Entity number: 616184
Address: P.O. BOX 29, MONTICELLO, NY, United States, 12701
Registration date: 21 Mar 1980 - 11 May 1990
Entity number: 616184
Address: P.O. BOX 29, MONTICELLO, NY, United States, 12701
Registration date: 21 Mar 1980 - 11 May 1990
Entity number: 616017
Registration date: 20 Mar 1980 - 20 Mar 1980
Entity number: 615890
Address: 715 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 19 Mar 1980
Entity number: 669971
Registration date: 18 Mar 1980 - 18 Mar 1980
Entity number: 615688
Address: P.O. BOX 250, ROSENDALE, NY, United States, 12472
Registration date: 18 Mar 1980 - 27 Oct 1983
Entity number: 615405
Address: BOX 151, WALKER VALLEY, NY, United States, 12588
Registration date: 17 Mar 1980 - 26 Dec 1990
Entity number: 615404
Address: PO BOX 76, HURLEY, NY, United States, 12443
Registration date: 17 Mar 1980 - 31 Dec 1981
Entity number: 615358
Address: P.O. BOX 44, ROSENDALE, NY, United States, 12472
Registration date: 14 Mar 1980 - 26 Dec 1990
Entity number: 615211
Address: P.O. BOX 353, PINE HILL, NY, United States, 12465
Registration date: 14 Mar 1980 - 25 Mar 1992
Entity number: 615209
Address: 25 DEDRICK ST, KINGSTON, NY, United States, 12401
Registration date: 14 Mar 1980 - 26 Dec 1990
Entity number: 615129
Address: 85 MAIN ST, KINGSTON, NY, United States, 12401
Registration date: 13 Mar 1980 - 08 May 1985
Entity number: 614967
Address: SARI POSNER, P.O. BOX 116, GREENFIELD PARK, NY, United States, 12435
Registration date: 13 Mar 1980 - 25 Mar 1992
Entity number: 614754
Address: BOX 634, SCHROON HILL ROAD, KERHONKSON, NY, United States, 12446
Registration date: 12 Mar 1980
Entity number: 614592
Address: 9 MAIN ST, KINGSTON, NY, United States, 12401
Registration date: 11 Mar 1980 - 24 Mar 1993
Entity number: 614465
Address: 115 EAST NINTH ST, NEW YORK, NY, United States, 10003
Registration date: 11 Mar 1980 - 26 Dec 1990
Entity number: 614177
Address: 24 STEPHEN RD, KINGSTON, NY, United States, 12401
Registration date: 10 Mar 1980 - 01 May 1985
Entity number: 613904
Address: 205 ARNOLD DR., KINGSTON, NY, United States, 12401
Registration date: 07 Mar 1980 - 27 Jul 1983
Entity number: 613770
Address: 148 ARNOLD DR, KINGSTON, NY, United States, 12401
Registration date: 07 Mar 1980 - 15 Jun 1989
Entity number: 613723
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 07 Mar 1980 - 26 Dec 1990
Entity number: 613735
Address: 208 THIRD AVE, KINGSTON, NY, United States, 12401
Registration date: 07 Mar 1980
Entity number: 613536
Address: RT. 9W, ULSTER PARK, NY, United States
Registration date: 06 Mar 1980 - 25 Mar 1992
Entity number: 613300
Address: 9-11 FIELD COURT, KINGSTON, NY, United States, 12401
Registration date: 06 Mar 1980 - 25 Mar 1992
Entity number: 613191
Address: R.F.D. ROUTE 1, OLD MILL ROAD, ACCORD, NY, United States, 12404
Registration date: 05 Mar 1980 - 25 Mar 1992
Entity number: 612927
Address: 615 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 05 Mar 1980 - 04 Jan 1984
Entity number: 612866
Address: HOWLEY, 560 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 05 Mar 1980 - 23 Sep 1992
Entity number: 612524
Address: 301 BROADWAY, NEW YORK, NY, United States, 12401
Registration date: 04 Mar 1980 - 24 Mar 1993
Entity number: 612455
Address: 2 BUTTERNUT DR., WEST SHOKAN, NY, United States
Registration date: 04 Mar 1980 - 16 Jul 1987
Entity number: 612394
Address: BOX 266, WOODSTOCK, NY, United States, 12498
Registration date: 04 Mar 1980 - 25 Mar 1992
Entity number: 612217
Address: NORTH YOUNG AVE, MARLBORO, NY, United States, 12542
Registration date: 03 Mar 1980 - 25 Mar 1992
Entity number: 611690
Registration date: 29 Feb 1980 - 29 Feb 1980
Entity number: 611485
Address: 4 CARDINAL CT, WOODSTOCK, NY, United States, 12498
Registration date: 28 Feb 1980 - 24 Mar 1993
Entity number: 611205
Address: 79 APPLETREE DR., SAUGERTIES, NY, United States, 12477
Registration date: 27 Feb 1980 - 25 Mar 1992
Entity number: 611078
Address: 236 SANDHILL RD, GARDINER, NY, United States, 12525
Registration date: 27 Feb 1980 - 26 Dec 1990
Entity number: 610888
Address: 2 MAIN ST, KINGSTON, NY, United States, 12401
Registration date: 26 Feb 1980 - 25 Mar 1992
Entity number: 610785
Address: P.O. BOX 178, SHOKAN, NY, United States, 12481
Registration date: 26 Feb 1980 - 25 Mar 1992
Entity number: 610661
Address: PO BOX 871, NEW PALTZ, NY, United States, 12561
Registration date: 25 Feb 1980
Entity number: 610335
Registration date: 22 Feb 1980 - 22 Feb 1980
Entity number: 610283
Address: 1 HOLLAND LANE, NEW PALTZ, NY, United States, 12561
Registration date: 22 Feb 1980 - 16 Dec 1998
Entity number: 610226
Address: 225 FRANKLIN ST, BOSTON, MA, United States, 02110
Registration date: 21 Feb 1980 - 26 Oct 2011
Entity number: 610152
Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 21 Feb 1980 - 26 Dec 1990
Entity number: 610189
Address: 129 SOUTH MAIN ST, ELLENVILLE, NY, United States, 12428
Registration date: 21 Feb 1980
Entity number: 609737
Address: 171 MAIN ST, NEW PALTZ, NY, United States, 12561
Registration date: 20 Feb 1980 - 25 Mar 1992
Entity number: 609756
Address: RPO BOX 23, KINGSTON, NY, United States, 12401
Registration date: 20 Feb 1980
Entity number: 615518
Address: NEW PLATZ CINEMA, NEW PALTZ PLAZA, NEW PLATZ, NY, United States, 12561
Registration date: 17 Feb 1980 - 25 Mar 1992
Entity number: 609223
Address: RTE. 209 TERRACE HILL, ELLENVILLE, NY, United States
Registration date: 15 Feb 1980 - 25 Mar 1992
Entity number: 608730
Registration date: 13 Feb 1980 - 13 Feb 1980
Entity number: 608895
Address: PROFESSIONAL BLDG, U.P.O. BOX 3001, KINSTON, NY, United States, 12401
Registration date: 13 Feb 1980
Entity number: 608424
Address: P.O. BOX 163, BOICEVILLE, NY, United States, 12412
Registration date: 11 Feb 1980 - 06 Oct 1998
Entity number: 608229
Address: 41 GREENKILL AVE, KINGSTON, NY, United States, 12401
Registration date: 08 Feb 1980 - 24 Mar 1993
Entity number: 608213
Address: 14 PEARL ST, KINGSTON, NY, United States, 12401
Registration date: 08 Feb 1980 - 23 Sep 1992