Entity number: 1679937
Address: 5 Dondi Lane, Saugerties, NY, United States, 12477
Registration date: 12 Nov 1992
Entity number: 1679937
Address: 5 Dondi Lane, Saugerties, NY, United States, 12477
Registration date: 12 Nov 1992
Entity number: 1678906
Address: 92 RIVERVIEW ROAD, PORT EWEN, NY, United States, 12466
Registration date: 09 Nov 1992 - 26 Jun 1996
Entity number: 1678832
Address: P O BOX 299, 252 MAIN STREET, SUITE 200, GOSHEN, NY, United States, 10924
Registration date: 06 Nov 1992 - 26 Jun 1996
Entity number: 1678619
Address: C/O FRANCINE S SPILKE, 16 SINCLAIR DRIVE, KINGS POINT, NY, United States, 11024
Registration date: 06 Nov 1992
Entity number: 1678171
Address: 179 BINNEWATER RD, KINGSTON, NY, United States, 12401
Registration date: 04 Nov 1992 - 18 Sep 2009
Entity number: 1677846
Address: 10 BAUMER ROAD, WALLKILL, NY, United States, 12589
Registration date: 03 Nov 1992 - 03 May 2000
Entity number: 1677786
Address: 786 MURRAY ROAD, KINGSTON, NY, United States, 12401
Registration date: 03 Nov 1992 - 26 Jun 1996
Entity number: 1677758
Address: 40 WHITELANDS ROAD, STONE RIDGE, NY, United States, 12484
Registration date: 03 Nov 1992 - 27 Jun 2001
Entity number: 1677753
Address: 63 GREENE STREET, NEW YORK, NY, United States, 10012
Registration date: 03 Nov 1992 - 24 Jan 2006
Entity number: 1677500
Address: ATTN: DAVID FELD, ESQ., 595 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 03 Nov 1992 - 27 Dec 2000
Entity number: 1677657
Address: P.O. BOX 335, NEW PALTZ, NY, United States, 12561
Registration date: 03 Nov 1992
Entity number: 1677258
Address: BOX 159, HICKORY LANE, GLENFORD, NY, United States, 12433
Registration date: 02 Nov 1992 - 21 Jan 1997
Entity number: 1677138
Address: CANTINE'S ISLAND #358, SAUGERTIES, NY, United States, 12477
Registration date: 02 Nov 1992 - 26 Jun 1996
Entity number: 1677309
Address: 117 Cauterskill Ave, Catskill, NY, United States, 12414
Registration date: 02 Nov 1992
Entity number: 1677214
Address: 38 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428
Registration date: 02 Nov 1992
Entity number: 1676795
Address: 124 GREEN STREET, KINGSTON, NY, United States, 12401
Registration date: 30 Oct 1992 - 26 Jun 1996
Entity number: 1676783
Address: 66 ROCK CITY ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 30 Oct 1992 - 26 Jun 1996
Entity number: 1676332
Address: PO BOX 334, 85 N. CHESTNUT ST, NEW PALTZ, NY, United States, 12561
Registration date: 28 Oct 1992 - 10 Apr 1997
Entity number: 1676311
Address: 21 CEDAR RIDGE ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 28 Oct 1992 - 24 Sep 1997
Entity number: 1674322
Address: 15 VAN DEUSEN STREET, KINGSTON, NY, United States, 12401
Registration date: 21 Oct 1992 - 27 Dec 2000
Entity number: 1674253
Address: 90 WALL ST, WEST HURLEY, NY, United States, 12491
Registration date: 21 Oct 1992 - 27 Dec 2000
Entity number: 1674308
Address: 8 JONATHAN COURT, HIGHLAND, NY, United States, 12528
Registration date: 21 Oct 1992
Entity number: 1674416
Address: PO BOX 31, TILLSON, NY, United States, 12486
Registration date: 21 Oct 1992
Entity number: 1674191
Address: 211 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 20 Oct 1992 - 26 Jun 1996
Entity number: 1674059
Address: 101 SPRING STREET, KINGSTON, NY, United States, 12401
Registration date: 20 Oct 1992 - 26 Jun 1996
Entity number: 1673798
Address: 195 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 19 Oct 1992 - 26 Jun 1996
Entity number: 1673737
Address: 240 BOULEVARD ROUTE 32 SOUTH, KINGSTON, NY, United States, 12401
Registration date: 19 Oct 1992 - 23 Sep 1998
Entity number: 1673568
Address: PO BOX 248, ELLENVILLE, NY, United States, 12428
Registration date: 19 Oct 1992
Entity number: 1673362
Address: 652 ROUTE 299 / SUITE 201, HIGHLAND, NY, United States, 12528
Registration date: 16 Oct 1992
Entity number: 1672832
Address: 966 SPENCER ST, SYRACUSE, NY, United States, 13204
Registration date: 15 Oct 1992
Entity number: 1672626
Address: 646 SANDHILL ROAD, GARDINER, NY, United States, 12525
Registration date: 14 Oct 1992 - 26 Jun 2002
Entity number: 1672334
Address: 40 COLVIN AVENUE / STE: 200, ALBANY, NY, United States, 12206
Registration date: 13 Oct 1992 - 26 Jan 2006
Entity number: 1671920
Address: 112 ULSTER AVENUE, KINGSTON, NY, United States, 12401
Registration date: 09 Oct 1992 - 26 Jun 1996
Entity number: 1671804
Address: 1978 RT 9W, MILTON, NY, United States, 12547
Registration date: 09 Oct 1992 - 26 Jun 1996
Entity number: 1671737
Address: 3 NORTH MAIN ST., ELLENVILLE, NY, United States, 12428
Registration date: 08 Oct 1992 - 26 Jun 1996
Entity number: 1671613
Address: P.O. BOX 217, HURLEY, NY, United States, 12443
Registration date: 08 Oct 1992
Entity number: 1670795
Address: 291 BROADWAY, SUITE 1400, NEW YORK, NY, United States, 10007
Registration date: 05 Oct 1992 - 16 Apr 1998
Entity number: 1670741
Address: 901 BORDEN CIRCLE, WALLKILL, NY, United States, 12589
Registration date: 05 Oct 1992
Entity number: 1670630
Address: OLD ROUTE 209 & WAMSLEY PLACE, HURLEY, NY, United States, 12443
Registration date: 05 Oct 1992
Entity number: 1670470
Address: 99 MILL ROAD, ACCORD, NY, United States, 12404
Registration date: 02 Oct 1992 - 27 Dec 2000
Entity number: 1669722
Address: PO Box 1031, Saugerties, NY, United States, 12477
Registration date: 30 Sep 1992
Entity number: 1669450
Address: PO BOX 188, NEW PALTZ, NY, United States, 12561
Registration date: 29 Sep 1992 - 23 Sep 1998
Entity number: 1669234
Address: MAIN STREET, LEXINGTON, NY, United States, 12452
Registration date: 29 Sep 1992 - 27 Dec 1995
Entity number: 1668296
Address: 291 BROADWAY, SUITE 1400, NEW YORK, NY, United States, 10007
Registration date: 24 Sep 1992 - 14 Feb 1994
Entity number: 1668017
Address: 1 SHALE DRIVE, MARLBORO, NY, United States, 12542
Registration date: 24 Sep 1992 - 26 Jun 1996
Entity number: 1668306
Address: 340B BROAD ST., WEST HURLEY, NY, United States, 12491
Registration date: 24 Sep 1992
Entity number: 1667660
Address: 66 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428
Registration date: 22 Sep 1992 - 28 Jan 2009
Entity number: 1667483
Address: 195 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 22 Sep 1992 - 27 Dec 2000
Entity number: 1667470
Address: 178 GRAND STREET, NEWBURGH, NY, United States, 12550
Registration date: 22 Sep 1992 - 26 Jun 1996
Entity number: 1667109
Address: 6 WURTS AVENUE, NEW PALTZ, NY, United States, 12561
Registration date: 18 Sep 1992 - 13 May 2008