Entity number: 1775653
Address: 401 WALL ST, KINGSTON, NY, United States, 12401
Registration date: 29 Nov 1993 - 07 May 2021
Entity number: 1775653
Address: 401 WALL ST, KINGSTON, NY, United States, 12401
Registration date: 29 Nov 1993 - 07 May 2021
Entity number: 1775637
Address: 238 OLD KINGS HWY, STONE RIDGE, NY, United States, 12486
Registration date: 29 Nov 1993 - 11 Mar 1996
Entity number: 1775534
Address: C/O KAREN DEGAETA, 269 HAWLEYS CORNERS ROAD, HIGHLAND, NY, United States, 12528
Registration date: 26 Nov 1993 - 06 May 1998
Entity number: 1775268
Address: 1 WILEY LANE, WOODSTOCK, NY, United States, 12498
Registration date: 24 Nov 1993 - 24 Sep 1997
Entity number: 1774981
Address: 7 SAINT JAMES PLACE APT. 4-C, NEW YORK, NY, United States, 10038
Registration date: 24 Nov 1993 - 30 Jun 2004
Entity number: 1774732
Address: 24 RIDGECREST DRIVE, MILTON, NY, United States, 12547
Registration date: 23 Nov 1993 - 27 Dec 2000
Entity number: 1774344
Address: POST OFFICE BOX 545, ACCORD, NY, United States, 12404
Registration date: 22 Nov 1993
Entity number: 1773222
Address: ATTN JOSEPH VIDULICH ESQ, 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019
Registration date: 18 Nov 1993
Entity number: 1772555
Address: EIGHT HOLIDAY DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 16 Nov 1993 - 29 Dec 1999
Entity number: 1772489
Address: 782 ULSTER AVENUE, KINGSTON, NY, United States, 12401
Registration date: 16 Nov 1993 - 26 Jun 1996
Entity number: 1772139
Address: 532 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 15 Nov 1993 - 24 Sep 1997
Entity number: 1771742
Address: 41 PEARL STREET, P.O. BOX 3512, KINGSTON, NY, United States, 12401
Registration date: 12 Nov 1993 - 24 Jun 1998
Entity number: 1771563
Address: 33 SCHOONMAKER LANE, WOODSTOCK, NY, United States, 12498
Registration date: 12 Nov 1993
Entity number: 1771227
Address: 410 BRIGGS HIGHWAY, ELLENVILLE, NY, United States, 12428
Registration date: 10 Nov 1993 - 24 Sep 1997
Entity number: 1770497
Address: 165 ELMENDORF STREET, KINGSTON, NY, United States, 12401
Registration date: 08 Nov 1993 - 23 Jun 1999
Entity number: 1770417
Address: 300 MAIN ST, PO BOX F, PINE HILL, NY, United States, 12465
Registration date: 08 Nov 1993 - 08 Nov 2019
Entity number: 1770067
Address: PO BOX 310, WEST HURLEY, NY, United States, 12491
Registration date: 05 Nov 1993 - 30 Jun 2002
Entity number: 1770057
Address: RD#1 BOX 211, 96 ELTING ROAD, ROSENDALE, NY, United States, 12472
Registration date: 05 Nov 1993 - 12 Apr 1996
Entity number: 1770010
Address: 4062 ROUTE 212, LAKE HILL, NY, United States, 12448
Registration date: 05 Nov 1993 - 27 Jun 2001
Entity number: 1769859
Address: 130 TINKER ST., WOODSTOCK, NY, United States, 12498
Registration date: 05 Nov 1993 - 17 Oct 1996
Entity number: 1770136
Address: C/O KLEESCHULTE, 100 SHERRY LANE, KINGSTON, NY, United States, 12401
Registration date: 05 Nov 1993
Entity number: 1769562
Address: 482 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 04 Nov 1993 - 23 Sep 1998
Entity number: 1768826
Address: ROUTE 28, BIG INDIAN, NY, United States, 12410
Registration date: 02 Nov 1993 - 26 Jun 2002
Entity number: 1768797
Address: P.O. BOX 151, GLENFORD, NY, United States, 12433
Registration date: 02 Nov 1993
Entity number: 1768687
Address: P.O. BOX 4380, 280 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 01 Nov 1993 - 20 May 2002
Entity number: 1768685
Address: P.O. BOX 4380, 280 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 01 Nov 1993 - 20 May 2002
Entity number: 1768621
Address: 127 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 01 Nov 1993 - 22 Nov 1994
Entity number: 1768587
Address: 36 CHESTNUT HILLS, HIGH FALLS, NY, United States, 12440
Registration date: 01 Nov 1993 - 03 Nov 2005
Entity number: 1768556
Address: C/O BESICOP GROUP INC, 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401
Registration date: 01 Nov 1993 - 23 Dec 1998
Entity number: 1768377
Address: 41 PEARL STREET, P.O. BOX 3572, KINGSTON, NY, United States, 12401
Registration date: 01 Nov 1993 - 24 Sep 1997
Entity number: 1768375
Address: 10 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 29 Oct 1993 - 23 Sep 1998
Entity number: 1768208
Address: 22 BLUESTONE ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 29 Oct 1993 - 24 Sep 1997
Entity number: 1768250
Address: 389 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 29 Oct 1993
Entity number: 1768289
Address: 15 JOYS LANE, KINGSTON, NY, United States, 12401
Registration date: 29 Oct 1993
Entity number: 1767559
Address: RD3 - 440 OLD POST ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 27 Oct 1993 - 24 Sep 1997
Entity number: 1766985
Address: 262 BOULEVARD, KINGSTON, NY, United States, 12401
Registration date: 26 Oct 1993 - 21 May 2007
Entity number: 1766596
Address: 731-L BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 25 Oct 1993 - 24 Sep 1997
Entity number: 1766885
Address: 7535 MAIN STREET, PO BOX 516, HUNTER, NY, United States, 12442
Registration date: 25 Oct 1993
Entity number: 1766511
Address: 70 CHURCH ST, ELLENVILLE, NY, United States, 12428
Registration date: 22 Oct 1993 - 05 Nov 2018
Entity number: 1766506
Address: 2170 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 1993 - 16 Jul 2008
Entity number: 1766406
Address: PO BOX 335, 58 MAIN ST APT 4, NEW PALTZ, NY, United States, 12561
Registration date: 22 Oct 1993 - 27 Dec 2000
Entity number: 1766147
Address: C/O MICHAEL J. DALEY, 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401
Registration date: 21 Oct 1993 - 01 Apr 1997
Entity number: 1766051
Address: 76 CEREUS WAY, NEW PALTZ, NY, United States, 12561
Registration date: 21 Oct 1993 - 22 Jul 2008
Entity number: 1765459
Address: 208 WINDSOR DRIVE, HURLEY, NY, United States, 12443
Registration date: 19 Oct 1993 - 24 Sep 1997
Entity number: 1764994
Address: TOM CLARK, 34 GROVE STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 18 Oct 1993
Entity number: 1764468
Address: P.O. BOX 2243, KINGSTON, NY, United States, 12401
Registration date: 15 Oct 1993 - 23 Dec 2002
Entity number: 1764163
Address: BOX 225 A ROUTE 28, KINGSTON, NY, United States, 12401
Registration date: 14 Oct 1993 - 24 Sep 1997
Entity number: 1763962
Address: TWO IVY LANE, MARLBORO, NY, United States, 12542
Registration date: 13 Oct 1993 - 24 Apr 2007
Entity number: 1763837
Address: 43 TWIN PONDS DR, KINGSTON, NY, United States, 12401
Registration date: 13 Oct 1993
Entity number: 1763474
Address: 2009 ROUTE 9W, MILTON, NY, United States, 12547
Registration date: 12 Oct 1993 - 24 Sep 1997