Entity number: 999399
Address: PROFESSIONAL BLDG, FLEISCHMANNS, NY, United States, 12430
Registration date: 23 May 1985
Entity number: 999399
Address: PROFESSIONAL BLDG, FLEISCHMANNS, NY, United States, 12430
Registration date: 23 May 1985
Entity number: 999116
Address: 280 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 22 May 1985 - 24 Jun 1992
Entity number: 999104
Address: 280 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 22 May 1985 - 24 Jun 1992
Entity number: 999100
Address: 501 MOSSY BROOK ROAD, HIGHFALLS, NY, United States, 12440
Registration date: 22 May 1985 - 28 Apr 1997
Entity number: 998824
Address: 4595 ESOPUS CREEK RD., SAUGERTIES, NY, United States, 12477
Registration date: 21 May 1985 - 07 Aug 1987
Entity number: 998478
Address: 5 WASHINGTON AVE, PO BOX 474, HIGHLAND, NY, United States, 12528
Registration date: 20 May 1985 - 31 Jan 1992
Entity number: 998252
Address: 707 ALBANY POST ROAD, PO BOX 743, NEW PALTZ, NY, United States, 12561
Registration date: 17 May 1985 - 16 May 2003
Entity number: 998152
Address: 9 MARKET STREET, ELLENVILLE, NY, United States, 12428
Registration date: 17 May 1985 - 24 Jun 1992
Entity number: 998125
Address: 10 WILCOX AVE., HIGHLAND, NY, United States, 12528
Registration date: 17 May 1985 - 25 Mar 1992
Entity number: 997783
Address: RFD # 1, BOX 550, STONE RIDGE, NY, United States, 12484
Registration date: 16 May 1985 - 26 Jun 2002
Entity number: 997633
Address: 47 SADDLE ROCK DR, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 May 1985 - 20 Apr 2009
Entity number: 997481
Address: STORE # 4, BRADLEY MEADOWS RT 212, WOODSTOCK, NY, United States, 12498
Registration date: 15 May 1985 - 19 Feb 1998
Entity number: 997383
Address: BOX 118 ABBEY RD, MT TREMPER, NY, United States, 12457
Registration date: 15 May 1985 - 24 Mar 1993
Entity number: 997355
Address: MAIN ST., ACCORD, NY, United States, 12404
Registration date: 15 May 1985 - 25 Mar 1992
Entity number: 997198
Address: 21 CENTRAL AVE, WALLKILL, NY, United States, 12589
Registration date: 14 May 1985
Entity number: 996852
Address: NORTH ELTING CORNERS RD, BOX 171 R, HIGHLAND, NY, United States, 12528
Registration date: 13 May 1985 - 29 Sep 1993
Entity number: 996703
Address: 65 WEST 55TH ST., NEW YORK, NY, United States, 10019
Registration date: 13 May 1985 - 24 Jun 1992
Entity number: 996697
Address: UPO BOX 3708, KINGSTON, NY, United States, 12401
Registration date: 13 May 1985 - 25 Mar 1992
Entity number: 996693
Address: MOREY HILL RD, BOX 258, KINGSTON, NY, United States, 12401
Registration date: 13 May 1985 - 24 Mar 1993
Entity number: 996019
Address: 35C WEST CHESTNUT ST, KINGSTON, NY, United States, 12401
Registration date: 09 May 1985 - 24 Mar 1993
Entity number: 995803
Address: ROUTE 9-W, PO BOX 805, MILTON, NY, United States, 12547
Registration date: 09 May 1985 - 05 Feb 2003
Entity number: 996056
Address: RR #1 BOX 229B, BRIARWOOD LANE, MARLBOROUGH, NY, United States, 12542
Registration date: 09 May 1985
Entity number: 995537
Address: 310 EAST SHORE RD., GREAT NECK, NY, United States, 11023
Registration date: 08 May 1985 - 27 Sep 1995
Entity number: 995386
Address: 75 BOWDEN ROAD, STONE RIDGE, NY, United States, 12484
Registration date: 08 May 1985 - 10 Sep 1998
Entity number: 995325
Address: 8 STONE HEDGE AVE., NEW PALTZ, NY, United States, 12561
Registration date: 08 May 1985 - 12 Aug 1991
Entity number: 994628
Address: 136 SOUTH MAIN ST., ELLENVILLE, NY, United States, 12428
Registration date: 06 May 1985 - 24 Mar 1993
Entity number: 994796
Address: WEBSTER ST, KINGSTON, NY, United States, 12401
Registration date: 06 May 1985
Entity number: 994321
Address: PO BOX 469, 18 WARREN ST, ELLENVILLE, NY, United States, 12428
Registration date: 03 May 1985 - 29 Apr 2009
Entity number: 994319
Address: 136 SOUTH MAIN ST., ELLENVILLE, NY, United States, 12428
Registration date: 03 May 1985 - 12 Apr 2006
Entity number: 993997
Address: WALLKILL AIRPARK, WALLKILL, NY, United States, 12589
Registration date: 02 May 1985 - 24 Mar 1993
Entity number: 993863
Address: U.P.O. BOX 4163, KINGSTON, NY, United States, 12401
Registration date: 02 May 1985 - 29 Mar 2000
Entity number: 993951
Address: RT. 9W, MILTON, NY, United States, 12547
Registration date: 01 May 1985 - 27 Sep 1995
Entity number: 993790
Address: HELLO DOLLY REAL ESTATE OFFICE, 81 VINEYARD AVE, HIGHLAND, NY, United States, 12528
Registration date: 01 May 1985 - 11 Oct 2006
Entity number: 993734
Address: CHARLES MCKOWN NAPOLI, P.O. BOX 202-A, GLENFORD, NY, United States, 12433
Registration date: 01 May 1985 - 24 Jun 1992
Entity number: 993703
Address: C.P.O. BOX 1040, KINGSTON, NY, United States, 12401
Registration date: 01 May 1985 - 11 May 1992
Entity number: 993634
Address: 60 MAIDEN LANE, KINGSTON, NY, United States, 12401
Registration date: 01 May 1985 - 24 Jun 1992
Entity number: 993456
Address: 163 S. RIVERSIDE ROAD, HIGHLAND, NY, United States, 12528
Registration date: 01 May 1985
Entity number: 993410
Address: 499 RT 299, HIGHLAND, NY, United States, 12528
Registration date: 30 Apr 1985 - 13 Oct 2005
Entity number: 993354
Address: 432 ALBANY AVE, KINGSTON, NY, United States, 12401
Registration date: 30 Apr 1985 - 28 Dec 1994
Entity number: 993249
Address: DUBOIS RD., NEW PALTZ, NY, United States
Registration date: 30 Apr 1985 - 25 Mar 1992
Entity number: 993220
Address: 233 WALL ST., KINGSTON, NY, United States, 12401
Registration date: 30 Apr 1985 - 24 Jun 1992
Entity number: 993141
Address: 1187 GLASCO TPKE, SAUGERTIES, NY, United States, 12477
Registration date: 30 Apr 1985 - 24 Sep 1997
Entity number: 992800
Address: 174 N. ROBERTS RD, HIGHLAND, NY, United States, 12528
Registration date: 29 Apr 1985 - 24 Mar 1987
Entity number: 992768
Address: 287 PEARL STREET, KINGSTON, NY, United States, 12401
Registration date: 29 Apr 1985
Entity number: 992572
Address: KALAKA BLDG, KERHONKSON, NY, United States, 12446
Registration date: 26 Apr 1985 - 25 Mar 1992
Entity number: 992410
Address: R.D. #1.,BOX 196X, NORTH CORNERS ROAD, HIGHLAND, NY, United States, 12528
Registration date: 26 Apr 1985 - 24 Jun 1992
Entity number: 992397
Address: 86 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561
Registration date: 26 Apr 1985
Entity number: 992143
Address: 101 GREEN STREET, KINGSTON, NY, United States, 12401
Registration date: 25 Apr 1985 - 24 Mar 1993
Entity number: 991994
Address: 70A CHAPEL HILL ROAD, HIGHLAND, NY, United States, 12520
Registration date: 24 Apr 1985 - 24 Mar 1993
Entity number: 991989
Address: 609 BRODWAY, POB 6238, KINGSTON, NY, United States, 12401
Registration date: 24 Apr 1985 - 24 Mar 1993