Entity number: 485926
Address: P.O. BOX 894, HIGHLAND, NY, United States, 12528
Registration date: 28 Apr 1978 - 26 Dec 2001
Entity number: 485926
Address: P.O. BOX 894, HIGHLAND, NY, United States, 12528
Registration date: 28 Apr 1978 - 26 Dec 2001
Entity number: 485795
Address: 51 MAIN ST, NEW PALTZ, NY, United States, 12561
Registration date: 27 Apr 1978 - 25 Mar 1992
Entity number: 485711
Registration date: 27 Apr 1978 - 27 Apr 1978
Entity number: 485542
Address: 156 HUGUENOT ST, NEW PALTZ, NY, United States, 12561
Registration date: 26 Apr 1978 - 24 Sep 1997
Entity number: 485531
Address: C.O.P. BOX 1000T, KINGSTON, NY, United States, 12401
Registration date: 26 Apr 1978 - 17 Dec 2007
Entity number: 485517
Address: 21 TINKER ST., WOODSTOCK, NY, United States, 12498
Registration date: 26 Apr 1978 - 30 Dec 1981
Entity number: 485167
Address: P.O. BOX 387, MILTON, NY, United States, 12547
Registration date: 25 Apr 1978 - 29 Dec 1982
Entity number: 484845
Address: BOGGS HILL, WOODSTOCK, NY, United States, 12498
Registration date: 24 Apr 1978 - 30 Dec 1982
Entity number: 484811
Address: 1912 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477
Registration date: 24 Apr 1978 - 30 Jun 1982
Entity number: 484706
Registration date: 24 Apr 1978 - 24 Apr 1978
Entity number: 484689
Address: 96 MAIDEN LANE, KINGSTON, NY, United States, 12401
Registration date: 21 Apr 1978 - 29 Sep 1982
Entity number: 484504
Address: 70 TINKER ST., WOODSTOCK, NY, United States, 12498
Registration date: 21 Apr 1978 - 24 Mar 1993
Entity number: 484449
Address: P.O. BOX 843, HIGHLAND, NY, United States, 12528
Registration date: 21 Apr 1978 - 24 Mar 1993
Entity number: 484448
Address: BOX 507, HIGHLAND, NY, United States, 12528
Registration date: 21 Apr 1978 - 29 Sep 1982
Entity number: 484415
Address: 79 ST JAMES ST, KINGSTON, NY, United States, 12401
Registration date: 21 Apr 1978 - 25 Mar 1992
Entity number: 484509
Address: PO BOX 1804, KINGSTON, NY, United States, 12401
Registration date: 21 Apr 1978
Entity number: 484621
Address: 25 S PINE ST, KINGSTON, NY, United States, 12401
Registration date: 21 Apr 1978
Entity number: 484231
Address: 1180 6TH AVE, NEW YORK, NY, United States, 10036
Registration date: 20 Apr 1978 - 29 Dec 1982
Entity number: 484135
Address: PO BOX 3, KINGSTON, NY, United States, 12401
Registration date: 19 Apr 1978 - 30 Dec 1981
Entity number: 484062
Address: 85 EMERICK ST, KINGSTON, NY, United States, 12401
Registration date: 19 Apr 1978 - 09 Sep 1980
Entity number: 483676
Address: 7 BONTICOU VIEW, DR, NEW PALTZ, NY, United States, 12561
Registration date: 18 Apr 1978 - 25 Mar 1992
Entity number: 483649
Address: *, CRAGSMOOR, NY, United States, 12420
Registration date: 18 Apr 1978 - 29 Sep 1982
Entity number: 483319
Address: 3197 ROUTE 44/55, GARDINER, NY, United States, 12525
Registration date: 14 Apr 1978
Entity number: 482947
Address: 64 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Apr 1978 - 29 Sep 1982
Entity number: 483109
Address: 18 MARKET STREET, ELLENVILLE, NY, United States, 12428
Registration date: 13 Apr 1978
Entity number: 482704
Address: 58 ARNOLD DRIVE, KINGSTON, NY, United States, 12401
Registration date: 12 Apr 1978 - 24 Mar 1993
Entity number: 481658
Address: 18 W. 34TH ST, NEW YORK, NY, United States, 10001
Registration date: 06 Apr 1978 - 24 Dec 1991
Entity number: 481719
Address: P.O. BOX 188, 121 SOUTH STREET, MARLBORO, NY, United States, 12542
Registration date: 06 Apr 1978
Entity number: 481401
Address: P.O. BOX 504,, ELLENVILLE, NY, United States, 12428
Registration date: 05 Apr 1978
Entity number: 481098
Address: 435 WOODLAND RD, STONE RIDGE, MARBLETOWN, NY, United States, 12484
Registration date: 04 Apr 1978 - 29 Sep 1982
Entity number: 481097
Address: PO BOX 441, ROSENDALE, NY, United States, 12472
Registration date: 04 Apr 1978 - 04 Oct 1983
Entity number: 481091
Address: P.O. BOX 36,, LAKE KATRINE, NY, United States, 12449
Registration date: 04 Apr 1978 - 05 Jun 1980
Entity number: 480900
Address: 1 MEMORIAL CIRCLE, BOX 13, AUGUSTA, ME, United States, 04330
Registration date: 03 Apr 1978 - 24 Mar 1993
Entity number: 480540
Address: RR NO 1, WALLKILL, NY, United States, 12589
Registration date: 31 Mar 1978 - 23 Dec 1985
Entity number: 480242
Address: 71 CENTER ST, ELLENVILLE, NY, United States, 12428
Registration date: 30 Mar 1978 - 18 Jun 1992
Entity number: 480123
Address: ROUTE 209, WAWARSING, NY, United States, 12404
Registration date: 29 Mar 1978 - 29 Sep 1982
Entity number: 480096
Address: 290 FAIR ST, KINGSTON, NY, United States, 12401
Registration date: 29 Mar 1978 - 18 Mar 1992
Entity number: 480039
Address: 25 CLINTON AVE., KINGSTON, NY, United States, 12401
Registration date: 29 Mar 1978 - 24 Mar 1993
Entity number: 479819
Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 28 Mar 1978 - 29 Dec 1982
Entity number: 479642
Address: 143 STEPHEN ST, KINGSTON, NY, United States, 12401
Registration date: 28 Mar 1978 - 14 Feb 2008
Entity number: 479587
Address: ARDONIA RD, PO BOX B, PLATTEKILL, NY, United States, 12568
Registration date: 27 Mar 1978 - 29 Sep 1982
Entity number: 479417
Address: PO BOX 196, PINE HILL, NY, United States, 12465
Registration date: 27 Mar 1978 - 24 Mar 1993
Entity number: 479300
Address: P.O. BOX 424, NEW CITY, NY, United States, 10956
Registration date: 24 Mar 1978 - 30 Dec 1981
Entity number: 479248
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 479247
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 479246
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 479204
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 479094
Address: 129 MAIDEN LANE, KINGSTON, NY, United States, 12401
Registration date: 24 Mar 1978 - 30 Dec 1981
Entity number: 479245
Registration date: 24 Mar 1978
Entity number: 478802
Address: ROUTE 209, ELLENVILLE, NY, United States, 12428
Registration date: 23 Mar 1978 - 29 Sep 1982