Entity number: 4247202
Address: 40 HOMESTEAD LANE, SAUCERTIES, NY, United States, 12477
Registration date: 17 May 2012 - 28 Jun 2016
Entity number: 4247202
Address: 40 HOMESTEAD LANE, SAUCERTIES, NY, United States, 12477
Registration date: 17 May 2012 - 28 Jun 2016
Entity number: 4246004
Address: 50 JOHN STREET, KINGSTON, NY, United States, 12401
Registration date: 16 May 2012
Entity number: 4245779
Address: 128 COOPER LAKE ROAD, BEARSVILLE, NY, United States, 12409
Registration date: 15 May 2012
Entity number: 4245922
Address: 200 WHITE PLAINS ROAD, SUITE 510, TARRYTOWN, NY, United States, 10591
Registration date: 15 May 2012
Entity number: 4245415
Address: 3115 ROUTE 28, SHOKAN, NY, United States, 12481
Registration date: 15 May 2012
Entity number: 4244837
Address: 29 PARK LANE, KERHONKSON, NY, United States, 12446
Registration date: 14 May 2012 - 02 Jun 2023
Entity number: 4245308
Address: 2600 SOUTH RD STE 44-185, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 May 2012 - 06 Jul 2012
Entity number: 4245052
Address: 230 BURNT MEADOWS RD, GARDINER, NY, United States, 12525
Registration date: 14 May 2012
Entity number: 4244728
Address: 624 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 11 May 2012
Entity number: 4244300
Address: 315 TANGLEWOOD COURT, WEST HURLEY, NY, United States, 12491
Registration date: 11 May 2012
Entity number: 4244257
Address: 56 WOODLAND RIDGE ROAD, KERHONKSON, NY, United States, 12446
Registration date: 11 May 2012
Entity number: 4244360
Address: 540 ROUTE 213, SUITE B, ROSENDALE, NY, United States, 12472
Registration date: 11 May 2012
Entity number: 4243843
Address: 4 ZOLOTA OSIN, KERHONKSON, NY, United States, 12446
Registration date: 10 May 2012 - 19 Jan 2021
Entity number: 4243979
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 10 May 2012
Entity number: 4243664
Address: 110 MARL RD, PINE BUSH, NY, United States, 12566
Registration date: 10 May 2012
Entity number: 4242881
Address: P.O. BOX 80, CHESTER, NY, United States, 10918
Registration date: 09 May 2012 - 31 Aug 2016
Entity number: 4243399
Address: 25 NANCY CT., KINGSTON, NY, United States, 12401
Registration date: 09 May 2012
Entity number: 4242911
Address: 94 MAIN STREET, SAUGERTIES, NY, United States, 12477
Registration date: 09 May 2012
Entity number: 4242474
Address: 3 CARROLL LANE, NEW PALTZ, NY, United States, 12561
Registration date: 08 May 2012
Entity number: 4242548
Address: 216 D CANAL STREET, ELLENVILLE, NY, United States, 12428
Registration date: 08 May 2012
Entity number: 4241987
Address: 151 EDGEWOOD AVENUE, HURLEY, NY, United States, 12443
Registration date: 07 May 2012
Entity number: 4241640
Address: 1228 COUNTY ROUTE 2, OLIVEBRIDGE, NY, United States, 12461
Registration date: 07 May 2012
Entity number: 4241579
Address: 428 NORTH RIVERSIDE ROAD, HIGHLAND, NY, United States, 12528
Registration date: 07 May 2012
Entity number: 4242101
Address: 3130 ROUTE 44/55, GARDINER, NY, United States, 12525
Registration date: 07 May 2012
Entity number: 4241036
Address: 87 GREEN STREET, KINGSTON, NY, United States, 12401
Registration date: 04 May 2012
Entity number: 4240684
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 04 May 2012
Entity number: 4240631
Address: P.O. BOX 374, SHOKAN, NY, United States, 12481
Registration date: 04 May 2012
Entity number: 4241234
Address: 22 TIMBERWALK ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 04 May 2012
Entity number: 4240260
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 03 May 2012
Entity number: 4240452
Address: MICHAEL A. MORIELLO, ESQ., 111 GREEN STREET, KINGSTON, NY, United States, 12401
Registration date: 03 May 2012
Entity number: 4239944
Address: 191 STATE ROUTE 208, NEW PALTZ, NY, United States, 12561
Registration date: 03 May 2012
Entity number: 4240519
Address: PO BOX 219, ESOPUS, NY, United States, 12429
Registration date: 03 May 2012
Entity number: 4239166
Address: 28 COUNTRY POND LANE, MODENA, NY, United States, 12548
Registration date: 02 May 2012 - 21 May 2020
Entity number: 4239207
Address: 226 VAN WAGENEN LANE, KINGSTON, NY, United States, 12401
Registration date: 02 May 2012 - 03 Jun 2021
Entity number: 4239228
Address: 226 VAN WAGENEN LANE, KINGSTON, NY, United States, 12401
Registration date: 02 May 2012 - 03 Jun 2021
Entity number: 4239396
Address: 26 PROSPECT ST., MARLBORO, NY, United States, 12542
Registration date: 02 May 2012
Entity number: 4239351
Address: 139 PARTITITION STREET, SAUGERTIES, NY, United States, 12477
Registration date: 02 May 2012
Entity number: 4239179
Address: 52 FLOYD ACKERT ROAD, WEST PARK, NY, United States, 12493
Registration date: 02 May 2012
Entity number: 4239815
Address: PO BOX 683, SHOKAN, NY, United States, 12481
Registration date: 02 May 2012
Entity number: 4238551
Address: 4 OLD MINNEWASKA TRAIL, KERHONKSON, NY, United States, 12446
Registration date: 01 May 2012
Entity number: 4238954
Address: PO BOX 616, PHOENICIA, NY, United States, 12464
Registration date: 01 May 2012
Entity number: 4239008
Address: 106 GRAND AVE, SUITE 480, ENGLEWOOD, NJ, United States, 07631
Registration date: 01 May 2012
Entity number: 4239058
Address: 14 LUND COURT, WOODSTOCK, NY, United States, 12498
Registration date: 01 May 2012
Entity number: 4238925
Address: 216 ROUTE 299, HIGHLAND, NY, United States, 12528
Registration date: 01 May 2012
Entity number: 4238451
Address: 92 MARTIN SWEEDISH RD., NEW PALTZ, NY, United States, 12561
Registration date: 01 May 2012
Entity number: 4237866
Address: 480 STATE RT. 32N, NEW PALTZ, NY, United States, 12561
Registration date: 30 Apr 2012 - 07 May 2020
Entity number: 4237951
Address: 622 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 30 Apr 2012 - 06 Jun 2013
Entity number: 4238086
Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128
Registration date: 30 Apr 2012
Entity number: 4237908
Address: PO BOX 724, HIGHLAND, NY, United States, 12528
Registration date: 30 Apr 2012
Entity number: 4237660
Address: 280 COOPER STREET, ACCORD, NY, United States, 12404
Registration date: 27 Apr 2012 - 02 Jun 2015