Entity number: 906061
Address: RT. 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Mar 1984 - 26 Jun 1996
Entity number: 906061
Address: RT. 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Mar 1984 - 26 Jun 1996
Entity number: 905969
Address: 55 MARKET ST., #7, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1984 - 25 Jun 2003
Entity number: 905902
Address: BLUE HILL RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Mar 1984 - 22 Jan 2002
Entity number: 905936
Address: 98 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1984
Entity number: 905763
Address: 29 CAUDIE LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Mar 1984 - 24 Mar 1993
Entity number: 905274
Address: 77 CREEK RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Mar 1984 - 26 Jun 1996
Entity number: 905417
Address: RICHARD L HUFFMAN, 6383 MILL ST, RHINEBECK, NY, United States, 12572
Registration date: 28 Mar 1984
Entity number: 905042
Address: RURAL RT. 6, POB 9, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Mar 1984 - 08 Dec 1997
Entity number: 904803
Address: C/OCAPPILLINO,ROTHSCHILD&EGAN, SEVEN BROAD ST, PO BOX 390, PAWLING, NY, United States, 12564
Registration date: 27 Mar 1984
Entity number: 905100
Address: 360 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 Mar 1984
Entity number: 904738
Address: P.O. BOX 517, MILLERTON, NY, United States, 12546
Registration date: 26 Mar 1984
Entity number: 904383
Address: RD. #3, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 23 Mar 1984 - 25 Mar 1992
Entity number: 904376
Address: 40 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Mar 1984 - 25 Mar 1992
Entity number: 904255
Address: BOX 172, R.R. 1, PAWLING, NY, United States, 12562
Registration date: 23 Mar 1984
Entity number: 903812
Address: PO BOX 1322, MILLBROOK, NY, United States, 12545
Registration date: 22 Mar 1984 - 26 May 2023
Entity number: 903711
Address: 427 LITTLE BRITAIN RD, P.O. BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 22 Mar 1984 - 25 Jan 2012
Entity number: 903660
Address: 27 JEANNE DRIVE, PUTNAM VALLEY, NY, United States, 10579
Registration date: 21 Mar 1984 - 24 Apr 1995
Entity number: 903418
Address: 618 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Mar 1984 - 24 Mar 1993
Entity number: 903166
Address: BOX 96, 82 MAIN ST, BREWSTER, NY, United States, 10509
Registration date: 20 Mar 1984 - 29 Sep 1993
Entity number: 903071
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Mar 1984 - 25 Jan 2012
Entity number: 902999
Address: 201 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Mar 1984 - 25 Sep 2006
Entity number: 903075
Address: 110 SO. GRAND AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Mar 1984
Entity number: 902604
Address: 266 MAIN STREET, PO BOX 422, FISHKILL, NY, United States, 12524
Registration date: 16 Mar 1984 - 25 Mar 1992
Entity number: 902588
Address: BOX 92, POUGHQUAG, NY, United States, 12570
Registration date: 16 Mar 1984 - 25 Mar 1992
Entity number: 902572
Address: REMODELING, INC., HORNS PARK ROAD, HYDE PARK, NY, United States, 12538
Registration date: 16 Mar 1984 - 25 Mar 1992
Entity number: 902393
Address: 107 E. MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Mar 1984 - 25 Mar 1992
Entity number: 902359
Address: 99 COURT ST., WHITE PLAINS, NY, United States, 10601
Registration date: 16 Mar 1984 - 24 Mar 1993
Entity number: 902276
Address: %HENRY ISAACSON, 8 FRIENDLY LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Mar 1984 - 24 Mar 1993
Entity number: 902207
Address: THE QUADRANGLE, RD 1BOX 504, STAATSBURG, NY, United States, 12580
Registration date: 15 Mar 1984 - 01 Sep 1989
Entity number: 902188
Address: PALEN RD RD2, BOX 183, HOPEWELL JCT, NY, United States, 12533
Registration date: 15 Mar 1984 - 25 Mar 1992
Entity number: 902187
Address: PO BOX 220, ROUTE 22, AMENIA, NY, United States, 12501
Registration date: 15 Mar 1984 - 25 Mar 1992
Entity number: 901953
Address: STATION HILL ROAD, BARRYTOWN, NY, United States, 12507
Registration date: 15 Mar 1984 - 27 Jun 2001
Entity number: 901932
Address: 169 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Mar 1984 - 20 Mar 1996
Entity number: 901926
Address: 45 PEACH ROAD, R.D. 1, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Mar 1984 - 01 Oct 1984
Entity number: 901861
Address: 266 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 14 Mar 1984 - 24 Mar 1993
Entity number: 901857
Address: RD #3, BOX 157, RED HOOK, NY, United States, 12571
Registration date: 14 Mar 1984 - 08 Jun 1993
Entity number: 901582
Address: 266 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 14 Mar 1984 - 24 Mar 1993
Entity number: 901723
Address: 287 KING ST., CHAPPAQUA, NY, United States, 10514
Registration date: 14 Mar 1984
Entity number: 900982
Address: 133 SOUTH AVENUE, BEACON, NY, United States, 12508
Registration date: 12 Mar 1984 - 25 Mar 1992
Entity number: 901228
Address: 5 Ryandale Road, Lagrangeville, NY, United States, 12540
Registration date: 12 Mar 1984
Entity number: 900557
Address: PO BOX 1000, WINGDALE, NY, United States, 12594
Registration date: 09 Mar 1984 - 11 Apr 1995
Entity number: 900855
Address: 50 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Mar 1984
Entity number: 900422
Address: WILLIAM J. STRIZVER, ESQ, 90 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 08 Mar 1984 - 26 Jun 1996
Entity number: 900267
Address: PELLBRIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 Mar 1984 - 24 Mar 1993
Entity number: 900238
Address: 11 MALONEY ROAD, PO BOX 3001, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Mar 1984 - 20 Sep 1990
Entity number: 900015
Address: TYRELL ROAD, MILLBROOK, NY, United States, 12545
Registration date: 07 Mar 1984 - 25 Mar 1992
Entity number: 899953
Address: 1 MAHOPAC PLAZA, MATHOPAC, NY, United States, 10541
Registration date: 07 Mar 1984 - 25 Mar 1992
Entity number: 899845
Address: ROYAL PLAZA., BEEKMAN &, SYLVAN LAKE ROADS, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 07 Mar 1984 - 25 Mar 1992
Entity number: 899815
Address: RT. 82, BOX 374, HOPEWELL JCT, NY, United States, 12533
Registration date: 07 Mar 1984 - 25 Mar 1992
Entity number: 900064
Address: PROPERTIES LTD, VAIL ROAD, LAGRANGE, NY, United States
Registration date: 07 Mar 1984