Entity number: 429859
Address: BOX 41, HAINES FALLS, NY, United States, 12436
Registration date: 06 Apr 1977 - 29 Dec 1993
Entity number: 429859
Address: BOX 41, HAINES FALLS, NY, United States, 12436
Registration date: 06 Apr 1977 - 29 Dec 1993
Entity number: 429272
Address: STAMPINATO, 12 S. 4TH STREET, HUDSON, NY, United States, 12534
Registration date: 31 Mar 1977 - 26 Dec 1979
Entity number: 429276
Address: ROOSEVELT AVE., CAIRO, NY, United States, 12413
Registration date: 31 Mar 1977
Entity number: 429119
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 30 Mar 1977 - 30 Sep 1981
Entity number: 429111
Address: BOX 144, ATHENS, NY, United States, 12015
Registration date: 30 Mar 1977 - 30 Sep 1981
Entity number: 428436
Address: BLODGETT RD, WINDHAM, NY, United States, 12496
Registration date: 25 Mar 1977 - 29 Sep 1982
Entity number: 428077
Address: P.O. BOX 276, PINE AVENUE, PALENVILLE, NY, United States, 12463
Registration date: 22 Mar 1977 - 24 Mar 1993
Entity number: 427789
Address: P O BOX 138, HAINES FALLS, NY, United States, 12436
Registration date: 18 Mar 1977 - 24 Mar 1993
Entity number: 427780
Address: 103 MAIN ST, CATSKILL, NY, United States, 12414
Registration date: 18 Mar 1977 - 27 Mar 2024
Entity number: 426989
Registration date: 14 Mar 1977
Entity number: 425784
Address: NO STREET ADD. GIVEN, COXSACKIE, NY, United States
Registration date: 02 Mar 1977 - 22 Dec 1997
Entity number: 425444
Address: CORRIN'S TRAILER PARK, LEEDS, NY, United States, 12451
Registration date: 28 Feb 1977
Entity number: 424528
Address: (NO ST. ADD. GIVEN), HUNTER, NY, United States
Registration date: 17 Feb 1977 - 24 Mar 1993
Entity number: 422996
Address: BROOKSBURG RD., HENSONVILLE, NY, United States, 12439
Registration date: 03 Feb 1977 - 25 Mar 1992
Entity number: 421784
Address: 521 GAYHEAD EARLTON RD, EARLTON, NY, United States, 12058
Registration date: 24 Jan 1977 - 01 May 2013
Entity number: 421307
Address: ROUTE 145, PO BOX 495, CAIRO, NY, United States, 14202
Registration date: 18 Jan 1977 - 25 Mar 1981
Entity number: 421318
Address: ROUTE 145 CAIRO, PO BOX 495, NEW YORK, NY, United States, 14202
Registration date: 18 Jan 1977
Entity number: 420860
Address: PO BOX 55, HANNACROIX, NY, United States, 12087
Registration date: 13 Jan 1977 - 03 Jun 2010
Entity number: 420249
Address: 285 MAIN ST., CATSKILL, NY, United States, 12414
Registration date: 06 Jan 1977 - 17 Mar 1987
Entity number: 418226
Registration date: 21 Dec 1976
Entity number: 418055
Address: SILVER SPUR RD., PURLING, NY, United States, 12470
Registration date: 20 Dec 1976 - 24 Mar 1993
Entity number: 418039
Address: 25 WASHINGTON STREET EXT., PO BOX 160, PRATTSVILLE, NY, United States, 12468
Registration date: 20 Dec 1976
Entity number: 417665
Address: WEST BRIDGE ST., CATSKILL, NY, United States, 12414
Registration date: 14 Dec 1976 - 31 Mar 1994
Entity number: 416728
Address: 7 KING ST., COXSACKIE, NY, United States, 12051
Registration date: 03 Dec 1976 - 04 Feb 1988
Entity number: 416717
Address: 3822 ROUTE 26, GREENVILLE, NY, United States, 12083
Registration date: 03 Dec 1976 - 28 Nov 2023
Entity number: 416643
Address: P.O. BOX 695, HUNTER, NY, United States, 12442
Registration date: 02 Dec 1976 - 31 Mar 1982
Entity number: 416549
Address: ROUTE 26, GREENVILLE, NY, United States, 12083
Registration date: 01 Dec 1976
Entity number: 416312
Address: 280 PARK AVENUE, 41W, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10017
Registration date: 30 Nov 1976 - 05 Dec 2000
Entity number: 414381
Address: R. D., FREEHOLD, NY, United States, 12431
Registration date: 05 Nov 1976 - 31 May 1989
Entity number: 414207
Address: BOX 171, RD 1, WINDHAM, NY, United States, 12496
Registration date: 04 Nov 1976 - 01 Feb 2000
Entity number: 414194
Registration date: 04 Nov 1976 - 23 Oct 1986
Entity number: 413045
Address: RT. 145, E DURHAM, NY, United States, 12423
Registration date: 21 Oct 1976 - 24 Mar 1993
Entity number: 412612
Registration date: 18 Oct 1976
Entity number: 411485
Address: PO BOX 201, HUNTER, NY, United States, 12442
Registration date: 04 Oct 1976 - 30 Jun 1982
Entity number: 410329
Address: 48 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520
Registration date: 20 Sep 1976 - 29 Sep 1993
Entity number: 410211
Address: PO BOX 876, TANNERSVILLE, NY, United States, 12485
Registration date: 17 Sep 1976 - 24 Sep 1997
Entity number: 410114
Address: 230 GRANDVIEW AVE., CATSKILL, NY, United States, 12414
Registration date: 16 Sep 1976 - 24 Mar 1993
Entity number: 409551
Registration date: 10 Sep 1976
Entity number: 409023
Address: 1 BRIDGE ST., CATSKILL GREENE, NY, United States, 12414
Registration date: 02 Sep 1976
Entity number: 408893
Address: ROUTE 1, BOX 209, EARLTON, NY, United States, 12058
Registration date: 01 Sep 1976 - 31 Mar 1982
Entity number: 405297
Registration date: 19 Jul 1976
Entity number: 404576
Address: BOX 383, BROSS ST, CAIRO, NY, United States, 12413
Registration date: 09 Jul 1976
Entity number: 404022
Address: NO STREET ADD. GIVEN, WINDHAM, NY, United States, 12496
Registration date: 02 Jul 1976 - 24 Mar 1993
Entity number: 403275
Address: BROS ST., CARIO, NY, United States, 12413
Registration date: 24 Jun 1976 - 15 Apr 1986
Entity number: 403189
Address: NYS ROUTE 145, DURHAM, NY, United States, 12422
Registration date: 23 Jun 1976 - 25 Mar 1992
Entity number: 402894
Address: BRYANT'S COUNTRY SQUARE, ROUTE 32, GREENVILLE, NY, United States, 12083
Registration date: 21 Jun 1976
Entity number: 402334
Address: HILL ST., CATSKILL, NY, United States, 12414
Registration date: 14 Jun 1976 - 13 Jun 2006
Entity number: 402294
Address: MAIN STREET, ROUTE 23A, TANNERSVILLE, NY, United States, 12485
Registration date: 14 Jun 1976 - 11 Sep 2006
Entity number: 401159
Address: MAIN STREET, PALENVILLE, NY, United States, 12463
Registration date: 28 May 1976 - 17 Sep 1998
Entity number: 401017
Address: ROUTE 28, SHANDAKEN, NY, United States, 12480
Registration date: 27 May 1976 - 09 Feb 1994