Entity number: 1036947
Address: SCHNEIDER & GREENAWALT, 11 E 44TH ST, NEW YORK, NY, United States, 10017
Registration date: 01 Nov 1985 - 27 Dec 1995
Entity number: 1036947
Address: SCHNEIDER & GREENAWALT, 11 E 44TH ST, NEW YORK, NY, United States, 10017
Registration date: 01 Nov 1985 - 27 Dec 1995
Entity number: 1036781
Address: 1A NORTH MAINHEIM BOULEVARD, NEW PALTZ, NY, United States, 12561
Registration date: 31 Oct 1985 - 27 Dec 2000
Entity number: 1036778
Address: HARMATI LANE, SHADY, NY, United States, 12479
Registration date: 31 Oct 1985 - 24 Mar 1993
Entity number: 1036719
Address: GRELLER, ESQS., 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Oct 1985 - 24 Sep 1997
Entity number: 1036645
Address: 6061 MALDEN TPKE., SAUGERTIES, NY, United States, 12477
Registration date: 31 Oct 1985 - 27 Sep 1995
Entity number: 1036633
Address: ROUTE 3 BOX 382, KINGSTON, NY, United States, 12401
Registration date: 31 Oct 1985 - 24 Mar 1993
Entity number: 1036618
Address: 3 BRIDGE ST, WALLKILL, NY, United States, 12589
Registration date: 31 Oct 1985 - 24 Jun 1992
Entity number: 1036502
Address: %ROBERT K DARLING, 731 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 31 Oct 1985 - 24 Mar 1993
Entity number: 1036333
Address: 41 HASBROUCK RD, NEW PALTZ, NY, United States, 12561
Registration date: 30 Oct 1985
Entity number: 1035767
Address: RT 9W, MARLBORO, NY, United States, 12542
Registration date: 29 Oct 1985 - 25 Mar 1992
Entity number: 1035677
Address: RT. 9W, POB 271, MILTON, NY, United States, 12547
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1036012
Address: 1210 BERME ROAD, KERHONKSON, NY, United States, 12446
Registration date: 29 Oct 1985
Entity number: 1035527
Address: R R 1, BOX 192-1A, KERHONKSON, NY, United States, 12446
Registration date: 28 Oct 1985 - 16 Feb 1994
Entity number: 1035526
Address: RR1 BOX 192-1A, BERME ROAD, KERHONKSON, NY, United States, 12446
Registration date: 28 Oct 1985 - 16 Feb 1994
Entity number: 1035586
Address: 232 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 28 Oct 1985
Entity number: 1035308
Address: 20 EAST 46TH ST, SUITE 1101, NEW YORK, NY, United States, 10017
Registration date: 25 Oct 1985 - 24 Mar 1993
Entity number: 1034975
Address: OLD INDIAN RD, MILTON, NY, United States, 12548
Registration date: 24 Oct 1985 - 24 Jun 1992
Entity number: 1034915
Address: STAR ROUTE 42, BOX 60, SHANDAKEN, NY, United States
Registration date: 24 Oct 1985 - 24 Mar 1993
Entity number: 1034880
Address: 96 STEVES LANE, GARDINER, NY, United States, 12525
Registration date: 24 Oct 1985 - 28 Oct 2009
Entity number: 1034704
Address: CANAL ST, ELLENVILLE, NY, United States, 12428
Registration date: 24 Oct 1985 - 24 Jun 1992
Entity number: 1034792
Address: 700 QUEENS HIGHWAY, PO BOX 127, ACCORD, NY, United States, 12404
Registration date: 24 Oct 1985
Entity number: 1034501
Address: 2 HUGUENOT ST, PO BOX 212, NAPANOCH, NY, United States, 12458
Registration date: 23 Oct 1985
Entity number: 1034611
Address: 48 WESTERN AVE, PO BOX 349, MARLBORO, NY, United States, 12542
Registration date: 23 Oct 1985
Entity number: 1034160
Address: ROUTE 28, P.O. BOX 184, SHOKAN, NY, United States, 12481
Registration date: 22 Oct 1985 - 24 Mar 1993
Entity number: 1033875
Address: RT. 1 BOX 49, GLENFORD, NY, United States, 12433
Registration date: 21 Oct 1985 - 24 Mar 1993
Entity number: 1033440
Address: 71 MAIDEN LANE, KINGSTON, NY, United States, 12401
Registration date: 18 Oct 1985 - 19 Nov 2004
Entity number: 1033405
Address: 11 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 18 Oct 1985 - 25 Jan 2012
Entity number: 1033403
Address: POB 107, RIFTON, NY, United States, 12471
Registration date: 18 Oct 1985 - 24 Jun 1992
Entity number: 1033491
Address: R.D. #2, BOX 186, ACCORD, NY, United States, 12404
Registration date: 18 Oct 1985
Entity number: 1033277
Address: 92-47 GETTYSBURG ST, BELLEROSE, NY, United States, 11426
Registration date: 18 Oct 1985
Entity number: 1033216
Address: 6375 ROUTE 28, PHOENICIA, NY, United States, 12564
Registration date: 17 Oct 1985 - 01 Sep 1994
Entity number: 1033025
Address: FIVE WALLER AVENUE, WHITE PLAINS, NY, United States, 10601
Registration date: 17 Oct 1985 - 28 Sep 1994
Entity number: 1032873
Address: 1904 LENOX ROAD NORTHEAST, ATLANTA, GA, United States, 30306
Registration date: 17 Oct 1985 - 10 May 1994
Entity number: 1033051
Address: 138 MAPLE HILL DRIVE, KINGSTON, NY, United States, 12401
Registration date: 17 Oct 1985
Entity number: 1032504
Address: OHC,ROUTE 9W, WEST PARK, NY, United States, 12493
Registration date: 16 Oct 1985
Entity number: 1031972
Address: 99 VINEYARD AVENUE, P.O. BOX 1071, HIGHLAND, NY, United States, 12528
Registration date: 11 Oct 1985 - 29 Sep 1993
Entity number: 1031890
Address: 355 AWOSTING RD, PINE BUSH, NY, United States, 12566
Registration date: 11 Oct 1985 - 18 Mar 2020
Entity number: 1031560
Address: 27 CAPE AVE., ELLENVILLE, NY, United States, 12428
Registration date: 09 Oct 1985 - 24 Jun 1992
Entity number: 1031473
Address: 11 ESOPUS AVE, KINGSTON, NY, United States, 12401
Registration date: 09 Oct 1985 - 24 Jun 1992
Entity number: 1031417
Address: 45 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 09 Oct 1985 - 16 Oct 1991
Entity number: 1031253
Address: BOX 366-U, BEDELL AVE, HIGHLAND, NY, United States, 12528
Registration date: 08 Oct 1985 - 28 Dec 1994
Entity number: 1031033
Address: 560 WARBURTON AVE, POB 297, HASTINGS ON HUDSON, NY, United States, 10706
Registration date: 08 Oct 1985 - 24 May 1993
Entity number: 1031017
Address: BOX 27, NAPANOCH, NY, United States, 12458
Registration date: 08 Oct 1985 - 06 Apr 1998
Entity number: 1031007
Address: WICKS & SALISBURY, 75 WASHINGTON ST,POB G, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Oct 1985 - 25 Mar 1992
Entity number: 1030961
Address: P.O. BOX 1603, KINGSTON, NY, United States, 12401
Registration date: 08 Oct 1985 - 18 Aug 1989
Entity number: 1030955
Address: ROUTE 375, BOX 140, WEST HURLEY, NY, United States, 12491
Registration date: 08 Oct 1985
Entity number: 1031377
Address: 104 VAN GAASBECK ST, KINGSTON, NY, United States, 12401
Registration date: 07 Oct 1985 - 25 Jan 2012
Entity number: 1030845
Address: POB 81, ULSTER PARK, NY, United States, 12487
Registration date: 07 Oct 1985 - 23 Sep 1992
Entity number: 1030704
Address: BLUE POINT RD, HIGHLAND, NY, United States, 12528
Registration date: 07 Oct 1985 - 24 Jun 1992
Entity number: 1030688
Address: ATTN: JANE P WESTON, 120 FOREST GLEN ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 07 Oct 1985 - 06 Apr 2005