Entity number: 81175
Address: PO BOX 3326, KINGSTON, NY, United States, 12402
Registration date: 19 Dec 1947 - 25 Jan 2012
Entity number: 81175
Address: PO BOX 3326, KINGSTON, NY, United States, 12402
Registration date: 19 Dec 1947 - 25 Jan 2012
Entity number: 81126
Address: 478 ALBANY AVE, KINGSTON, NY, United States, 12401
Registration date: 15 Dec 1947 - 23 Nov 1981
Entity number: 81125
Address: 210 CANAL ST., ELLENVILLE, NY, United States, 12428
Registration date: 15 Dec 1947 - 21 Dec 1987
Entity number: 80928
Address: 132 LINDSLEY AVE., KINGSTON, NY, United States, 12401
Registration date: 18 Nov 1947 - 06 Sep 1988
Entity number: 80798
Address: 4 CORNERS, RT 32 & GLASCO TPK, GLASCO, NY, United States, 12432
Registration date: 29 Oct 1947
Entity number: 70669
Address: P.O. BOX 111, BLOOMINGTON, NY, United States, 12411
Registration date: 29 Oct 1947
Entity number: 70732
Registration date: 21 Oct 1947
Entity number: 80704
Address: 317 WALL ST., KINGSTON, NY, United States, 12401
Registration date: 15 Oct 1947 - 02 Mar 1995
Entity number: 80698
Address: VINEYARD AVE., HIGHLAND, NY, United States
Registration date: 14 Oct 1947 - 24 Mar 1993
Entity number: 70559
Registration date: 08 Sep 1947
Entity number: 80388
Address: R.F.D., NEW PALTZ, NY, United States
Registration date: 18 Aug 1947 - 24 Mar 1993
Entity number: 80277
Address: R.F.D. 1 BOX 424-A, KINGSTON, NY, United States
Registration date: 29 Jul 1947 - 13 Dec 1988
Entity number: 80198
Address: BIX 62 1/4, R.F.D., ELLENVILLE, NY, United States
Registration date: 10 Jul 1947
Entity number: 70249
Registration date: 29 May 1947
Entity number: 70074
Registration date: 01 May 1947
Entity number: 70131
Address: 26 GROVE ST., KINGSTON, NY, United States, 12401
Registration date: 26 Apr 1947
Entity number: 79746
Address: RTE 9W & KATRINE LN, KINGSTON, NY, United States, 12401
Registration date: 23 Apr 1947 - 28 Oct 2009
Entity number: 70098
Registration date: 21 Apr 1947
Entity number: 79699
Address: NEIGHBORHOOD ROAD, ULSTER, NY, United States
Registration date: 15 Apr 1947 - 30 Jun 1982
Entity number: 79687
Address: (NO STREET ADD. STATED), ROSENDALE, NY, United States
Registration date: 14 Apr 1947 - 17 Jul 2001
Entity number: 99330
Address: P.O. BOX 1309, OLIVEBRIDGE, NY, United States, 12461
Registration date: 14 Apr 1947
Entity number: 79613
Address: 310 WALL ST., KINGSTON, NY, United States, 12401
Registration date: 01 Apr 1947 - 24 Mar 1993
Entity number: 79326
Address: LUCAS AVENUE EXTENSION, KINGSTON, NY, United States, 12401
Registration date: 18 Feb 1947 - 16 Aug 2005
Entity number: 79063
Address: *, HIGHMOUNT, NY, United States
Registration date: 16 Jan 1947 - 13 Mar 1992
Entity number: 78886
Address: 125 TREMPER AVE., KINGSTON, NY, United States, 12401
Registration date: 02 Jan 1947 - 31 Mar 1982
Entity number: 60703
Address: 217 MAIN STREET, SAUGERTIES, NY, United States, 12477
Registration date: 31 Dec 1946
Entity number: 60449
Address: NO ADRESS STATED, ULSTER HEIGHTS, NY, United States
Registration date: 05 Dec 1946 - 11 Aug 1992
Entity number: 60431
Address: 233 WALL ST., KINGSTON, NY, United States, 12401
Registration date: 03 Dec 1946 - 31 Mar 1982
Entity number: 60254
Address: 84 CENTER ST., ELLENVILLE, NY, United States, 12428
Registration date: 12 Nov 1946 - 15 Apr 1987
Entity number: 60253
Address: 84 CENTER ST., ELLENVILLE, NY, United States, 12428
Registration date: 12 Nov 1946 - 15 Dec 1983
Entity number: 60000
Address: 673 ACORN HILL RD, OLIVEBRIDGE, NY, United States, 12461
Registration date: 10 Oct 1946 - 08 Sep 2003
Entity number: 59959
Address: HOTEL SYRACUSE, SYRACUSE, NY, United States
Registration date: 03 Oct 1946 - 29 Sep 1993
Entity number: 59922
Address: 49 GREENKILL AVE., KINGSTON, NY, United States, 12401
Registration date: 27 Sep 1946 - 29 Jun 1984
Entity number: 47721
Registration date: 24 Sep 1946
Entity number: 59795
Address: 437 WASHINGTON AVE., KINGSTON, NY, United States, 12401
Registration date: 17 Sep 1946 - 28 Dec 1994
Entity number: 47695
Registration date: 17 Sep 1946
Entity number: 59644
Address: 76 WILSON AVE., KINGSTON, NY, United States, 12401
Registration date: 27 Aug 1946 - 29 Sep 1993
Entity number: 47489
Registration date: 29 Jul 1946
Entity number: 47148
Registration date: 20 May 1946
Entity number: 58768
Address: 69 MAIN ST., SAUGERTIES, NY, United States, 12477
Registration date: 15 May 1946 - 26 May 2004
Entity number: 46896
Registration date: 18 Apr 1946
Entity number: 46929
Registration date: 08 Apr 1946
Entity number: 58310
Address: NO STREET ADDRESS STATED, WAWARSING, NY, United States
Registration date: 01 Apr 1946 - 19 Aug 1986
Entity number: 49082
Registration date: 23 Mar 1946
Entity number: 58144
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Mar 1946 - 13 May 1996
Entity number: 58075
Address: 83 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 11 Mar 1946 - 22 Sep 1987
Entity number: 46787
Registration date: 11 Mar 1946
Entity number: 57853
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 19 Feb 1946 - 29 Dec 1982
Entity number: 46570
Registration date: 23 Jan 1946
Entity number: 57257
Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 03 Jan 1946 - 01 Mar 1989