Entity number: 1920833
Address: 23 COXING ROAD, COTTEKILL, NY, United States, 12419
Registration date: 10 May 1995
Entity number: 1920833
Address: 23 COXING ROAD, COTTEKILL, NY, United States, 12419
Registration date: 10 May 1995
Entity number: 1920457
Address: 80 BURNT MEADOW ROAD, GARDNER, NY, United States, 12525
Registration date: 09 May 1995 - 29 Dec 1999
Entity number: 1920348
Address: FURLOW LODGE, RFD, ARKVILLE, NY, United States, 12406
Registration date: 09 May 1995
Entity number: 1919958
Address: BOX 410, ACCORD, NY, United States, 12446
Registration date: 08 May 1995 - 29 Dec 1999
Entity number: 1919888
Address: P.O. BOX 25, SHOKAN, NY, United States, 12481
Registration date: 08 May 1995 - 26 Sep 2001
Entity number: 1919880
Address: ATTORNEY AT LAW, 299-301 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 May 1995
Entity number: 1919720
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 05 May 1995 - 01 Jan 2005
Entity number: 1919677
Address: 222 EAST ROAD, WALLKILL, NY, United States, 12589
Registration date: 05 May 1995 - 27 Dec 2000
Entity number: 1919416
Address: ROUTE 28, BOICEVILLE, NY, United States, 12412
Registration date: 05 May 1995 - 28 Mar 2001
Entity number: 1919312
Address: 406 SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446
Registration date: 04 May 1995 - 28 Mar 2001
Entity number: 1919057
Address: 85 SO. CHODIKEE LK. RD., HIGHLAND, NY, United States, 12528
Registration date: 04 May 1995 - 29 Dec 1999
Entity number: 1918840
Address: 1 MULVIN DRIVE, LAKE KATRINE, NY, United States, 12449
Registration date: 03 May 1995
Entity number: 1918686
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 03 May 1995
Entity number: 1918511
Address: 26 ABEEL STREET, KINGSTON, NY, United States, 12401
Registration date: 02 May 1995 - 29 Dec 1999
Entity number: 1918103
Address: 700 ROUTE 55, NAPANOCH, NY, United States, 12458
Registration date: 02 May 1995 - 29 Dec 1999
Entity number: 1917873
Address: 18 JACKSON AVENUE, MARLBORO, NY, United States, 12542
Registration date: 01 May 1995 - 31 Mar 1997
Entity number: 1917863
Address: 75 MOUNTAIN RD., SHOKAN, NY, United States, 12481
Registration date: 01 May 1995 - 10 Jun 1997
Entity number: 1917784
Address: 20 CRICCHIO LANE, MARLBORO, NY, United States, 12542
Registration date: 01 May 1995 - 27 Jan 2010
Entity number: 1917537
Address: 49 ROXANNE BLVD., HIGHLAND, NY, United States, 12528
Registration date: 01 May 1995 - 30 Dec 1996
Entity number: 1917777
Address: 12 CHURCH STREET, HIGHLAND, NY, United States, 12528
Registration date: 01 May 1995
Entity number: 1917431
Address: ONE SHALE ROAD, MARLBORO, NY, United States, 00000
Registration date: 28 Apr 1995 - 29 Dec 1999
Entity number: 1916925
Address: RR 3, BOX 195B, RICHFIELD SPRINGS, NY, United States, 13439
Registration date: 27 Apr 1995 - 04 May 1999
Entity number: 1916299
Address: 9 MARKET STREET, ELLENVILLE, NY, United States, 12428
Registration date: 25 Apr 1995 - 29 Dec 1999
Entity number: 1916207
Address: 1 CANTINE'S ISLAND LANE, SAUGERTIES, NY, United States, 12477
Registration date: 25 Apr 1995
Entity number: 1915770
Address: 4174 RTE. 212, LAKE HILL, NY, United States, 12448
Registration date: 24 Apr 1995 - 29 Dec 1999
Entity number: 1915597
Address: 46 PINE GROVE STREET, WOODSTOCK, NY, United States, 00000
Registration date: 24 Apr 1995 - 29 Dec 1999
Entity number: 1915592
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 24 Apr 1995 - 09 Feb 2007
Entity number: 1915527
Address: 10B PLATTEKILL AVENUE, NEW PALTZ, NY, United States, 12561
Registration date: 21 Apr 1995 - 28 Jul 2010
Entity number: 1914794
Address: 781 LINCOLN PARK PLACE, KINGSTON, NY, United States, 12401
Registration date: 20 Apr 1995 - 26 Oct 2011
Entity number: 1914345
Address: 1116 ROUTE 9W, MARLBORO, NY, United States, 12542
Registration date: 19 Apr 1995 - 26 Jun 2002
Entity number: 1913933
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 18 Apr 1995
Entity number: 1913704
Address: 494 OAK RIDGE ROAD, PINE BUSH, NY, United States, 12566
Registration date: 17 Apr 1995 - 09 Dec 1996
Entity number: 1913567
Address: 60 MILTON AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 17 Apr 1995 - 27 Dec 2000
Entity number: 1913498
Address: 106 UNION STREET, PO BOX 67, MONTGOMERY, NY, United States, 12549
Registration date: 17 Apr 1995
Entity number: 1913230
Address: 532 TOWNWOOD DRIVE, ALBANY, NY, United States, 12203
Registration date: 14 Apr 1995 - 27 Jun 2001
Entity number: 1912918
Address: PO BOX 182, PHOENICIA, NY, United States, 12464
Registration date: 13 Apr 1995 - 27 Dec 2000
Entity number: 1912435
Address: 34 SOPER RD, NEW PALTZ, NY, United States, 12561
Registration date: 12 Apr 1995 - 24 Jul 1998
Entity number: 1912398
Address: PO BOX 501, PARK AVENUE, WALLKILL, NY, United States, 12589
Registration date: 12 Apr 1995 - 19 May 1998
Entity number: 1911536
Address: 24 RIVER STREET, P.O. BOX 973, NAPONOCH, NY, United States, 12458
Registration date: 10 Apr 1995
Entity number: 1911168
Address: 270 DUTCHTOWN ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 07 Apr 1995 - 18 Nov 2019
Entity number: 1910437
Address: 11 CHURCH STREET, WALLKILL, NY, United States, 12589
Registration date: 05 Apr 1995 - 27 Dec 2000
Entity number: 1909916
Address: 34 SHULTIS FARM RD, BEARSVILLE, NY, United States, 12409
Registration date: 04 Apr 1995 - 29 Jul 2009
Entity number: 1909849
Address: 714 ALBANY POST RD., NEW PALTZ, NY, United States, 12561
Registration date: 04 Apr 1995 - 29 Dec 1999
Entity number: 1910181
Address: BOX 94 MINNEWASKA TRAIL, KERHONKSON, NY, United States, 12446
Registration date: 04 Apr 1995
Entity number: 1909545
Address: 644 ULSTER AVENUE, KINGSTON, NY, United States, 12401
Registration date: 03 Apr 1995 - 29 Dec 1999
Entity number: 1909624
Address: 50 CAMP RIDGE ROAD, WALLKILL, NY, United States, 12589
Registration date: 03 Apr 1995
Entity number: 1909089
Address: 322 MT. ZION ROAD, MARLBORO, NY, United States, 12542
Registration date: 31 Mar 1995 - 29 Dec 1999
Entity number: 1909008
Address: BOX 86, SINGER-DENMAN PLAZA, BOICEVILLE, NY, United States, 12412
Registration date: 31 Mar 1995 - 20 May 1997
Entity number: 1909013
Address: 4 PAWAN CIRCLE, LAKE KATRINE, NY, United States, 12449
Registration date: 31 Mar 1995
Entity number: 1909250
Address: 61 SCHREMPP LN, PINE BUSH, NY, United States, 12566
Registration date: 31 Mar 1995