Entity number: 605236
Address: 692 UPPER GLEN STREET, GLENS FALLS, NY, United States, 12801
Registration date: 28 Jan 1980 - 20 Oct 1997
Entity number: 605236
Address: 692 UPPER GLEN STREET, GLENS FALLS, NY, United States, 12801
Registration date: 28 Jan 1980 - 20 Oct 1997
Entity number: 604483
Address: 54 RIVER STREET, WARRENSBURG, NY, United States, 12885
Registration date: 25 Jan 1980 - 24 Mar 1993
Entity number: 604236
Address: QUAKER RD, MARK PLAZA, GLENS FALLS, NY, United States, 12801
Registration date: 24 Jan 1980 - 25 Jan 2012
Entity number: 603878
Address: & JUDGE, P.C., 10 HARLEM ST., GLENS FALLS, NY, United States, 12801
Registration date: 23 Jan 1980 - 31 Dec 1981
Entity number: 603877
Address: & JUDGE, 10 HARLEM ST, GLENS FALLS, NY, United States, 12801
Registration date: 23 Jan 1980 - 23 Sep 1992
Entity number: 602822
Address: (NO STREET ADDRESS), HAGUE, NY, United States
Registration date: 17 Jan 1980 - 26 Jul 1989
Entity number: 601627
Address: 202 BROAD ST, GLENS FALLS, NY, United States, 12801
Registration date: 10 Jan 1980 - 28 Oct 2009
Entity number: 601042
Address: WARREN & RIDGE ST, GLENS FALLS, NY, United States
Registration date: 08 Jan 1980 - 25 Mar 1992
Entity number: 600659
Registration date: 07 Jan 1980 - 07 Jan 1980
Entity number: 600466
Registration date: 04 Jan 1980 - 04 Jan 1980
Entity number: 600087
Address: 177 EAST SANFORD ST, GLENS FALLS, NY, United States, 12801
Registration date: 02 Jan 1980 - 26 Mar 1997
Entity number: 598971
Address: PO BOX 117, BOLTON LANDING, NY, United States, 12814
Registration date: 28 Dec 1979 - 24 Mar 1993
Entity number: 598970
Address: PO BOX 153, BOLTON LANDING, NY, United States, 12814
Registration date: 28 Dec 1979 - 24 Mar 1993
Entity number: 597120
Address: 6 HEARTS WAY, QUEENSBURY, NY, United States, 12804
Registration date: 21 Dec 1979 - 09 Jun 2014
Entity number: 530095
Address: PO BOX 97, PUTNAM STATION, NY, United States, 12861
Registration date: 19 Dec 1979
Entity number: 573432
Address: LONTRAY RD, GLENS FALLS, NY, United States, 12845
Registration date: 18 Dec 1979 - 03 Aug 1984
Entity number: 572457
Address: BOX 212A, RD 2, LAKE GEORGE, NY, United States, 12845
Registration date: 18 Dec 1979 - 26 Dec 1990
Entity number: 584696
Address: KATTSKILL BAY, LAKE GEORGE, NY, United States, 12845
Registration date: 14 Dec 1979 - 21 Mar 1991
Entity number: 570238
Address: BOX 644, BOLTON LANDING, NY, United States, 12814
Registration date: 13 Dec 1979
Entity number: 570239
Address: P.O. BOX 392, BOLTON LANDING, NY, United States, 12814
Registration date: 13 Dec 1979
Entity number: 563014
Address: 55 BAY ST, GLENS FALLS, NY, United States, 12801
Registration date: 12 Dec 1979 - 03 Mar 1983
Entity number: 546854
Registration date: 11 Dec 1979 - 11 Dec 1979
Entity number: 567929
Address: ATTN: LEGAL DEPT., 2 ELM ST, WINDSOR LOCKS, CT, United States, 06096
Registration date: 10 Dec 1979 - 31 Dec 2006
Entity number: 595567
Address: RT. 9, MAIN ST., WARRENSBURG, NY, United States, 12885
Registration date: 30 Nov 1979 - 26 Dec 1990
Entity number: 594508
Address: 12 MCGILLIS AVE, LAKE GOERGE, NY, United States, 12845
Registration date: 26 Nov 1979 - 24 Mar 1993
Entity number: 594067
Address: 19 LINCOLN AVE., GLENS FALLS, NY, United States, 12801
Registration date: 21 Nov 1979 - 12 Jul 1983
Entity number: 593529
Address: 1909 MONY PLAZA, SYRACUSE, NY, United States, 13202
Registration date: 19 Nov 1979 - 24 Mar 1993
Entity number: 593340
Registration date: 16 Nov 1979 - 16 Nov 1979
Entity number: 593085
Registration date: 15 Nov 1979 - 15 Nov 1979
Entity number: 593134
Address: 3911 STATE ROUTE 8, WEVERTOWN, NY, United States, 12886
Registration date: 15 Nov 1979
Entity number: 592997
Address: RT 9 AND 28, WARRENSBURG, NY, United States, 12885
Registration date: 14 Nov 1979 - 26 Dec 1990
Entity number: 592986
Registration date: 14 Nov 1979 - 14 Nov 1979
Entity number: 591987
Registration date: 08 Nov 1979 - 08 Nov 1979
Entity number: 591868
Address: 14 Founders Way, Queensbury, NY, United States, 12804
Registration date: 08 Nov 1979
Entity number: 590541
Address: PO BOX 594, GLENS FALLS, NY, United States, 12801
Registration date: 31 Oct 1979 - 26 Dec 1990
Entity number: 590529
Address: AVIATION MALL, AVIATION RD., QUEENSBURY, NY, United States, 12804
Registration date: 30 Oct 1979 - 23 Dec 1992
Entity number: 590261
Address: THE BARM, QUAKER RD., GLENS FALLS, NY, United States, 12801
Registration date: 30 Oct 1979
Entity number: 589622
Registration date: 25 Oct 1979 - 25 Oct 1979
Entity number: 589272
Registration date: 24 Oct 1979 - 24 Oct 1979
Entity number: 589270
Registration date: 24 Oct 1979 - 24 Oct 1979
Entity number: 588578
Address: 64 MAIN ST., GLENS FALLS, NY, United States, 12801
Registration date: 19 Oct 1979 - 23 Sep 1998
Entity number: 588078
Address: AVIATION MALL, GLENS FALLS, NY, United States, 12804
Registration date: 18 Oct 1979 - 26 Dec 1990
Entity number: 587404
Registration date: 16 Oct 1979 - 16 Oct 1979
Entity number: 586900
Address: 204 WARREN ST, GLENS FALLS, NY, United States, 12801
Registration date: 12 Oct 1979 - 26 Dec 1990
Entity number: 586176
Address: 100 GLEN ST, GLENS FALLS, NY, United States, 12801
Registration date: 09 Oct 1979 - 24 Mar 1993
Entity number: 578073
Registration date: 03 Oct 1979 - 03 Oct 1979
Entity number: 584897
Address: 407 GLEN ST, GLENS FALLS, NY, United States, 12801
Registration date: 01 Oct 1979 - 23 Apr 1992
Entity number: 584169
Address: QUAKER RD, GLENS FALLS, NY, United States, 12801
Registration date: 27 Sep 1979 - 16 Apr 1984
Entity number: 582900
Registration date: 21 Sep 1979 - 21 Sep 1979
Entity number: 580802
Address: P.O. BOX 301, WARRENSBURG, NY, United States, 12885
Registration date: 12 Sep 1979