Entity number: 572259
Registration date: 30 Jul 1979 - 30 Jul 1979
Entity number: 572259
Registration date: 30 Jul 1979 - 30 Jul 1979
Entity number: 568994
Address: 3 EAST MAIN ST., GRANVILLE, NY, United States, 12832
Registration date: 13 Jul 1979 - 26 Jun 1996
Entity number: 567179
Address: BOX 311, WHITEHALL, NY, United States, 12887
Registration date: 05 Jul 1979 - 23 Sep 1992
Entity number: 566539
Address: R.D. #2, SALEM, NY, United States, 12865
Registration date: 29 Jun 1979 - 26 Dec 1990
Entity number: 566010
Address: POULTNEY ST., WHITEHALL, NY, United States, 12887
Registration date: 27 Jun 1979 - 26 Dec 1990
Entity number: 565196
Address: P O BOX 308, LAKE GEORGE, NY, United States, 12845
Registration date: 22 Jun 1979
Entity number: 564738
Registration date: 21 Jun 1979 - 21 Jun 1979
Entity number: 562831
Address: PO BOX 645, WELLS, VT, United States, 05774
Registration date: 12 Jun 1979 - 13 Jan 1988
Entity number: 562298
Address: 1 SOUTH PARK ST, CAMBRIDGE, NY, United States, 12816
Registration date: 07 Jun 1979 - 11 Jan 1984
Entity number: 560363
Address: R D 1, FORT EDWARD, NY, United States, 12828
Registration date: 29 May 1979
Entity number: 560084
Address: 10070 STATE ROUTE 4, P.O. BOX 270, WHITEHALL, NY, United States, 12887
Registration date: 28 May 1979 - 27 May 2003
Entity number: 558627
Address: P O BOX 134, GRANVILLE, NY, United States, 12832
Registration date: 22 May 1979
Entity number: 557460
Address: VAUGHN RD., RD #1, HUDSON FALLS, NY, United States, 12839
Registration date: 17 May 1979 - 28 Dec 1994
Entity number: 556802
Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103
Registration date: 15 May 1979 - 26 Dec 1990
Entity number: 555811
Address: 54 NORTH STREET, HUDSON FALLS, NY, United States, 12839
Registration date: 09 May 1979 - 20 May 1999
Entity number: 555800
Address: METAWEE ST, GRANVILLE APTS APT 1A, GRANVILLE, NY, United States, 12832
Registration date: 09 May 1979 - 25 Mar 1992
Entity number: 555214
Address: U.S. RT. 4, MENDON, VT, United States, 05701
Registration date: 07 May 1979 - 27 Sep 1995
Entity number: 554657
Address: P.O. BOX 225, 1 ELBOW ST., GREENWICH, NY, United States, 12834
Registration date: 02 May 1979 - 01 May 1992
Entity number: 552528
Address: 27 ALLEN ST, HUDSON FALLS, NY, United States, 12839
Registration date: 19 Apr 1979 - 23 Jul 1991
Entity number: 552300
Address: R.D. #1, SCHAGHTICOKE, NY, United States, 12154
Registration date: 19 Apr 1979 - 25 Mar 1992
Entity number: 547857
Address: TURNPIKE RD., EAGLE BRIDGE, NY, United States, 12057
Registration date: 29 Mar 1979 - 25 Oct 1979
Entity number: 547436
Address: R D 2, BUSKIRK, NY, United States, 12028
Registration date: 27 Mar 1979 - 24 Mar 1993
Entity number: 599510
Registration date: 23 Mar 1979 - 23 Mar 1979
Entity number: 545640
Address: R. D. #2, BUSKIRK, NY, United States
Registration date: 19 Mar 1979 - 25 Mar 1992
Entity number: 545050
Address: 375 PARK AVENUE, NEW YORK CITY, NY, United States, 10022
Registration date: 16 Mar 1979
Entity number: 544649
Address: RD #2, WHITEHALL, NY, United States, 12887
Registration date: 14 Mar 1979 - 03 Mar 1994
Entity number: 544533
Address: MCLENITHAN, 85 MAIN ST., HUDSON FALLS, NY, United States, 12839
Registration date: 14 Mar 1979 - 28 Dec 1994
Entity number: 541245
Registration date: 28 Feb 1979 - 28 Feb 1979
Entity number: 537919
Address: P O BOX 186, R D 1, GREENWICH, NY, United States, 12834
Registration date: 08 Feb 1979 - 29 Sep 1994
Entity number: 536340
Address: PO BOX 15, BUSKIRK, NY, United States, 12028
Registration date: 01 Feb 1979 - 23 Apr 1981
Entity number: 536086
Address: 151 MAIN ST, HUDSON FALLS, NY, United States, 12839
Registration date: 31 Jan 1979 - 08 Feb 1989
Entity number: 535510
Registration date: 29 Jan 1979 - 29 Jan 1979
Entity number: 535346
Address: 108 W. MAIN ST., CAMBRIDGE, NY, United States, 12816
Registration date: 26 Jan 1979 - 24 Mar 1993
Entity number: 535123
Address: 38 EAST 32ND ST, NEW YORK, NY, United States, 10016
Registration date: 25 Jan 1979 - 26 Jun 2002
Entity number: 535001
Registration date: 25 Jan 1979 - 25 Jan 1979
Entity number: 531965
Address: BOX 343 RD 1, GREENWICH, NY, United States, 12834
Registration date: 09 Jan 1979 - 24 Mar 1993
Entity number: 530431
Address: 49 BOULEVARD, QUEENSBURY, NY, United States, 12804
Registration date: 02 Jan 1979 - 27 Mar 2000
Entity number: 528829
Address: 151 MAIN ST., HUDSON FALLS, NY, United States, 12839
Registration date: 27 Dec 1978 - 24 Mar 1993
Entity number: 528103
Address: C/O MEVS, 4 LARK ST, GREENWICH, NY, United States, 12834
Registration date: 20 Dec 1978
Entity number: 527436
Address: ANNAQUASSITOKE, CAMBRIDGE, NY, United States, 12816
Registration date: 18 Dec 1978 - 15 Jan 1988
Entity number: 525252
Address: BEADLE HILL RD, RD 1, VALLEY FALLS, NY, United States, 12185
Registration date: 06 Dec 1978 - 29 Sep 1982
Entity number: 524825
Address: SNOOTY FOX FARM, ARGYLE, NY, United States, 12809
Registration date: 04 Dec 1978 - 24 Mar 1993
Entity number: 522455
Address: 68 Warren Street, 354 ROUTE 28, GLENS FALLS, NY, United States, 12801
Registration date: 20 Nov 1978
Entity number: 520611
Address: POBOX 201, ARGYLE, NY, United States, 12809
Registration date: 09 Nov 1978 - 07 Dec 1983
Entity number: 520537
Address: %STERN & WYNSHAW, 500 FIFTH AVE.,S-4224, NEW YORK, NY, United States, 10110
Registration date: 09 Nov 1978 - 29 Sep 1982
Entity number: 520192
Address: 23 WYNNEFIEL DR, SOUTH GLENS FALLS, NY, United States, 12801
Registration date: 08 Nov 1978 - 29 Oct 1979
Entity number: 519603
Address: 42 E MAIN ST, GRANVILLE, NY, United States, 12832
Registration date: 02 Nov 1978 - 03 Sep 2015
Entity number: 518789
Address: 60 MAIN ST., SALEM, NY, United States, 12865
Registration date: 31 Oct 1978 - 06 Mar 1980
Entity number: 517400
Address: RD 2, GREENWICH, NY, United States, 12834
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 515595
Registration date: 13 Oct 1978 - 13 Oct 1978