Entity number: 544489
Address: STONE RIDGE, ULSTER COUNTY, NY, United States
Registration date: 20 Jan 1950 - 14 Mar 1979
Entity number: 544489
Address: STONE RIDGE, ULSTER COUNTY, NY, United States
Registration date: 20 Jan 1950 - 14 Mar 1979
Entity number: 61008
Address: 261 FAIR ST., KINGSTON, NY, United States, 12401
Registration date: 17 Jan 1950 - 29 Dec 1982
Entity number: 64729
Address: 40 THOMAS STREET, KINGSTON, NY, United States, 12401
Registration date: 03 Jan 1950 - 26 Oct 2016
Entity number: 74184
Registration date: 20 Dec 1949
Entity number: 74033
Registration date: 09 Dec 1949
Entity number: 63850
Address: PO BOX 49, ELLENVILLE, NY, United States, 12428
Registration date: 19 Oct 1949 - 25 Jan 2012
Entity number: 73892
Registration date: 10 Oct 1949
Entity number: 73787
Registration date: 06 Sep 1949
Entity number: 73773
Registration date: 01 Sep 1949
Entity number: 62546
Address: 518 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 03 Aug 1949 - 22 Apr 1986
Entity number: 73637
Registration date: 26 Jul 1949
Entity number: 73583
Registration date: 13 Jul 1949
Entity number: 73542
Registration date: 30 Jun 1949
Entity number: 62877
Address: 51 WESTWOOD AVE, ELLENVILLE, NY, United States, 12428
Registration date: 27 Jun 1949 - 12 Jun 2013
Entity number: 73221
Address: 139 GREENKILL AVENUE, KINGSTON, NY, United States, 12401
Registration date: 16 May 1949
Entity number: 73108
Registration date: 25 Apr 1949
Entity number: 62552
Address: 326 ALBANY AVE., KINGSTON, NY, United States, 12401
Registration date: 25 Apr 1949 - 20 Apr 1992
Entity number: 73170
Registration date: 18 Apr 1949
Entity number: 61748
Address: PO BOX 111, 3921 RT 9W, PO BOX 148, MALDEN-ON-HUDSON, NY, United States, 12453
Registration date: 15 Mar 1949 - 28 Oct 2009
Entity number: 61621
Address: 8552 ROUTE 209, ELLENVILLE, NY, United States, 12428
Registration date: 21 Feb 1949
Entity number: 61548
Address: P O. BOX 53A, ULSTER HEIGHTS, NY, United States
Registration date: 15 Feb 1949 - 28 Sep 1994
Entity number: 72826
Registration date: 02 Feb 1949
Entity number: 61100
Address: 25 GRAND ST., KINGSTON, NY, United States, 12401
Registration date: 14 Jan 1949 - 16 Oct 1984
Entity number: 63359
Address: NO STREET ADD. GIVEN, WOODSTOCK, NY, United States
Registration date: 30 Dec 1948 - 24 Mar 1993
Entity number: 63011
Address: 53 HULL AVENUE, CLINTONDALE, NY, United States, 12515
Registration date: 06 Dec 1948
Entity number: 72550
Registration date: 02 Dec 1948
Entity number: 72515
Address: 214 FAIR STREET, KINGSTON, NY, United States, 12401
Registration date: 23 Nov 1948
Entity number: 72382
Registration date: 15 Nov 1948
Entity number: 62575
Address: 19 WOODFIELD LANE, 19 WOODFIELD LANE, SADDLE RIVER, NJ, United States, 07458
Registration date: 01 Nov 1948
Entity number: 62281
Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 18 Oct 1948 - 23 Dec 1992
Entity number: 72150
Registration date: 17 Sep 1948
Entity number: 63366
Address: 242 LIPPINCOTT ROAD, WALLKILL, NY, United States, 12589
Registration date: 08 Jul 1948
Entity number: 2882604
Address: R.D.F., ELLENVILLE, NY, United States, 00000
Registration date: 07 Jul 1948 - 15 Dec 1960
Entity number: 62815
Address: ROUTE 1, BOX 317, KINGSTON, NY, United States
Registration date: 17 Jun 1948 - 19 Mar 1986
Entity number: 71841
Registration date: 11 Jun 1948
Entity number: 82115
Address: 380 ROUTE 208, NEW PALTZ, NY, United States, 12561
Registration date: 03 May 1948
Entity number: 82039
Address: 37 NORTH FRONT ST., KONGSTON, NY, United States, 12401
Registration date: 19 Apr 1948 - 18 Jun 1990
Entity number: 82038
Address: 223 ULSTER AVE, SAUGERTIES, NY, United States, 12477
Registration date: 19 Apr 1948
Entity number: 81993
Address: SULLIVAN ST., ROSENDALE, NY, United States
Registration date: 12 Apr 1948
Entity number: 71388
Registration date: 08 Apr 1948
Entity number: 81799
Address: *, WAWARSING, NY, United States
Registration date: 09 Mar 1948 - 16 Oct 1984
Entity number: 71348
Registration date: 09 Mar 1948
Entity number: 71330
Registration date: 05 Mar 1948 - 22 Feb 1988
Entity number: 81746
Address: *, HIGHLAND, NY, United States
Registration date: 27 Feb 1948 - 31 Mar 1982
Entity number: 81505
Address: 93 NO. FRONT ST., KINGSTON, NY, United States, 12401
Registration date: 26 Jan 1948
Entity number: 81406
Address: 30 JOYS LN, KINGSTON, NY, United States, 12401
Registration date: 12 Jan 1948 - 01 May 2013
Entity number: 81325
Address: 625 SAWKILL ROAD, KINGSTON, NY, United States, 12401
Registration date: 05 Jan 1948 - 02 Nov 1994
Entity number: 81303
Address: 539 ALBANY AVE, KINGSTON, NY, United States, 12401
Registration date: 05 Jan 1948 - 29 Dec 2004
Entity number: 81280
Address: VINEYARD AVE., HIGHLAND, NY, United States
Registration date: 02 Jan 1948 - 24 Mar 1993
Entity number: 70861
Registration date: 22 Dec 1947