Entity number: 1719217
Address: 242 QUAKER ST, WALLKILL, NY, United States, 12589
Registration date: 16 Apr 1993 - 29 Jun 2016
Entity number: 1719217
Address: 242 QUAKER ST, WALLKILL, NY, United States, 12589
Registration date: 16 Apr 1993 - 29 Jun 2016
Entity number: 1718799
Address: 24 EDITH AVENUE, SAUGERTIES, NY, United States, 12477
Registration date: 15 Apr 1993 - 24 Sep 1997
Entity number: 1718518
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 14 Apr 1993 - 04 Jan 2011
Entity number: 1718234
Address: 70 LASALLE STREET - APT. 13H, NEW YORK, NY, United States, 10027
Registration date: 13 Apr 1993 - 24 Sep 1997
Entity number: 1717803
Address: 251 UPPER NORTH ROAD, HIGHLAND, NY, United States, 12528
Registration date: 12 Apr 1993 - 24 Dec 1997
Entity number: 1717774
Address: 3607 MAIN STREET, RT 209, STONE RIDGE, NY, United States, 12484
Registration date: 12 Apr 1993 - 01 Mar 2019
Entity number: 1717412
Address: 29-28 41ST AVENUE, LIC, NY, United States, 11101
Registration date: 09 Apr 1993 - 23 Jun 1999
Entity number: 1717192
Address: 11 NEHER STREET, WOODSTOCK, NY, United States, 12498
Registration date: 08 Apr 1993 - 29 Dec 1999
Entity number: 1716743
Address: ZENA ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 07 Apr 1993 - 05 Apr 1998
Entity number: 1716644
Address: 206 HENRY STREET, KINGSTON, NY, United States, 12401
Registration date: 07 Apr 1993 - 05 Mar 1996
Entity number: 1716815
Address: 300 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 07 Apr 1993
Entity number: 1716602
Address: 523 SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446
Registration date: 06 Apr 1993 - 24 Sep 1997
Entity number: 1716557
Address: R.R. 2, BOX 447H, SCHWABBIE TURNPIKE, KERHONKSON, NY, United States, 12446
Registration date: 06 Apr 1993 - 29 Dec 1999
Entity number: 1716542
Address: PO BOX 171 GRANIT RD, KERHONKSON, NY, United States, 12446
Registration date: 06 Apr 1993 - 26 Jun 2002
Entity number: 1716511
Address: P.O. BOX 1103, WOODSTOCK, NY, United States, 12498
Registration date: 06 Apr 1993 - 21 Mar 2003
Entity number: 1716454
Address: 205 PEAK RD., STONE RIDGE, NY, United States, 12484
Registration date: 06 Apr 1993 - 05 Dec 2017
Entity number: 1716272
Address: P.O. BOX 1118, WOODSTOCK, NY, United States, 12498
Registration date: 06 Apr 1993 - 28 Mar 2001
Entity number: 1716271
Address: 291 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 06 Apr 1993 - 31 Jul 2009
Entity number: 1716342
Address: 14 RESERVOIR ROAD, WALLKILL, NY, United States, 12589
Registration date: 06 Apr 1993
Entity number: 1715411
Address: P.O. BOX 134, PLATTEKILL, NY, United States, 12568
Registration date: 02 Apr 1993 - 09 Jan 2002
Entity number: 1715203
Address: 77 BRUYN AVENUE, KINGSTON, NY, United States, 12401
Registration date: 01 Apr 1993 - 24 Sep 1997
Entity number: 1715054
Address: 708 NEIGHBORHOOD RD. #19B, LAKE KATRINE, NY, United States, 12449
Registration date: 01 Apr 1993 - 24 Sep 1997
Entity number: 1714840
Address: 117 PARTITION STREET, SAUGERTIES, NY, United States, 12477
Registration date: 31 Mar 1993 - 27 Dec 2000
Entity number: 1714108
Address: 1746 ROUTE 9W, WEST PARK, NY, United States, 12493
Registration date: 29 Mar 1993
Entity number: 1713748
Address: 3 PINE ST, TILLSON, NY, United States, 12486
Registration date: 26 Mar 1993 - 28 Jan 2009
Entity number: 1713556
Address: 83 MAIN STREET, SAUGERTIES, NY, United States, 12477
Registration date: 26 Mar 1993 - 01 Jul 2013
Entity number: 1713726
Address: 7 CEDAR LANE, SAUGERTIES, NY, United States, 12477
Registration date: 26 Mar 1993
Entity number: 1713534
Address: CORNER OF SAWKILL AND ZENA RDS, WEST HURLEY, NY, United States, 12498
Registration date: 25 Mar 1993
Entity number: 1713056
Address: 190 PORT BEN ROAD, WAWARSING, NY, United States, 12489
Registration date: 24 Mar 1993 - 06 Sep 2002
Entity number: 1713029
Address: BOX 35-A, ROUTE 208, WALLKILL, NY, United States, 12589
Registration date: 24 Mar 1993 - 24 Sep 1997
Entity number: 1712822
Address: P.O. BOX 1276, PORT EWEN, NY, United States, 12466
Registration date: 23 Mar 1993
Entity number: 1712134
Address: 174 WASHINGTON AVENUE, ALBANY, NY, United States, 12210
Registration date: 22 Mar 1993 - 28 Jan 2013
Entity number: 1712108
Address: 84100 WILBUR AVE., KINGSTON, NY, United States, 12401
Registration date: 22 Mar 1993 - 24 Sep 1997
Entity number: 1712121
Address: 268 BRODHEAD ROAD, WEST SHOKAN, NY, United States, 12494
Registration date: 22 Mar 1993
Entity number: 1711747
Address: 3 Cherry Road, New Paltz, NY, United States, 12521
Registration date: 19 Mar 1993
Entity number: 1711733
Address: 18 PLATTENKILL AVE, NEW PALTZ, NY, United States, 12561
Registration date: 19 Mar 1993
Entity number: 1711419
Address: 1-3 HENRY DUBOIS ROAD, NEW PALTZ, NY, United States, 00000
Registration date: 18 Mar 1993 - 10 May 2007
Entity number: 1710826
Address: 1136 CHURCH ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 16 Mar 1993 - 27 Jun 2001
Entity number: 1710595
Address: P.O. BOX 163, ESOPUS, NY, United States, 12429
Registration date: 16 Mar 1993 - 01 Apr 1994
Entity number: 1710736
Address: P O BOX 123, STONE RIDGE, NY, United States, 12484
Registration date: 16 Mar 1993
Entity number: 1710524
Address: 56 BRUCEVILLE ROAD, HIGH FALLS, NY, United States, 12440
Registration date: 16 Mar 1993
Entity number: 1710311
Address: ROUTE 9W, CALDOR PLAZA, KINGSTON, NY, United States, 00000
Registration date: 15 Mar 1993 - 24 Sep 1997
Entity number: 1710288
Address: PO BOX 727, FARMINGDALE, NJ, United States, 07727
Registration date: 15 Mar 1993 - 26 Jun 1996
Entity number: 1710278
Address: 387 SQUANKUM YELLOW BROOK ROAD, FARMINGDALE, NJ, United States, 07727
Registration date: 15 Mar 1993 - 26 Sep 2001
Entity number: 1710413
Address: 6 ROSENSTOCK ROAD, ELLENVILLE, NY, United States, 12428
Registration date: 15 Mar 1993
Entity number: 1710007
Address: 4 RIVERVIEW AVENUE, NEW WINDSOR, NY, United States, 12553
Registration date: 12 Mar 1993 - 29 Dec 1999
Entity number: 1709722
Address: 38 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 11 Mar 1993 - 23 Sep 1998
Entity number: 1709685
Address: DRAWER R, WALLKILL, NY, United States, 12589
Registration date: 11 Mar 1993 - 24 Sep 1997
Entity number: 1709602
Address: 29 PONCHOCKIE STREET, KINGSTON, NY, United States, 12401
Registration date: 11 Mar 1993 - 06 Jun 1995
Entity number: 1709480
Address: 234 PLUTARCH ROAD, HIGHLAND, NY, United States, 12561
Registration date: 11 Mar 1993 - 26 Jun 2002