Entity number: 1164572
Address: 174 ZENA RD., WEST HURLEY, NY, United States, 12491
Registration date: 21 Apr 1987 - 29 Sep 1993
Entity number: 1164572
Address: 174 ZENA RD., WEST HURLEY, NY, United States, 12491
Registration date: 21 Apr 1987 - 29 Sep 1993
Entity number: 1164540
Address: UPO BOX 3796, KINGSTON, NY, United States, 12401
Registration date: 21 Apr 1987 - 23 Sep 1998
Entity number: 1164495
Address: 38B BRIGHAM, LAKE KATRINE, NY, United States, 12449
Registration date: 21 Apr 1987 - 02 Jun 2000
Entity number: 1164327
Address: 1418 PALENVILLE ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 21 Apr 1987 - 25 Mar 1992
Entity number: 1164562
Address: CRESCENT AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 21 Apr 1987
Entity number: 1164137
Address: 3513 SOUTH ROAD, SAUGERTIES, NY, United States, 12477
Registration date: 20 Apr 1987 - 24 Mar 1993
Entity number: 1164136
Address: R.R. #1, BOX 193, KINGSTON, NY, United States, 12401
Registration date: 20 Apr 1987 - 14 Jan 2013
Entity number: 1163834
Address: 163 IDLEWILD ROAD, MARLBORO, NY, United States, 12542
Registration date: 17 Apr 1987 - 25 Jan 2012
Entity number: 1163790
Address: 1 MILL LANE, SAUGERTIES, NY, United States, 12477
Registration date: 17 Apr 1987
Entity number: 1163388
Address: RD 5, BOX 22C, KINGSTON, NY, United States, 12401
Registration date: 16 Apr 1987 - 26 Jan 1996
Entity number: 1163181
Address: 192 MT ZION RD, MARLBORO, NY, United States, 12542
Registration date: 15 Apr 1987 - 09 May 2016
Entity number: 1163040
Address: P.O. BOX 613, PINE HILL, NY, United States, 12465
Registration date: 15 Apr 1987 - 24 Jun 1992
Entity number: 1162970
Address: 395 ALBANY AVE, KINGSTON, NY, United States, 12401
Registration date: 15 Apr 1987 - 27 Jun 2001
Entity number: 1162969
Address: 395 ALBANY AVE, KINGSTON, NY, United States, 12401
Registration date: 15 Apr 1987 - 28 Jul 2010
Entity number: 1163044
Address: 109 CANAAN RD., NEW PALTZ, NY, United States, 12561
Registration date: 15 Apr 1987
Entity number: 1162578
Address: 79 N FRONT ST, KINGSTON, NY, United States, 12401
Registration date: 14 Apr 1987 - 29 Dec 2006
Entity number: 1162277
Address: 5099 KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477
Registration date: 13 Apr 1987 - 30 May 2017
Entity number: 1168133
Address: SHOPRITE SQUARE PLAZA, KINGSTON, NY, United States, 12401
Registration date: 10 Apr 1987 - 25 Mar 1992
Entity number: 1161732
Address: 95 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528
Registration date: 10 Apr 1987 - 24 Jun 1992
Entity number: 1161942
Address: 8 NORTH ST, SAUGERTIES, NY, United States, 12477
Registration date: 10 Apr 1987
Entity number: 1161396
Address: RED TOP ROAD, BOX 408, HIGHLAND, NY, United States, 12528
Registration date: 09 Apr 1987 - 24 Mar 1993
Entity number: 1161352
Address: & CATANIA; JAMES LOEB, 873 UNION AVE POB 1479, NEWBURGH, NY, United States, 12550
Registration date: 09 Apr 1987 - 24 Mar 1993
Entity number: 1160850
Address: 247 NORTH PLANK RD, NEWBURGH, NY, United States, 12550
Registration date: 07 Apr 1987 - 24 Mar 1993
Entity number: 1160563
Address: 306 BROADWAY, POB 1016, PORT WEEN, NY, United States, 12466
Registration date: 07 Apr 1987 - 24 Jun 1992
Entity number: 1160264
Address: 136 SOUTH MAIN STREET, P.O. BOX 469, ELLENVILLE, NY, United States, 12428
Registration date: 06 Apr 1987 - 24 Mar 1993
Entity number: 1160263
Address: 136 SOUTH MAIN ST, P.O. BOX 469, ELLENVILLE, NY, United States, 12428
Registration date: 06 Apr 1987 - 24 Mar 1993
Entity number: 1160189
Address: BOX 693, BURNT MEADOW ROAD, GARDINER, NY, United States, 12525
Registration date: 06 Apr 1987 - 06 Aug 1998
Entity number: 1160149
Address: PO BOX 351, PHOENICIA, NY, United States, 12464
Registration date: 06 Apr 1987 - 24 Mar 1993
Entity number: 1160116
Address: %P.J. MCMANAMON, JR., STAR TE. 257B, PALENVILLE, NY, United States, 12463
Registration date: 06 Apr 1987 - 27 Sep 1995
Entity number: 1160073
Address: P.O. BOX 777, SHOKAN, NY, United States, 12401
Registration date: 06 Apr 1987 - 31 Mar 2011
Entity number: 1160052
Address: 40 HURLEY AVE, KINGSTON, NY, United States, 12401
Registration date: 06 Apr 1987 - 24 Jun 1992
Entity number: 1159828
Address: 122 CANAL ST, ELLENVILLE, NY, United States, 12458
Registration date: 03 Apr 1987 - 27 Jan 2010
Entity number: 1159545
Address: 327 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 02 Apr 1987 - 28 Dec 1994
Entity number: 1159388
Address: ROUTE 212, P.O BOX 47, SHADY, NY, United States, 12409
Registration date: 02 Apr 1987 - 27 Dec 2000
Entity number: 1159374
Address: 78 MAIN STREET, UPO BOX 3676, KINGSTON, NY, United States, 12401
Registration date: 02 Apr 1987 - 30 Jun 2004
Entity number: 1159046
Address: RD 4 BOX 8, SHERWOOD DRIVE, WALLKILL, NY, United States, 12589
Registration date: 01 Apr 1987 - 24 Mar 1993
Entity number: 1158942
Address: P.O. BOX 86, OLD ROUTE 213, HIGH FALLS, NY, United States, 12440
Registration date: 01 Apr 1987 - 02 Dec 1997
Entity number: 1158723
Address: 129 SOUTH MAIN STREET, PO BOX 391, ELLENVILLE, NY, United States, 12428
Registration date: 01 Apr 1987 - 12 Apr 1988
Entity number: 1158661
Address: 10 SUSI OVAL, MODENA, NY, United States, 12548
Registration date: 31 Mar 1987 - 27 Sep 1995
Entity number: 1158605
Address: %PETER KNOWLTON, 354 MOHONK RD., HIGH FALLS, NY, United States, 12440
Registration date: 31 Mar 1987 - 23 Dec 1992
Entity number: 1158416
Address: 27 MILL HILL RD., WOODSTOCK, NY, United States, 12498
Registration date: 31 Mar 1987 - 29 Mar 1999
Entity number: 1158245
Address: 15 MAIN STREET, PINE BUSH, NY, United States, 12566
Registration date: 30 Mar 1987 - 28 May 1998
Entity number: 1158165
Address: PO BOX 425, RTE 209 ELIZABETH ST, KERHONKSON, NY, United States, 12446
Registration date: 30 Mar 1987 - 10 Feb 2015
Entity number: 1158192
Address: 396E JOHN JOY RD., WOODSTOCK, NY, United States, 12498
Registration date: 30 Mar 1987
Entity number: 1157167
Address: P.O. BOX 388, SPRING GLEN, NY, United States, 12483
Registration date: 27 Mar 1987 - 29 Dec 1993
Entity number: 1157267
Address: 718 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 27 Mar 1987
Entity number: 1157118
Address: 344 NORTH ELTING CORNERS ROAD, HIGHLAND, NY, United States, 12528
Registration date: 26 Mar 1987 - 25 Jan 2012
Entity number: 1156923
Address: POB 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 26 Mar 1987 - 29 Sep 1993
Entity number: 1156571
Address: 65 RYAN DR, WEST HURLEY, NY, United States, 12491
Registration date: 25 Mar 1987 - 11 Sep 1998
Entity number: 1156254
Address: 1743 ROUTE 44-55, MODENA, NY, United States, 12548
Registration date: 25 Mar 1987