Entity number: 694535
Address: PO BOX 193, SHOKAN, NY, United States, 12481
Registration date: 22 Apr 1981 - 20 Apr 1987
Entity number: 694535
Address: PO BOX 193, SHOKAN, NY, United States, 12481
Registration date: 22 Apr 1981 - 20 Apr 1987
Entity number: 694100
Address: P. O. BOX 813, BLOOMINGDALE ROAD, TILLSON, NY, United States, 12486
Registration date: 20 Apr 1981 - 05 Jun 1990
Entity number: 693756
Address: 158 CLINTON AVE., KINGSTON, NY, United States, 12401
Registration date: 17 Apr 1981 - 24 Mar 1993
Entity number: 693685
Address: BOX 445, KERHONKSON, NY, United States, 12446
Registration date: 17 Apr 1981 - 24 Mar 1993
Entity number: 693642
Address: DAVID MOSKOWITZ, BOX 212, BOICEVILLE, NY, United States, 12412
Registration date: 17 Apr 1981 - 07 Apr 1989
Entity number: 693732
Address: 81 ELISA LANDI DR, KINGSTON, NY, United States, 12401
Registration date: 17 Apr 1981
Entity number: 693035
Address: RD #1 BOX 509, WEST HURLEY, NY, United States, 12491
Registration date: 15 Apr 1981 - 28 Dec 1994
Entity number: 692997
Address: 30 AUSTIN AVE., SAUGERTIES, NY, United States, 12477
Registration date: 15 Apr 1981 - 29 Sep 1993
Entity number: 692909
Address: 217 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561
Registration date: 15 Apr 1981 - 26 Jun 1991
Entity number: 692765
Registration date: 14 Apr 1981 - 14 Apr 1981
Entity number: 692487
Address: 39 SCHILDKNECHT RD, HURLEY, NY, United States, 12443
Registration date: 13 Apr 1981 - 24 May 2010
Entity number: 692292
Registration date: 13 Apr 1981 - 13 Apr 1981
Entity number: 692516
Address: P.O. BOX 125, WEST HURLEY, NY, United States, 12491
Registration date: 13 Apr 1981
Entity number: 691968
Address: BOX 626 ROUTE 209, STONE RIDGE, NY, United States, 12484
Registration date: 10 Apr 1981 - 04 Dec 1998
Entity number: 692164
Address: BOX 278, BEARSVILLE, NY, United States, 12409
Registration date: 10 Apr 1981
Entity number: 692150
Address: 9 TINKER ST, WOODSTOCK, NY, United States, 12498
Registration date: 10 Apr 1981
Entity number: 691916
Address: 110A FAIRMONT ST., KINGSTON, NY, United States, 12401
Registration date: 09 Apr 1981 - 26 Jun 1996
Entity number: 691904
Registration date: 09 Apr 1981 - 09 Apr 1981
Entity number: 691720
Address: 14 HILL ST., SAUGERTIES, NY, United States, 12477
Registration date: 09 Apr 1981
Entity number: 691561
Address: 338 SOUTH WALL ST., KINGSTON, NY, United States, 12401
Registration date: 08 Apr 1981 - 25 Mar 1992
Entity number: 691469
Registration date: 08 Apr 1981 - 08 Apr 1981
Entity number: 691276
Address: CHURCHROAD, BIG INDIAN, NY, United States
Registration date: 08 Apr 1981
Entity number: 691118
Address: 160 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 07 Apr 1981 - 28 Dec 1994
Entity number: 690849
Address: WESTBROOK PROFESSIONAL, BLDG, KINGSTON, NY, United States, 12401
Registration date: 06 Apr 1981 - 26 Jun 1991
Entity number: 690790
Address: 35 CROWN ST, KINGSTON, NY, United States, 12401
Registration date: 06 Apr 1981 - 25 Mar 1992
Entity number: 690788
Address: 3045 BUREAU PATH, THE VILLAGES, FL, United States, 32613
Registration date: 06 Apr 1981 - 18 Jul 2014
Entity number: 690164
Address: P. O. BOX A, GLASCO, NY, United States, 12432
Registration date: 02 Apr 1981 - 24 Mar 1993
Entity number: 689566
Address: BRIGGS HIGHWAY, ELLENVILLE, NY, United States, 12428
Registration date: 01 Apr 1981 - 09 Jul 2018
Entity number: 689678
Address: 8 WINNIKEE AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1981
Entity number: 689258
Address: 38 OVERLOCK DRIVE, WOODSTOCK, NY, United States, 12498
Registration date: 31 Mar 1981 - 10 Apr 2008
Entity number: 689236
Address: 7352 GLASCO TPKE., SAUGERTIES, NY, United States, 12477
Registration date: 31 Mar 1981 - 26 Jun 1996
Entity number: 689326
Address: P.O. BOX 305, ROSENDALE, NY, United States, 12472
Registration date: 31 Mar 1981
Entity number: 689130
Address: 16 EAST 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 30 Mar 1981 - 26 Jun 1991
Entity number: 689010
Address: 94-03 101ST AVE, OZONE PARK, NY, United States, 11416
Registration date: 30 Mar 1981 - 26 Jun 1991
Entity number: 688662
Address: 22 LIPTON ST., KINGSTON, NY, United States, 12401
Registration date: 27 Mar 1981 - 24 Mar 1993
Entity number: 688617
Address: 5200 CHURCHLAND ROAD, SAUGERTIES, NY, United States
Registration date: 27 Mar 1981 - 26 Jun 1991
Entity number: 688536
Address: 2352 HAMILTON ROAD, NORTH BELLMORE, NY, United States, 11710
Registration date: 27 Mar 1981 - 24 Mar 1993
Entity number: 688129
Address: OSTERMAN & HANNA, 99 WASHINGTON AVE, ALBANY, NY, United States
Registration date: 25 Mar 1981 - 25 Mar 1992
Entity number: 687845
Address: 436 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 25 Mar 1981 - 27 Sep 2012
Entity number: 687727
Address: 45 CROWN ST, KINGSTON, NY, United States, 12401
Registration date: 24 Mar 1981 - 26 Jun 1991
Entity number: 687510
Address: 83 1/2 MILTON AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 24 Mar 1981 - 26 Dec 2001
Entity number: 687313
Address: 20 JEFFREY LANE, R.D. #5, KINGSTON, NY, United States, 12401
Registration date: 23 Mar 1981 - 26 Jun 1991
Entity number: 687300
Address: 76 BOWERY, NEW YORK, NY, United States, 10007
Registration date: 23 Mar 1981 - 24 Dec 1991
Entity number: 687034
Address: RT. 1, CUBBARD DR., MILTON, NY, United States, 12547
Registration date: 20 Mar 1981 - 17 May 1989
Entity number: 687013
Address: PO BOX 582, ROSENSTOCK ROAD, ELLENVILLE, NY, United States, 12428
Registration date: 20 Mar 1981 - 12 Jun 2001
Entity number: 685825
Address: R. D. #2; BOX 186, ST. JOSEN ROAD, ACCORD, NY, United States, 12404
Registration date: 17 Mar 1981 - 10 Jul 1992
Entity number: 685929
Address: PO BOX 600, PHOENICIA, NY, United States, 12464
Registration date: 17 Mar 1981
Entity number: 685646
Address: 674 MAVERICK RD., WOODSTOCK, NY, United States, 12498
Registration date: 16 Mar 1981 - 26 Jun 1991
Entity number: 685570
Address: SOUTHSIDE APARTMENT, 5G, NEW PALTZ, NY, United States, 12561
Registration date: 16 Mar 1981 - 26 Jun 1991
Entity number: 685741
Address: 9 EAGLE RDIGE RD, SHOKAN, NY, United States, 12481
Registration date: 16 Mar 1981