Entity number: 1156420
Address: ATTN: KATHARINE DECKER, ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260
Registration date: 25 Mar 1987
Entity number: 1156420
Address: ATTN: KATHARINE DECKER, ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260
Registration date: 25 Mar 1987
Entity number: 1155935
Address: 72 MAIDEN LANE, UPO BOX 3907, KINGSTON, NY, United States, 12401
Registration date: 24 Mar 1987 - 24 Jun 1992
Entity number: 1155751
Address: P.O.B. 1789, KINGSTON, NY, United States, 12401
Registration date: 24 Mar 1987 - 23 Nov 1992
Entity number: 1155786
Address: PO BOX, ELLENVILLE, NY, United States, 12428
Registration date: 24 Mar 1987
Entity number: 1155548
Address: 222 BEECHWOOD AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Mar 1987 - 25 Mar 2010
Entity number: 1155340
Address: POB 6058, KINGSTON, NY, United States, 12401
Registration date: 23 Mar 1987 - 24 Jun 1992
Entity number: 1155335
Address: RD 1, BOX 172, HIGH FALLS, NY, United States, 12440
Registration date: 23 Mar 1987 - 23 Mar 1994
Entity number: 1155243
Address: 149 Hurley Avenue, Kingston, NY, United States, 12401
Registration date: 20 Mar 1987 - 25 May 2023
Entity number: 1155110
Address: 266 ALBANY AVE, P.O. BOX 3627, KINGSTON, NY, United States, 12401
Registration date: 20 Mar 1987 - 29 Sep 1993
Entity number: 1155036
Address: 327 ROUTE 9W, HIGHLAND, NY, United States, 12528
Registration date: 20 Mar 1987 - 24 Oct 1995
Entity number: 1155002
Address: 40 ALLEN ST., SAUGERTIES, NY, United States, 12477
Registration date: 20 Mar 1987
Entity number: 1154750
Address: POB D, WALLKILL, NY, United States, 12589
Registration date: 19 Mar 1987 - 24 Jun 1992
Entity number: 1154499
Address: 5 WALLKILL AVE, WALLKILL, NY, United States, 12589
Registration date: 19 Mar 1987 - 29 Sep 1993
Entity number: 1154141
Address: PO BOX 67, ELLENVILLE, NY, United States, 12428
Registration date: 18 Mar 1987 - 21 Jul 1997
Entity number: 1154107
Address: P.O. BOX 235, SHOKAN, NY, United States, 12481
Registration date: 18 Mar 1987 - 20 Mar 1996
Entity number: 1153978
Address: P.O.B. 235, SHOKAN, NY, United States, 12481
Registration date: 18 Mar 1987 - 24 Mar 1993
Entity number: 1153800
Address: 11 MEADOW LANE, ACCORD, NY, United States, 12404
Registration date: 17 Mar 1987 - 28 May 1996
Entity number: 1153473
Address: 40 HURLEY AVE, KINGSTON, NY, United States, 12401
Registration date: 17 Mar 1987 - 24 Jun 1992
Entity number: 1153764
Address: 714 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 17 Mar 1987
Entity number: 1153293
Address: %R. CRUICKSHANK, ROUTE 28, GLENFORD, NY, United States, 12433
Registration date: 16 Mar 1987 - 25 Jan 2012
Entity number: 1153238
Address: 136 SOUTH MAIN ST., POB 469, ELLENVILLE, NY, United States, 12428
Registration date: 16 Mar 1987
Entity number: 1152666
Address: 239 FAIR ST., POB 4239, KINGSTON, NY, United States, 12401
Registration date: 13 Mar 1987 - 25 Mar 1992
Entity number: 1152658
Address: THE CORP, 78 MAIN ST UPO B 3676, KINGSTON, NY, United States, 12401
Registration date: 13 Mar 1987 - 23 Jun 1993
Entity number: 1152435
Address: 147 REMSEN ST., BROOKLYN, NY, United States, 11201
Registration date: 12 Mar 1987 - 24 Jun 1992
Entity number: 1152016
Address: 441 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Registration date: 11 Mar 1987 - 27 Sep 1995
Entity number: 1151933
Address: 78 MAIN ST, UPO BOX 3676, KINGSTON, NY, United States, 12401
Registration date: 11 Mar 1987
Entity number: 1151449
Address: 524 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 10 Mar 1987 - 11 Feb 1992
Entity number: 1151445
Address: BOX 260, ACORN HILL ROAD, OLIVERBRIDGE, NY, United States, 12461
Registration date: 10 Mar 1987 - 09 Jul 1990
Entity number: 1151385
Address: ROUTE 375, WEST HURLEY, NY, United States, 12491
Registration date: 10 Mar 1987 - 24 Jun 1992
Entity number: 1151538
Address: 446 COUNTRY CLUB LANE, KINGSTON, NY, United States, 12401
Registration date: 10 Mar 1987
Entity number: 1151128
Address: 103-111 HURLEY AVENUE, KINGSTON, NY, United States, 12401
Registration date: 09 Mar 1987 - 09 Jan 1997
Entity number: 1151107
Address: C/O GARY LUBACK, 122B PLAINS ROAD, WALLKILL, NY, United States, 12587
Registration date: 09 Mar 1987 - 24 Jun 1992
Entity number: 1151011
Address: 11 N. OHIOVILLE RD., NEW PALTZ, NY, United States, 12561
Registration date: 09 Mar 1987 - 17 May 2022
Entity number: 1151226
Address: 45 QUAKER AVE, SUITE 201, CORNWALL, NY, United States, 12518
Registration date: 09 Mar 1987
Entity number: 1150906
Address: 190 S. MAIN STREET, Lonstein Law Office, P.C., NY, United States, 12428
Registration date: 09 Mar 1987
Entity number: 1150817
Address: 1112 MORTON BOULEVARD, KINGSTON, NY, United States, 12401
Registration date: 06 Mar 1987 - 08 Nov 1990
Entity number: 1150438
Address: 24 ROLLING ACRES, BOX 346-20, CLINTONDALE, NY, United States, 12515
Registration date: 05 Mar 1987 - 30 May 1990
Entity number: 1150399
Address: 112 FOSLER ROAD, HIGHLAND, NY, United States, 12528
Registration date: 05 Mar 1987 - 27 Dec 2000
Entity number: 1150378
Address: RD #3, BOX 11, HIGHLAND, NY, United States, 12528
Registration date: 05 Mar 1987 - 28 Dec 1994
Entity number: 1150266
Address: 128 1ST AVENUE, NEW YORK, NY, United States, 10009
Registration date: 05 Mar 1987 - 24 Mar 1993
Entity number: 1150168
Address: 3 STONE LEDGE LANE, PO BOX 4212, NEW WINDSOR, NY, United States, 12550
Registration date: 05 Mar 1987 - 28 Dec 1994
Entity number: 1149857
Address: 266 ALBANY AVE, KINGSTON, NY, United States, 12401
Registration date: 04 Mar 1987 - 26 Jun 1996
Entity number: 1149801
Address: P.O. BOX 831, HIGHLAND, NY, United States, 12528
Registration date: 04 Mar 1987 - 24 Jun 1992
Entity number: 1149799
Address: 85 JOHN ST., KINGSTON, NY, United States, 12401
Registration date: 04 Mar 1987 - 29 Dec 1993
Entity number: 1149460
Address: 308 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 03 Mar 1987 - 26 Dec 2001
Entity number: 1149131
Address: PAUL R GORDON, PO BOX 30, KAIMESHA LAKE, NY, United States, 12751
Registration date: 02 Mar 1987 - 28 Oct 2009
Entity number: 1148942
Address: BOX 366-U, R.D. #2, BEDELL AVE,, HIGHLAND, NY, United States, 12528
Registration date: 02 Mar 1987 - 24 Mar 1993
Entity number: 1148950
Address: 188 BEDELL AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 02 Mar 1987
Entity number: 1148696
Address: 20 THOMAS STREET, NEW YORK, NY, United States, 10007
Registration date: 27 Feb 1987 - 24 Jun 1992
Entity number: 1148677
Address: PO BOX 190, GLASCO, NY, United States, 12432
Registration date: 27 Feb 1987 - 24 Sep 1997