Entity number: 330963
Address: 684 GLEN ST., GLENS FALLS, NY, United States, 12804
Registration date: 26 May 1972 - 20 Jun 1984
Entity number: 330963
Address: 684 GLEN ST., GLENS FALLS, NY, United States, 12804
Registration date: 26 May 1972 - 20 Jun 1984
Entity number: 330697
Address: 11 WEST NOTRE DAME ST., GLENS FALLS, NY, United States, 12801
Registration date: 24 May 1972 - 25 Mar 2005
Entity number: 330478
Address: 182 RIDGE STREET, GLENS FALLS, NY, United States, 12801
Registration date: 22 May 1972 - 25 Mar 1992
Entity number: 330279
Address: 22 LAKE GEORGE RD, GLENS FALLS, NY, United States, 12801
Registration date: 18 May 1972 - 09 Dec 1981
Entity number: 329945
Registration date: 12 May 1972
Entity number: 1898191
Address: NO STREET ADDRESS, CLEVERDALE, NY, United States, 00000
Registration date: 04 May 1972 - 07 Dec 1976
Entity number: 329282
Address: 8 PINE ST, GLENS FALLS, NY, United States, 12801
Registration date: 03 May 1972 - 24 Mar 1993
Entity number: 329261
Address: 10 HARLEM ST., GLENS FALLS, NY, United States, 12801
Registration date: 03 May 1972 - 31 Mar 1982
Entity number: 328708
Address: P.O. BOX 134, LAKE GEORGE, NY, United States, 12845
Registration date: 26 Apr 1972
Entity number: 328501
Address: 14 RIDGE ST., GLENS FALLS, NY, United States, 12801
Registration date: 24 Apr 1972 - 25 Mar 1992
Entity number: 327390
Address: 686 UPPER GLEN ST., GLEN FALLS, NY, United States, 12804
Registration date: 06 Apr 1972 - 24 Mar 1993
Entity number: 327311
Address: 283 CANADA ST., LAKE GEORGE, NY, United States, 12845
Registration date: 06 Apr 1972 - 07 Apr 1989
Entity number: 326760
Address: 233 BAY ST., GLENS FALLS, NY, United States, 12801
Registration date: 30 Mar 1972 - 31 Mar 1982
Entity number: 326528
Address: 400 BAY ROAD, QUEENSBURY, NY, United States, 12804
Registration date: 28 Mar 1972 - 22 Dec 1997
Entity number: 326438
Registration date: 27 Mar 1972
Entity number: 326162
Address: NO STREET ADDRESS STATED, POTTERSVILLE, NY, United States, 12860
Registration date: 23 Mar 1972 - 29 Sep 1982
Entity number: 325640
Address: P.O.BOX 57, CHESTERTOWN, NY, United States, 12817
Registration date: 15 Mar 1972 - 24 Mar 1993
Entity number: 325356
Address: 76 QUAKER ROAD, GLENS FALLS, NY, United States, 12804
Registration date: 10 Mar 1972 - 26 Feb 2001
Entity number: 324976
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 06 Mar 1972
Entity number: 324741
Address: 24 CHURCH ST, PO BOX 500, LAKE LUZERNE, NY, United States, 12846
Registration date: 01 Mar 1972
Entity number: 324569
Address: 163-169 BROAD STREET, GLENS FALLS, NY, United States, 12801
Registration date: 28 Feb 1972 - 26 Jan 2023
Entity number: 324229
Registration date: 23 Feb 1972 - 05 Sep 2024
Entity number: 324059
Address: 2999 STATE ROUTE 8, NORTH CREEK, NY, United States, 12853
Registration date: 18 Feb 1972 - 07 Nov 2005
Entity number: 323830
Address: 21 BAY STREET, GLENS FALLS, NY, United States, 12801
Registration date: 16 Feb 1972 - 23 Sep 1998
Entity number: 323334
Address: 68 WARREN ST, GLENS FALLS, NY, United States, 12801
Registration date: 08 Feb 1972
Entity number: 322573
Address: 30 SHERIDAN ST., GLENS FALLS, NY, United States, 12801
Registration date: 28 Jan 1972 - 25 Mar 1992
Entity number: 321940
Address: LAKE AVE., LAKE LUZERNE, NY, United States
Registration date: 19 Jan 1972 - 28 Sep 1984
Entity number: 321782
Address: 477 CANADA ST., LAKE GEORGE, NY, United States, 12845
Registration date: 17 Jan 1972 - 25 Mar 1992
Entity number: 321756
Address: 288 GLEN STREET, GLENS FALLS, NY, United States, 12801
Registration date: 17 Jan 1972 - 26 Nov 1986
Entity number: 321189
Address: BOLTON LANDING, NEW YORK, NY, United States, 12814
Registration date: 07 Jan 1972 - 27 Dec 1979
Entity number: 320659
Address: % MARK J REGAN, 61 QUAKER ROAD, QUEENSBURY, NY, United States, 12804
Registration date: 03 Jan 1972 - 26 May 2004
Entity number: 320502
Address: 311 MALTA AVE, BALLSTON SPA, NY, United States, 12020
Registration date: 30 Dec 1971
Entity number: 320086
Address: P.O. BOX 4221, GLENS FALLS, NY, United States, 12801
Registration date: 23 Dec 1971 - 27 Dec 2000
Entity number: 319861
Address: 288 GLEN ST., GLENS FALLS, NY, United States, 12801
Registration date: 20 Dec 1971
Entity number: 319424
Registration date: 10 Dec 1971
Entity number: 319423
Address: *, BRANT LAKE, NY, United States, 12815
Registration date: 10 Dec 1971
Entity number: 318905
Registration date: 02 Dec 1971
Entity number: 318509
Address: RAYMOND LANE, WARRENSBURG, NY, United States, 00000
Registration date: 24 Nov 1971
Entity number: 318202
Address: ROUTE 9, LAKE GEORGE ROAD, QUEENSBURY, NY, United States, 12804
Registration date: 18 Nov 1971 - 29 Sep 2000
Entity number: 318001
Address: P.O. BOX 98, SCHUYLERVILLE, NY, United States, 12871
Registration date: 16 Nov 1971 - 25 Jul 2018
Entity number: 317863
Registration date: 12 Nov 1971
Entity number: 317170
Address: 474 GLEN ST., GLENS FALLS, NY, United States, 12801
Registration date: 01 Nov 1971 - 24 Mar 1993
Entity number: 316960
Address: 37-39 LAWRENCE ST., GLENS FALLS, NY, United States
Registration date: 28 Oct 1971
Entity number: 316721
Address: *, BRANT LAKE, NY, United States, 12815
Registration date: 26 Oct 1971
Entity number: 316492
Address: 182 RIDGE ST., GLENS FALLS, NY, United States, 12801
Registration date: 20 Oct 1971 - 25 Jan 2012
Entity number: 316335
Address: 3 CARE LANE, SUITE 100, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 Oct 1971
Entity number: 315902
Address: P.O. BOX 43, KATTSKILL BAY, NY, United States, 12844
Registration date: 12 Oct 1971
Entity number: 315443
Address: 124 N. MERRICK AVE., MERRICK, NY, United States, 11566
Registration date: 01 Oct 1971 - 23 Dec 1992
Entity number: 313425
Address: DIAMOND POINT, BOLTON, NY, United States
Registration date: 24 Aug 1971 - 25 Jun 1980
Entity number: 312921
Registration date: 13 Aug 1971