Entity number: 1079053
Address: PO BOX 48, BOICEVILLE, NY, United States, 12412
Registration date: 02 May 1986 - 11 Feb 1991
Entity number: 1079053
Address: PO BOX 48, BOICEVILLE, NY, United States, 12412
Registration date: 02 May 1986 - 11 Feb 1991
Entity number: 1079028
Address: RD 1 PO BOX 734, OHAYO MT. ROAD, WOODSTOCK, NY, United States
Registration date: 02 May 1986 - 15 Sep 1992
Entity number: 1078877
Address: 34 DUNNEMAN AVENUE, KINGSTON, NY, United States, 12401
Registration date: 01 May 1986 - 25 Jan 2012
Entity number: 1078868
Address: ROUTE 2, BOX 158B, KINGSTON, NY, United States, 12401
Registration date: 01 May 1986 - 24 Mar 1993
Entity number: 1078697
Address: METTACAHONTS RD., R. D. 1 BOX 42 ACCORD, NEW YORK, NY, United States, 12404
Registration date: 01 May 1986 - 22 Nov 1991
Entity number: 1078043
Address: 2 GATE HOUSE RD., NEW PALTZ, NY, United States, 12561
Registration date: 29 Apr 1986 - 13 Jun 1991
Entity number: 1077890
Address: HENRY ROAD, CRAGSMORE, NY, United States, 12420
Registration date: 29 Apr 1986 - 24 Jun 1992
Entity number: 1077835
Address: 5 RIVER ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 29 Apr 1986 - 27 Sep 1995
Entity number: 1077807
Address: 17 DUBOIS STREET, WALLKILL, NY, United States, 12589
Registration date: 29 Apr 1986 - 24 Mar 1993
Entity number: 1077760
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 29 Apr 1986 - 24 Jun 1992
Entity number: 1077708
Address: PO BOX 410, WALLKILL, NY, United States, 12589
Registration date: 29 Apr 1986 - 12 Apr 1996
Entity number: 1077020
Address: 266 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 25 Apr 1986
Entity number: 1077069
Address: 37 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 25 Apr 1986
Entity number: 1076537
Address: RD #1 HUCKLEBERRY TNPKE, MARLBORO, NY, United States
Registration date: 24 Apr 1986 - 24 Mar 1993
Entity number: 1076519
Address: DUSINBERRE ROAD, GARDINER, NY, United States, 12525
Registration date: 24 Apr 1986 - 17 Mar 1994
Entity number: 1076480
Address: C/O RIVER MANAGEMENT, 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Apr 1986
Entity number: 1076780
Address: 252 FOXHALL AVENUE, KINGSTON, NY, United States, 12401
Registration date: 24 Apr 1986
Entity number: 1076474
Address: 40 BLUE HILLS DRIVE, SAUGERTIES, NY, United States, 12477
Registration date: 23 Apr 1986 - 04 Mar 1996
Entity number: 1076248
Address: 30 TREE TOP LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Apr 1986 - 28 Oct 2009
Entity number: 1076244
Address: ROUTE 209, P.O BOX 228, KERHONKSON, NY, United States, 12446
Registration date: 23 Apr 1986 - 28 Dec 1994
Entity number: 1076019
Address: RD 1 POB 2920, KERHONKSON, NY, United States, 12446
Registration date: 22 Apr 1986 - 24 Mar 1993
Entity number: 1075888
Address: PO BOX 3750, 407 HURLEY AVE, KINGSTON, NY, United States, 12401
Registration date: 22 Apr 1986 - 16 Jul 1997
Entity number: 1075772
Address: RR2 BOX 736, WOODSTOCK, NY, United States, 12498
Registration date: 22 Apr 1986 - 24 Mar 1993
Entity number: 1075742
Address: BOX 6 RTE 28, SHOKAN, NY, United States
Registration date: 22 Apr 1986 - 24 Mar 1993
Entity number: 1075714
Address: H.C. 2 BOX 281, KRUMVILLE, NY, United States, 12461
Registration date: 22 Apr 1986 - 24 Mar 1993
Entity number: 1075667
Address: BOX 1, HUDSON BLUFF DRIVE, MARLBORO, NY, United States, 12542
Registration date: 22 Apr 1986 - 09 Aug 1993
Entity number: 1075370
Address: 25 SCHULER LANE, LAKE KATRINE, NY, United States, 12449
Registration date: 21 Apr 1986 - 19 Nov 2009
Entity number: 1075349
Address: BROADWAY, PORT EWEN, NY, United States, 12466
Registration date: 21 Apr 1986
Entity number: 1075341
Address: C/O THE KINGSTON HOSPITAL, 396 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 21 Apr 1986
Entity number: 1075120
Address: 223 N ELTING CORNERS RD, HIGHLAND, NY, United States, 12528
Registration date: 18 Apr 1986 - 01 May 2007
Entity number: 1075258
Address: 129 SOUTH MAIN STREET, POB 391, ELLENVILLE, NY, United States, 12428
Registration date: 18 Apr 1986
Entity number: 1075145
Address: P.O. BOX 336, SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 18 Apr 1986
Entity number: 1074826
Address: RD 2 BOX 384, WALLKILL, NY, United States, 12589
Registration date: 17 Apr 1986 - 27 Feb 1990
Entity number: 1074795
Address: 111 MAIN STREET, MARLBORO, NY, United States, 12552
Registration date: 17 Apr 1986 - 05 Mar 1993
Entity number: 1074779
Address: RTE 1 STONE RD., WEST HURLEY, NY, United States, 12491
Registration date: 17 Apr 1986 - 14 Feb 1995
Entity number: 1074742
Address: RD 2 BOX 384, WALLKILL, NY, United States, 12589
Registration date: 17 Apr 1986 - 14 Feb 1990
Entity number: 1074855
Address: JOHN C. WEEKS, M.D., 139 MARY'S AVENUE, KINGSTON, NY, United States, 12401
Registration date: 17 Apr 1986
Entity number: 1074131
Address: 38 SCHOOL LANE, PO BOX 592, PHOENICIA, NY, United States, 12464
Registration date: 16 Apr 1986 - 22 Jun 2012
Entity number: 1073740
Address: PO BOX 3904, KINGSTON, NY, United States, 12401
Registration date: 15 Apr 1986 - 09 Apr 2020
Entity number: 1073587
Address: 798 FLOYD ACKERT ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 14 Apr 1986 - 25 Jan 2012
Entity number: 1073564
Address: BOX 42, HIGH FALLS, NY, United States, 12440
Registration date: 14 Apr 1986 - 28 Dec 1994
Entity number: 1073546
Address: 270 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 14 Apr 1986 - 27 Jul 1995
Entity number: 1073435
Address: ROUTE 44-55, GARDINER, NY, United States, 12525
Registration date: 14 Apr 1986 - 24 Jun 1992
Entity number: 1073428
Address: PO BOX 896 1 NORTH ROBERTS RD, HIGHLAND, NY, United States, 12528
Registration date: 14 Apr 1986 - 26 Mar 2003
Entity number: 1073317
Address: 42 NORTH FRONT ST, KINGSTON, NY, United States, 12401
Registration date: 14 Apr 1986 - 25 Mar 1992
Entity number: 1072615
Address: 106 MAIN ST., KINGSTON, NY, United States, 12401
Registration date: 10 Apr 1986 - 30 Dec 2008
Entity number: 1072602
Address: 226 Williams Lane, Kingston, NY, United States, 12401
Registration date: 10 Apr 1986
Entity number: 1072495
Address: 85 HIGH ROCKS RD, GLENFORD, NY, United States, 12433
Registration date: 09 Apr 1986 - 27 Dec 2011
Entity number: 1072463
Address: 357-59 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 09 Apr 1986 - 25 Jan 2012
Entity number: 1071463
Address: 141 SOUTH CENTRAL AVE, HARTSDALE, NY, United States, 10530
Registration date: 04 Apr 1986 - 24 Jun 1992