Entity number: 1610932
Address: ENNIS PARC SUITE 102, RR 3 BOX 77 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569
Registration date: 06 Feb 1992 - 23 Sep 1998
Entity number: 1610932
Address: ENNIS PARC SUITE 102, RR 3 BOX 77 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569
Registration date: 06 Feb 1992 - 23 Sep 1998
Entity number: 1610817
Address: 103 LUDINGTONVILLE ROAD, HOLMES, NY, United States, 12531
Registration date: 06 Feb 1992 - 05 Feb 1998
Entity number: 1609081
Address: SOUTH MAIN STREET, PO BOX 315, PINE PLAINS, NY, United States, 12567
Registration date: 05 Feb 1992 - 29 Dec 1999
Entity number: 1609075
Address: BOWE LANE, BOX 193, LAGRANGEVILLE, NY, United States, 12540
Registration date: 05 Feb 1992 - 15 Feb 1994
Entity number: 1608969
Address: 185 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Feb 1992 - 05 May 1999
Entity number: 1608937
Address: YANTZ ROAD, RED HOOK, NY, United States, 12571
Registration date: 05 Feb 1992
Entity number: 1608919
Address: 30 JACKSON HILL ROAD, SHARON, CT, United States, 06069
Registration date: 04 Feb 1992 - 05 Nov 2008
Entity number: 1608797
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 04 Feb 1992 - 27 Jun 2001
Entity number: 1608701
Address: DUTCHESS PARK PLAZA, FISHKILL, NY, United States, 12524
Registration date: 04 Feb 1992 - 26 Jun 1996
Entity number: 1608560
Address: 472 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Feb 1992 - 26 Jun 1996
Entity number: 1608553
Address: 2G RIVER CREST APTS, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Feb 1992 - 26 Jun 1996
Entity number: 1608435
Address: P.O. BOX 481, MILLERTON PLAZA, ROUTE 44 EAST, MILLERTON, NY, United States, 12546
Registration date: 04 Feb 1992 - 29 Dec 1999
Entity number: 1608700
Address: 8855 THORNTON TOWN PLACE, RALEIGH, NC, United States, 27616
Registration date: 04 Feb 1992
Entity number: 1608328
Address: DUTCHESS COUNTY, 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Feb 1992 - 26 Jun 1996
Entity number: 1608321
Address: HIGHLAND AVE., PO BOX 865, MARLBORO, NY, United States, 12542
Registration date: 03 Feb 1992 - 27 Dec 2000
Entity number: 1608301
Address: 79 SOUTH ROAD, GALLERIA MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Feb 1992 - 24 Jan 2003
Entity number: 1608243
Address: 68 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Feb 1992 - 24 Feb 2011
Entity number: 1608206
Address: RR2 BOX 150, CRAIG LANE, DOVER PLAINS, NY, United States, 12522
Registration date: 03 Feb 1992 - 26 Jun 1996
Entity number: 1608106
Address: 600 VIOLET AVE, HYDE PARK, NY, United States, 12538
Registration date: 03 Feb 1992
Entity number: 1607879
Address: CREEK ROAD, #23, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Jan 1992 - 23 Dec 1996
Entity number: 1607699
Address: 5 NELSON AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Jan 1992
Entity number: 1607671
Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12504
Registration date: 30 Jan 1992 - 27 Sep 1995
Entity number: 1607468
Address: 18C ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Jan 1992 - 27 Sep 1995
Entity number: 1607128
Address: 35 HIGH STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Jan 1992 - 29 Dec 1999
Entity number: 1607080
Address: 239 RIVER RD, RHINEBECK, NY, United States, 12572
Registration date: 29 Jan 1992 - 20 Aug 2008
Entity number: 1607062
Address: 191 N. DETROIT AVE, MASSAPEQUA, NY, United States, 11758
Registration date: 29 Jan 1992
Entity number: 1606912
Address: 32 ROMCA ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Jan 1992 - 29 Dec 1999
Entity number: 1606900
Address: 198 CARDINAL ROAD, HYDE PARK, NY, United States, 12538
Registration date: 28 Jan 1992 - 26 Mar 1997
Entity number: 1606529
Address: 240 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 28 Jan 1992 - 24 Mar 1999
Entity number: 1606631
Address: 3440 E UNIVERSITY DRIVE, 3440 E UNIVERSITY DR, PHOENIX, AZ, United States, 85034
Registration date: 28 Jan 1992
Entity number: 1606392
Address: % ROBERT DECRENZA, RD #3, BOX 249A, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 27 Jan 1992 - 27 Sep 1995
Entity number: 1606383
Address: 1957 86TH STREET, 132, BROOKLYN, NY, United States, 11214
Registration date: 27 Jan 1992 - 25 Jun 2003
Entity number: 1606110
Address: 1370 AVENUE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, United States, 10019
Registration date: 24 Jan 1992 - 22 Mar 1999
Entity number: 1605827
Address: 47 WEST OLD FARM ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 24 Jan 1992 - 29 Dec 1999
Entity number: 1605908
Address: 738 RTE 9 STE 24, FISHKILL, NY, United States, 12524
Registration date: 24 Jan 1992
Entity number: 1605296
Address: 80 JESSEN PLACE, BEACON, NY, United States, 12508
Registration date: 22 Jan 1992 - 27 Jun 2001
Entity number: 1605227
Address: 125 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Jan 1992 - 27 Dec 1995
Entity number: 1605060
Address: 6 ARBOR CT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Jan 1992 - 19 May 2009
Entity number: 1604971
Address: 18 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Jan 1992 - 27 Dec 1995
Entity number: 1605038
Address: ANDERSON ROAD, DOVER PLAINS, NY, United States, 12522
Registration date: 22 Jan 1992
Entity number: 1604824
Address: ROUTE 9, HYDE PARK, NY, United States, 12538
Registration date: 21 Jan 1992 - 03 Apr 1995
Entity number: 1604729
Address: 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12602
Registration date: 21 Jan 1992 - 24 Apr 1996
Entity number: 1604657
Address: BROOKMEADE PLAZA, ROUTE 376, UNIT #3, HOPWEWLL JUNCTION, NY, United States, 12533
Registration date: 21 Jan 1992 - 13 Dec 1994
Entity number: 1604441
Address: 24 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Jan 1992 - 19 Oct 2021
Entity number: 1604349
Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Jan 1992 - 16 Sep 1994
Entity number: 1604289
Address: WASHINGTON HOLLOW PLAZA, BOX 8, SALT POINT, NY, United States, 12578
Registration date: 17 Jan 1992 - 24 Sep 1997
Entity number: 1604273
Address: ROBERT A. DOYLE, 109 OSBORNE HILL ROAD, FISHKILL, NY, United States, 12524
Registration date: 17 Jan 1992 - 10 May 1996
Entity number: 1604452
Address: 95 N. GRAND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Jan 1992
Entity number: 1604066
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Jan 1992 - 08 Jul 1993
Entity number: 1603805
Address: 1525 ROUTE 9, WAPPINGER FALLS, NY, United States, 12590
Registration date: 16 Jan 1992 - 27 Sep 1995