Entity number: 1013491
Address: PLAINS ROAD, CAMBRIDGE, NY, United States, 12816
Registration date: 12 Dec 1985 - 24 Jun 1992
Entity number: 1013491
Address: PLAINS ROAD, CAMBRIDGE, NY, United States, 12816
Registration date: 12 Dec 1985 - 24 Jun 1992
Entity number: 973873
Address: 1 LIBERTY PLACE, HUDSON FALLS, NY, United States, 12839
Registration date: 06 Dec 1985 - 24 Jun 1992
Entity number: 975223
Address: 15 W MAIN ST, CAMBRIDGE, NY, United States, 12816
Registration date: 04 Dec 1985 - 24 Mar 1993
Entity number: 1034450
Address: 14 WING ST, FORT EDWARD, NY, United States, 12828
Registration date: 03 Dec 1985 - 29 Sep 1993
Entity number: 1024373
Address: 92 MAIN ST., HUDSON FALLS, NY, United States, 12839
Registration date: 02 Dec 1985 - 24 Sep 1997
Entity number: 1039848
Address: 14 BROADVIEW TERRACE, GRANVILLE, NY, United States, 12832
Registration date: 14 Nov 1985 - 26 Jun 1996
Entity number: 1039715
Address: RIDGE CENTER, GLENS FALLS, NY, United States, 12801
Registration date: 14 Nov 1985 - 22 Dec 1993
Entity number: 1033237
Address: PERRY HEIGHTS, HAMPTON, NY, United States, 12837
Registration date: 17 Oct 1985 - 29 Apr 1993
Entity number: 1030285
Address: R.D. #1, BOX 1329, FORT ANN, NY, United States, 12827
Registration date: 04 Oct 1985 - 24 Mar 1993
Entity number: 1029651
Address: POB 745, CANADA ST., LAKE GEORGE, NY, United States, 12845
Registration date: 02 Oct 1985 - 25 Mar 1992
Entity number: 1027917
Address: C/O DUNCAN, R.D. #3, GRANVILLE, NY, United States, 12832
Registration date: 25 Sep 1985 - 25 Mar 1992
Entity number: 1027834
Address: PO BOX 705, GLENS FALLS, NY, United States, 12801
Registration date: 25 Sep 1985
Entity number: 1027392
Address: NORTHWAY 9 PLZ., 805 RTE 146 POB 1169, CLIFTON PARK, NY, United States, 12065
Registration date: 24 Sep 1985 - 24 Mar 1993
Entity number: 1027260
Address: 194 DIX AVENUE, HUDSON FALLS, NY, United States, 12839
Registration date: 24 Sep 1985 - 29 Dec 1999
Entity number: 1026382
Address: POULTNEY ST, POB 149, WHITEHALL, NY, United States, 12887
Registration date: 19 Sep 1985 - 01 Mar 1991
Entity number: 1025069
Address: RD 1, FORT EDWARD, NY, United States, 12828
Registration date: 13 Sep 1985 - 29 Dec 1999
Entity number: 1021223
Address: ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 26 Aug 1985 - 24 Mar 1993
Entity number: 1021113
Address: C/O RONALD DOOLEY, 9 RENSSELAER STREET, HOSSICK FALLS, NY, United States, 12090
Registration date: 26 Aug 1985 - 05 Oct 2023
Entity number: 1021060
Address: R.D. #1 BOX 1207, ARGYLE, NY, United States, 12809
Registration date: 26 Aug 1985 - 09 Nov 1989
Entity number: 1020968
Address: KINGSTREE RR 2056, HARTFORD, NY, United States, 12838
Registration date: 26 Aug 1985
Entity number: 1019732
Address: 25 JOHN STREET, GREENWICH, NY, United States, 12834
Registration date: 20 Aug 1985 - 20 Aug 1990
Entity number: 1018978
Address: 30 EAST ST, PO BOX 325, FORT EDWARD, NY, United States, 12828
Registration date: 15 Aug 1985
Entity number: 1018556
Address: 1 WASHINGTON ST., CAMBRIDGE, NY, United States, 12816
Registration date: 14 Aug 1985 - 24 Mar 1993
Entity number: 1018035
Address: & MCLENITHAN, 85 MAIN ST, HUDSON FALLS, NY, United States, 12839
Registration date: 13 Aug 1985 - 24 Jun 1992
Entity number: 1018016
Address: & MCLENITHAN, 85 MAIN ST., HUDSON FALLS, NY, United States, 12839
Registration date: 13 Aug 1985 - 24 Jun 1992
Entity number: 1017657
Address: 1423 TRIPOLI RD, FORT ANN, NY, United States, 12827
Registration date: 09 Aug 1985
Entity number: 1015759
Address: 1332 BROADWAY, ALBANY, NY, United States, 12204
Registration date: 01 Aug 1985 - 25 Jan 2012
Entity number: 1015007
Address: 86 MAIN ST, GRANVILLE, NY, United States, 12832
Registration date: 29 Jul 1985 - 24 Jun 1992
Entity number: 1014330
Address: P.O. BOX W, SALEM, NY, United States, 12865
Registration date: 25 Jul 1985 - 12 Mar 1991
Entity number: 1011122
Address: 20 1/2 LOWER MAIN ST., HUDSON FALLS, NY, United States, 12839
Registration date: 11 Jul 1985 - 28 Dec 1994
Entity number: 1010037
Address: 12 ELM ST., HUDSON FALLS, NY, United States, 12839
Registration date: 08 Jul 1985 - 24 Mar 1993
Entity number: 1008328
Address: RD 2 BOX 209, GREENWICH, NY, United States, 12834
Registration date: 28 Jun 1985
Entity number: 1004940
Address: R.D. #2, BOX 315A, JOHNSONVILLE, NY, United States, 12094
Registration date: 17 Jun 1985 - 24 Jun 1992
Entity number: 1003107
Address: PO BOX 411, FORT EDWARD, NY, United States, 12828
Registration date: 10 Jun 1985 - 24 Jun 1992
Entity number: 1003145
Address: AFFAIRS,LEGAL OFFICE, PUBLIC SECURITY BLDG, STATE CAMPUS, NY, United States, 12226
Registration date: 10 Jun 1985
Entity number: 1002662
Address: MAIN ST., ARGYLE, NY, United States, 12809
Registration date: 07 Jun 1985 - 24 Mar 1993
Entity number: 1001247
Address: 50 GEER RD, WELLS, VT, United States, 05774
Registration date: 31 May 1985 - 28 Oct 2009
Entity number: 996745
Address: BOX 217, RT. 31 RD 2, SALEM, NY, United States, 12865
Registration date: 13 May 1985 - 24 Jun 1992
Entity number: 996146
Address: R.D. #1, BOX 409, GREENWICH, NY, United States, 12834
Registration date: 10 May 1985 - 18 May 1990
Entity number: 994741
Address: 3723 CHRISTIAN HILL RD, HARTFORD, NY, United States, 12838
Registration date: 06 May 1985 - 25 Mar 1992
Entity number: 994377
Address: & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203
Registration date: 03 May 1985 - 24 Jun 1992
Entity number: 989074
Address: RT #4 EAST - RD #2 - BOX 2444, WHITEHALL, NY, United States, 12887
Registration date: 12 Apr 1985 - 26 Jun 1996
Entity number: 987158
Address: 15 WEST MAIN ST., CAMBRIDGE, NY, United States, 12816
Registration date: 05 Apr 1985 - 24 Mar 1993
Entity number: 985243
Address: BOX 178, MIDDLE GRANVILLE, NY, United States, 12849
Registration date: 29 Mar 1985 - 25 Mar 1992
Entity number: 983808
Address: MCLENITHAN, 85 MAIN ST., HUDSON FALLS, NY, United States, 12839
Registration date: 26 Mar 1985 - 30 Dec 1987
Entity number: 983285
Address: MAIN STREET, SALEM, NY, United States
Registration date: 22 Mar 1985 - 24 Mar 1993
Entity number: 982332
Address: MOSS STREET, HUDSON FALLS, NY, United States, 12839
Registration date: 19 Mar 1985 - 24 Mar 1993
Entity number: 981713
Address: 13 NOTRE DAME ST, FT EDWARD, NY, United States, 12828
Registration date: 18 Mar 1985 - 27 Jun 2001
Entity number: 980675
Address: R.D. #1, FORT EDWARD, NY, United States, 12828
Registration date: 13 Mar 1985 - 28 Oct 2009
Entity number: 976491
Address: ALAN E. VANDERMINDEN, 4 EAST MAIN STREET, GRANVILLE, NY, United States, 12832
Registration date: 25 Feb 1985 - 24 Mar 1993