Entity number: 1340378
Address: 1 HOLLAND LANE, NEW PALTZ, NY, United States, 12561
Registration date: 03 Apr 1989 - 24 Mar 1993
Entity number: 1340378
Address: 1 HOLLAND LANE, NEW PALTZ, NY, United States, 12561
Registration date: 03 Apr 1989 - 24 Mar 1993
Entity number: 1340340
Address: 167 GREEN ST, KINGSTON, NY, United States, 12401
Registration date: 03 Apr 1989 - 25 Jun 2003
Entity number: 1340327
Address: 167 GREEN ST., KINGSTON, NY, United States, 12401
Registration date: 03 Apr 1989 - 27 Sep 1995
Entity number: 1340464
Address: PO BOX 1, CLINTONDALE, NY, United States, 12515
Registration date: 03 Apr 1989
Entity number: 1340228
Address: BOX 300, WEST HURLEY, NY, United States, 12491
Registration date: 31 Mar 1989 - 29 Sep 1993
Entity number: 1340225
Address: BOX 376-MIDDLE WAY, RIVRBY-WITTENBERG, BEARSVILLE, NY, United States, 12409
Registration date: 31 Mar 1989 - 17 Mar 1994
Entity number: 1340221
Address: 185 FAIR STREET, KINGSTON, NY, United States, 12401
Registration date: 31 Mar 1989 - 16 Jul 2003
Entity number: 1340162
Address: 128 RUTSONVILLE ROAD, WALLKILL, NY, United States, 12589
Registration date: 31 Mar 1989 - 27 Apr 1995
Entity number: 1340068
Address: PO BOX 354, GARDINER, NY, United States, 12525
Registration date: 31 Mar 1989
Entity number: 1339922
Address: 1735 HURLEY MT ROAD, HURLEY, NY, United States, 12443
Registration date: 31 Mar 1989
Entity number: 1339775
Address: 205 HORTON LANE, PORT EWEN, NY, United States, 12466
Registration date: 30 Mar 1989 - 30 Jul 1992
Entity number: 1339731
Address: 85 JOHN ST., KINGSTON, NY, United States, 12401
Registration date: 30 Mar 1989 - 29 Sep 1993
Entity number: 1339685
Address: 232 SPRINGTOWN ROD, NEW PALTZ, NY, United States, 12561
Registration date: 30 Mar 1989 - 26 Jun 2002
Entity number: 1339614
Address: 11 WESTVIEW DRIVE, WALLKILL, NY, United States, 12589
Registration date: 30 Mar 1989 - 24 Mar 1999
Entity number: 1339488
Address: 291 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 30 Mar 1989 - 13 Aug 1992
Entity number: 1339566
Address: 130 N FRONT ST, KINGSTON, NY, United States, 12401
Registration date: 30 Mar 1989
Entity number: 1339338
Address: 105 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401
Registration date: 29 Mar 1989 - 26 Oct 2011
Entity number: 1339199
Address: 4 GARRISON ROAD, WALLKILL, NY, United States, 12589
Registration date: 29 Mar 1989 - 30 Jun 1992
Entity number: 1339193
Address: ROUTE 52, PO BOX 96, WALKER VALLEY, NY, United States, 12588
Registration date: 29 Mar 1989 - 11 Jun 2009
Entity number: 1338482
Address: 129 S. MAIN STREET, PO BOX 391, ELLENVILLE, NY, United States, 12428
Registration date: 27 Mar 1989 - 24 Sep 1997
Entity number: 1338386
Address: 40 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561
Registration date: 27 Mar 1989 - 26 Jun 1996
Entity number: 1338349
Address: SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446
Registration date: 27 Mar 1989 - 29 Sep 1993
Entity number: 1338205
Address: 56 ORCHARD STREET, KINGSTON, NY, United States, 12401
Registration date: 27 Mar 1989 - 26 Jun 1996
Entity number: 1338442
Address: 5109 18TH AVENUE, BROOKLYN, NY, United States, 11219
Registration date: 27 Mar 1989
Entity number: 1338023
Address: LACKAWACK HILL, NAPANOCH, NY, United States, 12458
Registration date: 24 Mar 1989 - 25 Nov 1996
Entity number: 1337949
Address: 727 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528
Registration date: 24 Mar 1989 - 03 Feb 1993
Entity number: 1337952
Address: 54 C E PENNEY DR, WALLKILL, NY, United States, 12589
Registration date: 24 Mar 1989
Entity number: 1337722
Address: SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446
Registration date: 23 Mar 1989 - 29 Sep 1993
Entity number: 1337450
Address: P.O. BOX 213, ROSENDALE, NY, United States, 12472
Registration date: 23 Mar 1989 - 29 Dec 1999
Entity number: 1337323
Address: PO BOX 78, ROUTE 32, PLATTEKILL, NY, United States, 12568
Registration date: 23 Mar 1989 - 29 Sep 1993
Entity number: 1337686
Address: 79 HURLEY AVENUE, KINGSTON, NY, United States, 12401
Registration date: 23 Mar 1989
Entity number: 1337068
Address: RD 2, BOX 259, KINGSTON, NY, United States, 12401
Registration date: 22 Mar 1989 - 29 Sep 1993
Entity number: 1337014
Address: PORT BEN ROAD, PO BOX 113, WAWARSING, NY, United States, 12489
Registration date: 22 Mar 1989 - 01 Feb 1991
Entity number: 1336652
Address: 43-46 FLATBUSH ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 21 Mar 1989 - 29 Sep 1993
Entity number: 1336578
Address: CHARLES G. HOUGHTON, 35 SOUTH WASHINGTON ST., ATHENS, NY, United States, 12015
Registration date: 21 Mar 1989
Entity number: 1336070
Address: 241 MOUNT CONSTANCE WAY, PORT LUDLOW, WA, United States, 98365
Registration date: 20 Mar 1989 - 21 Jun 2021
Entity number: 1335972
Address: 244 ROUTE 28, KINGSTON, NY, United States, 12401
Registration date: 20 Mar 1989 - 29 Sep 1993
Entity number: 1336140
Address: PO BOX 119, SHOKAN, NY, United States, 12481
Registration date: 20 Mar 1989
Entity number: 1335797
Address: 1795 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477
Registration date: 17 Mar 1989 - 20 Oct 2006
Entity number: 1335562
Address: 56 PLOCHMANN LANE, WOODSTOCK, NY, United States, 12498
Registration date: 17 Mar 1989 - 27 Dec 1995
Entity number: 1335446
Address: 41 BRABRANT RD, KINGSTON, NY, United States, 12401
Registration date: 17 Mar 1989 - 08 Jun 1999
Entity number: 1335482
Address: 319 MAIN MALL REAR, PO BX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 17 Mar 1989
Entity number: 1335360
Address: 21 SOUTH PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561
Registration date: 16 Mar 1989
Entity number: 1335313
Address: %HAROLD E. WINKLER, 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018
Registration date: 16 Mar 1989
Entity number: 1334638
Address: 124 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 15 Mar 1989 - 29 Dec 1998
Entity number: 1334297
Address: 55 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 14 Mar 1989 - 28 Sep 1994
Entity number: 1334146
Address: 313B TUCKERS CORNER, HIGHLAND, NY, United States, 12526
Registration date: 14 Mar 1989 - 27 Sep 1995
Entity number: 1334000
Address: 19 CITY HALL ROAD, ACCORD, NY, United States, 12404
Registration date: 14 Mar 1989 - 23 Aug 1994
Entity number: 1334156
Address: 8 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477
Registration date: 14 Mar 1989
Entity number: 1333757
Address: HCR BOX 58, WOODBOURNE, NY, United States, 12788
Registration date: 13 Mar 1989 - 27 Dec 1995