Entity number: 564497
Address: RD 1, BOX 365, HIGHLAND, NY, United States, 12528
Registration date: 19 Jun 1979 - 25 Mar 1992
Entity number: 564497
Address: RD 1, BOX 365, HIGHLAND, NY, United States, 12528
Registration date: 19 Jun 1979 - 25 Mar 1992
Entity number: 564123
Address: 45 MILL HILL RD, WOODSTOCK, NY, United States, 12498
Registration date: 18 Jun 1979 - 29 Dec 1999
Entity number: 563904
Address: 245 WALL ST, KINGSTON, NY, United States, 12401
Registration date: 18 Jun 1979 - 25 Mar 1992
Entity number: 563872
Address: 435 PEARL ST, KINGSTON, NY, United States, 12401
Registration date: 18 Jun 1979
Entity number: 564125
Address: 5340 ROUTE 28, MT TREMPER, NY, United States, 12457
Registration date: 18 Jun 1979
Entity number: 563792
Address: 17 JOHN ST, KINGSTON, NY, United States, 12401
Registration date: 15 Jun 1979 - 26 Dec 1990
Entity number: 563362
Address: PO BOX 1080, HIGHLAND, NY, United States, 12528
Registration date: 14 Jun 1979 - 26 Dec 1990
Entity number: 563502
Address: 71 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 14 Jun 1979
Entity number: 562851
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Jun 1979 - 25 Mar 1992
Entity number: 562809
Address: NEVELE RD, ELLENVILLE, NY, United States
Registration date: 11 Jun 1979 - 03 Mar 1998
Entity number: 562762
Address: BOX 481, WOODSTOCK, NY, United States, 12498
Registration date: 11 Jun 1979
Entity number: 562507
Registration date: 08 Jun 1979 - 08 Jun 1979
Entity number: 562408
Address: 6281 ROUTE 32, SAUGERTIES, NY, United States, 12477
Registration date: 08 Jun 1979 - 24 Mar 1993
Entity number: 562475
Address: 99 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 08 Jun 1979
Entity number: 562223
Registration date: 07 Jun 1979 - 07 Jun 1979
Entity number: 562094
Address: ULSTERVILLE RD, P.O. BOX 175, PINE BUSH, NY, United States, 12566
Registration date: 07 Jun 1979 - 25 Mar 1992
Entity number: 561752
Address: NEVELE ROAD, ELLENVILLE, NY, United States, 12428
Registration date: 05 Jun 1979 - 24 Feb 1999
Entity number: 561590
Address: 4428 CAFALDO PARK, SAUGERTIES, NY, United States
Registration date: 05 Jun 1979 - 25 Mar 1992
Entity number: 561063
Registration date: 01 Jun 1979 - 01 Jun 1979
Entity number: 560875
Address: PATAUKUNK RD, KERHONKSON, NY, United States, 12446
Registration date: 01 Jun 1979 - 25 Mar 1992
Entity number: 560122
Registration date: 29 May 1979 - 29 May 1979
Entity number: 559996
Registration date: 28 May 1979 - 28 May 1979
Entity number: 559924
Address: 101 GREEN ST, KINGSTON, NY, United States, 12401
Registration date: 25 May 1979 - 29 Dec 1982
Entity number: 559840
Address: *, SHOKAN, NY, United States
Registration date: 25 May 1979 - 24 Mar 1993
Entity number: 558105
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 21 May 1979 - 24 Dec 1991
Entity number: 557353
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 17 May 1979 - 24 Dec 1991
Entity number: 557336
Address: PO BOX 98, TICE ROAD, SPRING GLEN, NY, United States, 12483
Registration date: 16 May 1979 - 29 Dec 1982
Entity number: 557238
Address: 319 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 May 1979 - 29 Dec 1982
Entity number: 557200
Address: 6703 HUMMELVILLE RD, SAUGERTIES, NY, United States, 12477
Registration date: 16 May 1979
Entity number: 557166
Address: HIGH SCHOOL COMPLEX, SAUGERTIES, NY, United States, 12477
Registration date: 16 May 1979
Entity number: 557033
Address: BOX 833, TILLSON, NY, United States, 12486
Registration date: 15 May 1979 - 25 Mar 1992
Entity number: 557023
Address: OLIVEREA RD, BIG INDIAN, NY, United States, 12410
Registration date: 15 May 1979 - 29 Dec 1982
Entity number: 556958
Address: PO BOX 414, CLINTONDALE, NY, United States, 12515
Registration date: 15 May 1979 - 29 Dec 1982
Entity number: 556897
Address: C/O DAWN KOZLIK-EVANS, 1030 US HIGHWAY 1, #401, NORTH PALM BEACH, FL, United States, 33408
Registration date: 15 May 1979 - 03 Oct 2016
Entity number: 556662
Address: PO BOX 40, 1 ORFEO ST, PLATTEKILL, NY, United States, 12568
Registration date: 14 May 1979 - 26 Dec 1990
Entity number: 556481
Address: R.F.D. #1, BOX 316, STONE RIDGE, NY, United States, 12484
Registration date: 11 May 1979 - 29 Dec 1982
Entity number: 555577
Address: ROUTE 1 BOX 42, W HURLEY, NY, United States, 12491
Registration date: 08 May 1979 - 24 Mar 1993
Entity number: 554780
Address: P.O. BOX 336, NEW PALTZ, NY, United States, 12561
Registration date: 03 May 1979
Entity number: 554673
Address: 79 NORTH FRONT ST, KINGSTON, NY, United States, 12401
Registration date: 02 May 1979 - 22 Aug 1983
Entity number: 554594
Address: TANGLEWOOD RD, W HURLEY, NY, United States, 12491
Registration date: 02 May 1979 - 09 May 1980
Entity number: 554517
Address: 26 MAYER DRIVE, HIGHLAND, NY, United States, 12528
Registration date: 02 May 1979 - 23 Sep 1998
Entity number: 554550
Address: *, MALDENONHUDSON, NY, United States, 12453
Registration date: 02 May 1979
Entity number: 554393
Address: NORTH BROADWAY, PORT EWEN, NY, United States
Registration date: 01 May 1979 - 07 Feb 1985
Entity number: 553541
Address: 21 ELIZABETH ST, KINGSTON, NY, United States, 12401
Registration date: 25 Apr 1979 - 25 Mar 1992
Entity number: 553425
Address: PO BOX 248, NEW PALTZ, NY, United States, 12561
Registration date: 25 Apr 1979
Entity number: 553509
Address: 108 E. STRAND, KINGSTON, NY, United States, 12401
Registration date: 25 Apr 1979
Entity number: 553303
Address: 38 TUTHILL AVE., ELLENVILLE, NY, United States, 12428
Registration date: 24 Apr 1979 - 24 Oct 1988
Entity number: 553108
Address: BOX 266, WOODSTOCK, NY, United States, 12498
Registration date: 24 Apr 1979 - 29 Dec 1982
Entity number: 552998
Address: 11 NORTH CHESTNUT ST, NEW PALTZ, NY, United States, 12561
Registration date: 23 Apr 1979 - 25 Mar 1992
Entity number: 552823
Address: 84 TINKER ST., WOODSTOCK, NY, United States, 12498
Registration date: 23 Apr 1979 - 29 Dec 1982