Entity number: 2458014
Address: 156 SPARKLING RIDGE RD, NEW PALTZ, NY, United States, 12561
Registration date: 06 Jan 2000 - 11 Jul 2023
Entity number: 2458014
Address: 156 SPARKLING RIDGE RD, NEW PALTZ, NY, United States, 12561
Registration date: 06 Jan 2000 - 11 Jul 2023
Entity number: 2458250
Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550
Registration date: 06 Jan 2000
Entity number: 2457910
Address: 117 MARY'S AVENUE, STE 202, KINGSTON, NY, United States, 12401
Registration date: 05 Jan 2000 - 19 Jul 2011
Entity number: 2457594
Address: 204 FAIR ST, PO BOX 4120, KINGSTON, NY, United States, 12402
Registration date: 05 Jan 2000
Entity number: 2457979
Address: 300 VAN DALE RD., W. HURLEY, NY, United States, 12491
Registration date: 05 Jan 2000
Entity number: 2457218
Address: CLIFFHAUS, 62 HILLSIDE DRIVE, MARLBOROUGH, NY, United States, 12542
Registration date: 04 Jan 2000 - 25 Jun 2003
Entity number: 2456935
Address: 74 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 04 Jan 2000 - 17 Jun 2009
Entity number: 2456692
Address: PO BOX 3661, 51 ARNOLD DRIVE, KINGSTON, NY, United States, 12402
Registration date: 03 Jan 2000 - 13 Jan 2004
Entity number: 2456609
Address: 101 GREEN STREET, KINGSTON, NY, United States, 12401
Registration date: 03 Jan 2000 - 29 Jul 2009
Entity number: 2456211
Address: 623 GRANITE RD., KERHONKSON, NY, United States, 12446
Registration date: 31 Dec 1999 - 09 Jan 2002
Entity number: 2455933
Address: 243 FAIR ST., KINGSTON, NY, United States, 12402
Registration date: 31 Dec 1999 - 03 May 2007
Entity number: 2455930
Address: 15 CANFIELD STREET, KINGSTON, NY, United States, 12401
Registration date: 31 Dec 1999
Entity number: 2455576
Address: 164 LEDGE RD, KINGSTON, NY, United States, 12401
Registration date: 30 Dec 1999 - 28 Mar 2006
Entity number: 2455494
Address: 2671 HURLEY MOUNTAIN RD, KINGSTON, NY, United States, 12401
Registration date: 30 Dec 1999 - 29 Jul 2009
Entity number: 2455452
Address: 450 KINGS HWY, PO BOX 450, VALLEY COTTAGE, NY, United States, 10989
Registration date: 30 Dec 1999 - 23 Apr 2004
Entity number: 2455448
Address: 27 BOULDER AVE., KINGSTON, NY, United States, 12401
Registration date: 30 Dec 1999
Entity number: 2455854
Address: ATHLETIC DEPARTMENT, 28 MAPLE AVENUE, ELLENVILLE, NY, United States, 12428
Registration date: 30 Dec 1999
Entity number: 2455252
Address: P.O. BOX 123, HIGH FALLS, NY, United States, 12440
Registration date: 29 Dec 1999 - 29 Sep 2008
Entity number: 2455249
Address: 41 HIGH STREET, NAPANOCH, NY, United States, 12458
Registration date: 29 Dec 1999 - 05 Jun 2012
Entity number: 2455234
Address: UPO BOX 3031, KINGSTON, NY, United States, 12402
Registration date: 29 Dec 1999
Entity number: 2455359
Address: ATTN: BRIAN J. KILCOMMONS,CHR, 2867 ROUTE 44/55, GARDINER, NY, United States, 12525
Registration date: 29 Dec 1999
Entity number: 2454427
Address: 115 EAST STOUT AVENUE, PORT EWEN, NY, United States, 12466
Registration date: 28 Dec 1999 - 25 Jun 2003
Entity number: 2454340
Address: P.O. BOX 127, BATH, PA, United States, 18014
Registration date: 28 Dec 1999 - 30 Jun 2004
Entity number: 2454820
Address: 4184 RTE 9W, PO BOX 260, WEST CAMP, NY, United States, 12490
Registration date: 28 Dec 1999
Entity number: 2454657
Address: 80 BUNT MEADOW ROAD, GARDINER, NY, United States, 12525
Registration date: 28 Dec 1999
Entity number: 2453983
Address: 3 CLOVEWOOD RD, HIGH FALLS, NY, United States, 12440
Registration date: 27 Dec 1999 - 03 Apr 2020
Entity number: 2453994
Address: PO BOX 852, CLARKDALE, AZ, United States, 86324
Registration date: 27 Dec 1999
Entity number: 2453702
Address: 212 PLUTARCH ROAD, HIGHLAND, NY, United States, 12528
Registration date: 24 Dec 1999
Entity number: 2453114
Address: 3 JONATHAN COURT, HIGHLAND, NY, United States, 12528
Registration date: 23 Dec 1999 - 31 Dec 2003
Entity number: 2452539
Address: 3929 Route 32, Saugerties, NY, United States, 12477
Registration date: 22 Dec 1999
Entity number: 2451748
Address: 446 ARCADIA AVENUE, MORRO BAY, CA, United States, 93442
Registration date: 20 Dec 1999 - 11 Dec 2017
Entity number: 2451851
Address: 84 BUSINESS PARK DR, SUITE 208, ARMONK, NY, United States, 10804
Registration date: 20 Dec 1999
Entity number: 2451395
Address: 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721
Registration date: 17 Dec 1999 - 02 Mar 2006
Entity number: 2450930
Address: 3680 lexington ave, MOHEGAN LAKE, NY, United States, 10547
Registration date: 17 Dec 1999
Entity number: 2450517
Address: 1014-A DELAWARE DRIVE, MATAMORAS, PA, United States, 18336
Registration date: 16 Dec 1999 - 28 Oct 2009
Entity number: 2450164
Address: 521 ROUTE 208, NEW PALTZ, NY, United States, 12561
Registration date: 15 Dec 1999 - 26 Jun 2014
Entity number: 2450352
Address: PO BOX 723, LAKE KATRINE, NY, United States, 12449
Registration date: 15 Dec 1999
Entity number: 2450062
Address: 84 Business Park, Suite 208, Armonk, NY, United States, 10504
Registration date: 15 Dec 1999
Entity number: 2449823
Address: 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401
Registration date: 14 Dec 1999 - 29 May 2008
Entity number: 2449446
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Registration date: 14 Dec 1999 - 25 Jun 2003
Entity number: 2448868
Address: ATTN: RICHARD MESSINA, 1 ANN KALEY LANE, MARLBORO, NY, United States, 12544
Registration date: 13 Dec 1999 - 01 May 2020
Entity number: 2448990
Address: 54 N. CHESTNUT ST., NEW PALTZ, NY, United States, 12561
Registration date: 13 Dec 1999
Entity number: 2448669
Address: 144 CRISPELL ROAD, OLIVEBRIDGE, NY, United States, 12461
Registration date: 10 Dec 1999 - 27 Jan 2010
Entity number: 2448479
Address: PO BOX 1213, WOODSTOCK, NY, United States, 12498
Registration date: 10 Dec 1999 - 27 Apr 2011
Entity number: 2448463
Address: C/O BRUNSWICK, 2440 BROADWAY #1, NEW YORK, NY, United States, 10024
Registration date: 10 Dec 1999
Entity number: 2447915
Address: PO BOX 54, BEARSVILE, NY, United States, 12409
Registration date: 09 Dec 1999 - 18 Jun 2013
Entity number: 2447900
Address: C/O BENEDICTINE HOSPITAL, 105 MARY'S AVENUE, KINGSTON, NY, United States, 12401
Registration date: 08 Dec 1999
Entity number: 2446771
Address: PO BOX 1296, PORT EWEN, NY, United States, 12466
Registration date: 06 Dec 1999 - 30 Sep 2010
Entity number: 2446681
Address: 2961 LUCAS TURNPIKE, ACCORD, NY, United States, 12404
Registration date: 06 Dec 1999 - 31 Oct 2003
Entity number: 2446832
Address: C/O GABRIEL J. CICALE, 4 RUSSETT LANE, ULSTER PARK, NY, United States, 12487
Registration date: 06 Dec 1999