Entity number: 1071294
Address: RD #7 BOX 44D, KINGSTON, NY, United States, 12401
Registration date: 04 Apr 1986 - 31 Oct 1991
Entity number: 1071294
Address: RD #7 BOX 44D, KINGSTON, NY, United States, 12401
Registration date: 04 Apr 1986 - 31 Oct 1991
Entity number: 1071104
Address: 4 WASHINGTON AVE, HIGHLAND, NY, United States, 12528
Registration date: 03 Apr 1986 - 25 Jan 2012
Entity number: 1071022
Address: 550-552 ALBANY AVE, KINGSTON, NY, United States, 12401
Registration date: 03 Apr 1986 - 25 Jan 2012
Entity number: 1071024
Address: BOX 3433, KINGSTON, NY, United States, 12401
Registration date: 03 Apr 1986
Entity number: 1071014
Address: PO BOX 644, 2 EAST MARKET ST, RHINEBECK, NY, United States, 12572
Registration date: 03 Apr 1986
Entity number: 1070897
Address: POB 396, ACCORD, NY, United States, 12404
Registration date: 03 Apr 1986
Entity number: 1070374
Address: 161 WEST 54TH ST., NEW YORK, NY, United States, 10019
Registration date: 02 Apr 1986 - 26 Jun 1996
Entity number: 1070191
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 01 Apr 1986 - 25 Sep 1991
Entity number: 1070072
Address: 178 GRAND ST, NEWBURGH, NY, United States, 12250
Registration date: 01 Apr 1986 - 27 Sep 1995
Entity number: 1070061
Address: 167 PLAINS ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 01 Apr 1986 - 30 Mar 2018
Entity number: 1070047
Address: MOONSHAW RD., WEST SHOKAN, NY, United States, 12494
Registration date: 01 Apr 1986
Entity number: 1070070
Address: 15 HAVILAND RD, HIGHLAND, NY, United States, 12528
Registration date: 01 Apr 1986
Entity number: 1069914
Address: 55 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Mar 1986 - 25 Mar 1992
Entity number: 1068732
Address: 1 CHERRY LANE, RAMSEY, NJ, United States, 07446
Registration date: 26 Mar 1986 - 24 Jun 1992
Entity number: 1068515
Address: WILLOW PARK, WESTBROOK LANE, KINGSTON, NY, United States, 12401
Registration date: 26 Mar 1986 - 20 Sep 1989
Entity number: 1068538
Address: %SENOL & OZEL YAKUP, RTE 9W, MARLBORO, NY, United States
Registration date: 26 Mar 1986
Entity number: 1067735
Address: ZENA & SAWKILL RDS., WOODSTOCK, NY, United States, 12498
Registration date: 24 Mar 1986 - 29 Sep 1993
Entity number: 1067719
Address: ZENA & SAWKILL ROADS, WOODSTOCK, NY, United States, 12498
Registration date: 24 Mar 1986 - 24 Jun 1992
Entity number: 1067687
Address: MOISHE MENDLOWITZ, RD#1 BOX 99A PELLS RD, RHINEBECK, NY, United States, 12572
Registration date: 24 Mar 1986 - 24 Jun 1992
Entity number: 1067632
Address: RD#1 BOX 99, GARDINER, NY, United States, 12525
Registration date: 24 Mar 1986 - 24 Mar 1993
Entity number: 1067261
Address: PO BOX 518 / ROUTE 28, BOICEVILLE, NY, United States, 12412
Registration date: 21 Mar 1986
Entity number: 1067122
Address: 40 438 ROUTE 28, KINGSTON, NY, United States, 12401
Registration date: 20 Mar 1986 - 25 Sep 2002
Entity number: 1066977
Address: 396 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 20 Mar 1986 - 27 Jun 2014
Entity number: 1066944
Address: 854 RTE 212, SAUGERTIES, NY, United States, 12477
Registration date: 20 Mar 1986 - 26 Jul 2016
Entity number: 1066996
Address: BOX 62, BRUNEL PARK, BOICEVILLE, NY, United States, 12412
Registration date: 20 Mar 1986
Entity number: 1066703
Address: 405 PARK AVENUE, NEW YORK, NY, United States, 10022
Registration date: 19 Mar 1986 - 24 Sep 1997
Entity number: 1066590
Address: 1 TERRACE HILL, P.O.B. 351, EILENVILLE, NY, United States, 12428
Registration date: 19 Mar 1986 - 24 Jun 1992
Entity number: 1066466
Address: ROUTE 9W, P.O.B. 339, WEST PARK, NY, United States, 12493
Registration date: 19 Mar 1986 - 24 Mar 1993
Entity number: 1066336
Address: POB 2316, KINGSTON, NY, United States, 12401
Registration date: 18 Mar 1986 - 25 Mar 1992
Entity number: 1065995
Address: POB 183, ELLENVILLE, NY, United States, 12428
Registration date: 18 Mar 1986 - 28 Feb 1990
Entity number: 1065987
Address: PO BOX 327, WEST HURLEY, NY, United States, 12491
Registration date: 18 Mar 1986 - 31 Oct 2022
Entity number: 1065608
Address: RT 28 BOX 7284, SHANDAKEN, NY, United States, 12480
Registration date: 17 Mar 1986 - 01 Oct 2010
Entity number: 1065652
Address: PO BOX 97, GARDINER, NY, United States, 12525
Registration date: 17 Mar 1986
Entity number: 1065282
Address: 17 DELLER ROAD, HIGHLAND, NY, United States, 12528
Registration date: 14 Mar 1986
Entity number: 1064411
Address: 158 ORANGE AVE., POB 367, WALDEN, NY, United States, 12586
Registration date: 12 Mar 1986 - 16 Nov 1993
Entity number: 1064345
Address: 199 DENNISTON ROAD, WALLKILL, NY, United States, 12589
Registration date: 11 Mar 1986
Entity number: 1063569
Address: 280 WALL ST, KINGSTON, NY, United States, 12401
Registration date: 10 Mar 1986 - 24 Mar 1993
Entity number: 1135023
Registration date: 07 Mar 1986 - 07 Mar 1986
Entity number: 1063513
Address: 183 GREEN STREET, PORT EWEN, NY, United States, 12466
Registration date: 07 Mar 1986 - 05 Mar 2004
Entity number: 1063493
Address: 155 UPPER WHITFIELD RD, ACCORD, NY, United States, 12404
Registration date: 07 Mar 1986 - 05 Aug 1991
Entity number: 1063382
Address: 45 DUG RD., NEW PALTZ, NY, United States, 12561
Registration date: 07 Mar 1986 - 24 Mar 1993
Entity number: 1062958
Address: US ROUTE 9-W, ULSTER, NY, United States, 12401
Registration date: 06 Mar 1986 - 24 Jun 1992
Entity number: 1062722
Address: 56 O'NEIL STREET, KINGSTON, NY, United States, 12401
Registration date: 05 Mar 1986 - 28 Mar 2001
Entity number: 1062596
Address: 16 COOPER ROAD, PINE BUSH, NY, United States, 12566
Registration date: 05 Mar 1986 - 27 Jun 2001
Entity number: 1062435
Address: 430 OLD NEIGHBORHOOD ROAD, KINGSTON, NY, United States, 12401
Registration date: 05 Mar 1986
Entity number: 1062252
Address: ROUTE 208, WALLKILL, NY, United States, 12589
Registration date: 04 Mar 1986 - 29 Dec 1999
Entity number: 1062025
Address: 73 WESTWOOD AVE., ELLENVILLE, NY, United States, 12428
Registration date: 04 Mar 1986 - 18 May 1989
Entity number: 1062142
Address: 1084 INDIAN SPRINGS RD, PINE BUSH, NY, United States, 12566
Registration date: 04 Mar 1986
Entity number: 1062006
Address: 764 MADISON AVENUE, NEW YORK, NY, United States, 10021
Registration date: 03 Mar 1986 - 14 Jun 1990
Entity number: 1061962
Address: STEVEN L. TARSHIS ESQ, 873 UNION AVE,POB 1479, NEWBURGH, NY, United States, 12550
Registration date: 03 Mar 1986 - 28 Dec 1994