Entity number: 1170880
Address: 2044 QUEENS HIGHWAY, KERHONKSON, NY, United States, 12446
Registration date: 14 May 1987 - 24 Apr 2012
Entity number: 1170880
Address: 2044 QUEENS HIGHWAY, KERHONKSON, NY, United States, 12446
Registration date: 14 May 1987 - 24 Apr 2012
Entity number: 1170879
Address: 136 SOUTH MAIN ST., POB 469, ELLENVILLE, NY, United States, 12428
Registration date: 14 May 1987 - 27 Sep 1995
Entity number: 1171006
Address: CAMP WOODS LANE, ELLENVILLE, NY, United States, 12428
Registration date: 14 May 1987
Entity number: 1170711
Address: 5 AMERIBAG DR, KINGSTON, NY, United States, 12401
Registration date: 13 May 1987
Entity number: 1170401
Address: POB 345, KERHONKSON, NY, United States, 12446
Registration date: 12 May 1987 - 26 Feb 2002
Entity number: 1170203
Address: 7 LAKE FARM LANE, ORLEANS, MA, United States, 02653
Registration date: 12 May 1987
Entity number: 1169856
Address: %JAMES A. COZZA, 53 DOWN ST., KINGSTON, NY, United States, 12401
Registration date: 11 May 1987 - 24 Jun 1992
Entity number: 1169812
Address: 24 OLD RT. 299, NEW PALTZ, NY, United States, 12561
Registration date: 11 May 1987 - 31 Mar 1995
Entity number: 1169730
Address: 60 KERRY LANE, KINGSTON, NY, United States, 12401
Registration date: 11 May 1987 - 06 Aug 1996
Entity number: 1169811
Address: GARDINER AIRPORT, 45 SAND HILL RD, GARDINER, NY, United States, 12525
Registration date: 11 May 1987
Entity number: 1169358
Address: 12 SECOND ST, SAUGERTIES, NY, United States, 12477
Registration date: 08 May 1987 - 25 Jan 2012
Entity number: 1169343
Address: 111 PINE LANE, SAUGERTIES, NY, United States, 12477
Registration date: 08 May 1987 - 10 May 2022
Entity number: 1169326
Address: FIRST AND SPRING ST., ESOPUS, NY, United States
Registration date: 08 May 1987 - 05 Feb 1997
Entity number: 1168987
Address: 72 MAIDEN LANE, U.P.O. BOX 3907, KINGSTON, NY, United States, 12401
Registration date: 07 May 1987 - 24 Jun 1992
Entity number: 1168685
Address: BANK, THE CORP., 29 MAIN ST., NEW PALTZ, NY, United States, 12561
Registration date: 06 May 1987 - 24 Jun 1992
Entity number: 1168643
Address: %JAMES FISHER, 261 FAIR STREET, KINGSTON, NY, United States, 12401
Registration date: 06 May 1987 - 23 Jun 1993
Entity number: 1168169
Address: S.R. #88, OTENS ROAD, ELLENVILLE, NY, United States, 12428
Registration date: 05 May 1987 - 25 Mar 1992
Entity number: 1167966
Address: PO BOX 147, CLINTONDALE, NY, United States, 12515
Registration date: 04 May 1987 - 25 Mar 1992
Entity number: 1167889
Address: 152 SOUTH ST, MARLBORO, NY, United States, 12542
Registration date: 04 May 1987 - 01 Sep 2005
Entity number: 1167863
Address: 909 ORLANDO STREET, KINGSTON, NY, United States, 12401
Registration date: 04 May 1987 - 28 Oct 2009
Entity number: 1167766
Address: KATHLEEN MCARDLE, 153 HUGUENOT STREET, NEW PALTZ, NY, United States, 12561
Registration date: 04 May 1987 - 27 Jun 1991
Entity number: 1167647
Address: 202 BURT STREET, SAUGERTIES, NY, United States, 12477
Registration date: 04 May 1987 - 29 Sep 1993
Entity number: 1167646
Address: VAN WAGONER ROAD, P.O. BOX 87, WILLOW, NY, United States, 12495
Registration date: 04 May 1987 - 26 Jun 1996
Entity number: 1167511
Address: 1136 SOUTH GULLY RD, PINE BUSH, NY, United States, 12566
Registration date: 01 May 1987 - 24 Mar 1993
Entity number: 1167457
Address: 55 GRANDVIEW AVE, KINGSTON, NY, United States, 12401
Registration date: 01 May 1987 - 20 May 1992
Entity number: 1167412
Address: 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 01 May 1987 - 29 Dec 1999
Entity number: 1167410
Address: 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 01 May 1987 - 29 Dec 1999
Entity number: 1167361
Address: 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 01 May 1987 - 29 Dec 1999
Entity number: 1167291
Address: REALTY DEVELOPMENT CORP., C/O 256 SPRINGTOWN RD, NEW PALTZ, NY, United States, 12561
Registration date: 01 May 1987 - 29 Dec 1999
Entity number: 1167425
Address: 111 GREAT NECK ROAD, SUITE 503, GREAT NECK, NY, United States, 11021
Registration date: 01 May 1987
Entity number: 1166868
Address: ROUTE 1 BOX 366A, HIGH FALLS, NY, United States, 12440
Registration date: 30 Apr 1987 - 28 Dec 1994
Entity number: 1167108
Address: P.O. BOX 404, PHOENICIA, NY, United States, 12464
Registration date: 30 Apr 1987
Entity number: 1166793
Address: ROUTE 9W, MILTON, NY, United States, 12547
Registration date: 29 Apr 1987 - 25 Mar 1992
Entity number: 1166066
Address: 2 MILTON IND. PK, MILTON, NY, United States, 12547
Registration date: 29 Apr 1987 - 19 May 1999
Entity number: 1166095
Address: 15 HEWITT PLACE, KINGSTON, NY, United States, 12401
Registration date: 28 Apr 1987 - 24 Mar 1993
Entity number: 1166094
Address: 345A UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487
Registration date: 28 Apr 1987 - 24 Jun 1992
Entity number: 1165776
Address: 599 ABEEL STREET, KINGSTON, NY, United States, 12401
Registration date: 27 Apr 1987 - 24 Mar 1993
Entity number: 1165743
Address: 77 GREENKILL AVE, KINGSTON, NY, United States, 12401
Registration date: 27 Apr 1987 - 24 Mar 1993
Entity number: 1165461
Address: 11 DIANE DR, ELLENVILLE, NY, United States, 12428
Registration date: 24 Apr 1987 - 11 Mar 1994
Entity number: 1165388
Address: 14 NORTH BROADWAY, NYACK, NY, United States, 10960
Registration date: 24 Apr 1987 - 24 Sep 1997
Entity number: 1165253
Address: 67 WALL STREET, SUITE 603, NEW YORK, NY, United States, 10005
Registration date: 23 Apr 1987 - 24 Jun 1992
Entity number: 1165073
Address: ROUTE 9W MAIN STREET, MARLBORO, NY, United States, 12542
Registration date: 23 Apr 1987 - 23 Jun 1993
Entity number: 1165344
Address: PO BOX 251, WALKER VALLEY, NY, United States, 12588
Registration date: 23 Apr 1987
Entity number: 1164951
Address: NORTH ROAD, MARLBORO, NY, United States, 12542
Registration date: 22 Apr 1987 - 24 Mar 1993
Entity number: 1164887
Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Apr 1987 - 18 Apr 2012
Entity number: 1164732
Address: % ROBERT GERMANO JR, 236 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Apr 1987 - 20 Mar 1996
Entity number: 1164892
Address: 429 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Apr 1987
Entity number: 1164572
Address: 174 ZENA RD., WEST HURLEY, NY, United States, 12491
Registration date: 21 Apr 1987 - 29 Sep 1993
Entity number: 1164540
Address: UPO BOX 3796, KINGSTON, NY, United States, 12401
Registration date: 21 Apr 1987 - 23 Sep 1998
Entity number: 1164495
Address: 38B BRIGHAM, LAKE KATRINE, NY, United States, 12449
Registration date: 21 Apr 1987 - 02 Jun 2000