Entity number: 494957
Address: BOX 86, ROSENDALE, NY, United States, 12472
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 494957
Address: BOX 86, ROSENDALE, NY, United States, 12472
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 493991
Address: BOX 202, GLENFORD, NY, United States, 12433
Registration date: 12 Jun 1978 - 18 Nov 1993
Entity number: 493881
Address: RT 9, ELLENVILLE, NY, United States, 12428
Registration date: 09 Jun 1978 - 12 Jul 1990
Entity number: 493409
Address: PO BOX 939, NEW PALTZ, NY, United States, 12561
Registration date: 07 Jun 1978 - 29 Sep 1982
Entity number: 493388
Address: P.O. BOX 694, NEW PALTZ, NY, United States, 12561
Registration date: 07 Jun 1978 - 30 Dec 1981
Entity number: 493260
Address: MAIN ST., CLINTONDALE, NY, United States, 12515
Registration date: 07 Jun 1978 - 29 Sep 1982
Entity number: 493025
Registration date: 06 Jun 1978 - 06 Jun 1978
Entity number: 492827
Address: 7473 GLASCO TPKE, SAUGERTIES, NY, United States, 12477
Registration date: 05 Jun 1978
Entity number: 492497
Address: CHURCH ST (NO #), MILTON, NY, United States
Registration date: 02 Jun 1978 - 25 Mar 1992
Entity number: 492602
Address: 10A RISELY LANE, WOODSTOCK, NY, United States, 12498
Registration date: 02 Jun 1978
Entity number: 492225
Address: ROUTE 299, HIGHLAND, NY, United States
Registration date: 01 Jun 1978 - 19 Sep 1986
Entity number: 492096
Address: 77 GREENKILL AVENUE, KINGSTON, NY, United States, 12401
Registration date: 31 May 1978 - 13 Aug 2012
Entity number: 492052
Address: CANAL & MAIN STREETS, ELLENVILLE, NY, United States, 12428
Registration date: 31 May 1978 - 29 Sep 1982
Entity number: 491701
Registration date: 29 May 1978 - 29 May 1978
Entity number: 491544
Address: CANAL AND MAIN ST, ELLENVILLE, NY, United States, 12428
Registration date: 26 May 1978 - 25 Sep 1991
Entity number: 491456
Address: MAIN ST, ELLENVILLE, NY, United States
Registration date: 26 May 1978 - 30 Dec 1981
Entity number: 491304
Registration date: 25 May 1978 - 25 May 1978
Entity number: 491157
Address: 622 THIRD AVE, NEW YORK, NY, United States, 10017
Registration date: 25 May 1978 - 23 Aug 2005
Entity number: 491068
Registration date: 25 May 1978 - 25 May 1978
Entity number: 491112
Registration date: 25 May 1978
Entity number: 490958
Address: 2082 COUNTY RD 3, OLIVEBRIDGE, NY, United States, 12461
Registration date: 24 May 1978 - 26 Jun 2019
Entity number: 490805
Registration date: 24 May 1978 - 24 May 1978
Entity number: 490766
Address: RT 209, TERRACE HILL, ELLENVILLE, NY, United States, 12428
Registration date: 23 May 1978 - 24 Jan 1983
Entity number: 490458
Address: 9 HICKORY ST, ELLENVILLE, NY, United States, 12428
Registration date: 22 May 1978 - 25 Mar 1992
Entity number: 490312
Address: P.O. BOX 31, WOODSTOCK, NY, United States, 12498
Registration date: 22 May 1978 - 25 Mar 1992
Entity number: 490208
Registration date: 22 May 1978 - 22 May 1978
Entity number: 490098
Registration date: 19 May 1978 - 19 May 1978
Entity number: 489948
Address: PO BX B, PLATTEKILL, NY, United States, 12568
Registration date: 19 May 1978 - 30 Dec 1981
Entity number: 489714
Address: 100 CHURCH ST, NEW YORK, NY, United States, 10007
Registration date: 18 May 1978 - 30 Mar 1983
Entity number: 488848
Address: ACORN HILL RD, OLIVE BRIDGE, NY, United States, 12461
Registration date: 15 May 1978 - 30 Dec 1981
Entity number: 488844
Address: 100 GRANT ST, KINGSTON, NY, United States, 12401
Registration date: 15 May 1978 - 09 May 1980
Entity number: 488690
Address: BOX 477, WALKER VALLEY, NY, United States, 12588
Registration date: 12 May 1978 - 29 Sep 1982
Entity number: 488618
Registration date: 12 May 1978 - 12 May 1978
Entity number: 488607
Registration date: 12 May 1978 - 12 May 1978
Entity number: 488595
Address: TANNERY BROOK RD, WOODSTOCK, NY, United States, 12498
Registration date: 12 May 1978 - 25 Mar 1992
Entity number: 488470
Address: PO BOX 407, ROSENDALE, NY, United States, 12472
Registration date: 12 May 1978 - 30 Dec 1981
Entity number: 488278
Registration date: 11 May 1978 - 11 May 1978
Entity number: 488010
Address: 85 CARLE TERRACE, LAKE KATRINE, NY, United States, 12449
Registration date: 10 May 1978 - 03 Feb 1995
Entity number: 487988
Address: 200 CANAL ST, ELLENVILLE, NY, United States, 12428
Registration date: 10 May 1978 - 25 Mar 1992
Entity number: 487972
Address: AUX. 2 JACKSON AVE, MARLBORO, NY, United States, 12542
Registration date: 10 May 1978 - 01 Apr 1982
Entity number: 487574
Registration date: 08 May 1978 - 08 May 1978
Entity number: 487359
Address: ROUTE 28, BOICEVILLE, NY, United States, 12412
Registration date: 05 May 1978 - 29 Sep 1993
Entity number: 487023
Address: BOX 51, ULSTER AVE., ULSTER PARK, NY, United States, 12487
Registration date: 04 May 1978 - 30 Jun 1982
Entity number: 486968
Address: LATTINTOWN RD., MARLBORO, NY, United States, 12542
Registration date: 04 May 1978 - 29 Sep 1993
Entity number: 486616
Address: 2460 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10469
Registration date: 03 May 1978 - 25 Mar 1992
Entity number: 486435
Address: 37 HENRY ST., KINGSTON, NY, United States, 12401
Registration date: 02 May 1978 - 22 Jul 1991
Entity number: 486431
Address: 273 SPRINGTOWN RD., NEW PALTZ, NY, United States, 12561
Registration date: 02 May 1978 - 25 Mar 1992
Entity number: 486252
Registration date: 01 May 1978 - 01 May 1978
Entity number: 485981
Address: RR1 BOX 23, KERHONKSON, NY, United States, 12446
Registration date: 28 Apr 1978 - 31 Mar 1982
Entity number: 485973
Address: RR1 - BOX 492C, WOODSTOCK, NY, United States, 12498
Registration date: 28 Apr 1978 - 25 Sep 1991