Entity number: 1447768
Address: R.R. #2, BOX 639, KERHONKSON, NY, United States, 12446
Registration date: 18 May 1990 - 28 Sep 1994
Entity number: 1447768
Address: R.R. #2, BOX 639, KERHONKSON, NY, United States, 12446
Registration date: 18 May 1990 - 28 Sep 1994
Entity number: 1447721
Address: 22 CAREY DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 18 May 1990
Entity number: 1447593
Address: 503 TWIN BRIDGE RD., FERNDALE, NY, United States, 12734
Registration date: 17 May 1990 - 26 Jun 1996
Entity number: 1447462
Address: 72 VAN DEUSEN STREET, KINGSTON, NY, United States, 12401
Registration date: 16 May 1990
Entity number: 1447280
Address: 618 NORTH ETTINGS CORNERS ROAD, HIGHLAND, NY, United States, 12528
Registration date: 16 May 1990
Entity number: 1447277
Address: 26 ELWYN LANE, WOODSTOCK, NY, United States, 12798
Registration date: 16 May 1990
Entity number: 1446754
Address: 1 B TILLSON RD., TILLSON, NY, United States, 12486
Registration date: 14 May 1990 - 26 Mar 1997
Entity number: 1446581
Address: 108 MAIN ST., SAUGERTIES, NY, United States, 12477
Registration date: 14 May 1990 - 28 Dec 1994
Entity number: 1446743
Address: BOX 25B, LONGYEAR ROAD, SHOKAN, NY, United States, 12481
Registration date: 14 May 1990
Entity number: 1446208
Address: BOX 9, ROUTE 9W, ULSTER PARK, NY, United States, 12487
Registration date: 11 May 1990 - 26 Jun 1996
Entity number: 1446055
Address: RR 1, BOX 176C, HIGH FALLS, NY, United States, 12440
Registration date: 10 May 1990 - 28 Dec 1994
Entity number: 1446046
Address: PO BOX 418, NISSEN LANE EXTENSION, BOICEVILLEE, NY, United States, 12412
Registration date: 10 May 1990 - 18 Feb 2000
Entity number: 1446028
Address: 77 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498
Registration date: 10 May 1990 - 28 Sep 1994
Entity number: 1445984
Address: 1426 RT. 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 May 1990 - 26 Jun 1996
Entity number: 1445894
Address: 2 IDA LANE, ELLENVILLE, NY, United States, 12759
Registration date: 10 May 1990 - 30 Jun 2004
Entity number: 1445713
Address: P.O. BOX 277, WEST HURLEY, NY, United States, 12491
Registration date: 09 May 1990 - 28 Sep 1994
Entity number: 1445560
Address: 2748 HOMAN PLACE, BALDWIN, NY, United States, 11510
Registration date: 09 May 1990 - 02 Sep 1992
Entity number: 1445551
Address: 43 OLD QUEENS HGWY, KERHONKSON, NY, United States, 12446
Registration date: 09 May 1990 - 16 Jan 2003
Entity number: 1445310
Address: 58 MAIN ST., NEW PALTZ, NY, United States, 12561
Registration date: 09 May 1990 - 28 Sep 1994
Entity number: 1445636
Address: 45 SAW MILL ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 09 May 1990
Entity number: 1445481
Address: 261 FAIR STREET, KINGSTON, NY, United States, 12401
Registration date: 09 May 1990
Entity number: 1444999
Address: 303 MOSSY BROOK ROAD, HIGH FALLS, NY, United States, 12440
Registration date: 08 May 1990 - 03 Dec 2002
Entity number: 1444648
Address: 250 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 07 May 1990 - 26 Jun 1996
Entity number: 1444675
Address: PO BOX 403, WOODSTOCK, NY, United States, 12498
Registration date: 07 May 1990
Entity number: 1444250
Address: 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401
Registration date: 04 May 1990 - 26 Jun 2008
Entity number: 1444099
Address: 199 MAIN ST., NEW PALTZ, NY, United States, 12561
Registration date: 03 May 1990 - 27 Jun 2001
Entity number: 1443827
Address: RD #1, BOX 95, BEVIER ROAD, GARDINER, NY, United States, 12525
Registration date: 02 May 1990 - 27 Sep 1995
Entity number: 1443684
Address: 38 OLD SAWKILL ROAD, KINGSTON, NY, United States, 12401
Registration date: 02 May 1990 - 08 Sep 1992
Entity number: 1443080
Address: %ANTHONY TAMPONE, R.D. 1 BOX 208A, ROSENDALE, NY, United States, 12472
Registration date: 30 Apr 1990 - 27 Sep 1995
Entity number: 1442921
Address: 260 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Apr 1990 - 31 Dec 2003
Entity number: 1443039
Address: 3 Bridge Creek Rd, New Paltz, NY, United States, 12561
Registration date: 30 Apr 1990
Entity number: 1442816
Address: 24 CUTTEN DR, SAUGERTIES, NY, United States, 12477
Registration date: 30 Apr 1990
Entity number: 1442729
Address: #3 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 27 Apr 1990 - 24 Dec 1997
Entity number: 1442560
Address: 30 GRIFFIN DRIVE, RD 8, KINGSTON, NY, United States, 12401
Registration date: 27 Apr 1990 - 29 Sep 1993
Entity number: 1442539
Address: 25 BELL LANE, WEST SHOKAN, NY, United States, 12494
Registration date: 27 Apr 1990 - 18 Mar 2002
Entity number: 1441970
Address: PO BOX 180, SAUGERTIES, NY, United States, 12477
Registration date: 25 Apr 1990 - 23 Sep 1998
Entity number: 1441776
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 25 Apr 1990 - 19 Jan 2000
Entity number: 1441793
Address: 198 HILLTOP ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 25 Apr 1990
Entity number: 1441680
Address: P.O. BOX 155, KERHONKSON, NY, United States, 12446
Registration date: 25 Apr 1990
Entity number: 1441635
Address: 270 MADISON AVENUE, SUITE 1410, NEW YORK, NY, United States, 10016
Registration date: 24 Apr 1990 - 24 Sep 1997
Entity number: 1441399
Address: 166 Ulster Ave, SAUGERTIES, NY, United States, 12477
Registration date: 24 Apr 1990
Entity number: 1441412
Address: 85 RIDGE ST, NORTH CREEK, NY, United States, 12853
Registration date: 24 Apr 1990
Entity number: 1440980
Address: 105 CORNELL STREET, KINGSTON, NY, United States, 12401
Registration date: 23 Apr 1990 - 28 Sep 1994
Entity number: 1440872
Address: 7101 BAY PARKWAY, #4H, BROOKLYN, NY, United States, 11204
Registration date: 20 Apr 1990 - 26 Oct 1992
Entity number: 1440556
Address: 129 SOUTH MAIN STREET, P.O BOX 391, ELLENVILLE, NY, United States, 12428
Registration date: 19 Apr 1990 - 28 Sep 1994
Entity number: 1438012
Address: RD #1, BOX 275, LAKE KATRINE, NY, United States, 12449
Registration date: 16 Apr 1990 - 28 Sep 1994
Entity number: 1436374
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 16 Apr 1990 - 28 Feb 2022
Entity number: 1439476
Address: 28 LONG BOW LANE, COMMACK, NY, United States, 11725
Registration date: 13 Apr 1990 - 15 Apr 1992
Entity number: 1435372
Address: ROUTE 44-55, MODENA, NY, United States, 12548
Registration date: 13 Apr 1990 - 28 Dec 1994
Entity number: 1433788
Address: PO BOX 684, NEW PALTZ, NY, United States, 12561
Registration date: 13 Apr 1990 - 28 Mar 1996