Entity number: 2766315
Address: 30 SOUTH PEARL STREET, ALBANY, NY, United States, 12207
Registration date: 13 May 2002 - 13 Aug 2008
Entity number: 2766315
Address: 30 SOUTH PEARL STREET, ALBANY, NY, United States, 12207
Registration date: 13 May 2002 - 13 Aug 2008
Entity number: 2766074
Address: P.O. BOX 220, NEW PALTZ, NY, United States, 12561
Registration date: 13 May 2002 - 25 Jul 2019
Entity number: 2766391
Address: 64 PLATTEKILL AVENUE, NEW PALTZ, NY, United States, 12561
Registration date: 13 May 2002
Entity number: 2766009
Address: P.O. BOX 233, HURLEY, NY, United States, 12443
Registration date: 10 May 2002 - 27 Jan 2010
Entity number: 2765874
Address: 3 DUNN FARM RD., KERHONKSON, NY, United States, 12446
Registration date: 10 May 2002 - 18 Nov 2005
Entity number: 2765406
Address: 8 HIGH RIDGE ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 09 May 2002 - 25 Apr 2012
Entity number: 2765282
Address: PO BOX 266, 3555 MAIN STREET, STONE RIDGE, NY, United States, 12484
Registration date: 09 May 2002
Entity number: 2765316
Address: 58 MAIN STREET, PHOENICIA, NY, United States, 12464
Registration date: 09 May 2002
Entity number: 2764285
Address: 60 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401
Registration date: 08 May 2002 - 27 Jan 2010
Entity number: 2764530
Address: 23 VAN KLEECK HEIGHTS, COTTEKILL, NY, United States, 12419
Registration date: 08 May 2002
Entity number: 2764792
Address: P.O. BOX 416, KERHONKSON, NY, United States, 12446
Registration date: 08 May 2002
Entity number: 2764027
Address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561
Registration date: 07 May 2002 - 27 Oct 2010
Entity number: 2763901
Address: 60 MADISON AVE STE 1026, NEW YORK, NY, United States, 10010
Registration date: 07 May 2002 - 26 Jan 2011
Entity number: 2763795
Address: 23 MYNDERSE STREET, SAUGERTIES, NY, United States, 12477
Registration date: 07 May 2002 - 13 Dec 2010
Entity number: 2763764
Address: 190 FAIR STREET, KINGSTON, NY, United States, 12401
Registration date: 07 May 2002 - 20 Jun 2023
Entity number: 2764032
Address: 2914 ROUTE 28, SHOKAN, NY, United States, 12481
Registration date: 07 May 2002
Entity number: 2764155
Address: C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 07 May 2002
Entity number: 2764067
Address: 2914 ROUTE 28, SHOKAN, NY, United States, 12481
Registration date: 07 May 2002
Entity number: 2763463
Address: 9 CHURCH STREET, NEW PALTZ, NY, United States, 12561
Registration date: 06 May 2002 - 27 Oct 2010
Entity number: 2763177
Address: 805 BRIARWOOD CT, NEW PALTZ, NY, United States, 12561
Registration date: 06 May 2002 - 16 Mar 2010
Entity number: 2763390
Address: PO BOX 250, BOICEVILLE, NY, United States, 12412
Registration date: 06 May 2002
Entity number: 2762932
Address: 2635 GLASCO TPKE, WOODSTOCK, NY, United States, 12498
Registration date: 03 May 2002 - 27 Oct 2010
Entity number: 2762821
Address: 895 ULSTER AVE, KINGSTON, NY, United States, 12401
Registration date: 03 May 2002 - 06 May 2015
Entity number: 2762970
Address: 26 LAKEVIEW TERRACE, KINGSTON, NY, United States, 12401
Registration date: 03 May 2002
Entity number: 2762222
Address: 267 PERKINSVILLE ROAD, HIGHLAND, NY, United States, 12528
Registration date: 02 May 2002 - 29 Jun 2016
Entity number: 2761921
Address: 25 COLE BANK ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 02 May 2002 - 29 Jul 2005
Entity number: 2762081
Address: FREEDOM EXECUTIVE PARK, STE 103, 488 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 May 2002
Entity number: 2761290
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 01 May 2002
Entity number: 2761216
Address: KINGSTON BONE & JOINT CENTER, 367 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 01 May 2002
Entity number: 2761134
Address: 178 ROUTE 42, SHANDAKEN, NY, United States, 12480
Registration date: 30 Apr 2002 - 07 Jun 2007
Entity number: 2760975
Address: PO BOX 666, MARLBORO, NY, United States, 12542
Registration date: 30 Apr 2002 - 27 Oct 2010
Entity number: 2760969
Address: PO BOX 296, 56 NORTH PLANK ROAD SUITE 1, NEWBURGH, NY, United States, 12550
Registration date: 30 Apr 2002 - 27 Oct 2010
Entity number: 2760811
Address: PO BOX 196, LAKE HILL, NY, United States, 12448
Registration date: 30 Apr 2002 - 27 Oct 2010
Entity number: 2760727
Address: 10 BEACH LANE, WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 30 Apr 2002
Entity number: 2760589
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 30 Apr 2002
Entity number: 2760947
Address: 441 WEST END AVE, 11B, NEW YORK, NY, United States, 10024
Registration date: 30 Apr 2002
Entity number: 2760990
Address: PO BOX 666 MARLBORO, MARLBORO, NY, United States, 12542
Registration date: 30 Apr 2002
Entity number: 2760384
Address: 33 NORTH FRONT STREET, KINGSTON, NY, United States, 12401
Registration date: 29 Apr 2002 - 27 Jan 2006
Entity number: 2760319
Address: 315 WEST CHESTNUT ST, KINGSTON, NY, United States, 12401
Registration date: 29 Apr 2002 - 03 Apr 2023
Entity number: 2760414
Address: 6186 ROUTE 209, KERHONKSON, NY, United States, 12446
Registration date: 29 Apr 2002
Entity number: 2760257
Address: 256 MACDANIEL ROAD, SHADY, NY, United States, 12409
Registration date: 29 Apr 2002
Entity number: 2759822
Address: 1457 GLASCO TURNPIKE, SAUGERTIES, NY, United States, 12477
Registration date: 26 Apr 2002 - 04 Jan 2017
Entity number: 2759465
Address: PO BOX 445, WOODSTOCK, NY, United States, 12498
Registration date: 26 Apr 2002 - 27 Apr 2005
Entity number: 2759866
Address: 8 RITA RD, NEW PALTZ, NY, United States, 12561
Registration date: 26 Apr 2002
Entity number: 2759926
Address: 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Apr 2002
Entity number: 2759689
Address: 783 ULSTER AVE, KINGSTON, NY, United States, 12401
Registration date: 26 Apr 2002
Entity number: 2758983
Address: 80 COXING RD., COTTEKILL, NY, United States, 12419
Registration date: 25 Apr 2002 - 22 Aug 2011
Entity number: 2758822
Address: C/O THOMAS WEDDELL, 11 RACQUET RD, NEWBURGH, NY, United States, 12550
Registration date: 24 Apr 2002 - 27 Mar 2020
Entity number: 2758394
Address: 305 COUNTY ROUTE 2, ACCORD, NY, United States, 12404
Registration date: 24 Apr 2002 - 28 Oct 2009
Entity number: 2758358
Address: 7474 ROUTE 209, NAPANOCH, NY, United States, 12458
Registration date: 24 Apr 2002 - 28 Oct 2009