Entity number: 398948
Address: PO BOX 1325, OLIVEBRIDGE, NY, United States, 12461
Registration date: 05 May 1976
Entity number: 398948
Address: PO BOX 1325, OLIVEBRIDGE, NY, United States, 12461
Registration date: 05 May 1976
Entity number: 398681
Address: 45 CROWN ST., KINGSTON, NY, United States, 12401
Registration date: 03 May 1976 - 09 Mar 1989
Entity number: 398097
Address: 3064 RT 9W, SAUGERTIES, NY, United States, 12477
Registration date: 26 Apr 1976 - 18 Mar 2002
Entity number: 397141
Address: CPO BOX 311, KINGSTON, NY, United States, 12401
Registration date: 14 Apr 1976 - 25 Jun 1980
Entity number: 396920
Address: 293 WALL ST., KINGSTON, NY, United States, 12401
Registration date: 12 Apr 1976 - 24 Mar 1993
Entity number: 396440
Address: 318 MAIN ST, SAUGERTIES, NY, United States, 12477
Registration date: 07 Apr 1976 - 31 Mar 1999
Entity number: 395846
Address: 700 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561
Registration date: 01 Apr 1976 - 23 Jul 2003
Entity number: 395934
Address: 240 LUCAS AVENUE, KINGSTON, NY, United States, 12401
Registration date: 01 Apr 1976
Entity number: 395572
Address: PO BOX 148, WOODSTOCK, NY, United States, 12498
Registration date: 30 Mar 1976 - 09 Mar 1992
Entity number: 395554
Address: 64 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1976 - 24 Mar 1993
Entity number: 395575
Registration date: 30 Mar 1976
Entity number: 395517
Address: 82 BUTTERVILLE RD., NEW PALTZ, NY, United States, 12561
Registration date: 29 Mar 1976 - 29 Sep 1982
Entity number: 395345
Registration date: 26 Mar 1976
Entity number: 395196
Address: 353 CLIFTON AVE, KINGSTON, NY, United States, 12401
Registration date: 25 Mar 1976
Entity number: 395101
Address: BOX 337A, ULSTER PARK, NY, United States, 12487
Registration date: 24 Mar 1976 - 24 Mar 1993
Entity number: 394839
Address: ROUTE 9W., LLOYD, NY, United States, 12528
Registration date: 22 Mar 1976 - 31 Mar 1982
Entity number: 394822
Address: ORCHARD HILL APTS, HIGHLAND, NY, United States, 12528
Registration date: 22 Mar 1976 - 31 Mar 1982
Entity number: 394877
Address: 243 WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 22 Mar 1976
Entity number: 394920
Address: 1ST & SPRING ST, CONNELLY, NY, United States, 12417
Registration date: 22 Mar 1976
Entity number: 394804
Address: PO BOX 138, 3RD ST., WALLKILL, NY, United States, 12589
Registration date: 19 Mar 1976 - 25 Jan 2012
Entity number: 394748
Address: 1 COFFEY RD, NEW PALTZ, NY, United States, 12561
Registration date: 19 Mar 1976 - 24 Mar 1993
Entity number: 394741
Address: C/O CHARLES E SCOTT, 372 CENTRAL PARK W, 20H, NEW YORK, NY, United States, 10025
Registration date: 19 Mar 1976 - 04 Feb 1998
Entity number: 394586
Address: 115 HASBROUCK RD., NEW PALTZ, NY, United States, 12561
Registration date: 18 Mar 1976 - 29 Sep 1982
Entity number: 394658
Registration date: 18 Mar 1976
Entity number: 394549
Address: 65 JOHN ST, KINGSTON, NY, United States, 12401
Registration date: 17 Mar 1976 - 25 Mar 1992
Entity number: 394466
Registration date: 17 Mar 1976
Entity number: 394261
Registration date: 15 Mar 1976
Entity number: 394183
Registration date: 12 Mar 1976
Entity number: 394050
Registration date: 11 Mar 1976
Entity number: 393997
Registration date: 11 Mar 1976
Entity number: 393657
Address: 195 WALL ST., KINGSTON, NY, United States, 12401
Registration date: 08 Mar 1976 - 29 Sep 1982
Entity number: 393588
Address: 42 JUMPING BROOK LANE, KINGSTON, NY, United States, 12401
Registration date: 08 Mar 1976 - 30 Jun 2004
Entity number: 393468
Address: 6916 ROUTE 32, SAUGERTIES, NY, United States, 12477
Registration date: 05 Mar 1976 - 31 Mar 1982
Entity number: 393259
Address: 11 ELWYN DR., WOODSTOCK, NY, United States, 12498
Registration date: 03 Mar 1976 - 30 Dec 1981
Entity number: 393164
Address: ROUTE 209, ACCORD, NY, United States, 12404
Registration date: 02 Mar 1976 - 31 Dec 1980
Entity number: 393101
Address: 1585 FRONT ST., EAST MEADOW, NY, United States, 11554
Registration date: 02 Mar 1976 - 29 Dec 1982
Entity number: 392949
Address: BOX 174, BEARSVILLE, NY, United States, 12409
Registration date: 01 Mar 1976 - 22 May 1989
Entity number: 392800
Address: 99 WASHINGTON AVE., ALBANY, NY, United States, 12210
Registration date: 26 Feb 1976 - 31 Mar 1982
Entity number: 392666
Address: 654 ULSTER AVE. MALL, ULSTER, NY, United States
Registration date: 25 Feb 1976 - 25 Mar 1992
Entity number: 419063
Address: LEGGETT ROAD, HIGH FALLS, NY, United States, 12440
Registration date: 13 Feb 1976 - 10 Dec 1992
Entity number: 391594
Address: SPOON, 243 MAIN ST., NEW PALTZ, NY, United States, 12561
Registration date: 11 Feb 1976 - 29 Dec 1982
Entity number: 391538
Address: ROUTE209, MARBLETOWN, NY, United States
Registration date: 11 Feb 1976 - 25 Mar 1992
Entity number: 391193
Address: MAIN ST., BOX C-1, FLEISCHMANNS, NY, United States, 12430
Registration date: 09 Feb 1976 - 29 Sep 1993
Entity number: 391191
Address: BOX C-1 MAIN ST., FLEISCHMANNS, NY, United States, 12430
Registration date: 09 Feb 1976 - 16 Jun 1993
Entity number: 390998
Address: 11 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 05 Feb 1976 - 30 Sep 1981
Entity number: 390936
Address: 41 PEARL ST., KINGSTON, NY, United States, 12401
Registration date: 05 Feb 1976
Entity number: 390644
Address: 4094 GLASCO TPKE, SAUGERTIES, NY, United States
Registration date: 30 Jan 1976 - 24 Mar 1993
Entity number: 390610
Address: PLAINS RD., WALLKILL, NY, United States, 12589
Registration date: 30 Jan 1976 - 29 Dec 1982
Entity number: 390468
Address: MAMMOTH MALL OF KINGSTON, RTE. 9W, KINGSTON, NY, United States, 12401
Registration date: 29 Jan 1976 - 31 Mar 1982
Entity number: 390359
Address: 375 SPRINGTOWN RD., NEW PALTZ, NY, United States, 12561
Registration date: 28 Jan 1976 - 28 Dec 1994