Entity number: 1253543
Address: 4604 ESOPUS CREEK RD, SAUGERTIES, NY, United States, 12477
Registration date: 15 Apr 1988
Entity number: 1253543
Address: 4604 ESOPUS CREEK RD, SAUGERTIES, NY, United States, 12477
Registration date: 15 Apr 1988
Entity number: 1253648
Address: 6 EDMUNDS LANE, WALDEN, NY, United States, 12586
Registration date: 15 Apr 1988
Entity number: 1253175
Address: 630 ULSTER AVENUE, KINGSTON, NY, United States, 12401
Registration date: 14 Apr 1988 - 23 Sep 1992
Entity number: 1253018
Address: CPO BOX 1596, KINGSTON, NY, United States, 12401
Registration date: 14 Apr 1988 - 23 Sep 1992
Entity number: 1252774
Address: 443 RTE 9W, HIGHLAND, NY, United States, 12528
Registration date: 13 Apr 1988 - 17 Oct 2000
Entity number: 1252352
Address: 239 WHITFIELD RD, ACCORD, NY, United States, 12404
Registration date: 12 Apr 1988 - 03 Mar 1997
Entity number: 1252097
Address: 199 MAIN ST., NEW PALTZ, NY, United States, 12561
Registration date: 11 Apr 1988 - 29 Mar 1996
Entity number: 1252018
Address: P.O. BOX 628, BEARSVILLE, NY, United States, 12409
Registration date: 11 Apr 1988 - 27 Nov 1992
Entity number: 1251961
Address: 942 OHAYO MOUNTAIN RD, WOODSTOCK, NY, United States, 12498
Registration date: 11 Apr 1988 - 23 Sep 1992
Entity number: 1251788
Address: 80 LOUGHRAN LANE, HIGHLAND, NY, United States, 12528
Registration date: 11 Apr 1988
Entity number: 1251643
Address: RD 1 BOX 485, EASTON LN, WOODSTOCK, NY, United States, 12498
Registration date: 08 Apr 1988 - 28 Jan 2009
Entity number: 1251589
Address: 406 MANOR LAKE, KINGSTON, NY, United States, 12401
Registration date: 08 Apr 1988
Entity number: 1251704
Address: 102 BEAVER LAKE RD, OLIVE BRIDGE, NY, United States, 12461
Registration date: 08 Apr 1988
Entity number: 1251312
Address: ALISON C. NATOLE, 5221 ROUTE 212, MOUNT TREMPER, NY, United States, 12457
Registration date: 07 Apr 1988 - 22 Jan 2002
Entity number: 1251051
Address: 23 Vassar Avenue, Providence, NY, United States, 02906
Registration date: 07 Apr 1988
Entity number: 1250916
Address: 265 MAIN STREET, SAUGERTIES, NY, United States, 12477
Registration date: 06 Apr 1988 - 24 Mar 1993
Entity number: 1251000
Address: 2858 RT 32, SAUGERTIES, NY, United States, 12477
Registration date: 06 Apr 1988
Entity number: 1250590
Address: ULSTER AVENUE, SAUGERTIES, NY, United States, 12477
Registration date: 05 Apr 1988 - 26 Jun 1996
Entity number: 1250542
Address: 166 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401
Registration date: 05 Apr 1988 - 03 Nov 1995
Entity number: 1250321
Address: 80 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 05 Apr 1988 - 24 Mar 1993
Entity number: 1250269
Address: RURAL DELIVERY #7, HILLTOP DRIVE, KINGSTON, NY, United States, 12401
Registration date: 05 Apr 1988 - 12 Jan 1993
Entity number: 1250325
Address: 5990 ROUTE R09, KERHONKSON, NY, United States, 12446
Registration date: 05 Apr 1988
Entity number: 1250220
Address: 604 ALBANY AVENUE, KINGSTON, NY, United States, 12401
Registration date: 04 Apr 1988 - 20 Mar 1996
Entity number: 1250169
Address: 1204 ROUTE 9W, MARLBORO, NY, United States, 12542
Registration date: 04 Apr 1988 - 29 Sep 1993
Entity number: 1250058
Address: ROUTE 32 NORTH, MODENA, NY, United States, 12548
Registration date: 04 Apr 1988 - 29 Dec 1993
Entity number: 1249747
Address: ASSOCIATION, INC., 126 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 01 Apr 1988
Entity number: 1249294
Address: RD 2 BOX 80, STONE RIDGE, NY, United States, 12484
Registration date: 31 Mar 1988 - 23 Sep 1992
Entity number: 1249079
Address: 133 BRIDGE HIGHWAY, ELLNVILLE, NY, United States, 12428
Registration date: 31 Mar 1988 - 23 Jun 1993
Entity number: 1248965
Address: 23 CROWN ST, KINGSTON, NY, United States, 12401
Registration date: 31 Mar 1988 - 23 Sep 1998
Entity number: 1249099
Address: PO BOX 367, 158 ORANGE AVENUE, WALDEN, NY, United States, 12586
Registration date: 31 Mar 1988
Entity number: 1248785
Address: 445 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Registration date: 30 Mar 1988 - 23 Sep 1992
Entity number: 1248761
Address: RTE 9W, HIGHLAND, NY, United States, 12528
Registration date: 30 Mar 1988 - 24 Apr 1996
Entity number: 1248118
Address: FOOTBALL LEAGUE, INC., RD 1 BOX 290, TILLSON, NY, United States, 12486
Registration date: 29 Mar 1988
Entity number: 1247797
Address: 70 CANAL STREET, PO BOX 669, ELLENVILLE, NY, United States, 12428
Registration date: 28 Mar 1988 - 14 Jan 2004
Entity number: 1247754
Address: 1972 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477
Registration date: 28 Mar 1988 - 21 Apr 2004
Entity number: 1247677
Address: 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523
Registration date: 28 Mar 1988 - 14 Feb 1996
Entity number: 1247504
Address: 4071 ROUTE 9, STOP 1, HUDSON, NY, United States, 12534
Registration date: 28 Mar 1988 - 28 May 2008
Entity number: 1247244
Address: RD#2 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401
Registration date: 25 Mar 1988 - 28 Dec 1994
Entity number: 1247159
Address: 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401
Registration date: 25 Mar 1988 - 24 Mar 1999
Entity number: 1247037
Address: 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401
Registration date: 25 Mar 1988 - 31 Mar 2000
Entity number: 1247015
Address: P O BOX 3780, KINGSTON, NY, United States, 12401
Registration date: 25 Mar 1988 - 22 Jun 1998
Entity number: 1246887
Address: 55 PLOCHMANN LANE, WOODSTOCK, NY, United States, 12498
Registration date: 24 Mar 1988 - 24 Mar 1993
Entity number: 1246789
Address: 576 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 24 Mar 1988 - 07 Jan 2008
Entity number: 1246121
Address: 4 DEPOT STREET, P.O. BOX 321, PINE BUSH, NY, United States, 12566
Registration date: 23 Mar 1988 - 23 Sep 1998
Entity number: 1245915
Address: 60 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 22 Mar 1988 - 02 Nov 1993
Entity number: 1245809
Address: MOUNT AIRY ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 22 Mar 1988 - 01 Nov 2002
Entity number: 1245762
Address: PO BOX 1598, KINGSTON, NY, United States, 12401
Registration date: 22 Mar 1988 - 27 Dec 1995
Entity number: 1245720
Address: POB 99, BEARSVILLE, NY, United States, 12409
Registration date: 22 Mar 1988 - 29 Sep 1993
Entity number: 1245711
Address: PO BOX 837, SPRING, TX, United States, 77383
Registration date: 22 Mar 1988
Entity number: 1245564
Address: 5 NILES DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 21 Mar 1988 - 23 Sep 1992