Entity number: 1739607
Address: 28 ALL ANGELS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Jul 1993 - 29 Mar 2000
Entity number: 1739607
Address: 28 ALL ANGELS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Jul 1993 - 29 Mar 2000
Entity number: 1739511
Address: 4 Enterprise Dr, Rhinebeck, NY, United States, 12572
Registration date: 06 Jul 1993
Entity number: 1739543
Address: RD #1, BOX 183, STAATSBURG, NY, United States, 12580
Registration date: 06 Jul 1993
Entity number: 1739226
Address: FOUR SENECA LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 Jul 1993 - 07 Apr 1999
Entity number: 1739199
Address: P.O. BOX 330, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 Jul 1993 - 27 Dec 2000
Entity number: 1739051
Address: ROUTE 76 AND MALONEY ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Jul 1993 - 07 Dec 2010
Entity number: 1739019
Address: 175 ORIOLLE MILLS RD, RED HOOK, NY, United States, 12571
Registration date: 01 Jul 1993 - 27 Jan 2010
Entity number: 1738975
Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jul 1993 - 24 Sep 1997
Entity number: 1738973
Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jul 1993 - 24 Jun 1998
Entity number: 1738905
Address: 501 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977
Registration date: 01 Jul 1993
Entity number: 1738516
Address: POUGHKEEPSIE PLAZA, 427 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Jun 1993 - 24 Sep 1997
Entity number: 1738441
Address: 10 DEER CROSSING, FISHKILL, NY, United States, 12524
Registration date: 29 Jun 1993 - 26 Jun 2002
Entity number: 1738170
Address: 49 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Jun 1993 - 24 Sep 1997
Entity number: 1738088
Address: 150 GLENHAM ROAD, FISHKILL, NY, United States, 12524
Registration date: 29 Jun 1993
Entity number: 1737923
Address: P.O. BOX 911, POGHKEEPSIE, NY, United States, 12602
Registration date: 28 Jun 1993 - 13 Jun 1995
Entity number: 1737801
Address: 248 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Jun 1993 - 27 Jun 2001
Entity number: 1737780
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 28 Jun 1993
Entity number: 1737401
Address: 146 SOUTH VACATION DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Jun 1993 - 27 Dec 2000
Entity number: 1737086
Address: 392 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Jun 1993 - 24 Sep 1997
Entity number: 1737332
Address: 205 SOUTH AVENUE, SUITE 200, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Jun 1993
Entity number: 1736800
Address: ONE COLONIAL KNOLLS, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Jun 1993 - 10 Sep 2012
Entity number: 1736658
Address: 18 OLD GRANGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Jun 1993 - 28 Jan 2009
Entity number: 1736834
Address: 300 WESTAGE BUSINESS CENTER, FISHKIL, NY, United States, 12524
Registration date: 23 Jun 1993
Entity number: 1736578
Address: 2629 ROUTE 9 L, QUEENSBURY, NY, United States, 12804
Registration date: 22 Jun 1993 - 16 Jul 2012
Entity number: 1736532
Address: 38 SOUTH BRIDGE ST., STE. 1, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Jun 1993 - 24 Sep 1997
Entity number: 1736437
Address: PO BOX 505, POUGHQUAG, NY, United States, 12570
Registration date: 22 Jun 1993
Entity number: 1736117
Address: 22 WEST 1ST STREET, MOUNT VERNON, NY, United States, 10550
Registration date: 21 Jun 1993 - 01 Nov 2007
Entity number: 1735973
Address: 1152 ROUTE 52, SUITE 101, FISHKILL, NY, United States, 12524
Registration date: 21 Jun 1993 - 23 Sep 1998
Entity number: 1735947
Address: 44 ELM ST, FISHKILL, NY, United States, 12524
Registration date: 21 Jun 1993 - 29 Dec 2004
Entity number: 1735854
Address: 914 VIOLET AVE, HYDE PARK, NY, United States, 12538
Registration date: 18 Jun 1993 - 30 Jul 2024
Entity number: 1735565
Address: 19 ALFRED DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Jun 1993 - 13 Nov 2006
Entity number: 1735454
Address: 67 PLEASANT RIDGE DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Jun 1993 - 26 Jun 2002
Entity number: 1735355
Address: 45 HAGAN DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Jun 1993 - 09 Feb 1995
Entity number: 1735351
Address: PO BOX 248, PAWLING, NY, United States, 12564
Registration date: 17 Jun 1993 - 29 Jun 2016
Entity number: 1735341
Address: ROUTE 82 AND MILL STREET, STANFORDVILLE, NY, United States, 12581
Registration date: 17 Jun 1993 - 29 Dec 1999
Entity number: 1735125
Address: 7 SANDI DRIVE, POUKEEPSIE, NY, United States, 12603
Registration date: 16 Jun 1993 - 23 Sep 1998
Entity number: 1734930
Address: 1 MEMORIAL DRIVE, TIVOLI, NY, United States, 12583
Registration date: 16 Jun 1993 - 23 Sep 1998
Entity number: 1734928
Address: 1 BLUE JAY BLVD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 Jun 1993 - 12 Feb 1997
Entity number: 1734325
Address: 11 BELVEDERE RD, BEACON, NY, United States, 12508
Registration date: 14 Jun 1993 - 12 Jul 2006
Entity number: 1734220
Address: 1611 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Jun 1993 - 23 Sep 1998
Entity number: 1734174
Address: % 308A TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Jun 1993 - 28 Jun 1996
Entity number: 1734196
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Jun 1993
Entity number: 1734109
Address: 2 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 11 Jun 1993 - 26 May 2000
Entity number: 1733805
Address: 22 IBM RD, SUITE 104B, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Jun 1993 - 29 Apr 2009
Entity number: 1733749
Address: MASTEN ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 10 Jun 1993 - 22 Jun 2000
Entity number: 1733558
Address: RR 1 BOX 660 WEBATUCK RD, ROUTE 55, WINGDALE, NY, United States, 12594
Registration date: 10 Jun 1993 - 29 Dec 1999
Entity number: 1733554
Address: 34 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Jun 1993 - 27 Dec 2000
Entity number: 1733514
Address: % 515 MILL ROAD, REDHOOK, NY, United States, 12571
Registration date: 10 Jun 1993 - 24 Sep 1997
Entity number: 1733547
Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 10 Jun 1993
Entity number: 1733439
Address: 187 E. MARKET STREET, RHINEBECK, NY, United States, 12572
Registration date: 09 Jun 1993 - 23 Sep 1998