Entity number: 1929787
Address: 255 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 12 Jun 1995
Entity number: 1929787
Address: 255 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 12 Jun 1995
Entity number: 1929665
Address: PO BOX 435, BEARSVILLE, NY, United States, 12409
Registration date: 09 Jun 1995 - 28 Sep 2017
Entity number: 1929424
Address: 9 DOCK STREET, KINGSTON, NY, United States, 12401
Registration date: 09 Jun 1995 - 29 Dec 1999
Entity number: 1929256
Address: 8 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477
Registration date: 08 Jun 1995
Entity number: 1928740
Address: 547 HICKORY BUSH ROAD, KINGSTON, NY, United States, 12401
Registration date: 07 Jun 1995
Entity number: 1928394
Address: % DR. THOMAS KOSHY, 230 GALLIS HILL RD, KINGSTON, NY, United States, 12401
Registration date: 06 Jun 1995 - 08 Dec 1997
Entity number: 1928162
Address: PO BOX 351, 1 TERRACE HILL, ELLENVILLE, NY, United States, 12428
Registration date: 06 Jun 1995 - 17 Mar 1997
Entity number: 1928246
Address: DOCK RD, MARLBORO, NY, United States, 12542
Registration date: 06 Jun 1995
Entity number: 1927238
Address: 4 ROLAND TER, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 Jun 1995 - 25 Jun 2003
Entity number: 1927231
Address: 694 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 02 Jun 1995 - 29 Jul 2009
Entity number: 1926888
Address: 400 OLD NEIGHBORHOOD RD, KINGSTON, NY, United States, 12401
Registration date: 01 Jun 1995 - 13 Jul 2000
Entity number: 1926950
Address: P.O. BOX 272, GARDINER, NY, United States, 12525
Registration date: 01 Jun 1995
Entity number: 1926684
Address: PO BOX 158, STONE RIDGE, NY, United States, 12484
Registration date: 31 May 1995 - 29 Dec 1999
Entity number: 1926536
Address: BOX 257, CONNELLY, NY, United States, 12417
Registration date: 31 May 1995 - 29 Dec 1999
Entity number: 1926287
Address: BOX 257, CONNELLY, NY, United States, 12417
Registration date: 31 May 1995 - 30 Jun 2004
Entity number: 1926160
Address: PO BOX 144, WEST CAMP, NY, United States, 12490
Registration date: 31 May 1995 - 04 Jan 2011
Entity number: 1926770
Address: 7 BEVIER LANE, ELLENVILLE, NY, United States, 12428
Registration date: 31 May 1995
Entity number: 1926326
Address: C/O WILLIAM C MAGRANE, 335 VINEYARD AVE, HIGHLAND, NY, United States, 12528
Registration date: 31 May 1995
Entity number: 1926490
Address: 167 HURLEY ROAD - 375, WOODSTOCK, NY, United States, 12498
Registration date: 31 May 1995
Entity number: 1925711
Address: 345 PROSPECT AVENUE, HACKENSACK, NJ, United States, 07601
Registration date: 26 May 1995 - 04 Aug 1998
Entity number: 1925522
Address: 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 25 May 1995 - 29 Dec 1999
Entity number: 1925462
Address: 86 JOHN STREET, KINGSTON, NY, United States, 12401
Registration date: 25 May 1995
Entity number: 1925272
Address: 270 FAIR ST., KINGSTON, NY, United States, 12401
Registration date: 24 May 1995 - 13 Sep 2002
Entity number: 1925154
Address: 93 ABBEY RD., MT. TREMPER, NY, United States, 12457
Registration date: 24 May 1995 - 29 Dec 1999
Entity number: 1924613
Address: PO BOX 443, MIDDLETOWN, NY, United States, 10940
Registration date: 23 May 1995 - 28 Feb 1997
Entity number: 1924561
Address: 33-37 JOHN STREET, KINGSTON, NY, United States, 12401
Registration date: 23 May 1995 - 06 Oct 2005
Entity number: 1924463
Address: 1116 RT 9W, MARLBORO, NY, United States, 12542
Registration date: 23 May 1995 - 29 Dec 1999
Entity number: 1924323
Address: 361 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 22 May 1995 - 29 Dec 1999
Entity number: 1924294
Address: 49 LOWER RIVER STREET, ONEONTA, NY, United States, 13820
Registration date: 22 May 1995 - 19 May 1999
Entity number: 1924181
Address: 1028 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 22 May 1995
Entity number: 1923969
Address: 729 ZENA ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 19 May 1995 - 30 Dec 2008
Entity number: 1923866
Address: 148 MOUNTAIN REST RD., NEW PALTZ, NY, United States, 12561
Registration date: 19 May 1995 - 29 Dec 1999
Entity number: 1923873
Address: 215 MAIN STREET, SAUGERTIES, NY, United States, 12477
Registration date: 19 May 1995
Entity number: 1923930
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 19 May 1995
Entity number: 1923432
Address: 482 B'WAY, KINGSTON, NY, United States, 12401
Registration date: 18 May 1995
Entity number: 1923511
Address: 3 South Ohioville Road, New Paltz, NY, United States, 12561
Registration date: 18 May 1995
Entity number: 1923238
Address: COLLEEN M. SCHUON, 25 FREDRICKS DR, LAKE KATRINE, NY, United States, 12449
Registration date: 18 May 1995
Entity number: 1922962
Address: 472 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 17 May 1995 - 27 Dec 2000
Entity number: 1922877
Address: P.O.BOX 215, NEW PALTZ, NY, United States, 12561
Registration date: 17 May 1995 - 26 Feb 2004
Entity number: 1922796
Address: 42 HIGHLAND AVENUE, WARWICK, NY, United States, 10990
Registration date: 16 May 1995 - 25 Jun 2003
Entity number: 1922402
Address: 30 PORT BEN RD., WAWARSING, NY, United States, 12489
Registration date: 16 May 1995
Entity number: 1922255
Address: ROBERT SIMON, 25 MYERS RD, WALLKILL, NY, United States, 12589
Registration date: 15 May 1995 - 25 Sep 2015
Entity number: 1922158
Address: 427 MILES AVE., STATEN ISLAND, NY, United States, 10308
Registration date: 15 May 1995 - 20 Dec 2007
Entity number: 1922113
Address: PO BOX 297, 1837 ROUTE 9W, MILTON, NY, United States, 12547
Registration date: 15 May 1995
Entity number: 1921310
Address: 97 SAND HILL ROAD, GARDINER, NY, United States, 12525
Registration date: 11 May 1995 - 17 Apr 1997
Entity number: 1921303
Address: 95 CENTER STREET, ELLENVILLE, NY, United States, 12428
Registration date: 11 May 1995 - 25 Jun 2003
Entity number: 1921258
Address: ATTN:MICHAEL D. GREENBERG, ESQ, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 11 May 1995
Entity number: 1920959
Address: 675 RT 208, GARDINER, NY, United States, 12525
Registration date: 10 May 1995 - 09 May 2006
Entity number: 1920890
Address: U.P.O. BOX 3382, KINGSTON, NY, United States, 12401
Registration date: 10 May 1995 - 29 Dec 1999
Entity number: 1920644
Address: 1 CORWIN COURT SUITE 200, NEWBURGH, NY, United States, 12550
Registration date: 10 May 1995 - 28 Jun 2004