Entity number: 227275
Address: NO ST. ADD. STATED, CHESTERTOWN, NY, United States, 12817
Registration date: 23 Aug 1968 - 07 Oct 1992
Entity number: 227275
Address: NO ST. ADD. STATED, CHESTERTOWN, NY, United States, 12817
Registration date: 23 Aug 1968 - 07 Oct 1992
Entity number: 226779
Address: PO BOX #127, LAKE GEORGE, NY, United States, 12845
Registration date: 09 Aug 1968 - 25 Jan 2012
Entity number: 226038
Address: BOLTON LANDING, BOLTON, NY, United States
Registration date: 22 Jul 1968 - 25 Mar 1992
Entity number: 225949
Registration date: 17 Jul 1968
Entity number: 225763
Address: 3210 Lake Shore Dr, LAKE GEORGE, NY, United States, 12845
Registration date: 12 Jul 1968
Entity number: 225549
Registration date: 08 Jul 1968
Entity number: 225429
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 02 Jul 1968 - 27 Sep 1995
Entity number: 225133
Address: BOLTON RD., LAKE GEORGE, NY, United States
Registration date: 26 Jun 1968 - 15 Jun 1998
Entity number: 224657
Address: SOUTH JOHNSBURG RD, WARRENSBURG, NY, United States, 12885
Registration date: 17 Jun 1968 - 24 Mar 1993
Entity number: 224476
Address: MAIN STREET, NORTH CREEK, NY, United States, 12853
Registration date: 12 Jun 1968 - 31 Mar 1982
Entity number: 223393
Registration date: 15 May 1968
Entity number: 223089
Registration date: 08 May 1968
Entity number: 222444
Address: 499 GLEN ST, GLENS FALLS, NY, United States, 12801
Registration date: 23 Apr 1968 - 23 Dec 1986
Entity number: 221548
Address: BOX 29, LAKE GEORGE, NY, United States, 12845
Registration date: 29 Mar 1968 - 31 Mar 1982
Entity number: 221166
Address: 5945 ROSE AVE., LAKE LUZERNE, NY, United States
Registration date: 20 Mar 1968 - 25 Mar 1992
Entity number: 220685
Address: 305 WHITEVIEW RD., TROY, NY, United States, 12180
Registration date: 08 Mar 1968
Entity number: 220285
Address: NO STREET ADDRESS, HAGUE, NY, United States, 00000
Registration date: 27 Feb 1968 - 24 Dec 1981
Entity number: 219301
Address: 88 RIDGE ST, GLENS FALLS, NY, United States, 12801
Registration date: 01 Feb 1968 - 31 Dec 2001
Entity number: 218236
Address: 113 AVIATION RD., GLENS FALLS, NY, United States, 12804
Registration date: 08 Jan 1968 - 28 Mar 1986
Entity number: 217959
Address: 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701
Registration date: 02 Jan 1968
Entity number: 217873
Address: 10 HARLEM ST., GLENS FALLS, NY, United States, 12801
Registration date: 29 Dec 1967 - 20 Dec 1988
Entity number: 217814
Address: 6 ELM ST., GLENS FALLS, NY, United States, 12801
Registration date: 29 Dec 1967 - 24 May 1988
Entity number: 217524
Address: 85 BROADWAY / 1ST FL, ALBANY, NY, United States, 12204
Registration date: 21 Dec 1967
Entity number: 217344
Address: 19 MAY STREET, GLENS FALLS, NY, United States, 12801
Registration date: 18 Dec 1967
Entity number: 217058
Address: 488 GLEN ST., GLENS FALLS, NY, United States, 12801
Registration date: 08 Dec 1967 - 31 Mar 1982
Entity number: 216422
Address: 2089 LAKE AVENUE, LAKE LUZERNE, NY, United States
Registration date: 21 Nov 1967 - 30 Dec 1983
Entity number: 216087
Registration date: 13 Nov 1967
Entity number: 215459
Address: MARK LEBOWITZ, 28 ELM STREET, GLENS FALLS, NY, United States, 12801
Registration date: 25 Oct 1967 - 16 Jul 2014
Entity number: 215366
Address: 4 KENWORTHY AVE, GLENS FALLS, NY, United States, 12801
Registration date: 23 Oct 1967 - 27 Sep 1995
Entity number: 215285
Address: 41 PARKVIEW AVE, GLENS FALLS, NY, United States, 12804
Registration date: 20 Oct 1967 - 31 Mar 1982
Entity number: 215025
Address: 50 BALDWIN AVENUE, GLENS FALLS, NY, United States, 12801
Registration date: 16 Oct 1967
Entity number: 214967
Address: P.O. BOX 501, GLENS FALLS, NY, United States, 12801
Registration date: 13 Oct 1967 - 29 Dec 1993
Entity number: 214966
Address: P.O. BOX 561, WARREN CO. AIRPORT, GLENS FALLS, NY, United States, 12801
Registration date: 13 Oct 1967
Entity number: 214048
Address: NO ST. ADD. STATED, BOLTON LANDING, NY, United States, 12814
Registration date: 14 Sep 1967 - 04 Aug 1987
Entity number: 213802
Registration date: 06 Sep 1967
Entity number: 211976
Address: 8 ELM ST., GLENS FALLS, NY, United States, 12801
Registration date: 06 Jul 1967 - 31 Mar 1982
Entity number: 211974
Registration date: 06 Jul 1967
Entity number: 211697
Address: NO ST. ADD., CHESTERTOWN, NY, United States
Registration date: 28 Jun 1967 - 25 Mar 1992
Entity number: 211557
Address: 29 QUAKER ROAD, QUEENSBURY, NY, United States, 12804
Registration date: 26 Jun 1967 - 29 Dec 1999
Entity number: 211057
Address: 142 MAIN ST., WARRENSBURG, NY, United States, 12885
Registration date: 12 Jun 1967 - 15 Sep 1987
Entity number: 210431
Address: C/O STEPHEN BORGOS, 289 POTTER ROAD, QUEENSBURY, NY, United States, 12804
Registration date: 23 May 1967
Entity number: 210270
Address: 3101 SHIPPERS RD, VESTAL, NY, United States, 13850
Registration date: 18 May 1967
Entity number: 209557
Address: 125 KAREN LANE, GANSEVOORT, NY, United States, 12831
Registration date: 01 May 1967
Entity number: 209220
Address: COLUMBIA COUNTY AIRPORT, PO BOX 423, HUDSON, NY, United States, 12534
Registration date: 20 Apr 1967
Entity number: 208798
Address: 101 RIDGE CENTER, GLENS FALLS, NY, United States, 12801
Registration date: 06 Apr 1967 - 20 May 1992
Entity number: 208575
Address: 288 GLEN ST., GLENS FALLS, NY, United States, 12801
Registration date: 03 Apr 1967 - 25 Jan 2012
Entity number: 208549
Address: 80 BAY ST, GLENS FALLS, NY, United States, 12801
Registration date: 31 Mar 1967 - 31 Mar 1982
Entity number: 208232
Address: 228 Glen Street, Glens Falls, NY, United States, 12801
Registration date: 23 Mar 1967
Entity number: 207848
Registration date: 13 Mar 1967
Entity number: 207666
Address: 374 RIDGE RD., GLENS FALLS, NY, United States, 12804
Registration date: 06 Mar 1967