Entity number: 50101
Address: 18 EXCHANGE ST, GLENS FALLS, NY, United States, 12801
Registration date: 28 Apr 1937 - 06 Dec 1996
Entity number: 50101
Address: 18 EXCHANGE ST, GLENS FALLS, NY, United States, 12801
Registration date: 28 Apr 1937 - 06 Dec 1996
Entity number: 38685
Registration date: 30 Jan 1937 - 01 Nov 1998
Entity number: 49441
Address: 8 FOUNDERS WAY, QUEENSBURY, NY, United States, 12804
Registration date: 24 Jul 1936 - 28 Nov 2016
Entity number: 48692
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Aug 1935
Entity number: 48277
Address: JOSHUA'S ROCK, LAKE GEORGE, NY, United States
Registration date: 05 Feb 1935
Entity number: 47847
Address: *, BOLTON LANDING, NY, United States
Registration date: 01 Nov 1934 - 24 Sep 1980
Entity number: 43839
Address: 1 TROUT LAKE CLUB RD, DIAMOND POINT, NY, United States, 12824
Registration date: 08 Dec 1932
Entity number: 43654
Address: 14 MECHANIEST., HUDSON FALLS, NY, United States
Registration date: 10 Nov 1932 - 31 Mar 1982
Entity number: 41781
Registration date: 14 Dec 1931 - 25 Mar 1992
Entity number: 36363
Registration date: 14 Dec 1931
Entity number: 40715
Address: 79-89 DIX AVENUE, GLENS FALLS, NY, United States, 12801
Registration date: 13 May 1931
Entity number: 23146
Registration date: 09 Nov 1929
Entity number: 26055
Address: GLENWOOD AVE., QUEENSBURY, NY, United States
Registration date: 30 Sep 1929 - 09 Jun 1989
Entity number: 27551
Address: ROGERS BLDG., BAY & MAPLE STS., GLENS FALLS, NY, United States
Registration date: 12 Sep 1929
Entity number: 25991
Address: NO ST. ADD. STATED, LUZERNE, NY, United States
Registration date: 23 Aug 1929 - 29 Dec 1982
Entity number: 25768
Address: NO STREET ADDRESS, NORTH CREEK, NY, United States, 00000
Registration date: 21 May 1929 - 26 Feb 2010
Entity number: 25729
Address: 81 SHERMAN AVE, GLENS FALLS, NY, United States, 12801
Registration date: 30 Apr 1929 - 31 Mar 1982
Entity number: 25498
Address: 784 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110
Registration date: 16 Feb 1929
Entity number: 22529
Registration date: 29 Jan 1929 - 02 Mar 1984
Entity number: 25386
Address: PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, United States, 12814
Registration date: 02 Jan 1929 - 10 Jun 2022
Entity number: 7001
Address: HOTEL MARION, BOLTON, NY, United States
Registration date: 23 Jul 1928
Entity number: 24837
Address: 9 FRONT ST, LAKE GEORGE, NY, United States, 12845
Registration date: 09 May 1928 - 29 Dec 2017
Entity number: 24697
Address: 139 RIDGE ST, GLEN FALLS, NY, United States, 12801
Registration date: 24 Feb 1928 - 29 Dec 1993
Entity number: 21083
Registration date: 21 Feb 1927
Entity number: 6147
Address: % U.S. POST OFFICE, (NO STREET ADD STATED), GLENS FALLS, NY, United States
Registration date: 24 Nov 1926
Entity number: 20608
Registration date: 26 Jun 1926
Entity number: 20234
Registration date: 04 Jan 1926
Entity number: 20050
Registration date: 21 Sep 1925
Entity number: 20315
Address: 26 MCDONALD ST PO BOX 110, GLENS FALLS, NY, United States, 12801
Registration date: 13 Jan 1925 - 31 Jul 2002
Entity number: 19327
Address: 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 25 Jan 1924 - 30 Jun 1997
Entity number: 18230
Address: ATT:MRS. PAUL INGREY, BOX 2538,SILVER BAY, HAGUE, NY, United States, 12874
Registration date: 27 Jan 1923
Entity number: 17753
Address: NO ST. ADD., GLENS FALLS, NY, United States
Registration date: 09 Oct 1922 - 19 May 1988
Entity number: 17838
Address: 814 GOGGINS ROAD, LAKE GEORGE, NY, United States, 12845
Registration date: 29 Apr 1922
Entity number: 28035
Address: NO ST. ADD., PHILADELPHIA, PA, United States
Registration date: 07 Feb 1922 - 12 Jun 1987
Entity number: 15594
Address: NO ST. ADD. GIVEN, PLATTSBURGH, NY, United States
Registration date: 28 Dec 1920 - 12 Mar 1985
Entity number: 15319
Address: NO STREET ADDRESS, GLENS FALLS, NY, United States, 00000
Registration date: 26 Jul 1920 - 31 Mar 1982
Entity number: 15065
Registration date: 24 Mar 1919
Entity number: 13164
Address: 64 GLEN STREET, GLENS FALLS, NY, United States, 12801
Registration date: 29 Jun 1917 - 03 Oct 2017
Entity number: 13961
Registration date: 13 Nov 1916
Entity number: 13954
Address: (NO STREET ADDRESS), LAKE GEORGE, NY, United States, 12845
Registration date: 16 Oct 1916
Entity number: 12285
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 20 Apr 1916
Entity number: 13567
Registration date: 10 Feb 1916
Entity number: 13015
Address: 68 WARREN STREET, SUITE 200, GLENS FALLS, NY, United States, 12801
Registration date: 30 Dec 1914
Entity number: 10901
Address: 109 WARREN ST, GLENS FALLS, NY, United States, 12801
Registration date: 05 Mar 1914 - 01 Aug 1989
Entity number: 11840
Address: 107 BAY STREET, GLENS FALLS, NY, United States, 12801
Registration date: 17 Jan 1913
Entity number: 11399
Address: 211 ROUND POND ROAD, QUEENSBURY, NY, United States, 12804
Registration date: 25 Mar 1912
Entity number: 11349
Registration date: 19 Jan 1912
Entity number: 30239
Registration date: 27 Nov 1908
Entity number: 28922
Address: 8 FORT AMHERST RD, PO BOX 175, QUEENSBURY, NY, United States, 12804
Registration date: 05 Nov 1908
Entity number: 573
Address: *, GLENS FALLS, NY, United States
Registration date: 29 Jul 1908