Entity number: 918281
Address: P.O. BOX 8, KERHONKSON, NY, United States, 12446
Registration date: 22 May 1984 - 25 Mar 1992
Entity number: 918281
Address: P.O. BOX 8, KERHONKSON, NY, United States, 12446
Registration date: 22 May 1984 - 25 Mar 1992
Entity number: 918278
Address: 248 MAIN STREET, SAUGERTIES, NY, United States, 12477
Registration date: 22 May 1984
Entity number: 918062
Address: UPO BOX 3676, KINGSTON, NY, United States, 12401
Registration date: 21 May 1984 - 24 Mar 1993
Entity number: 917872
Address: PO BOX 205, ELLENVILLE, NY, United States, 12428
Registration date: 21 May 1984 - 29 Sep 1993
Entity number: 917752
Address: PO BOX 151, WEST CAMP RD, WEST CAMP, NY, United States, 12490
Registration date: 18 May 1984 - 29 Apr 1993
Entity number: 917276
Address: STRAWBRIDGE ROAD, WALLKILL, NY, United States, 12589
Registration date: 17 May 1984
Entity number: 916980
Address: 1124 ULSTER AVE., KINGSTON, NY, United States, 12401
Registration date: 16 May 1984 - 28 Dec 1994
Entity number: 916871
Address: 4 MARAKILL LN, NEW PALTZ, NY, United States, 12561
Registration date: 16 May 1984 - 05 Oct 2004
Entity number: 916497
Address: 258 RIDGEWOOD AVE, HURLEY, NY, United States, 12401
Registration date: 14 May 1984 - 29 Jan 1999
Entity number: 916146
Address: 117 CANAL ST, PORT EWING, NY, United States, 12466
Registration date: 11 May 1984 - 25 Mar 1992
Entity number: 916093
Address: ST. MARY, MAIN STREET, MARLBORO, NY, United States, 12542
Registration date: 11 May 1984
Entity number: 915659
Address: 100 B RIVER RD, NEW PALTZ, NY, United States, 12561
Registration date: 10 May 1984 - 25 Mar 1992
Entity number: 915377
Address: 3 DAY ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 09 May 1984 - 30 Dec 1988
Entity number: 915332
Address: 55 CENTER ST., ELLENVILLE, NY, United States, 12428
Registration date: 09 May 1984 - 24 Mar 1993
Entity number: 915331
Address: BOX 53, ROUTE 44-55, HIGHLAND, NY, United States, 12528
Registration date: 09 May 1984 - 28 Dec 1994
Entity number: 914967
Address: 3 DAY ROAD, WOODSTOCK, NY, United States, 12498
Registration date: 08 May 1984 - 02 Dec 1988
Entity number: 914839
Address: BOX 65A, BOSTOCK RD., SHOKAN, NY, United States, 12481
Registration date: 07 May 1984 - 28 Nov 1988
Entity number: 914654
Address: %LAWRENCE FUHRMANN, BOX 506 B, HIGHLAND, NY, United States, 12528
Registration date: 07 May 1984 - 26 Mar 1991
Entity number: 914228
Address: 761/2 CENTER STREET, ELLENVILLE, NY, United States, 12428
Registration date: 04 May 1984 - 25 Mar 1992
Entity number: 914209
Address: 129 S. MAIN ST., PO BOX 391, ELLENVILLE, NY, United States, 12428
Registration date: 04 May 1984 - 25 Mar 1992
Entity number: 914170
Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 04 May 1984 - 09 Oct 1992
Entity number: 913991
Address: 256 WASHINGTON AVE, KINGSTON, NY, United States, 12401
Registration date: 03 May 1984 - 25 Mar 1992
Entity number: 913952
Address: PO BOX 303, SHOKAN, NY, United States, 12481
Registration date: 03 May 1984 - 01 Nov 2023
Entity number: 913903
Address: UPO BOX 3555, KINGSTON, NY, United States, 12401
Registration date: 03 May 1984 - 24 Mar 1993
Entity number: 913743
Address: 40 HURLEY AVE, KINGSTON, NY, United States, 12401
Registration date: 02 May 1984 - 05 Apr 1996
Entity number: 913730
Address: MELVIN T. HIGGINS,ESQ., 195 WALL ST., KINGSTON, NY, United States, 12401
Registration date: 02 May 1984 - 25 Mar 1992
Entity number: 913728
Address: MELVIN T. HIGGINS, ESQ., 195 WALL ST., KINGSTON, NY, United States, 12401
Registration date: 02 May 1984 - 25 Mar 1992
Entity number: 913595
Address: 28 MONTGOMERY ST., SAUGERTIES, NY, United States, 12477
Registration date: 02 May 1984 - 25 Mar 1992
Entity number: 913476
Address: 314 LUCAS AVENUE, KINGSTON, NY, United States, 12401
Registration date: 02 May 1984 - 25 Mar 1992
Entity number: 913019
Address: 233 WALL STREET PO BOX 3502, KINGSTON, NY, United States, 12401
Registration date: 30 Apr 1984 - 27 Dec 2000
Entity number: 912875
Address: 8 ARDEN LANE, NEW PALTZ, NY, United States, 12561
Registration date: 30 Apr 1984 - 26 Jun 1996
Entity number: 912796
Address: HURLEY AVENUE EXTENSION, KINGSTON, NY, United States
Registration date: 30 Apr 1984 - 17 Dec 1987
Entity number: 912658
Address: P.O. BOX 144, ROSENDALE, NY, United States, 12472
Registration date: 27 Apr 1984 - 24 Mar 1993
Entity number: 912601
Address: 11 ALLHUSEN ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 27 Apr 1984 - 27 Jun 2001
Entity number: 912357
Address: 207 BOICE'S LANE, KINGSTON, NY, United States, 12401
Registration date: 26 Apr 1984 - 28 Dec 1994
Entity number: 912129
Address: UPO BOX 3982, KINGSTON, NY, United States, 12401
Registration date: 26 Apr 1984 - 25 Mar 1992
Entity number: 912014
Address: GENERAL DELIVERY, ROUTE 28, SHOKAN, NY, United States, 12481
Registration date: 25 Apr 1984 - 04 Nov 1992
Entity number: 911744
Address: PO BOX 59, WEST HURLEY, NY, United States, 12491
Registration date: 25 Apr 1984 - 31 Jan 2019
Entity number: 911704
Address: 36 NORTH SLOPE ROAD, SHOKAN, NY, United States, 12481
Registration date: 25 Apr 1984 - 27 Feb 2006
Entity number: 911968
Address: UPO BOX 3217, KINGSTON, NY, United States, 12401
Registration date: 25 Apr 1984
Entity number: 911885
Address: WEBSTER ST., KINGSTON, NY, United States, 12401
Registration date: 25 Apr 1984
Entity number: 911367
Address: 83 MILL HILL RD, WOODSTOCK, NY, United States, 12498
Registration date: 24 Apr 1984 - 27 Apr 2020
Entity number: 911299
Address: 3 WATER STREET, NEW PALTZ, NY, United States, 12561
Registration date: 23 Apr 1984 - 25 Jan 2012
Entity number: 911023
Address: 57 HASBROUCK ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 23 Apr 1984 - 24 Mar 1993
Entity number: 911066
Address: 1760 GLASCO TPKE, WOODSTOCK, NY, United States, 12498
Registration date: 23 Apr 1984
Entity number: 910730
Address: 25 GARDEN CIRCLE, SAUGERTIES, NY, United States, 12477
Registration date: 20 Apr 1984 - 26 Jun 1996
Entity number: 910018
Address: 239 MEADS MT. RD., WOODSTOCK, NY, United States, 12498
Registration date: 17 Apr 1984 - 25 Mar 1992
Entity number: 909916
Address: P.O. BOX 7, PLANTASIE AVENUE, CONNELLY, NY, United States, 12417
Registration date: 17 Apr 1984 - 25 Mar 1992
Entity number: 909915
Address: 75 MAIN STREET, SAUGERTIES, NY, United States, 12477
Registration date: 17 Apr 1984 - 25 Jan 2012
Entity number: 909914
Address: SAHLER MILL ROAD, OLIVEBRIDGE, NY, United States
Registration date: 17 Apr 1984 - 24 Mar 1993