY, United States, 12043
Registration date: 11 Dec 1970 - 24 Mar 1993
Entity number: 299408
Registration date: 08 Dec 1970
Entity number: 299100
Address: 140 E. MAIN ST., COBLESKILL, NY, United States, 12043
Registration date: 02 Dec 1970 - 31 Mar 1982
Entity number: 297912
Address: R.D. #1, COBLESKILL, NY, United States, 12043
Registration date: 06 Nov 1970 - 23 Sep 1998
Entity number: 296877
Address: 188 BORST NOBLE RD, COBLESKILL, NY, United States, 12043
Registration date: 15 Oct 1970 - 19 Aug 2013
Entity number: 295106
Registration date: 31 Aug 1970
Entity number: 295073
Registration date: 31 Aug 1970
Entity number: 294940
Address: 140 E. MAIN STREET, COBLESKILL, NY, United States, 12043
Registration date: 27 Aug 1970 - 25 Mar 1992
Entity number: 293928
Address: RD #1, MIDDLEBURGH, NY, United States, 12122
Registration date: 04 Aug 1970 - 02 Apr 1982
Entity number: 2809804
Address: 6 MIDDLE FORT RD, MIDDLEBURGH, NY, United States, 00000
Registration date: 03 Aug 1970 - 12 Sep 2002