Entity number: 2511233
Address: 200 NORTH STREET, KINGSTON, NY, United States, 12401
Registration date: 17 May 2000
Entity number: 2511233
Address: 200 NORTH STREET, KINGSTON, NY, United States, 12401
Registration date: 17 May 2000
Entity number: 2510590
Address: 72 BEECHER HILL ROAD, WALLKILL, NY, United States, 12589
Registration date: 16 May 2000 - 23 Jun 2004
Entity number: 2510456
Address: 1427 CHEW STREET, ALLENTOWN, PA, United States, 18102
Registration date: 16 May 2000 - 08 Nov 2011
Entity number: 2510243
Address: 37 RIVER GLEN RD., WALLKILL, NY, United States, 12589
Registration date: 16 May 2000 - 27 Jan 2010
Entity number: 2510492
Address: 198 CENTER ST, PINE BUSH, NY, United States, 12566
Registration date: 16 May 2000
Entity number: 2510115
Address: 882 ROUTE 212, SAUGERTIES, NY, United States, 12477
Registration date: 15 May 2000 - 16 Jul 2007
Entity number: 2509675
Address: P.O. BOX 605, SAUGERTIES, NY, United States, 12477
Registration date: 12 May 2000 - 02 Sep 2008
Entity number: 2509689
Address: 6401 RT 209, KERHONKSON, NY, United States, 12446
Registration date: 12 May 2000
Entity number: 2508538
Address: 275 FAIR STREET, STE. 20A, KINGSTON, NY, United States, 12411
Registration date: 10 May 2000 - 27 Jan 2010
Entity number: 2508348
Address: 8 DELISIO LANE, WOODSTOCK, NY, United States, 12498
Registration date: 10 May 2000 - 23 Dec 2002
Entity number: 2508335
Address: 133 ST. JAMES STREET, KINGSTON, NY, United States, 12401
Registration date: 10 May 2000 - 02 Dec 2002
Entity number: 2508421
Address: 54 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561
Registration date: 10 May 2000
Entity number: 2507813
Address: 346 JAMES STREET, CONNELLY, NY, United States, 12417
Registration date: 09 May 2000 - 29 Jul 2009
Entity number: 2506526
Address: P.O. BOX 164, LAKE HILL, NY, United States, 12448
Registration date: 04 May 2000 - 09 Aug 2004
Entity number: 2506356
Address: 15 TAYLOR STREET, KINGSTON, NY, United States, 12401
Registration date: 04 May 2000 - 16 Aug 2023
Entity number: 2506550
Address: 1300 ULSTER AVE, SUITE 208, KINGSTON, NY, United States, 12401
Registration date: 04 May 2000
Entity number: 2506322
Address: PO BOX 236, PLATTEKILL, NY, United States, 12568
Registration date: 04 May 2000
Entity number: 2506132
Address: 18 PLATTEKILL AVENUE, NEW PALTZ, NY, United States, 12561
Registration date: 03 May 2000 - 27 Jan 2010
Entity number: 2505614
Address: RT 213, HIGHFALLS, NY, United States, 12440
Registration date: 02 May 2000 - 28 Jul 2010
Entity number: 2504908
Address: 79 JENSEN ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 01 May 2000 - 29 Jan 2004
Entity number: 2504855
Address: 1216 ULSTER AVENUE, KINGSTON, NY, United States, 12401
Registration date: 01 May 2000 - 25 Jul 2003
Entity number: 2504930
Address: 1267 SLIDE MOUNTAIN RD., OLIVEREA, NY, United States, 12410
Registration date: 01 May 2000
Entity number: 2504845
Address: 40 HURLEY AVENUE, KINGSTON, NY, United States, 12401
Registration date: 01 May 2000
Entity number: 2504632
Address: 977 KING'S HIGHWAY, SAUGERTIES, NY, United States, 12447
Registration date: 01 May 2000
Entity number: 2504542
Address: 48 PHILLIPS RD, SAUGERTIES, NY, United States, 12477
Registration date: 28 Apr 2000 - 29 Jul 2009
Entity number: 2504396
Address: P.O. BOX 143, LAKE HILL, NY, United States, 12448
Registration date: 28 Apr 2000 - 02 May 2006
Entity number: 2504275
Address: 21 BRIER FOREST RD, HURLEY, NY, United States, 12443
Registration date: 28 Apr 2000 - 28 Jul 2010
Entity number: 2503508
Address: 35 MAIN ST, SUITE 322, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Apr 2000
Entity number: 2503425
Address: 57 LAUREL HOLLOW EST., KERHONKSON, NY, United States, 12446
Registration date: 26 Apr 2000
Entity number: 2503272
Address: PO BOX 87, WILLOW, NY, United States, 12495
Registration date: 26 Apr 2000
Entity number: 2502947
Address: 70 MAIN ST., KINGSTON, NY, United States, 12401
Registration date: 25 Apr 2000
Entity number: 2502578
Address: 255 county hwy 27, RICHFIELD SPRINGS, NY, United States, 13439
Registration date: 25 Apr 2000
Entity number: 2502936
Address: 107 RYAN DRIVE, WEST HURLEY, NY, United States, 12491
Registration date: 25 Apr 2000
Entity number: 2502297
Address: 92 SPARKLING RIDGE, NEW PALTZ, NY, United States, 12561
Registration date: 24 Apr 2000 - 12 Jan 2010
Entity number: 2502229
Address: 20 SIMMONS DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 24 Apr 2000 - 30 Jun 2004
Entity number: 2502439
Address: P.O. BOX 3535, KINGSTON, NY, United States, 12402
Registration date: 24 Apr 2000
Entity number: 2502341
Address: 40 MOUNTAIN ROAD, MARLBORO, NY, United States, 12542
Registration date: 24 Apr 2000
Entity number: 2502194
Address: 15 Barbarossa lane, Kingston, NY, United States, 12401
Registration date: 24 Apr 2000
Entity number: 2501484
Address: 1708 ALBANY POST ROAD, WALLKILL, NY, United States, 12589
Registration date: 21 Apr 2000 - 28 Jul 2010
Entity number: 2501454
Address: 215 HUGENOT ST, NEW PALTZ, NY, United States, 12561
Registration date: 21 Apr 2000 - 29 Jun 2016
Entity number: 2501452
Address: 249 RIVER ROAD, ULSTER PARK, NY, United States, 12487
Registration date: 21 Apr 2000 - 30 Jun 2004
Entity number: 2501286
Address: 182 MULBERRY LANE, MILTON, NY, United States, 12547
Registration date: 20 Apr 2000 - 29 Jul 2009
Entity number: 2501016
Address: 35 BOYCE ROAD, PINE BUSH, NY, United States, 12566
Registration date: 20 Apr 2000
Entity number: 2501340
Address: P.O. BOX 343, ELLENVILLE, NY, United States, 12428
Registration date: 20 Apr 2000
Entity number: 2500572
Address: 44 OLD EAST ROAD, WALLKILL, NY, United States, 12589
Registration date: 19 Apr 2000 - 30 Dec 2003
Entity number: 2500399
Address: C/O WILLOW REALTY, 199 MAIN ST, NEW PALTZ, NY, United States, 12561
Registration date: 18 Apr 2000 - 06 Jun 2006
Entity number: 2500407
Address: C/O LAURIE WILLOW, 199 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 18 Apr 2000
Entity number: 2499854
Address: 45 PINE GROVE AVE, KINGSTON, NY, United States, 12401
Registration date: 17 Apr 2000 - 05 May 2021
Entity number: 2499503
Address: 56 MAPLE STREET, RIFTON, NY, United States, 12471
Registration date: 17 Apr 2000
Entity number: 2499494
Address: 244 upper north rd, highland, NY, United States, 12528
Registration date: 17 Apr 2000