Entity number: 1348842
Address: 5 MIDDLEWAY ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 01 May 1989 - 29 Sep 2014
Entity number: 1348842
Address: 5 MIDDLEWAY ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 01 May 1989 - 29 Sep 2014
Entity number: 1348838
Address: PO BOX 2887, KINGSTON, NY, United States, 12401
Registration date: 01 May 1989 - 29 Sep 1993
Entity number: 1348389
Address: 652 ROUTE 299, HIGHLAND, NY, United States, 12528
Registration date: 28 Apr 1989 - 21 Jun 2021
Entity number: 1348337
Address: P.O. BOX 35, TILLSON, NY, United States, 12486
Registration date: 28 Apr 1989 - 28 Mar 2001
Entity number: 1347749
Address: RTE 32 & DEWITT MILLS RD., BLOOMINGTON, NY, United States, 12411
Registration date: 26 Apr 1989 - 23 Sep 1998
Entity number: 1347609
Address: P.O. BOX 4386, QUEENSBURY, NY, United States, 12804
Registration date: 26 Apr 1989 - 03 Nov 2005
Entity number: 1347315
Address: PO BOX 386, STONE RIDGE, NY, United States, 12484
Registration date: 25 Apr 1989 - 20 May 2009
Entity number: 1347169
Address: HCR 165A, BOICEVILLE, NY, United States, 12412
Registration date: 25 Apr 1989 - 29 Sep 1993
Entity number: 1347040
Address: 200 FOSTER ROAD, HIGHLAND, NY, United States, 12528
Registration date: 25 Apr 1989 - 29 Sep 1993
Entity number: 1347329
Address: 79 ST. JAMES STREET, KINGSTON, NY, United States, 12401
Registration date: 25 Apr 1989
Entity number: 1346103
Address: 35 EMERSON ST., KINGSTON, NY, United States, 12401
Registration date: 20 Apr 1989 - 29 Sep 1993
Entity number: 1346049
Address: 379 HASBROUCK AVENUE, KINGSTON, NY, United States, 12401
Registration date: 20 Apr 1989 - 29 Dec 1999
Entity number: 1345888
Address: 175 FISHCREEK RD., SAUGERTIES, NY, United States, 12477
Registration date: 20 Apr 1989
Entity number: 1346121
Address: 11 MILTON AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 20 Apr 1989
Entity number: 1345326
Address: 660 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 18 Apr 1989 - 25 Aug 1992
Entity number: 1345303
Address: 111 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 18 Apr 1989 - 29 Sep 1993
Entity number: 1345151
Address: 1 TERRACE HILL, PO BOX 111, ELLENVILLE, NY, United States, 12428
Registration date: 18 Apr 1989 - 29 Sep 1993
Entity number: 1344930
Address: PO BOX 134, WOODSTOCK, NY, United States, 12498
Registration date: 17 Apr 1989 - 24 Sep 1997
Entity number: 1344741
Address: 14 DEERPATH DR, NEW PALTZ, NY, United States, 12561
Registration date: 17 Apr 1989
Entity number: 1344320
Address: 277 PANCAKE HOLLOW RD, HIGHLAND, NY, United States, 12528
Registration date: 14 Apr 1989 - 29 Sep 1993
Entity number: 1344110
Address: 253 TITUS VILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Apr 1989 - 29 Sep 1993
Entity number: 1343936
Address: 35 SOUTH ROAD, TILLSON, NY, United States, 12486
Registration date: 13 Apr 1989 - 29 Sep 1993
Entity number: 1343893
Address: 24 HILLSIDE DR, WEST SHOKAN, NY, United States, 12494
Registration date: 13 Apr 1989 - 19 Aug 2004
Entity number: 1343861
Address: %ROBERT L. GRIFFIN, 390B STONE RD., WEST HURLEY, NY, United States, 12491
Registration date: 13 Apr 1989 - 15 Apr 1993
Entity number: 1343906
Address: 81 TINKER STREET, WOODSTOCK, NY, United States, 12498
Registration date: 13 Apr 1989
Entity number: 1343606
Address: 158 ORANGE AVENUE, WALDEN, NY, United States, 12586
Registration date: 12 Apr 1989 - 23 Jun 1999
Entity number: 1343576
Address: 2 GROVE STREET, NEW PALTZ, NY, United States, 12561
Registration date: 12 Apr 1989 - 29 Sep 1993
Entity number: 1343446
Address: 211 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 12 Apr 1989 - 29 Sep 1993
Entity number: 1343209
Address: %ROBERT D. HOWARD, ESQ., 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105
Registration date: 11 Apr 1989 - 29 Sep 1993
Entity number: 1343036
Address: PO BOX 1361, OLIVEBRIDGE, NY, United States, 12461
Registration date: 11 Apr 1989
Entity number: 1343059
Address: 4205 RT 209, STONE RIDGE, NY, United States, 12484
Registration date: 11 Apr 1989
Entity number: 1342777
Address: 44 HARWICH STREET, KINGSTON, NY, United States, 12401
Registration date: 10 Apr 1989 - 24 Sep 1997
Entity number: 1342646
Address: SAWMILL RD, RR 2 BOX 120, LAKE KATRINE, NY, United States, 12449
Registration date: 10 Apr 1989 - 18 Feb 2010
Entity number: 1342506
Address: PO BOX 135, BEARSVILLE, NY, United States, 12409
Registration date: 10 Apr 1989 - 29 Sep 1993
Entity number: 1342192
Address: 60 LEWIS HOLLOW ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 07 Apr 1989 - 28 Dec 1994
Entity number: 1342155
Address: 124 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401
Registration date: 07 Apr 1989 - 29 Sep 1993
Entity number: 1342265
Address: 34 HICKORY HILL DRIVE, DOBBS FERRY, NY, United States, 10522
Registration date: 07 Apr 1989
Entity number: 1341914
Address: POB 239, BLOOMINGTON, NY, United States, 12411
Registration date: 06 Apr 1989 - 27 Dec 1995
Entity number: 1341502
Address: SUPREME REALTY MGMT, 770 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10031
Registration date: 05 Apr 1989 - 29 Dec 2004
Entity number: 1341355
Address: PO BOX 211, ROSENDALE, NY, United States, 12472
Registration date: 05 Apr 1989 - 14 Jan 1992
Entity number: 1341299
Address: 81 EMERSON, P.O. BOX 1041, KINGSTON, NY, United States, 12401
Registration date: 05 Apr 1989 - 27 Dec 2000
Entity number: 1341294
Address: 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 05 Apr 1989 - 24 Jan 2002
Entity number: 1341194
Address: 146 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 05 Apr 1989 - 29 Sep 1993
Entity number: 1341129
Address: %EDWARD K. CHIN, 720 ROBINSON HILL ROAD, JOHNSON CITY, NY, United States, 13970
Registration date: 05 Apr 1989 - 29 Sep 1993
Entity number: 1340957
Address: SCHOOLHOUSE LANE, BOX 31, WILLOW, NY, United States, 12495
Registration date: 04 Apr 1989 - 28 Dec 1994
Entity number: 1340956
Address: SCHOOLHOUSE LANE, BOX 31, WILLOW, NY, United States, 12495
Registration date: 04 Apr 1989 - 26 Jun 1996
Entity number: 1340694
Address: LOT 13, RUBY ROAD, KINGSTON, NY, United States, 12401
Registration date: 04 Apr 1989 - 29 Dec 1999
Entity number: 1340850
Address: 195 B. EOPUS & ROUTE 9W, ULSTER PARK, NY, United States, 12487
Registration date: 04 Apr 1989
Entity number: 1340502
Address: PO BOX 410, WALKILL, NY, United States, 12589
Registration date: 03 Apr 1989 - 28 Dec 1994
Entity number: 1340379
Address: EMANNUELE SAVONA, KINGSTON PLAZA, KINGSTON, NY, United States, 12401
Registration date: 03 Apr 1989 - 29 Sep 1993