Entity number: 2149608
Address: PO BOX 150, 370 OLD ROUTE 28, GLENFORD, NY, United States, 12433
Registration date: 03 Jun 1997 - 29 Jul 2009
Entity number: 2149608
Address: PO BOX 150, 370 OLD ROUTE 28, GLENFORD, NY, United States, 12433
Registration date: 03 Jun 1997 - 29 Jul 2009
Entity number: 2149513
Address: 3050 ROUTE 209, KINGSTON, NY, United States, 12401
Registration date: 03 Jun 1997 - 30 Jun 2004
Entity number: 2149300
Address: 57 N CHESTNUT ST., NEW PALTZ, NY, United States, 12561
Registration date: 03 Jun 1997
Entity number: 2148770
Address: 54 TINKER ST., WOODSTOCK, NY, United States, 12498
Registration date: 02 Jun 1997 - 29 Jul 2009
Entity number: 2148647
Address: 814 SAND HILL ROAD, GARDINER, NY, United States, 12525
Registration date: 30 May 1997 - 27 Jun 2001
Entity number: 2148292
Address: 6 RESERVOIR RD, SHOKAN, NY, United States, 12481
Registration date: 30 May 1997 - 03 Sep 2015
Entity number: 2148513
Address: 1204 STATE ROUTE 213, HIGH FALLS, NY, United States, 12440
Registration date: 30 May 1997
Entity number: 2147740
Address: 101 HURLEY AVENUE, KINGSTON, NY, United States, 12401
Registration date: 28 May 1997 - 30 Jun 2004
Entity number: 2147699
Address: 13 MAIN STREET, POST OFFICE BOX 430, ACCORD, NY, United States, 12404
Registration date: 28 May 1997 - 26 Jun 2002
Entity number: 2147049
Address: 240 FOXHALL AVENUE, KINGSTON, NY, United States, 12401
Registration date: 27 May 1997 - 26 Jun 2002
Entity number: 2147048
Address: 10 WASHINGTON AVENUE EXT., KINGSTON, NY, United States, 12401
Registration date: 27 May 1997 - 27 Jan 1998
Entity number: 2146619
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 23 May 1997 - 21 Feb 1999
Entity number: 2146409
Address: PO BOX 1180, NEW PALTZ, NY, United States, 12561
Registration date: 23 May 1997 - 29 Jul 2009
Entity number: 2146183
Address: 3112 RTE 9W, SAUGIERTIES, NY, United States, 12477
Registration date: 22 May 1997 - 31 Dec 2003
Entity number: 2146082
Address: 1076 MORTON BLVD, KINGSTON, NY, United States, 12401
Registration date: 22 May 1997 - 04 May 2023
Entity number: 2146008
Address: 60 Jansen Road, NEW PALTZ, NY, United States, 12561
Registration date: 22 May 1997
Entity number: 2145527
Address: PO BOX 669, ELLENVILLE, NY, United States, 12428
Registration date: 21 May 1997
Entity number: 2144995
Address: P.O. BOX 3748, 325 WALL STREET, KINGSTON, NY, United States, 12402
Registration date: 20 May 1997 - 27 Jun 2001
Entity number: 2144767
Address: 180 Canal Street, Eddyville, NY, United States, 12401
Registration date: 19 May 1997
Entity number: 2144444
Address: 27 GRAND STREET, KINGSTON, NY, United States, 12401
Registration date: 19 May 1997
Entity number: 2144252
Address: 218 DRIFTWOOD COURT, RUNAWAY BAY, TX, United States, 76426
Registration date: 16 May 1997
Entity number: 2143766
Address: 300 EAST 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 15 May 1997
Entity number: 2143429
Address: 549 ALBANY AVENUE, KINGSTON, NY, United States, 12401
Registration date: 14 May 1997
Entity number: 2143469
Address: 468 OLIVEREA ROAD, BIG INDIAN, NY, United States, 12410
Registration date: 14 May 1997
Entity number: 2142881
Address: 6123 ROUTE 209, KERHONKSON, NY, United States, 12446
Registration date: 13 May 1997
Entity number: 2142301
Address: PO BOX 112, WEST CAMP, NY, United States, 12490
Registration date: 12 May 1997 - 25 Jun 2003
Entity number: 2142279
Address: ROUTE 9W NORTH AND KINGS MALL, KINGSTON, NY, United States, 12401
Registration date: 12 May 1997 - 27 Jan 2010
Entity number: 2142121
Address: ROUTE 28, BOX 225A, KINGSTON, NY, United States, 12401
Registration date: 12 May 1997 - 27 Jun 2001
Entity number: 2142363
Address: 100 SCHOOL HOUSE LANE, ROSENDALE, NY, United States, 12472
Registration date: 12 May 1997
Entity number: 2142090
Address: C/O DONALD E. NOSTRAND, 53 ALHUSEN ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 09 May 1997 - 27 Jul 2004
Entity number: 2140820
Address: P.O. BOX 354, CRAGSMOOR, NY, United States, 12420
Registration date: 07 May 1997
Entity number: 2140548
Address: APT. 4, 39 NORTH ROAD, HIGHLAND, NY, United States, 12528
Registration date: 06 May 1997 - 26 Jun 2002
Entity number: 2140522
Address: 401 WEST END AVE, 3A, NEW YORK, NY, United States, 10024
Registration date: 06 May 1997 - 30 Jun 2004
Entity number: 2140226
Address: SUITE 5B, 5 SOUTHSIDE AVENUE, NEW PALTZ, NY, United States, 12561
Registration date: 06 May 1997 - 24 Nov 1999
Entity number: 2140137
Address: 504 DELAWARE AVE, KINGSTON, NY, United States, 12401
Registration date: 06 May 1997 - 26 Jun 2002
Entity number: 2140458
Address: 26 GROVE STREET, KINGSTON, NY, United States, 12401
Registration date: 06 May 1997
Entity number: 2139792
Address: PO BOX 576, MARLBORO, NY, United States, 12542
Registration date: 05 May 1997
Entity number: 2139299
Address: 81 SCHREIBER'S LANE, NEW PALTZ, NY, United States, 12561
Registration date: 02 May 1997 - 27 Mar 2002
Entity number: 2138842
Address: 21 VICKIE DR, NAPANOCH, NY, United States, 12458
Registration date: 30 Apr 1997 - 08 May 2009
Entity number: 2138841
Address: 311 WEST SAUGERTIES ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 30 Apr 1997 - 25 Jun 2003
Entity number: 2138625
Address: 406 SAMSONVILLE ROAD, P.O. BOX 523, KERHONKSON, NY, United States, 12446
Registration date: 30 Apr 1997 - 27 Jun 2001
Entity number: 2137984
Address: 85 MOONHAW ROAD, WEST SHOKAN, NY, United States, 12494
Registration date: 29 Apr 1997 - 25 Jun 2003
Entity number: 2137974
Address: P.O. BOX 67, 30 MAIN STREET, PINE BUSH, NY, United States, 12566
Registration date: 29 Apr 1997
Entity number: 2137913
Address: 133 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 29 Apr 1997
Entity number: 2137951
Address: PO BOX 712, SAUGERTIES, NY, United States, 12477
Registration date: 29 Apr 1997
Entity number: 2138406
Address: ROBYN SELMAN, 62 WEST 11TH STREET, APT. 3F, NEW YORK, NY, United States, 10011
Registration date: 29 Apr 1997
Entity number: 2137646
Address: PO BOX 88, SAUGERTIES, NY, United States, 12477
Registration date: 28 Apr 1997 - 23 Jun 2006
Entity number: 2137445
Address: 25 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477
Registration date: 28 Apr 1997 - 27 Jun 2001
Entity number: 2136935
Address: 21 ELLEN DRIVE, BEACON, NY, United States, 12508
Registration date: 24 Apr 1997 - 27 Jun 2001
Entity number: 2136631
Address: 200 ROUTE 209, SUITE E4, ELLENVILLE, NY, United States, 12428
Registration date: 24 Apr 1997 - 26 Dec 2001