Entity number: 2203732
Address: 7466 S BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 01 Dec 1997
Entity number: 2203732
Address: 7466 S BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 01 Dec 1997
Entity number: 2203816
Address: 130 S MAIN ST, PO BOX 509, ELLENVILLE, NY, United States, 12428
Registration date: 01 Dec 1997
Entity number: 2203118
Address: 63 NORTH FRONT ST., KINGSTON, NY, United States, 12401
Registration date: 28 Nov 1997 - 16 Apr 2019
Entity number: 2203299
Address: 56 MARABAC ROAD, GARDINER, NY, United States, 12525
Registration date: 28 Nov 1997
Entity number: 2203058
Address: 81 CENTER STREET, ELLENVILLE, NY, United States, 12428
Registration date: 26 Nov 1997 - 26 Jun 2002
Entity number: 2203037
Address: 4174 ROUTE 212, LAKE HILL, NY, United States, 12448
Registration date: 26 Nov 1997 - 27 Jun 2001
Entity number: 2203021
Address: POST OFFICE BOX 610, BEACON, NY, United States, 12508
Registration date: 26 Nov 1997 - 30 Jun 2004
Entity number: 2202805
Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Registration date: 26 Nov 1997
Entity number: 2202702
Address: 20 PINE COVE RD, STONE RIDGE, NY, United States, 12484
Registration date: 26 Nov 1997
Entity number: 2202976
Address: 109 PETTICOAT LANE, ANNANDALE, NJ, United States, 08801
Registration date: 26 Nov 1997
Entity number: 2202605
Address: 3 PARADIES LANE, NEW PALTZ, NY, United States, 12561
Registration date: 25 Nov 1997
Entity number: 2201724
Address: PO BOX 1391, KINGSTON, NY, United States, 12402
Registration date: 24 Nov 1997
Entity number: 2201726
Address: PO BOX 192, WALLKILL, NY, United States, 12589
Registration date: 24 Nov 1997
Entity number: 2202052
Address: 7 ENCLVE MANOR DR, NEW PALTZ, NY, United States, 12561
Registration date: 24 Nov 1997
Entity number: 2201557
Address: P.O. BOX 8, MODENA, NY, United States, 12548
Registration date: 21 Nov 1997 - 28 Jul 2010
Entity number: 2200960
Address: 21 EDITH AVENUE, SAUGERTIES, NY, United States, 12477
Registration date: 20 Nov 1997 - 29 Jul 2009
Entity number: 2200796
Address: 110 NASSAU PLACE, PEEKSKILL, NY, United States, 10566
Registration date: 20 Nov 1997 - 08 Jun 2018
Entity number: 2200772
Address: 34 OAKWOOD AVENUE, AUBURN, MA, United States, 01501
Registration date: 20 Nov 1997
Entity number: 2200855
Address: WILLIAM MEYER JR., 94 LONG LANE, WALLKILL, NY, United States, 12589
Registration date: 20 Nov 1997
Entity number: 2200682
Address: 81 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 19 Nov 1997 - 27 Jun 2001
Entity number: 2200570
Address: 1 TERRACE HILL, ELLENVILLE, NY, United States, 12428
Registration date: 19 Nov 1997 - 27 Jun 2001
Entity number: 2200625
Address: 104 TANGLEWOOD RD., WEST HURLEY, NY, United States, 12491
Registration date: 19 Nov 1997
Entity number: 2200345
Address: 336 BIRCH ROAD, WALLKILL, NY, United States, 12589
Registration date: 18 Nov 1997 - 29 Jul 2009
Entity number: 2200063
Address: 185 GREEN ST, KINGSTON, NY, United States, 12401
Registration date: 18 Nov 1997 - 14 Jul 2006
Entity number: 2199917
Address: 82 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 18 Nov 1997 - 29 Dec 2004
Entity number: 2199911
Address: 1216 ULSTER AVE, KINGSTON, NY, United States, 12401
Registration date: 18 Nov 1997 - 26 Dec 2001
Entity number: 2199916
Address: 216 COOPER LAKE, P.O. BOX 414, BEARSVILLE, NY, United States, 12409
Registration date: 18 Nov 1997
Entity number: 2199442
Address: PO BOX 37, BEARSVILLE, NY, United States, 12409
Registration date: 14 Nov 1997 - 20 Oct 2006
Entity number: 2198866
Address: 2032 RTE 9W, MILTON, NY, United States, 12547
Registration date: 13 Nov 1997 - 04 Aug 2005
Entity number: 2198930
Address: 303 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 13 Nov 1997
Entity number: 2198749
Address: PO BOX 4309, POUGHKEEPSIE, NY, United States, 12602
Registration date: 13 Nov 1997
Entity number: 2198647
Address: 45 TALL OAKS DR, KINGSTON, NY, United States, 12401
Registration date: 13 Nov 1997
Entity number: 2198516
Address: 275 MADISON AVE - 11TH FL, NEW YORK, NY, United States, 10016
Registration date: 12 Nov 1997 - 27 Jun 2001
Entity number: 2198473
Address: 80 ST. JAMES ST., KINGSTON, NY, United States, 12401
Registration date: 12 Nov 1997 - 26 Jun 2002
Entity number: 2198069
Address: 14 THOMAS ST., KINGSTON, NY, United States, 12401
Registration date: 12 Nov 1997 - 09 May 2002
Entity number: 2197318
Address: PO BOX 4375, 115 GREEN STREET, KINGSTON, NY, United States, 12402
Registration date: 07 Nov 1997 - 27 Dec 2000
Entity number: 2197577
Address: 16 APPLE STREET, KINGSTON, NY, United States, 12401
Registration date: 07 Nov 1997
Entity number: 2197287
Address: 54 NORTH CHESTNUT ST., NEW PALTZ, NY, United States, 12561
Registration date: 07 Nov 1997
Entity number: 2197144
Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 Nov 1997 - 29 Mar 1999
Entity number: 2197137
Address: 5 PAMAL LANE, NEW PALTZ, NY, United States, 12561
Registration date: 06 Nov 1997 - 08 Aug 2014
Entity number: 2197101
Address: PO BOX 3605, KINGSTON, NY, United States, 12402
Registration date: 06 Nov 1997 - 01 May 2000
Entity number: 2197096
Address: PO BOX 475, PLATTEKILL, NY, United States, 12568
Registration date: 06 Nov 1997 - 29 Jul 2009
Entity number: 2196792
Address: 652 ROUTE 299, STE 201, HIGHLAND, NY, United States, 12528
Registration date: 06 Nov 1997 - 28 Jul 2010
Entity number: 2197109
Address: 108 N FRONT ST, PO BOX 3623, KINGSTON, NY, United States, 12402
Registration date: 06 Nov 1997
Entity number: 2196665
Address: 376 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 05 Nov 1997
Entity number: 2195506
Address: 631-2 OHAYO MOUNTAIN ROAD, GLENFORD, NY, United States, 12433
Registration date: 03 Nov 1997 - 08 Apr 2013
Entity number: 2195702
Address: 26 Evy Lane, Milton, NY, United States, 12547
Registration date: 03 Nov 1997
Entity number: 2195091
Address: C/O MARCK CPAS & CONSULTANTS, PO BOX 3537, KINGSTON, NY, United States, 12402
Registration date: 31 Oct 1997 - 06 Jun 2012
Entity number: 2195078
Address: 11 SPRING ST, ELLENVILLE, NY, United States, 12428
Registration date: 31 Oct 1997 - 01 Oct 2019
Entity number: 2194948
Address: P.O. BOX 500, WALDEN, NY, United States, 12586
Registration date: 31 Oct 1997 - 27 Jun 2001