Entity number: 415319
Address: TERRACE HILL, RT. 209, ELLENVILLE, NY, United States, 12428
Registration date: 17 Nov 1976 - 29 Sep 1993
Entity number: 415319
Address: TERRACE HILL, RT. 209, ELLENVILLE, NY, United States, 12428
Registration date: 17 Nov 1976 - 29 Sep 1993
Entity number: 415085
Address: BOX 8 ROUTE 209, ACCORD, NY, United States, 12404
Registration date: 15 Nov 1976 - 25 Mar 1981
Entity number: 415083
Address: OLD INDIAN ROAD, R.D. #1 BOX 72A, MILTON, NY, United States, 12547
Registration date: 15 Nov 1976 - 25 Jan 2012
Entity number: 414852
Address: 224 ULSTER AVE., SAUGERTIES, NY, United States, 12417
Registration date: 12 Nov 1976 - 25 Mar 1992
Entity number: 414714
Address: ROUTE 9W BARCLAY HEIGHTS, SAUGERTIES, NY, United States, 12477
Registration date: 10 Nov 1976
Entity number: 414678
Address: RFD #1, BOX 99, WALLKILL, NY, United States, 12589
Registration date: 09 Nov 1976 - 24 Mar 1993
Entity number: 414668
Address: 521 MAIN STREET, New Paltz, NY, United States, 12601
Registration date: 09 Nov 1976
Entity number: 414438
Address: 72 OLD FORT ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 08 Nov 1976 - 23 Jun 1993
Entity number: 414348
Address: P.O. BOX 175, GLASCO, NY, United States, 12432
Registration date: 05 Nov 1976
Entity number: 413845
Address: 3152 HIGH WOODS RD., SAUGERTIES, NY, United States, 12477
Registration date: 01 Nov 1976
Entity number: 413216
Address: 101 GREEN ST., KINGSTON, NY, United States, 12401
Registration date: 25 Oct 1976 - 17 May 1994
Entity number: 413214
Address: 101 GREEN ST., KINGSTON, NY, United States, 12401
Registration date: 25 Oct 1976 - 25 Mar 1981
Entity number: 413142
Address: 50 RUSSELL RD., HURLEY, NY, United States, 12443
Registration date: 22 Oct 1976 - 24 Mar 1993
Entity number: 413113
Registration date: 22 Oct 1976
Entity number: 413003
Address: ROUTE 209 TERRACE HILL, ELLENVILLE, NY, United States, 12428
Registration date: 21 Oct 1976 - 31 Mar 1982
Entity number: 412902
Address: 7142 ROUTE 212, SAUGERTIES, NY, United States, 12477
Registration date: 20 Oct 1976 - 25 Mar 1992
Entity number: 412789
Address: PO BOX 87 ELLENVILLE, NEW YORK, NY, United States, 12428
Registration date: 19 Oct 1976 - 31 Mar 1982
Entity number: 412418
Address: RFD #1 BOX 99, WALLKILL, NY, United States, 12589
Registration date: 15 Oct 1976 - 24 Mar 1993
Entity number: 412358
Address: PO BOX 190, BLOOMINGTON, NY, United States, 12411
Registration date: 14 Oct 1976 - 25 Jan 2012
Entity number: 412355
Address: ONE POST ST., SAN FRANCISCO, CA, United States, 94104
Registration date: 14 Oct 1976 - 18 Jan 1989
Entity number: 412216
Registration date: 13 Oct 1976
Entity number: 411634
Address: PURDY AVE. AUX 2 BOX 7, MARLBORO, NY, United States, 12542
Registration date: 05 Oct 1976 - 25 Mar 1992
Entity number: 411562
Address: 203 HILLSIDE TERRACE, KINGSTON, NY, United States, 12401
Registration date: 04 Oct 1976 - 30 Dec 1981
Entity number: 411460
Address: P. O. BOX 181, SAUGERTIES, NY, United States, 12477
Registration date: 01 Oct 1976 - 25 Mar 1992
Entity number: 410781
Address: PO BOX 190, BLOOMINGTON, NY, United States, 12411
Registration date: 24 Sep 1976 - 25 Jun 2003
Entity number: 410623
Address: 25 MARKET ST., ELLENVILLEN, NY, United States, 12428
Registration date: 23 Sep 1976 - 25 Mar 1992
Entity number: 410412
Address: 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 21 Sep 1976
Entity number: 410163
Address: ROUTE 28, P.O. BOX 480, BOICEVILLE, NY, United States, 12412
Registration date: 17 Sep 1976 - 22 Oct 1992
Entity number: 410183
Address: 115 BROADWAY PORT, EWEN ESOPUS, NY, United States
Registration date: 17 Sep 1976
Entity number: 409906
Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 15 Sep 1976 - 25 Mar 1992
Entity number: 409874
Address: 103-111 HURLEY AVE., KINGSTON, NY, United States, 12401
Registration date: 14 Sep 1976 - 24 Mar 1993
Entity number: 409754
Address: RD #1, BOX 47K, GRAHAMSVILLE, NY, United States, 12740
Registration date: 13 Sep 1976 - 13 May 1986
Entity number: 409362
Address: 3669 ROUTE 9W, HIGHLAND, NY, United States, 12528
Registration date: 08 Sep 1976
Entity number: 409196
Address: 25 WESTERN AVE / PO BOX 387, MARLBORO, NY, United States, 12542
Registration date: 03 Sep 1976 - 16 Sep 2009
Entity number: 409122
Address: 144A MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 03 Sep 1976
Entity number: 408968
Address: UPO BOX 765, KINGSTON, NY, United States, 12401
Registration date: 01 Sep 1976 - 31 Mar 1982
Entity number: 408742
Address: R.D. #1 ELM ROAD, MIDDLETOWN, NY, United States
Registration date: 30 Aug 1976 - 31 Mar 1982
Entity number: 408568
Address: *, BEARSVILLE, NY, United States, 12409
Registration date: 27 Aug 1976 - 24 Mar 1993
Entity number: 408386
Address: 137 BURT ST, ROUTE 9W, SAUGERTIES, NY, United States, 12477
Registration date: 25 Aug 1976
Entity number: 408253
Address: 29 B'WAY, KINGSTON, NY, United States, 12401
Registration date: 24 Aug 1976
Entity number: 408055
Address: 8 MORSE HEIGHTS, CLINTONDALE, NY, United States, 12515
Registration date: 20 Aug 1976 - 23 Jun 1999
Entity number: 408005
Address: 115 EAST NINTH ST., NEW YORK, NY, United States, 10003
Registration date: 20 Aug 1976 - 25 Mar 1992
Entity number: 407881
Address: 70 LINDSLEY AVE., KINGSTON, NY, United States, 12401
Registration date: 19 Aug 1976
Entity number: 407711
Address: 131 FOXHALL AVE., KINGSTON, NY, United States, 12401
Registration date: 17 Aug 1976
Entity number: 407474
Address: 36 MADDEN ST., KINGSTON, NY, United States, 12401
Registration date: 13 Aug 1976 - 15 Nov 1996
Entity number: 407175
Address: PERKINSVILLE RD., HIGHLAND, NY, United States, 12528
Registration date: 10 Aug 1976 - 21 Nov 2002
Entity number: 406983
Address: 5 WURTS AVENUE, P.O. BOX 1204, NEW PALTZ, NY, United States, 12561
Registration date: 06 Aug 1976 - 29 Dec 1999
Entity number: 406885
Address: 129 MAIDEN LANE, KINGSTON, NY, United States, 12401
Registration date: 06 Aug 1976 - 24 Sep 1980
Entity number: 406940
Address: ROOM 103, OLD MAIN BLDG, STATE UNIVERSITY COLLE, NEW PALTZ, NY, United States, 12561
Registration date: 06 Aug 1976
Entity number: 406848
Address: PO BOX 36 ROUTE 9W, WEST CAMP, NY, United States, 12490
Registration date: 05 Aug 1976 - 29 Sep 1982