Entity number: 2386918
Address: C/O ABOYOUN DOBBS LLC, 77 ROUTE 46 WEST, PINE BROOK, NJ, United States, 07058
Registration date: 09 Jun 1999
Entity number: 2386918
Address: C/O ABOYOUN DOBBS LLC, 77 ROUTE 46 WEST, PINE BROOK, NJ, United States, 07058
Registration date: 09 Jun 1999
Entity number: 2387002
Address: 49 SCOTT LANE, SAUGERTIES, NY, United States, 12477
Registration date: 09 Jun 1999
Entity number: 2386672
Address: C/O DONALD C WRIGHT, 1 WISNER AVE, NEWBURGH, NY, United States, 12550
Registration date: 09 Jun 1999
Entity number: 2386289
Address: ECKERD PLAZA, 234 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 08 Jun 1999 - 26 Jan 2011
Entity number: 2386206
Address: PO BOX 355, ROSENDALE, NY, United States, 12472
Registration date: 08 Jun 1999
Entity number: 2385701
Address: 875 COUNTY ROUTE 6, HIGH FALLS, NY, United States, 12440
Registration date: 07 Jun 1999
Entity number: 2385035
Address: 3064 ROUTE 9W, SAUGERTIES, NY, United States, 12477
Registration date: 03 Jun 1999
Entity number: 2384907
Address: PO BOX 6175, KINGSTON, NY, United States, 12402
Registration date: 03 Jun 1999
Entity number: 2384335
Address: GERALD J. MISERA, 5 RUDOLPH ROAD, MODENA, NY, United States, 12548
Registration date: 02 Jun 1999 - 25 Jun 2003
Entity number: 2384364
Address: 376 RT. 32S, NEW PALTZ, NY, United States, 12561
Registration date: 02 Jun 1999
Entity number: 2383884
Address: 492 OHAYO MOUNTAIN ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 01 Jun 1999 - 21 Jul 2011
Entity number: 2383359
Address: C/O CARUSO THOMPSON LLP, PO BOX 4227, WARREN, NJ, United States, 07059
Registration date: 28 May 1999 - 30 Jul 2015
Entity number: 2383124
Address: 336 ROUTE 55W, NAPANOCH, NY, United States, 12458
Registration date: 27 May 1999 - 27 Jan 2010
Entity number: 2383115
Address: C/O MARIA COLON-RODRIGUEZ, 648 SOUTH STREET, HIGHLAND, NY, United States, 12528
Registration date: 27 May 1999 - 25 Jun 2003
Entity number: 2382926
Address: 101 CHURCHLAND ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 27 May 1999
Entity number: 2383079
Address: 130 NORTH FRONT STREET, KINGSTON, NY, United States, 12401
Registration date: 27 May 1999
Entity number: 2382545
Address: PO BOX 206, MILTON, NY, United States, 12547
Registration date: 26 May 1999
Entity number: 2382203
Address: 84 DECKER DR, KERHONKSON, NY, United States, 12446
Registration date: 25 May 1999
Entity number: 2382054
Address: THREE ORCHARD LANE, HIGHLAND, NY, United States, 12528
Registration date: 25 May 1999
Entity number: 2382383
Address: 35 HIGHLAND ROAD, ULSTER PARK, NY, United States, 12487
Registration date: 25 May 1999
Entity number: 2381728
Address: 207 BOICES LANE, KINGSTON, NY, United States, 12401
Registration date: 24 May 1999
Entity number: 2381422
Address: 28 TILLSON AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 24 May 1999
Entity number: 2381550
Address: 369 WASHINGTON AVE, KINGSTON, NY, United States, 12401
Registration date: 24 May 1999
Entity number: 2380999
Address: FOUR WEST UNION STREET, KINGSTON, NY, United States, 12401
Registration date: 21 May 1999 - 25 Jun 2003
Entity number: 2380996
Address: FOUR WEST UNION STREET, KINGTON, NY, United States, 12401
Registration date: 21 May 1999 - 25 Jun 2003
Entity number: 2380808
Address: 322 SCHULTZ LANE, KINGSTON, NY, United States, 12401
Registration date: 21 May 1999 - 09 Sep 2022
Entity number: 2380790
Address: ATTN: MR. WILLIAM R. LEWIS III, 4 SMITH TERRACE, HIGHLAND, NY, United States, 12528
Registration date: 21 May 1999 - 25 Jan 2012
Entity number: 2380655
Address: 199 CANAL ST., NEW YORK, NY, United States, 10013
Registration date: 20 May 1999 - 21 Nov 2001
Entity number: 2380633
Address: PO BOX 717, 1451 ROUTE 208, WALLKILL, NY, United States, 12589
Registration date: 20 May 1999
Entity number: 2380651
Address: 203 WILLOW STREET, KINGSTON, NY, United States, 12401
Registration date: 20 May 1999
Entity number: 2380027
Address: 31 ARLMONT STREET, KINGSTON, NY, United States, 12401
Registration date: 19 May 1999 - 25 Jun 2003
Entity number: 2379635
Address: 270 FAIR STREET, KINGSTON, NY, United States, 12401
Registration date: 18 May 1999 - 28 Jul 2003
Entity number: 2379347
Address: 156 MILTON CROSSROADS, MILTON, NY, United States, 12547
Registration date: 18 May 1999 - 25 Jun 2003
Entity number: 2379264
Address: 289 WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409
Registration date: 18 May 1999 - 03 Jul 2009
Entity number: 2379259
Address: 316 PLAZA ROAD, KINGSTON, NY, United States, 12401
Registration date: 18 May 1999
Entity number: 2378980
Address: 13 SIMMONS STREET, SAUGERTIES, NY, United States, 12477
Registration date: 17 May 1999 - 27 Jan 2010
Entity number: 2378710
Address: 311 WALL ST, KINGSTON, NY, United States, 12401
Registration date: 17 May 1999 - 25 Jan 2012
Entity number: 2378818
Address: 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573
Registration date: 17 May 1999
Entity number: 2378616
Address: 2010 ROUTE 9W SUITE 7, MILTON, NY, United States, 12566
Registration date: 14 May 1999
Entity number: 2378312
Address: BRUCE CHAPMAN, 184 MCKINSTRY ROAD, GARDINER, NY, United States, 12525
Registration date: 14 May 1999
Entity number: 2377675
Address: 29C COLONIAL DR., NEW PALTZ, NY, United States, 12561
Registration date: 12 May 1999 - 25 Jun 2003
Entity number: 2377338
Address: 307 HALIHAN HILL ROAD, KINGSTON, NY, United States, 11240
Registration date: 12 May 1999 - 25 Jun 2003
Entity number: 2377179
Address: 18 GLENWOOD DRIVE, WALLKILL, NY, United States, 12589
Registration date: 12 May 1999 - 31 Dec 2003
Entity number: 2377237
Address: TSX, 93 BLACK RD, SHOKAN, NY, United States, 12481
Registration date: 12 May 1999
Entity number: 2377448
Address: 71 EASY ST, HURLEY, NY, United States, 12443
Registration date: 12 May 1999
Entity number: 2377010
Address: 4 PENCIL HILL RD, NEW PALTZ, NY, United States, 12561
Registration date: 11 May 1999 - 25 Jun 2003
Entity number: 2376740
Address: 478 MACDANIEL ROAD, SHADY, NY, United States, 12409
Registration date: 11 May 1999
Entity number: 2376676
Address: 15 COLLINS ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 11 May 1999
Entity number: 2376421
Address: FOUR CAMELOT ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 10 May 1999 - 25 Jun 2003
Entity number: 2376352
Address: 14 SHARON DRIVE, HIGHLAND, NY, United States, 12528
Registration date: 10 May 1999 - 24 May 2001