Entity number: 1816053
Address: 63 W. CHESTER ST., KINGSTON, NY, United States, 12401
Registration date: 28 Apr 1994
Entity number: 1816053
Address: 63 W. CHESTER ST., KINGSTON, NY, United States, 12401
Registration date: 28 Apr 1994
Entity number: 1815797
Address: 84 MAIN STREET, NEW PALTZ, NY, United States, 11561
Registration date: 27 Apr 1994 - 26 Jun 2002
Entity number: 1815642
Address: 188 ROUTE 9W, PORT EWEN, NY, United States, 12466
Registration date: 27 Apr 1994 - 27 Jun 2001
Entity number: 1815599
Address: 706 GLASCO TPKE, PO BOX 231, MT MARION, NY, United States, 12456
Registration date: 27 Apr 1994 - 13 Jun 2007
Entity number: 1815458
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Registration date: 26 Apr 1994 - 29 Apr 2009
Entity number: 1815342
Address: 1 IRVING PLACE, NEW ROCHELLE, NY, United States, 10801
Registration date: 26 Apr 1994 - 05 May 2006
Entity number: 1815266
Address: BOX 240, PHOENICIA, NY, United States, 12464
Registration date: 26 Apr 1994 - 27 Jun 2001
Entity number: 1815084
Address: 588 CHERRY HILL RD, HIGH FALLS, NY, United States, 12440
Registration date: 25 Apr 1994 - 09 Jul 1999
Entity number: 1814567
Address: 1798 ROUTE 9W, MILTON, NY, United States, 12547
Registration date: 22 Apr 1994 - 27 Dec 2000
Entity number: 1814200
Address: 37 Kleinkill Drive, NEW PALTZ, NY, United States, 12561
Registration date: 21 Apr 1994
Entity number: 1813892
Address: 84 YERRY HILL ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 20 Apr 1994 - 24 Sep 1997
Entity number: 1813747
Address: 88 WEST CHESTER STREET, KINGSTON, NY, United States, 12401
Registration date: 20 Apr 1994 - 23 Sep 1998
Entity number: 1813517
Address: 19 TINKER ST, WOODSTOCK, NY, United States, 12498
Registration date: 19 Apr 1994 - 29 Dec 1999
Entity number: 1813368
Address: ATT: ROBERT J. WERTHEIMER, ESQ, 280 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 19 Apr 1994
Entity number: 1813505
Address: %BATTLE FOWLER, 280 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 19 Apr 1994
Entity number: 1812872
Address: 36-38 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 18 Apr 1994 - 19 Jun 1997
Entity number: 1813012
Address: CEDAR GROVE APT 6DA, ELLENVILLE, NY, United States, 12428
Registration date: 18 Apr 1994
Entity number: 1812757
Address: ROUTE 42, SHANDAKAN, NY, United States, 12480
Registration date: 15 Apr 1994 - 23 Sep 1998
Entity number: 1812512
Address: 1105 ROUTE 28, WEST HURLEY, NY, United States, 12491
Registration date: 15 Apr 1994 - 17 Aug 1998
Entity number: 1812447
Address: 35 ULSTER AVE, ULSTER PARK, NY, United States, 12487
Registration date: 14 Apr 1994 - 07 Jan 1997
Entity number: 1811708
Address: 30 BROADWAY, RONDOUT PROFESSIONAL BLDG., #8, KINGSTON, NY, United States, 12401
Registration date: 13 Apr 1994 - 23 Sep 1998
Entity number: 1811282
Address: 35 LIVINGSTON STREET, KINGSTON, NY, United States, 12401
Registration date: 12 Apr 1994 - 29 Dec 1999
Entity number: 1811453
Address: 5 SOUTHSIDE AVENUE, STE. 5B, NEW PALTZ, NY, United States, 12561
Registration date: 12 Apr 1994
Entity number: 1810945
Address: 6 FORESTWOOD DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 11 Apr 1994 - 03 Mar 1999
Entity number: 1811021
Address: 483 UPPER BYRDCLIFFE RD., WOODSTOCK, NY, United States, 12498
Registration date: 11 Apr 1994
Entity number: 1810872
Address: P.O. BOX 240, HIGHMOUNT, NY, United States, 12441
Registration date: 11 Apr 1994
Entity number: 1810752
Address: 152 W BRIDGE ST., SAUGERTIES, NY, United States, 12477
Registration date: 08 Apr 1994 - 28 Mar 2001
Entity number: 1810714
Address: 411 WASHINGTON AVE, KINGSTON, NY, United States, 12401
Registration date: 08 Apr 1994 - 23 Sep 1998
Entity number: 1810805
Address: TOWN OF SAUGERTIES, TOWN HALL, MAIN STREET, SAUGERTIES, NY, United States, 12477
Registration date: 08 Apr 1994
Entity number: 1810158
Address: 463 FISHCREEK RD, SAUGERTIES, NY, United States, 12477
Registration date: 07 Apr 1994
Entity number: 1809902
Address: 246 FINGER RD, SAUGERTIES, NY, United States, 12477
Registration date: 06 Apr 1994 - 09 Aug 2012
Entity number: 1809678
Address: 107 TINKER STREET, WOODSTOCK, NY, United States, 12498
Registration date: 05 Apr 1994 - 21 Apr 1995
Entity number: 1809636
Address: 4 ROCK CITY ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 05 Apr 1994 - 30 Jun 2004
Entity number: 1809618
Address: 1 W STRAND, KINGSTON, NY, United States, 12401
Registration date: 05 Apr 1994 - 06 Jan 1999
Entity number: 1809372
Address: 1 LEDGEWOOD DR, HYDE PARK, NY, United States, 12538
Registration date: 05 Apr 1994 - 28 Jul 1999
Entity number: 1809325
Address: 100 PEACE MTN. ROAD BOX 863, WOODSTOCK, NY, United States, 12498
Registration date: 05 Apr 1994 - 23 Sep 1998
Entity number: 1809234
Address: P.O. BOX 928, PORT EWEN, NY, United States, 12466
Registration date: 04 Apr 1994
Entity number: 1808897
Address: 10-B, LAKE SHORE VILLAS, PORT EWEN, NY, United States, 12466
Registration date: 01 Apr 1994 - 28 Mar 2001
Entity number: 1808712
Address: ROUTE 209, P O BOX 604, KERHONKSON, NY, United States, 12446
Registration date: 01 Apr 1994 - 30 Jun 2004
Entity number: 1808666
Address: PO BOX 25, 5 GEARY DRIVE, WAWARSING, NY, United States, 12489
Registration date: 01 Apr 1994
Entity number: 1808364
Address: 521 PLATTEKILL-ARDONIA ROAD, WALLKILL, NY, United States, 12589
Registration date: 31 Mar 1994 - 15 Jul 1998
Entity number: 1808261
Address: 210 ULSTER AVENUE, PORT EWEN, NY, United States, 12466
Registration date: 31 Mar 1994 - 27 Dec 2000
Entity number: 1808222
Address: PO BOX 604 RT 209, KERHONKSON, NY, United States, 12446
Registration date: 31 Mar 1994 - 30 Jun 2004
Entity number: 1807882
Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036
Registration date: 30 Mar 1994 - 26 Jun 2002
Entity number: 1807799
Address: NEW PALTZ RD, HIGHLAND, NY, United States, 12528
Registration date: 30 Mar 1994 - 14 Dec 1999
Entity number: 1807744
Address: 26 WITCH TREE RD, WOODSTOCK, NY, United States, 12498
Registration date: 30 Mar 1994 - 04 Jun 2002
Entity number: 1807759
Address: 510 HAIGHT AVENUE, SUITE 202, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Mar 1994
Entity number: 1807517
Address: ATTN: JAMES ALTERBAUM, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 29 Mar 1994 - 29 Dec 1999
Entity number: 1806987
Address: 8 ARDEN LANE, NEW PALTZ, NY, United States, 12561
Registration date: 28 Mar 1994 - 27 Jun 2001
Entity number: 1806953
Address: 63 BURGEVIN STREET, KINGSTON, NY, United States, 12401
Registration date: 28 Mar 1994 - 26 Jun 2002