Entity number: 591091
Registration date: 01 Nov 1979 - 01 Nov 1979
Entity number: 591091
Registration date: 01 Nov 1979 - 01 Nov 1979
Entity number: 591090
Registration date: 01 Nov 1979 - 01 Nov 1979
Entity number: 591036
Address: PO BOX 74, BEARSVILLE, NY, United States, 12409
Registration date: 01 Nov 1979 - 26 Dec 1990
Entity number: 590645
Address: 90-28 83RD AVE., GLENDALE, NY, United States, 11227
Registration date: 31 Oct 1979
Entity number: 590192
Registration date: 30 Oct 1979 - 30 Oct 1979
Entity number: 590319
Address: 15 CHIPMUNK LN, WOODSTOCK, NY, United States, 12498
Registration date: 30 Oct 1979
Entity number: 590102
Address: FREETOWN HIGHWAY, MODENA, NY, United States, 12548
Registration date: 29 Oct 1979 - 26 Dec 1990
Entity number: 589763
Address: 129 SOUTH MAIN ST, ELLENVILLE, NY, United States, 12428
Registration date: 26 Oct 1979
Entity number: 589481
Address: BOX 67, PLATTEKILL, NY, United States, 12568
Registration date: 25 Oct 1979
Entity number: 588907
Registration date: 23 Oct 1979 - 23 Oct 1979
Entity number: 588685
Registration date: 22 Oct 1979 - 22 Oct 1979
Entity number: 588638
Address: 7 INNIS AVE, NEW PALTZ, NY, United States, 12561
Registration date: 22 Oct 1979 - 25 Mar 1992
Entity number: 588505
Address: 17-19 NORTH BROADWAY, RED HOOK, NY, United States
Registration date: 19 Oct 1979 - 19 Jan 1982
Entity number: 588412
Address: ROUTE 32, ROSENDALE, NY, United States, 12472
Registration date: 19 Oct 1979 - 25 Mar 1992
Entity number: 588225
Address: RD 2 BOX 21A, HARDENBERG ROAD, PINE BUSH, NY, United States, 12566
Registration date: 18 Oct 1979 - 26 Dec 1990
Entity number: 588122
Address: 448 RIVERSIDE DRIVE APT. 101, NEW YORK, NY, United States, 10027
Registration date: 18 Oct 1979 - 25 Mar 1998
Entity number: 587998
Address: MOONHAW RD, WEST SHOKAN, NY, United States
Registration date: 18 Oct 1979 - 24 Dec 1997
Entity number: 587768
Address: PO BOX 277, BEARSVILLE, NY, United States, 12409
Registration date: 17 Oct 1979 - 25 Jan 2012
Entity number: 587727
Address: FRIEDMAN AND SHAFTAN, 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 17 Oct 1979 - 26 Dec 1990
Entity number: 587545
Address: CAMP ROAD, ULSTER HEIGHTS, NY, United States
Registration date: 16 Oct 1979
Entity number: 586817
Registration date: 12 Oct 1979 - 12 Oct 1979
Entity number: 587075
Address: 279 BROADWAY, PO BOX 1118, PORT EWEN, NY, United States, 12466
Registration date: 12 Oct 1979
Entity number: 586816
Address: PROFESSIONAL BLDG, UPO BOX 3001, KINGSTON, NY, United States, 12401
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586228
Registration date: 10 Oct 1979 - 10 Oct 1979
Entity number: 585876
Address: 316 WASHINGTON AVE, KINGSTON, NY, United States, 12401
Registration date: 05 Oct 1979 - 26 Jul 1988
Entity number: 585762
Address: 308 WALL STREET, PO BOX 3009, KINGSTON, NY, United States, 12401
Registration date: 05 Oct 1979 - 03 Apr 1996
Entity number: 585755
Address: 129 SOUTH MAIN ST, ELLENVILLE, NY, United States, 12428
Registration date: 05 Oct 1979 - 24 Mar 1993
Entity number: 585394
Registration date: 04 Oct 1979 - 04 Oct 1979
Entity number: 585359
Address: P.O. BOX 504, NEW PALTZ, NY, United States, 12561
Registration date: 03 Oct 1979 - 29 Dec 1999
Entity number: 585144
Registration date: 03 Oct 1979 - 03 Oct 1979
Entity number: 585028
Address: 14 BRESCIA BLVD, HIGHLAND, NY, United States, 12528
Registration date: 02 Oct 1979 - 28 Mar 2001
Entity number: 584955
Address: BIRCH ROAD, WALLKILL, NY, United States, 12589
Registration date: 02 Oct 1979 - 25 Mar 1992
Entity number: 584422
Address: ROSE HILL, NEW PALTZ ROAD, HIGHLAND, NY, United States
Registration date: 28 Sep 1979 - 24 Mar 1993
Entity number: 584490
Address: 171 PINEY POINT ROAD, BOICEVILLE, NY, United States, 12412
Registration date: 28 Sep 1979
Entity number: 584085
Registration date: 27 Sep 1979 - 27 Sep 1979
Entity number: 584078
Registration date: 27 Sep 1979 - 27 Sep 1979
Entity number: 584015
Address: 10 LIVINGSTON COURT, WOODSTOCK, NY, United States, 12498
Registration date: 26 Sep 1979 - 29 Sep 1993
Entity number: 583751
Address: RD #2 BOX 27, PINE BUSH, NY, United States, 12566
Registration date: 25 Sep 1979 - 26 Dec 1990
Entity number: 583748
Address: NEW PALTZ RD., HIGHLAND, NY, United States, 12528
Registration date: 25 Sep 1979 - 21 May 1987
Entity number: 583476
Registration date: 25 Sep 1979 - 25 Sep 1979
Entity number: 583355
Address: 322 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Sep 1979 - 25 Mar 1992
Entity number: 583225
Address: 741 ROUTE 211, WALLKILL, NY, United States
Registration date: 24 Sep 1979 - 26 Dec 1990
Entity number: 582884
Address: 500 AARON COURT, KINGSTON, NY, United States, 12401
Registration date: 21 Sep 1979 - 05 Jun 2014
Entity number: 582608
Address: PO BOX 201, MODENA, NY, United States, 12548
Registration date: 20 Sep 1979 - 26 Dec 1990
Entity number: 582755
Address: 475 Park Avenue South, suite 2100, New York, NY, United States, 10016
Registration date: 20 Sep 1979
Entity number: 582567
Address: 33 MOUNTAIN REST, ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 19 Sep 1979 - 25 Mar 1992
Entity number: 581960
Registration date: 18 Sep 1979 - 18 Sep 1979
Entity number: 581945
Address: 950 3RD AVE, NEW YORK, NY, United States, 10022
Registration date: 17 Sep 1979 - 24 Dec 1991
Entity number: 581843
Address: P O BOX 187, ELLENVILLE, NY, United States, 12428
Registration date: 17 Sep 1979 - 02 Jul 1981
Entity number: 581729
Address: 117 LUCAS AVE, KINGSTON, NY, United States, 12401
Registration date: 17 Sep 1979 - 26 Dec 1990