Entity number: 4220556
Address: 76 RTE 214, PHOENICIA, NY, United States, 12464
Registration date: 22 Mar 2012
Entity number: 4220556
Address: 76 RTE 214, PHOENICIA, NY, United States, 12464
Registration date: 22 Mar 2012
Entity number: 4220449
Address: 71 TRAVIER HOLLOW ROAD, BOICEVILLE, NY, United States, 12402
Registration date: 22 Mar 2012
Entity number: 4220628
Address: 67 TAIT ROAD, HARDENBURG, NY, United States, 12455
Registration date: 22 Mar 2012
Entity number: 4220866
Address: P.O. BOX 899, STONE RIDGE, NY, United States, 12601
Registration date: 22 Mar 2012
Entity number: 4220851
Address: PO BOX 177, HURLEY, NY, United States, 12443
Registration date: 22 Mar 2012
Entity number: 4220119
Address: 435 EAST 79TH STREET, #5W, NEW YORK, NY, United States, 10075
Registration date: 21 Mar 2012
Entity number: 4220125
Address: 25 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 21 Mar 2012
Entity number: 4220006
Address: C/O KEMP BATTLE, 250 BRODHEAD RD., WEST SHOKAN, NY, United States, 12494
Registration date: 21 Mar 2012
Entity number: 4219579
Address: 130 JAMES ST APT A, ROSENDALE, NY, United States, 12472
Registration date: 21 Mar 2012
Entity number: 4219936
Address: 32 EASTWOODS DRIVE, KINGSTON, NY, United States, 12401
Registration date: 21 Mar 2012
Entity number: 4219229
Address: 115 SOUTH MAIN ST., ELLENVILLE, NY, United States, 12428
Registration date: 20 Mar 2012 - 31 Aug 2016
Entity number: 4219183
Address: 1 MAIN ST., KINGSTON, NY, United States, 12401
Registration date: 20 Mar 2012
Entity number: 4219061
Address: 78 MAIN STREET, KINGSTON, NY, United States, 12401
Registration date: 20 Mar 2012
Entity number: 4219331
Address: 105 ABEEL STREET, KINGSTON, NY, United States, 12401
Registration date: 20 Mar 2012
Entity number: 4218354
Address: 15 STEVES LANE, GARDINER, NY, United States, 12525
Registration date: 19 Mar 2012
Entity number: 4218257
Address: 117 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 19 Mar 2012
Entity number: 4218624
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 19 Mar 2012
Entity number: 4217662
Address: 19 BLUEBERRY HILL, BEARSVILLE, NY, United States, 12409
Registration date: 16 Mar 2012 - 24 Sep 2014
Entity number: 4217759
Address: 14 BRUYNSWICK RD, NEW PALTZ, NY, United States, 12561
Registration date: 16 Mar 2012 - 12 Aug 2014
Entity number: 4217808
Address: PO BOX 166, ROSENDALE, NY, United States, 12472
Registration date: 16 Mar 2012 - 25 Nov 2016
Entity number: 4218015
Address: 10 MAIN STREET, PHOENICIA, NY, United States, 12464
Registration date: 16 Mar 2012
Entity number: 4217204
Address: P.O. BOX 837, MARLBORO, NY, United States, 12542
Registration date: 15 Mar 2012
Entity number: 4217105
Address: 669 LUCAS AVE, HURLEY, NY, United States, 12443
Registration date: 15 Mar 2012
Entity number: 4217134
Address: 669 LUCAS AVE, HURLEY, NY, United States, 12443
Registration date: 15 Mar 2012
Entity number: 4217074
Address: 11 MAIN STREET, KINGSTON, NY, United States, 12401
Registration date: 15 Mar 2012
Entity number: 4216883
Address: POB 5221, ASTORIA, NY, United States, 11105
Registration date: 14 Mar 2012 - 16 Oct 2020
Entity number: 4216465
Address: 40 MATTHEWS STREET, SUITE 301, GOSHEN, NY, United States, 10924
Registration date: 14 Mar 2012
Entity number: 4216334
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 14 Mar 2012
Entity number: 4215866
Address: 33 CRANBERRY LANE, SAUGERTIES, NY, United States, 12477
Registration date: 13 Mar 2012 - 05 May 2015
Entity number: 4215615
Address: 124 GREEN ST., KINGSTON, NY, United States, 12401
Registration date: 13 Mar 2012
Entity number: 4215131
Address: 56 LANCELOT DRIVE, SAUGERTIES, NY, United States, 12477
Registration date: 12 Mar 2012 - 25 Mar 2013
Entity number: 4215454
Address: 18 MAVERICK RD., WOODSTOCK, NY, United States, 12498
Registration date: 12 Mar 2012 - 26 Feb 2019
Entity number: 4214159
Address: 225 LINDORF STREET, ULSTER PARK, NY, United States, 12487
Registration date: 09 Mar 2012
Entity number: 4214132
Address: 1335 BRUYNSWICK ROAD, GARDINER, NY, United States, 12525
Registration date: 09 Mar 2012
Entity number: 4214214
Address: 59 SILVER HOLLOW ROAD, WILLOW, NY, United States, 12495
Registration date: 09 Mar 2012
Entity number: 4214195
Address: 3072 STATE ROUTE 32, KINGSTON, NY, United States, 12401
Registration date: 09 Mar 2012
Entity number: 4214307
Address: PO BOX 1517, HIGHLAND, NY, United States, 12528
Registration date: 09 Mar 2012
Entity number: 4213548
Address: C/O C. STEINER, 716 MILTON TURNPIKE, HIGHLAND, NY, United States, 12528
Registration date: 08 Mar 2012
Entity number: 4213836
Address: 657 ZENA ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 08 Mar 2012
Entity number: 4214064
Address: 80 HILL ROAD, KINGSTON, NY, United States, 12401
Registration date: 08 Mar 2012
Entity number: 4213929
Address: 27 WESTVIEW DRIVE, WALLKILL, NY, United States, 12589
Registration date: 08 Mar 2012
Entity number: 4213065
Address: 177 HUNTINGTON AVE, SUITE 1901, BOSTON, MA, United States, 02115
Registration date: 07 Mar 2012 - 29 Jan 2018
Entity number: 4212780
Address: C/O MR NEIL TRAPANI, 5 WOOD ROAD, HIGHLAND, NY, United States, 12528
Registration date: 07 Mar 2012
Entity number: 4213111
Address: 781 STATE ROUTE 214, CHICHESTER, NY, United States, 12416
Registration date: 07 Mar 2012
Entity number: 4213416
Address: PO BOX 1012, NEW PALTZ, NY, United States, 12561
Registration date: 07 Mar 2012
Entity number: 4213233
Address: 73 VISTA DR., NEW PALTZ, NY, United States, 12561
Registration date: 07 Mar 2012
Entity number: 4213147
Address: 73 VISTA DR., NEW PALTZ, NY, United States, 12561
Registration date: 07 Mar 2012
Entity number: 4213236
Address: 73 VISTA DR., NEW PALTZ, NY, United States, 12561
Registration date: 07 Mar 2012
Entity number: 4213240
Address: 73 VISTA DR., NEW PALTZ, NY, United States, 12561
Registration date: 07 Mar 2012
Entity number: 4211573
Address: 47 SOUTHERN LANE, WARWICK, NY, United States, 10990
Registration date: 05 Mar 2012