Entity number: 1075349
Address: BROADWAY, PORT EWEN, NY, United States, 12466
Registration date: 21 Apr 1986
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
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