Entity number: 124333
Address: 367 SO. MANNING BLVD., ALBANY, NY, United States, 12208
Registration date: 20 Dec 1959 - 18 Nov 2002
Entity number: 124333
Address: 367 SO. MANNING BLVD., ALBANY, NY, United States, 12208
Registration date: 20 Dec 1959 - 18 Nov 2002
Entity number: 124746
Address: 15 CLEMENTS ST, LIBERTY, NY, United States, 12754
Registration date: 18 Dec 1959 - 29 Dec 1982
Entity number: 124039
Address: PO BOX 976, MONTICELLO, NY, United States, 12701
Registration date: 19 Nov 1959
Entity number: 123741
Address: 148 LINCOLN PLACE, LIBERTY, NY, United States, 12754
Registration date: 06 Nov 1959 - 24 Mar 1993
Entity number: 123445
Address: 17 HAMILTON AVE., MONTICELLO, NY, United States, 12701
Registration date: 26 Oct 1959 - 31 Dec 1985
Entity number: 122867
Address: NO STREET ADDRESS, SOUTH FALLSBURG, NY, United States, 00000
Registration date: 30 Sep 1959 - 29 Dec 1982
Entity number: 122635
Address: 456 NORTH MAIN ST., LIBERTY, NY, United States, 12754
Registration date: 21 Sep 1959 - 31 Mar 1982
Entity number: 122114
Address: 1 PRINCE ST., MONTICELLO, NY, United States, 12701
Registration date: 25 Aug 1959 - 02 Mar 2004
Entity number: 120897
Address: 1 JONES ST., MONTICELLO, NY, United States, 12701
Registration date: 30 Jun 1959 - 04 Feb 1985
Entity number: 120866
Address: 1 JONES ST., MONTICELLO, NY, United States, 12701
Registration date: 30 Jun 1959 - 01 Jun 2006
Entity number: 120698
Address: ROUTE 17B, MONTICELLO, NY, United States
Registration date: 23 Jun 1959 - 24 Mar 1993
Entity number: 120472
Address: 34 Upper Main Street, P.O. BOX 185, CALLICOON, NY, United States, 12723
Registration date: 16 Jun 1959
Entity number: 120039
Address: NO ST. ADD., KIAMESHA, NY, United States
Registration date: 01 Jun 1959 - 14 Nov 1984
Entity number: 120017
Address: P.O. BOX 1440, 79 st john st, MONTICELLO, NY, United States, 12701
Registration date: 01 Jun 1959
Entity number: 119951
Registration date: 27 May 1959
Entity number: 119878
Address: NONE STATED, WOODBOURNE, NY, United States
Registration date: 25 May 1959 - 22 Oct 1985
Entity number: 119868
Address: BOX 29, MONTICELLO, NY, United States, 12701
Registration date: 25 May 1959 - 21 Nov 1991
Entity number: 119725
Registration date: 18 May 1959
Entity number: 119409
Registration date: 06 May 1959
Entity number: 119392
Address: 206 MAIN STREET, HURLEYVILLE, NY, United States, 12747
Registration date: 05 May 1959 - 25 Jun 2003
Entity number: 119335
Address: NO STREET ADDRESS STATED, LIBERTY, NY, United States
Registration date: 04 May 1959 - 27 Apr 1987
Entity number: 3581668
Registration date: 04 May 1959
Entity number: 119319
Address: C/O RAY HERBERT, 473 PETERS RD., CALLICOON, NY, United States, 12723
Registration date: 01 May 1959
Entity number: 119085
Address: 147 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 23 Apr 1959 - 24 Mar 1993
Entity number: 118408
Address: 25 NORTH MAIN STREET, LIBERTY, NY, United States, 12754
Registration date: 30 Mar 1959 - 25 Jun 2003
Entity number: 118305
Address: 37 BUCKLEY ST, LEBERTY, NY, United States, 12754
Registration date: 25 Mar 1959 - 06 Jan 1987
Entity number: 117751
Address: PO BOX 31, WHITE LAKE, NY, United States, 12786
Registration date: 05 Mar 1959
Entity number: 116962
Address: NO STREET ADDRESS GIVEN, WOODRIDGE, NY, United States
Registration date: 03 Feb 1959 - 15 Nov 1993
Entity number: 116824
Address: DBA LEISURE TIME SPRING WATER, 4496 STATE RT 42 N, KIAMESHA LAKE, NY, United States, 12751
Registration date: 29 Jan 1959 - 25 Jan 2012
Entity number: 116646
Address: 274 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 23 Jan 1959 - 24 Mar 1993
Entity number: 116194
Address: NO ST. ADD, LIVINGSTON MANOR, NY, United States
Registration date: 12 Jan 1959 - 29 Sep 1981
Entity number: 115584
Address: HOTEL GRADUS, KIAMESHA LAKE, NY, United States
Registration date: 29 Dec 1958 - 26 Apr 1994
Entity number: 115364
Registration date: 18 Dec 1958
Entity number: 115253
Address: 364 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 15 Dec 1958 - 27 Dec 2000
Entity number: 114741
Registration date: 24 Nov 1958
Entity number: 114147
Address: KUTSHER RD, MONTICELLO, NY, United States, 12701
Registration date: 27 Oct 1958 - 30 Dec 2014
Entity number: 114144
Address: KUTSHER RD, MONTICELLO, NY, United States, 12701
Registration date: 27 Oct 1958 - 30 Dec 2014
Entity number: 114143
Address: PO BOX 432, MONTICELLO, NY, United States, 12701
Registration date: 27 Oct 1958
Entity number: 114001
Address: 76 NO BROADWAY, IRVINGTON, NY, United States, 10533
Registration date: 20 Oct 1958
Entity number: 113926
Address: 388 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 16 Oct 1958
Entity number: 113747
Registration date: 08 Oct 1958
Entity number: 113167
Address: NO STREET ADDRESS STATED, LIBERTY, NY, United States
Registration date: 09 Sep 1958 - 24 Mar 1993
Entity number: 113142
Address: NO STREET ADDRESS GIVEN, HAMLET OF KENOZA LAKE, DELAWARE, NY, United States
Registration date: 08 Sep 1958 - 25 Mar 1992
Entity number: 112905
Address: COMPANY, INC., BOX 129, ROCK HILL, NY, United States, 12775
Registration date: 22 Aug 1958 - 23 Jun 1993
Entity number: 112830
Address: COLD SPRING RD., LIBERTY, NY, United States
Registration date: 18 Aug 1958 - 31 Mar 1982
Entity number: 112589
Address: NO STREET ADDRESS GIVEN, SO FALLSBURG, NY, United States, 00000
Registration date: 04 Aug 1958 - 25 Mar 1992
Entity number: 112215
Address: P.O.B. 92, SOUTH FALLSBURGH, NY, United States, 12779
Registration date: 14 Jul 1958
Entity number: 112059
Address: NO STREET ADDRESS STATED, SWAN LAKE, NY, United States
Registration date: 03 Jul 1958 - 25 Mar 1992
Entity number: 111867
Registration date: 26 Jun 1958
Entity number: 111373
Address: NO ST. ADD. STATED, FALLSBURGH, NY, United States
Registration date: 03 Jun 1958 - 24 Mar 1993