Entity number: 460820
Address: RTE 9W SOUTH, BOX 4011,, SAUGERTIES, NY, United States, 12477
Registration date: 21 Dec 1977 - 31 Mar 1982
Entity number: 460820
Address: RTE 9W SOUTH, BOX 4011,, SAUGERTIES, NY, United States, 12477
Registration date: 21 Dec 1977 - 31 Mar 1982
Entity number: 460625
Address: NORTH ROAD, HIGHLAND, NY, United States, 12528
Registration date: 21 Dec 1977 - 29 Sep 1982
Entity number: 460514
Address: 41 PEARL ST, KINGSTON, NY, United States, 12401
Registration date: 20 Dec 1977 - 24 Mar 1993
Entity number: 460480
Address: 15 VAN DEUSEN ST., KINGSTON, NY, United States, 12401
Registration date: 20 Dec 1977 - 30 Dec 1981
Entity number: 460446
Address: NO STATE ADDRESS, STONE RIDGE, NY, United States, 12484
Registration date: 20 Dec 1977 - 21 Aug 1991
Entity number: 460239
Address: 138 PINE ST, KINGSTON, NY, United States, 12401
Registration date: 20 Dec 1977 - 17 Oct 1983
Entity number: 460402
Address: 901 STATE ROUTE 28, KINGSTON, NY, United States, 12401
Registration date: 20 Dec 1977
Entity number: 459810
Address: PO BOX 326, CLINTONDALE, NY, United States, 12515
Registration date: 19 Dec 1977
Entity number: 458729
Registration date: 12 Dec 1977 - 12 Dec 1977
Entity number: 458700
Address: HUDSON RIVER RD., P.O. BOX 238, GLASCO, NY, United States, 12432
Registration date: 12 Dec 1977 - 25 Feb 2001
Entity number: 458649
Address: 21 NORTH FRONT ST, NEW PALTZ, NY, United States, 12561
Registration date: 12 Dec 1977 - 30 Dec 1981
Entity number: 458647
Address: 129 MAIDEN LANE, KINGSTON, NY, United States, 12401
Registration date: 12 Dec 1977 - 25 Mar 1992
Entity number: 458252
Address: 101 GREEN ST, KINGSTON, NY, United States, 12401
Registration date: 08 Dec 1977 - 31 Mar 1982
Entity number: 458250
Address: 937 ULSTER AVE MALL, ULSTER, NY, United States
Registration date: 08 Dec 1977 - 18 Dec 1996
Entity number: 458095
Address: PO BOX 138, KERHONKSON, NY, United States, 12446
Registration date: 08 Dec 1977 - 12 Jan 1979
Entity number: 458056
Address: 103-111 HURLEY AVE, KINGSTON, NY, United States, 12401
Registration date: 08 Dec 1977 - 24 Mar 1993
Entity number: 458123
Address: 468 malden tpke, Saugerties, NY, United States, 12477
Registration date: 08 Dec 1977
Entity number: 457660
Address: 272 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549
Registration date: 06 Dec 1977
Entity number: 456996
Address: 6 NORTH MAIN ST, LIBERTY, NY, United States, 12754
Registration date: 01 Dec 1977 - 13 Jan 1989
Entity number: 456768
Address: 53 MAIN ST., NEW PALTZ, NY, United States, 12561
Registration date: 30 Nov 1977 - 24 Mar 1993
Entity number: 456767
Address: PO BOX 155, HURLEY, NY, United States, 12443
Registration date: 30 Nov 1977 - 31 Mar 1982
Entity number: 456710
Address: LOGTOWN RD., KERHONKSON, NY, United States, 12446
Registration date: 29 Nov 1977 - 30 Dec 1981
Entity number: 456552
Address: 6703 HUMMELVILLE RD., SAUGERTIES, NY, United States, 12477
Registration date: 28 Nov 1977 - 25 Mar 1992
Entity number: 456319
Address: 560 WARBURTON AVE., HASTINGSONHUDSON, NY, United States
Registration date: 25 Nov 1977 - 24 Mar 1993
Entity number: 456207
Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 23 Nov 1977 - 30 Dec 1981
Entity number: 455996
Address: 399 ALBANY AVE., KINGSTON, NY, United States, 12401
Registration date: 22 Nov 1977 - 26 Oct 2011
Entity number: 455521
Address: 1430 GRAND AVENUE, BOX 7-NORTH STATION, BALDWIN, NY, United States, 11510
Registration date: 17 Nov 1977 - 29 Dec 1982
Entity number: 455252
Registration date: 16 Nov 1977
Entity number: 455063
Address: 243 FAIR ST., KINGSTON, NY, United States, 12401
Registration date: 15 Nov 1977 - 25 Mar 1992
Entity number: 455124
Address: 105 MARY'S AVE., KINGSTON, NY, United States, 12401
Registration date: 15 Nov 1977
Entity number: 454818
Address: 78 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 14 Nov 1977 - 16 Apr 2002
Entity number: 454897
Registration date: 14 Nov 1977
Entity number: 454721
Address: PO BOX 491, ROSENDALE, NY, United States, 12472
Registration date: 10 Nov 1977 - 26 May 2005
Entity number: 454800
Address: ROUTE 28, ARKVILLE, NY, United States, 12406
Registration date: 10 Nov 1977
Entity number: 454505
Address: 22 FINGER ST., SAUGERTIES, NY, United States, 12477
Registration date: 09 Nov 1977 - 24 Mar 1993
Entity number: 453761
Registration date: 02 Nov 1977
Entity number: 453079
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 27 Oct 1977
Entity number: 452603
Registration date: 24 Oct 1977
Entity number: 452602
Registration date: 24 Oct 1977
Entity number: 452205
Address: 28 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428
Registration date: 20 Oct 1977
Entity number: 452163
Address: 18-26 COLLEGE PT. BLVD., COLLEGE PT, NY, United States, 11356
Registration date: 19 Oct 1977 - 23 Dec 1992
Entity number: 451745
Address: 55 PLOCHMAN LANE, WOODSTOCK, NY, United States, 12498
Registration date: 17 Oct 1977 - 30 Sep 1981
Entity number: 451674
Registration date: 17 Oct 1977
Entity number: 451478
Address: 13 MOWER'S LANE, WOODSTOCK, NY, United States, 12498
Registration date: 14 Oct 1977 - 29 Dec 1982
Entity number: 451319
Address: 107 GREENKILL AVE., KINGSTON, NY, United States, 12401
Registration date: 13 Oct 1977 - 29 Sep 1982
Entity number: 451083
Address: 420 JERICHO TURNPIKE, JERICHO, NY, United States, 11753
Registration date: 12 Oct 1977 - 23 Dec 1992
Entity number: 450704
Address: HUDSON VALLEY MALL, KINGSTON, NY, United States, 12401
Registration date: 06 Oct 1977 - 27 Dec 2000
Entity number: 450695
Address: 129 MAIDEN LANE, KINGSTON, NY, United States, 12401
Registration date: 06 Oct 1977 - 30 Jun 1982
Entity number: 450652
Address: PO BOX 49, 4 MILLER ROAD, MT. TREMPER, NY, United States, 12457
Registration date: 06 Oct 1977 - 25 Jan 2012
Entity number: 450600
Address: 192 PINE STREET, KINGSTON, NY, United States, 12401
Registration date: 06 Oct 1977