Entity number: 1047998
Address: REFINISHING, INC., RTS. 44-55, MODENA, NY, United States, 12548
Registration date: 25 Nov 1986 - 24 Mar 1993
Entity number: 1047998
Address: REFINISHING, INC., RTS. 44-55, MODENA, NY, United States, 12548
Registration date: 25 Nov 1986 - 24 Mar 1993
Entity number: 1047872
Address: 532 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 25 Nov 1986 - 12 May 2022
Entity number: 1047863
Address: 32 LAGRANCE AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Nov 1986
Entity number: 1076952
Address: 38 GLASCO TPKE, WOODSTOCK, NY, United States, 12498
Registration date: 24 Nov 1986 - 09 Oct 1996
Entity number: 1067383
Address: 68 MAIN ST., NEW PALTZ, NY, United States, 12561
Registration date: 24 Nov 1986 - 24 Jun 1992
Entity number: 1063160
Address: WALLKILL AVE, WALLKILL, NY, United States, 12589
Registration date: 24 Nov 1986 - 24 Jun 1992
Entity number: 1129163
Address: HURLEY AVENUE EXTENSION, KINGSTON, NY, United States
Registration date: 21 Nov 1986 - 17 Dec 1987
Entity number: 1129083
Address: 3355 U.S. HIGHWAY 209, STONE RIDGE, NY, United States, 12484
Registration date: 21 Nov 1986
Entity number: 1128817
Address: POB 561, ELLENVILLE, NY, United States, 12428
Registration date: 20 Nov 1986 - 29 Sep 1993
Entity number: 1128628
Address: CONDON& FRANK P.C, 20 SQUARE BLDG, NEW CITY, NY, United States, 10956
Registration date: 20 Nov 1986 - 24 Jun 1992
Entity number: 1128251
Address: ROUTE 28, BOX 214, BOICEVILLE, NY, United States, 12412
Registration date: 20 Nov 1986 - 29 Sep 1993
Entity number: 1128246
Address: 114 LEE STREET, ELMWOOD PARK, NJ, United States, 07407
Registration date: 20 Nov 1986 - 24 Jun 1992
Entity number: 1128072
Address: WEBSTER ST, KINGSTON, NY, United States, 12401
Registration date: 19 Nov 1986
Entity number: 1127381
Address: 174 FLATBUSH AVE., KINGSTON, NY, United States, 12401
Registration date: 18 Nov 1986 - 20 Mar 1996
Entity number: 1127553
Address: 97 ABEEL ST, KINGSTON, NY, United States, 12401
Registration date: 18 Nov 1986
Entity number: 1127254
Address: 1ST STREET, CONNOLLY, NY, United States, 12417
Registration date: 17 Nov 1986 - 24 Mar 1993
Entity number: 1127097
Address: 96A MAIDEN LANE, KINGSTON, NY, United States, 12401
Registration date: 17 Nov 1986 - 24 Sep 1997
Entity number: 1126993
Address: 266 ALBANY AVENUE, KINGSTON, NY, United States, 12401
Registration date: 17 Nov 1986 - 29 Sep 1993
Entity number: 1126462
Address: 6 Staghorn Drive, Saugerties, NY, United States, 12477
Registration date: 13 Nov 1986
Entity number: 1125943
Address: BOX 208, CANAL STREET, EDDYVILLE, NY, United States, 12426
Registration date: 12 Nov 1986 - 29 Dec 1999
Entity number: 1125932
Address: 39 ALLEN DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 12 Nov 1986 - 24 Dec 1997
Entity number: 1125877
Address: ORCHARD STREET, WALLKILL, NY, United States
Registration date: 12 Nov 1986 - 29 Dec 1993
Entity number: 1125827
Address: ESSNER ATT: DAVID FERBER, 250 PARK AVENUE, NEW YORK, NY, United States, 10177
Registration date: 12 Nov 1986 - 24 Jun 1992
Entity number: 1125790
Address: 21 TRACY RD., NEW PALTZ, NY, United States, 12561
Registration date: 12 Nov 1986 - 21 Jun 1994
Entity number: 1125789
Address: 911 FIELD COURT, KINGSTON, NY, United States, 12401
Registration date: 12 Nov 1986 - 29 Dec 2004
Entity number: 1125788
Address: 2 PEARL ST., KINGSTON, NY, United States, 12401
Registration date: 12 Nov 1986 - 24 Jun 1992
Entity number: 1125774
Address: 75 Mill Hill Road, Woodstock, NY, United States, 12498
Registration date: 12 Nov 1986
Entity number: 1125914
Address: 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401
Registration date: 12 Nov 1986
Entity number: 1125313
Address: 24 MAIN STREET, PO BOX 829, HIGHLAND, NY, United States, 12528
Registration date: 10 Nov 1986 - 24 Mar 1993
Entity number: 1125219
Address: 78 MAIN STREET, UPO BOX 3676, KINGSTON, NY, United States, 12401
Registration date: 07 Nov 1986 - 24 Mar 1993
Entity number: 1125216
Address: 32 MAIDEN LANE, KINGSTON, NY, United States, 12401
Registration date: 07 Nov 1986 - 12 Jan 1990
Entity number: 1125016
Address: R.R. #1, BOX 18, BERNHART ROAD, WALLKILL, NY, United States, 12589
Registration date: 07 Nov 1986 - 29 Jun 1994
Entity number: 1124513
Address: %KIMBERLY C. MANNING, 122 O'NEIL ST., KINGSTON, NY, United States, 12401
Registration date: 06 Nov 1986 - 24 Jun 1992
Entity number: 1124417
Address: RD 1, WALLKILL, NY, United States, 12589
Registration date: 06 Nov 1986 - 25 Mar 1992
Entity number: 1124418
Address: 11 BRITTANY DRIVE, WEST HURLEY, NY, United States, 12491
Registration date: 06 Nov 1986
Entity number: 1124191
Address: HENDERSON & KOPLIK, 950 THIRD AVE, NEW YORK, NY, United States, 10022
Registration date: 05 Nov 1986 - 24 Jun 1992
Entity number: 1124184
Address: R.D. #1, BRUNSWYCK RD., WALLKILL, NY, United States, 12589
Registration date: 05 Nov 1986 - 24 Mar 1993
Entity number: 1124230
Address: 2651 ROUTE 9W, SAUGERTIES, NY, United States, 12477
Registration date: 05 Nov 1986
Entity number: 1123824
Address: 261 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561
Registration date: 03 Nov 1986 - 14 Jan 1992
Entity number: 1123791
Address: 6 TRICOR AVE, NEW PALTZ, NY, United States, 12561
Registration date: 03 Nov 1986
Entity number: 1123505
Address: 2 SHERWOOD DRIVE, WALLKILL, NY, United States, 12589
Registration date: 31 Oct 1986 - 29 Sep 1993
Entity number: 1123332
Address: 241-28 SOUTH CONDUIT AVE, ROSEDALE, NY, United States, 11422
Registration date: 30 Oct 1986 - 24 Jun 1992
Entity number: 1122878
Address: HC #1 BOX 23, GREENFIELD PARK, NY, United States, 12435
Registration date: 29 Oct 1986 - 17 May 1990
Entity number: 1122753
Address: P O BOX 679, WOODSTOCK, NY, United States, 12498
Registration date: 29 Oct 1986 - 23 Dec 2004
Entity number: 1122749
Address: POB 1364, OLIVEBRIDGE, NY, United States, 12461
Registration date: 29 Oct 1986 - 08 Dec 1993
Entity number: 1123067
Address: PO BOX 1062, HIGHLAND, NY, United States, 12528
Registration date: 29 Oct 1986
Entity number: 1122353
Address: 26 HORATIO STREET, SUITE #12 A, NEW YORK, NY, United States, 10014
Registration date: 28 Oct 1986 - 25 Mar 1992
Entity number: 1122132
Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 27 Oct 1986 - 24 Jun 1992
Entity number: 1122104
Address: P.O. BOX 540, MARLBORO, NY, United States, 12542
Registration date: 27 Oct 1986 - 29 Sep 1993
Entity number: 1122087
Address: ROBERT L. MARKOVITS, 1 NORTH ST. POB 224, MIDDLETOWN, NY, United States, 10940
Registration date: 27 Oct 1986 - 26 Apr 1989