Entity number: 2358533
Address: 12 JOHN ST, KINGSTON, NY, United States, 12401
Registration date: 22 Mar 1999 - 27 Apr 2011
Entity number: 2358533
Address: 12 JOHN ST, KINGSTON, NY, United States, 12401
Registration date: 22 Mar 1999 - 27 Apr 2011
Entity number: 2358166
Address: 330 WALL ST, KINGSTON, NY, United States, 12401
Registration date: 19 Mar 1999 - 17 Aug 2010
Entity number: 2357978
Address: 473 HAMILTON ST, GENEVA, NY, United States, 14456
Registration date: 19 Mar 1999 - 23 Apr 2004
Entity number: 2358364
Address: 85 Grand Street, Kingston, NY, United States, 12401
Registration date: 19 Mar 1999
Entity number: 2357670
Address: 85 GRAND STREET, KINGSTON, NY, United States, 12401
Registration date: 18 Mar 1999 - 29 Jul 2009
Entity number: 2357453
Address: 291 UPPER NORTH ROAD, HIGHLAND, NY, United States, 12528
Registration date: 18 Mar 1999
Entity number: 2357246
Address: ONE BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 17 Mar 1999 - 10 Dec 2002
Entity number: 2357130
Address: 83 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 17 Mar 1999 - 25 Jun 2003
Entity number: 2357186
Address: 27 GRAND STREET, KINGSTON, NY, United States, 12401
Registration date: 17 Mar 1999
Entity number: 2356639
Address: 708 NEIGHBORHOOD ROAD, #16D, LAKE KATRINE, NY, United States, 12449
Registration date: 16 Mar 1999 - 04 Feb 2002
Entity number: 2356801
Address: 658 ROUTE 208, GARDINER, NY, United States, 12525
Registration date: 16 Mar 1999
Entity number: 2356243
Address: 9 VAN STEENBERGH LANE, SHOKAN, NY, United States, 12481
Registration date: 15 Mar 1999 - 14 Nov 2003
Entity number: 2356143
Address: 136 NORTH CHESTNUT STREET, APT. #7A, NEW PALTZ, NY, United States, 12561
Registration date: 15 Mar 1999 - 04 May 2004
Entity number: 2356014
Address: 214 FAIR ST, KINGSTON, NY, United States, 12401
Registration date: 15 Mar 1999
Entity number: 2355713
Address: 22 MOUNTAINDALE RD, GREENFIELD PARK, NY, United States, 12435
Registration date: 12 Mar 1999
Entity number: 2355426
Address: 55 N MAIN ST, ELLENVILLE, NY, United States, 12428
Registration date: 12 Mar 1999
Entity number: 2355136
Address: P.O. BOX 252, STONE RIDGE, NY, United States, 12484
Registration date: 11 Mar 1999 - 08 Jul 2011
Entity number: 2355033
Address: 352 BINNEWATER ROAD, KINGSTON, NY, United States, 12401
Registration date: 11 Mar 1999 - 16 Oct 2000
Entity number: 2354352
Address: 171 BROADWAY, PROVIDENCE, RI, United States, 02903
Registration date: 10 Mar 1999 - 26 Oct 2011
Entity number: 2354324
Address: 247 MERRICK RD./ 2ND FLOOR, LYNBROOK, NY, United States, 11563
Registration date: 10 Mar 1999
Entity number: 2354328
Address: 247 MERRICK RD./ 2ND FLOOR, LYNBROOK, NY, United States, 11563
Registration date: 10 Mar 1999
Entity number: 2354026
Address: 591 RTE 44-55, HIGHLAND, NY, United States, 12528
Registration date: 09 Mar 1999 - 28 Oct 2009
Entity number: 2354150
Address: 27 GRAND STREET, KINGSTON, NY, United States, 12401
Registration date: 09 Mar 1999
Entity number: 2353597
Address: 1 FOXWOOD ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 08 Mar 1999 - 25 Jun 2003
Entity number: 2353377
Address: 262 MARTIN AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 08 Mar 1999 - 04 Jan 2005
Entity number: 2352849
Address: 117 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 05 Mar 1999 - 25 Jun 2003
Entity number: 2352800
Address: 130 TONCHE TERRACE, SHOKAN, NY, United States, 12481
Registration date: 05 Mar 1999 - 30 Jun 2004
Entity number: 2352739
Address: 118 GRAND STREET, KINGSTON, NY, United States, 12401
Registration date: 05 Mar 1999 - 25 Jun 2003
Entity number: 2352776
Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 05 Mar 1999
Entity number: 2352527
Address: 8 MILLROCK ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 04 Mar 1999 - 13 Sep 2000
Entity number: 2352293
Address: 55 SYCAMORE STREET, KINGSTON, NY, United States, 12401
Registration date: 04 Mar 1999 - 26 Jun 2002
Entity number: 2352160
Address: 161 4TH AVENUE, KINGSTON, NY, United States, 12401
Registration date: 04 Mar 1999 - 19 Jan 2007
Entity number: 2352111
Address: ATTN: STEPHANIE WHIDDEN, 25 LUCAS AVENUE, KINGSTON, NY, United States, 12401
Registration date: 03 Mar 1999 - 12 May 2016
Entity number: 2351387
Address: 6205 NE 63RD STREET, VANCOUVER, WA, United States, 98661
Registration date: 02 Mar 1999 - 04 Apr 2008
Entity number: 2351134
Address: 5 WALLKILL AVENUE, WALLKILL, NY, United States, 12589
Registration date: 02 Mar 1999
Entity number: 2351396
Address: 38 RED BARN RD.__PO BOX 8, PINE BUSH, NY, United States, 12566
Registration date: 02 Mar 1999
Entity number: 2350691
Address: 396 OLD ROUTE 209, HURLEY, NY, United States, 12443
Registration date: 01 Mar 1999 - 29 Jul 2009
Entity number: 2350684
Address: 903 WALLKILL AVENUE, WALLKILL, NY, United States, 12589
Registration date: 01 Mar 1999
Entity number: 2350878
Address: 16 HAMILTON CIRCLE, WALDEN, NY, United States, 12586
Registration date: 01 Mar 1999
Entity number: 2350529
Address: 1285 RT 212, SAUGERTIES, NY, United States, 12477
Registration date: 26 Feb 1999 - 18 Aug 2003
Entity number: 2350531
Address: 9 HIGH POINT VIEW RD, STONE RIDGE, NY, United States, 12484
Registration date: 26 Feb 1999
Entity number: 2349767
Address: CHRISTIAN P. DOMER, 2032 ROUTE 213, PO BX 903, RIFTON, NY, United States, 12471
Registration date: 25 Feb 1999 - 23 Apr 2002
Entity number: 2349747
Address: 11 HIGH ST, KINGSTON, NY, United States, 12401
Registration date: 25 Feb 1999 - 25 Jun 2003
Entity number: 2349750
Address: BENEDICTINE HOSPITAL, 105 MARYS AVENUE, KINGSTON, NY, United States, 12401
Registration date: 25 Feb 1999
Entity number: 2350089
Address: 6 DEWITT STREET, ELLENVILLE, NY, United States, 12428
Registration date: 25 Feb 1999
Entity number: 2349456
Address: 60 BOICES LANE, KINGSTON, NY, United States, 12401
Registration date: 24 Feb 1999
Entity number: 2349132
Address: 138 GRANIT ROAD, ACCORD, NY, United States, 12405
Registration date: 23 Feb 1999 - 25 Jun 2003
Entity number: 2349063
Address: RTE. 209, BOX 2349, HURLEY, NY, United States, 12443
Registration date: 23 Feb 1999
Entity number: 2348294
Address: 225 UPPER NORTH ROAD, HIGHLAND, NY, United States, 12528
Registration date: 22 Feb 1999
Entity number: 2347995
Address: 96 PINEY POINT RD, PO BOX 356, BOICEVILLE, NY, United States, 12412
Registration date: 22 Feb 1999