Entity number: 1623938
Address: PO BOX 965, 1541 A ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Mar 1992 - 04 Feb 1998
Entity number: 1623938
Address: PO BOX 965, 1541 A ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Mar 1992 - 04 Feb 1998
Entity number: 1623804
Address: 1605 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Mar 1992 - 26 Jun 1996
Entity number: 1623599
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 25 Mar 1992 - 20 Mar 1996
Entity number: 1623544
Address: 21 CONKLIN STREET, NEW HAMBURG, NY, United States, 12590
Registration date: 25 Mar 1992 - 26 Jun 1996
Entity number: 1623535
Address: 219 OLD SYLVAN LAKE RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 25 Mar 1992 - 06 Oct 1994
Entity number: 1623511
Address: 95 WEST PATENT ROAD, BEDFORD HILLS, NY, United States, 10507
Registration date: 25 Mar 1992 - 26 Jun 1996
Entity number: 1623476
Address: ATTN: JEROME T. LEVY, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Registration date: 25 Mar 1992 - 26 Jun 1996
Entity number: 1623315
Address: 858A SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Mar 1992 - 26 Jun 1996
Entity number: 1622665
Address: 101 NORTH QUAKER LANE, HYDE PARK, NY, United States, 12538
Registration date: 23 Mar 1992 - 22 Nov 1996
Entity number: 1622576
Address: 47 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572
Registration date: 23 Mar 1992 - 15 Oct 2020
Entity number: 1622564
Address: THREE EAST MAIN STREET, PAWLING, NY, United States, 12564
Registration date: 23 Mar 1992 - 26 Jun 1996
Entity number: 1622485
Address: 123 OSWEGO RD., PLEASANT VALLEY, NY, United States, 12569
Registration date: 20 Mar 1992 - 21 Jul 2003
Entity number: 1622428
Address: P.O. BOX 804, RHINEBECK, NY, United States, 12572
Registration date: 20 Mar 1992 - 26 Jun 1996
Entity number: 1622344
Address: 405 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768
Registration date: 20 Mar 1992 - 06 Mar 1995
Entity number: 1622316
Address: OLD ROUTE 82, MILLBROOK, NY, United States, 12545
Registration date: 20 Mar 1992 - 25 Mar 1998
Entity number: 1622278
Address: PLAZA 9 BUILDING, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 20 Mar 1992 - 29 Dec 1999
Entity number: 1622381
Address: 25 SPROUT CREEK ST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Mar 1992
Entity number: 1622016
Address: FRD 4, POST ROAD, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Mar 1992 - 02 Nov 1999
Entity number: 1621920
Address: 11 LARISSA LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Mar 1992 - 23 Sep 1998
Entity number: 1621869
Address: 50 VANWAGNER RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Mar 1992 - 30 Jun 1994
Entity number: 1621695
Address: 26 DEERFIELD PLACE, BEACON, NY, United States, 12508
Registration date: 18 Mar 1992 - 26 Jun 1995
Entity number: 1621187
Address: RR #2 - BOX 378, HOLMES, NY, United States, 12531
Registration date: 17 Mar 1992 - 26 Jun 1996
Entity number: 1621135
Address: 7 O'HARE DRIVE, LA GRANGEVILLE, NY, United States, 12540
Registration date: 17 Mar 1992 - 26 Jun 1996
Entity number: 1621131
Address: 10 WALNUT HILL ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Mar 1992 - 15 Jun 2000
Entity number: 1621109
Address: 59 WRRIGHT BLVD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Mar 1992 - 26 Mar 1997
Entity number: 1621336
Address: 17 CROSSWINDS LN, LAGRANGEVILLE, NY, United States, 12540
Registration date: 17 Mar 1992
Entity number: 1621056
Address: ALLSPORT BUILDING, FISHKILL, NY, United States, 12524
Registration date: 16 Mar 1992 - 26 Jun 1996
Entity number: 1620953
Address: 8 CARY AVENUE, FISHKILL, NY, United States, 12524
Registration date: 16 Mar 1992
Entity number: 1620630
Address: 62 GIFFORD AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Mar 1992 - 10 Mar 1999
Entity number: 1620489
Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169
Registration date: 13 Mar 1992 - 26 Jun 1996
Entity number: 1620353
Address: 116 DUTCHESS PARK, ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 12 Mar 1992 - 17 Mar 2000
Entity number: 1620268
Address: P.O. BOX 622, ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 12 Mar 1992 - 26 Jun 1996
Entity number: 1620350
Address: 20 GRIFFEN STREET, POUGHQUAG, NY, United States, 12570
Registration date: 12 Mar 1992
Entity number: 1620062
Address: 176 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Mar 1992 - 27 Dec 1995
Entity number: 1619861
Address: ATT: MICHAEL G. GARTLAND, ESQ., 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Mar 1992 - 26 Jun 1996
Entity number: 1619514
Address: FIVE HOMER PLACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Mar 1992 - 26 Jun 1996
Entity number: 1619446
Address: 6 BRIDLE LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Mar 1992
Entity number: 1619252
Address: 8 DOUGLAS STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Mar 1992 - 01 Jul 1996
Entity number: 1619137
Address: ONE PARK PLACE, SUITE 300, PEEKSKILL, NY, United States, 10566
Registration date: 09 Mar 1992 - 25 Aug 1999
Entity number: 1619065
Address: PO BOX 3477, TELLURIDE, CO, United States, 81435
Registration date: 09 Mar 1992 - 26 Jun 2002
Entity number: 1619215
Address: 11 FOREST STREET, NEW CANAAN, CT, United States, 06840
Registration date: 09 Mar 1992
Entity number: 1618530
Address: 1811 ROUTE 52, HOPEWELL JCT, NY, United States, 12533
Registration date: 06 Mar 1992 - 26 Jun 1996
Entity number: 1618407
Address: 15 RIVER ROAD, SUITE 210, WILTON, CT, United States, 06897
Registration date: 05 Mar 1992 - 20 Mar 1996
Entity number: 1618056
Address: 4575 SOUTH WEST RESEARCH WAY, CORVALLIS, OR, United States, 97333
Registration date: 04 Mar 1992 - 24 Dec 1997
Entity number: 1617967
Address: 1890 SOUTH RD., RT 9, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Mar 1992
Entity number: 1617665
Address: NORTH ROAD, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Mar 1992 - 07 Mar 1995
Entity number: 1617381
Address: 313 BARMORE RD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 03 Mar 1992 - 11 Dec 2017
Entity number: 1617026
Address: SUITE 1200, LB 128, 717 N. HARWOOD, DALLAS, TX, United States, 75201
Registration date: 02 Mar 1992 - 29 Jun 1995
Entity number: 1616943
Address: 3 WEST MAIN STREET, P.O. BOX 420, PAWLING, NY, United States, 12564
Registration date: 02 Mar 1992 - 13 Feb 1998
Entity number: 1616883
Address: P.O. BOX 1312, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Feb 1992 - 26 Jun 1996