Entity number: 2133197
Address: 73 CROWN STREET, KINGSTON, NY, United States, 12401
Registration date: 14 Apr 1997 - 27 Jun 2001
Entity number: 2133197
Address: 73 CROWN STREET, KINGSTON, NY, United States, 12401
Registration date: 14 Apr 1997 - 27 Jun 2001
Entity number: 2133238
Address: P.O. BOX 3, COTTEKILL, NY, United States, 12419
Registration date: 14 Apr 1997
Entity number: 2132221
Address: 309 FRIES MILL ROAD, SEWELL, NJ, United States, 08080
Registration date: 10 Apr 1997 - 26 Jun 2002
Entity number: 2132121
Address: 41 YERRY HILL ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 10 Apr 1997 - 22 May 1998
Entity number: 2131499
Address: 140 PINE STREET, SUITE 110, KINGSTON, NY, United States, 12401
Registration date: 09 Apr 1997
Entity number: 2131772
Address: 129 RT 28, KINGSTON, NY, United States, 12401
Registration date: 09 Apr 1997
Entity number: 2131105
Address: P.O. BOX 504, SAUGERTIES, NY, United States, 12477
Registration date: 08 Apr 1997 - 26 Jun 2002
Entity number: 2130842
Address: C/O ROGERS & WELLS, 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Registration date: 07 Apr 1997 - 26 Dec 2001
Entity number: 2130221
Address: 54 MILTON AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 04 Apr 1997 - 27 Jun 2001
Entity number: 2129991
Address: 30 MAIN STREET, P.O. BOX 67, PINE BUSH, NY, United States, 12566
Registration date: 04 Apr 1997 - 27 Dec 2000
Entity number: 2130024
Address: PO BOX 1074, PORT EWEN, NY, United States, 12466
Registration date: 04 Apr 1997
Entity number: 2129862
Address: P.O. BOX 6293, KINGSTON, NY, United States, 12402
Registration date: 03 Apr 1997 - 27 Jun 2001
Entity number: 2129817
Address: 3127 ROUTE 9W, SAUGERTIES, NY, United States, 12477
Registration date: 03 Apr 1997 - 27 Jun 2001
Entity number: 2129806
Address: 33 DEWITT LAKE ROAD, KINGSTON, NY, United States, 12401
Registration date: 03 Apr 1997 - 20 Apr 2004
Entity number: 2129797
Address: PO BOX 6293, KINGSTON, NY, United States, 12402
Registration date: 03 Apr 1997 - 27 Jun 2001
Entity number: 2129802
Address: PO BOX 223, COSSAYUNA, NY, United States, 12823
Registration date: 03 Apr 1997
Entity number: 2129662
Address: 38 MILL LN EXT, SAUGERTIES, NY, United States, 12477
Registration date: 03 Apr 1997
Entity number: 2129448
Address: 165 BUSH ROAD, STONE RIDGE, NY, United States, 12484
Registration date: 02 Apr 1997 - 20 Nov 1997
Entity number: 2129105
Address: 172 PARTITION STREET, SAUGERTIES, NY, United States, 12477
Registration date: 02 Apr 1997 - 03 Feb 1999
Entity number: 2129555
Address: 233 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 02 Apr 1997
Entity number: 2129081
Address: 94 DUG ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 02 Apr 1997
Entity number: 2127962
Address: 9 CHERRY HILL ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 28 Mar 1997 - 27 Jun 2001
Entity number: 2127941
Address: 35 TRICOR AVENUE, NEW PALTZ, NY, United States, 12561
Registration date: 28 Mar 1997 - 24 Feb 1999
Entity number: 2127209
Address: PO BOX 293, KERHONKSON, NY, United States, 12446
Registration date: 27 Mar 1997 - 17 Nov 2020
Entity number: 2127696
Address: 7 INNIS AVENUE, NEW PALTZ, NY, United States, 12561
Registration date: 27 Mar 1997
Entity number: 2127425
Address: 132 RONDOUT GARDENS, KINGSTON, NY, United States, 12401
Registration date: 27 Mar 1997
Entity number: 2127052
Address: 259 CALIFORNIA QUARRY RD EXT, WOODSTOCK, NY, United States, 12498
Registration date: 26 Mar 1997 - 20 May 2022
Entity number: 2126762
Address: 6800 FLEETWOOD ROAD, SUITE 614, MC LEAN, VA, United States, 22101
Registration date: 26 Mar 1997 - 27 Jun 2001
Entity number: 2127154
Address: 158 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 26 Mar 1997
Entity number: 2126487
Address: C/O DOUGLAS S. USHER, 188 BEDELL AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 25 Mar 1997 - 16 Sep 1998
Entity number: 2126247
Address: 198 ABEEL STREET, KINGSTON, NY, United States, 12401
Registration date: 25 Mar 1997
Entity number: 2125783
Address: 199 ROUTE 55, APARTMENT 11, NAPANOCK, NY, United States, 12458
Registration date: 24 Mar 1997 - 27 Jun 2001
Entity number: 2125759
Address: 618 ULSTER AVE, KINGSTON, NY, United States, 12401
Registration date: 24 Mar 1997
Entity number: 2125967
Address: P.O. BOX 1675, KINGSTON, NY, United States, 12402
Registration date: 24 Mar 1997
Entity number: 2125536
Address: 22 PARK DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 21 Mar 1997 - 27 Jun 2001
Entity number: 2125507
Address: 46 RIVER ROAD, HIGHLAND, NY, United States, 12528
Registration date: 21 Mar 1997 - 26 Jun 2002
Entity number: 2125206
Address: C/O MARLENE H. DUGAN, 16 VAN ORDEN ROAD, MILTON, NY, United States, 12547
Registration date: 21 Mar 1997 - 14 Apr 1999
Entity number: 2125182
Address: C/O BYRON CAMPISI, 1218 ULSTER AVENUE, KINGSTON, NY, United States, 12401
Registration date: 21 Mar 1997 - 29 Jul 2009
Entity number: 2125156
Address: 16 BEAVER DAM ROAD, ELENVELLE, NY, United States, 12428
Registration date: 21 Mar 1997 - 17 May 2002
Entity number: 2125056
Address: 637 MILTON TPK., HIGHLAND, NY, United States, 12528
Registration date: 20 Mar 1997 - 27 Jun 2001
Entity number: 2124606
Address: PO BOX 487, MARLBORO, NY, United States, 12542
Registration date: 19 Mar 1997 - 26 Oct 2016
Entity number: 2124442
Address: 148 CLINT FINGER ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 19 Mar 1997 - 26 Jun 2002
Entity number: 2124439
Address: 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471
Registration date: 19 Mar 1997
Entity number: 2123705
Address: BRIDGE CIRCLE PLAZA, 121-119 TILLSON AVE EXT, HIGHLAND, NY, United States, 12528
Registration date: 18 Mar 1997 - 30 Jun 2004
Entity number: 2123793
Address: 134 ROCHESTER CENTER ROAD, ACCORD, NY, United States, 12404
Registration date: 18 Mar 1997
Entity number: 2123907
Address: 60 O'KEEFE LANE, W HURLEY, NY, United States, 12491
Registration date: 18 Mar 1997
Entity number: 2123895
Address: 70 MAIN STREET, ELLENVILLE, NY, United States, 12428
Registration date: 18 Mar 1997
Entity number: 2123319
Address: 243 MAIN STREET / SUITE 290, NEW PALTZ, NY, United States, 12561
Registration date: 17 Mar 1997 - 28 Jul 2010
Entity number: 2123172
Address: P.O. BOX 464, WOODSTOCK, NY, United States, 12498
Registration date: 17 Mar 1997 - 30 Jan 1998
Entity number: 2123097
Address: 5 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523
Registration date: 14 Mar 1997 - 20 Nov 2017