Entity number: 909821
Address: RD 1, BOX 151X, HIHGLAND, NY, United States, 12528
Registration date: 17 Apr 1984 - 26 Sep 1990
Entity number: 909821
Address: RD 1, BOX 151X, HIHGLAND, NY, United States, 12528
Registration date: 17 Apr 1984 - 26 Sep 1990
Entity number: 909595
Address: RD #1, BOX 265, ULSTER PARK, NY, United States, 12487
Registration date: 16 Apr 1984
Entity number: 909438
Address: MILL DAM RD, STONE RIDGE, NY, United States, 12484
Registration date: 13 Apr 1984 - 25 Jun 1997
Entity number: 909351
Address: BOX 13, MT TREMPER, NY, United States, 12457
Registration date: 13 Apr 1984 - 24 Mar 1993
Entity number: 909326
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 13 Apr 1984 - 27 Sep 1995
Entity number: 909286
Address: 3 PLEASANT RIDGE, WEST HURLEY, NY, United States, 12491
Registration date: 13 Apr 1984 - 24 Mar 1993
Entity number: 909146
Address: RT. 9W, POB 715, MARLBORO, NY, United States, 12542
Registration date: 12 Apr 1984 - 24 Mar 1993
Entity number: 908835
Address: 1015 MORTON BLVD., KINGSTON, NY, United States, 12401
Registration date: 11 Apr 1984 - 23 Jun 1999
Entity number: 908674
Address: 345 A UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487
Registration date: 11 Apr 1984 - 27 Sep 1995
Entity number: 908625
Address: 21 MILLSTREAM RD, WOODSTOCK, NY, United States, 12498
Registration date: 11 Apr 1984 - 24 Mar 1993
Entity number: 908388
Address: 67 HARDING AVE, KINGSTON, NY, United States, 12401
Registration date: 10 Apr 1984 - 25 Mar 1992
Entity number: 908285
Address: 65 ALBANY AVENUE, SUITE G, KINGSTON, NY, United States, 12401
Registration date: 10 Apr 1984
Entity number: 907888
Address: 110 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 09 Apr 1984 - 08 Oct 1998
Entity number: 907858
Address: P.O. BOX 277, ROUTE 9W,BARCLAY HGT., SAUGERTIES, NY, United States, 12477
Registration date: 09 Apr 1984 - 25 Mar 1992
Entity number: 907714
Address: 635 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 06 Apr 1984 - 25 Mar 1992
Entity number: 907454
Address: 747 EAST CHESTER ST, KINGSTON, NY, United States, 12401
Registration date: 05 Apr 1984 - 28 Oct 2009
Entity number: 906809
Address: 12 JOHN ST., UPO BOX 3001, KINGSTON, NY, United States, 12401
Registration date: 04 Apr 1984 - 25 Mar 1992
Entity number: 907023
Address: 318 WALL STREET, SUITE 2B, KINGSTON, NY, United States, 12401
Registration date: 04 Apr 1984
Entity number: 906736
Address: P.O. BOX 273, WEST PARK, NY, United States, 12493
Registration date: 03 Apr 1984 - 24 Mar 1993
Entity number: 906229
Address: CAROL ST., TILLSON, NY, United States, 12486
Registration date: 02 Apr 1984 - 29 Sep 1993
Entity number: 906261
Address: POB 306, HAMLET OF MODENA, NY, United States
Registration date: 02 Apr 1984
Entity number: 906416
Address: RT 212, SHADY, NY, United States, 12479
Registration date: 02 Apr 1984
Entity number: 906027
Address: 176 TINKER ST., WOODSTOCK, NY, United States, 12498
Registration date: 30 Mar 1984 - 24 Mar 1993
Entity number: 905998
Address: POB 32, HIGH FALLS, NY, United States, 12440
Registration date: 30 Mar 1984 - 25 Mar 1992
Entity number: 905677
Address: 115 PARTITION ST., SAUGERTIES, NY, United States, 12477
Registration date: 29 Mar 1984 - 10 Feb 1992
Entity number: 905640
Address: BRIGGS HIGHWAY, ELLENVILLE, NY, United States, 12428
Registration date: 29 Mar 1984 - 15 Nov 1993
Entity number: 905639
Address: 53-11 73RD STREET, MASPETH, NY, United States, 11378
Registration date: 29 Mar 1984 - 26 Jun 1996
Entity number: 905634
Address: 7 TERWILLIGER LANE, NEW PALTZ, NY, United States, 12561
Registration date: 29 Mar 1984
Entity number: 905086
Address: JANSEN AVE., KINGSTON, NY, United States
Registration date: 27 Mar 1984 - 25 Mar 1992
Entity number: 904868
Address: 19 BONTICOU VIEW DRIVE, NEW PALTZ, NY, United States, 12561
Registration date: 27 Mar 1984 - 12 Oct 2010
Entity number: 904901
Address: INC.,EDWARD H. CHAPMAN, 98 ROOSEVELT AVE., KINGSTON, NY, United States, 12401
Registration date: 27 Mar 1984
Entity number: 904744
Address: 54 WEST BRIDGE ST., SAUGERTIES, NY, United States, 12477
Registration date: 26 Mar 1984 - 29 Sep 1993
Entity number: 904739
Address: 115 PARTITION STREET, SAUGERTIES, NY, United States, 12477
Registration date: 26 Mar 1984 - 16 Jan 1992
Entity number: 904472
Address: 31 Steves Lane, Gardiner, NY, United States, 12525
Registration date: 26 Mar 1984
Entity number: 904082
Address: 925 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604
Registration date: 23 Mar 1984 - 24 Dec 1997
Entity number: 903900
Address: BOX 191, RT. 209, KERHONKSON, NY, United States, 12446
Registration date: 22 Mar 1984 - 28 Dec 1994
Entity number: 904002
Address: 111 LILY LANE, KINGSTON, NY, United States, 12401
Registration date: 22 Mar 1984
Entity number: 903753
Address: CPO BOX 1003, KINGSTON, NY, United States, 12401
Registration date: 22 Mar 1984
Entity number: 903420
Address: HIGH PASTURE ROAD / PO BOX 520, NEW PALTZ, NY, United States, 12561
Registration date: 21 Mar 1984 - 24 Jan 2014
Entity number: 903279
Address: P.O. BOX 367, 158 ORANGE AVE, WALDEN, NY, United States, 12586
Registration date: 20 Mar 1984 - 29 Sep 1993
Entity number: 903070
Address: P.O. BOX 195, GLENFORD, NY, United States, 12433
Registration date: 20 Mar 1984 - 23 Sep 1992
Entity number: 902994
Address: OLIVEREA ROAD, OLIVEREA, NY, United States, 12462
Registration date: 20 Mar 1984 - 29 Sep 1993
Entity number: 902993
Address: 42 DERRENBACHER ST., KINGSTON, NY, United States, 12401
Registration date: 20 Mar 1984 - 25 Mar 1992
Entity number: 902917
Address: 168 TILDEN ST., PORT EWEN, NY, United States, 12466
Registration date: 19 Mar 1984 - 25 Mar 1992
Entity number: 902670
Address: 45 MILL HILL RD, WOODSTOCK, NY, United States, 12498
Registration date: 19 Mar 1984 - 24 Mar 1993
Entity number: 902506
Address: PO BOX 17, ULSTER PARK, NY, United States, 12487
Registration date: 16 Mar 1984 - 25 Mar 1992
Entity number: 902488
Address: W/S ROUTE 28, PO BOX 26, BOICEVILLE, NY, United States, 12412
Registration date: 16 Mar 1984 - 26 Mar 2003
Entity number: 902476
Address: 309 ALBANY AVE., KINGSTON, NY, United States, 12401
Registration date: 16 Mar 1984 - 29 Dec 1999
Entity number: 902598
Address: 345 Quannacut Road, Pine Bush, NY, United States, 12566
Registration date: 16 Mar 1984
Entity number: 902312
Address: ROXANNE SACHETTI, BOX 8057 ROUTE 209 N, ELLENVILLE, NY, United States, 12428
Registration date: 16 Mar 1984