Entity number: 1587181
Address: 183 S PARLMAN RD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 05 Nov 1991
Entity number: 1587181
Address: 183 S PARLMAN RD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 05 Nov 1991
Entity number: 1587252
Address: JACKSON ROAD, DUTCHESS COUNTY AIRPORT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Nov 1991
Entity number: 1587171
Address: NORTH HOPEWELL PLAZA, 775 RT. 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 04 Nov 1991 - 26 Jun 1996
Entity number: 1587044
Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Nov 1991 - 07 Feb 2000
Entity number: 1586845
Address: 68 BUSHWICK ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 04 Nov 1991 - 25 Jun 2019
Entity number: 1586810
Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Nov 1991 - 27 Sep 1995
Entity number: 1586215
Address: C/O VIRGINIA DUSTIN, 25 W 13TH ST 4HN, NEW YORK, NY, United States, 10011
Registration date: 31 Oct 1991 - 29 Jun 2016
Entity number: 1586489
Address: 400 MARKET INDUSTRIAL PARK, STE 50, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Oct 1991
Entity number: 1586079
Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12504
Registration date: 30 Oct 1991 - 27 Sep 1995
Entity number: 1585963
Address: 25 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Oct 1991 - 27 Dec 2000
Entity number: 1585760
Address: 384 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Oct 1991 - 26 Jun 1996
Entity number: 1585461
Address: 15 LAWRENCE ROAD, HYDE PARK, NY, United States, 12538
Registration date: 29 Oct 1991 - 28 Apr 1993
Entity number: 1585311
Address: 48 HOWLAND STREET, BEACON, NY, United States, 12508
Registration date: 28 Oct 1991 - 27 Sep 1995
Entity number: 1585286
Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 Oct 1991
Entity number: 1585071
Address: BROOKMEAD PLAZA, ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Oct 1991 - 23 Sep 1998
Entity number: 1585060
Address: C/O VILLAGE ANIMAL HOSPITAL, RTE. 44, MILLBROOK, NY, United States, 12545
Registration date: 25 Oct 1991 - 25 Oct 1991
Entity number: 1585058
Address: C/O VILLAGE ANIMAL HOSPITAL, RTE. 44, MILLBROOK, NY, United States, 12545
Registration date: 25 Oct 1991 - 25 Oct 1991
Entity number: 1584635
Address: 104 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 24 Oct 1991 - 28 Dec 1994
Entity number: 1584593
Address: RD3, RTE 376,FISHKILL PLAINS, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Oct 1991 - 27 Sep 1995
Entity number: 1584364
Address: PO BOX 88, RHINEBECK, NY, United States, 12572
Registration date: 23 Oct 1991 - 24 Sep 1997
Entity number: 1584339
Address: ROUTE 52 AND LAKE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Oct 1991
Entity number: 1584101
Address: ROUTE 55, LAGRANGE, NY, United States, 12540
Registration date: 22 Oct 1991 - 27 Sep 1995
Entity number: 1583737
Address: 17 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Oct 1991 - 15 Jan 1997
Entity number: 1583803
Address: 160 KNOLLWOOD RD, RHINEBECK, NY, United States, 12572
Registration date: 22 Oct 1991
Entity number: 1583772
Address: 43 BROAD ST, FISHKILL, NY, United States, 12524
Registration date: 22 Oct 1991
Entity number: 1583644
Address: RR2, BOX 43, CLINTON CORNERS, NY, United States, 12514
Registration date: 21 Oct 1991 - 26 Apr 1994
Entity number: 1583503
Address: 411 THEODORE FREMD ROAD, SUITE 206 SOUTH, RYE, NY, United States, 10580
Registration date: 21 Oct 1991
Entity number: 1583268
Address: 636 VIOLET AVENUE, HYDE PARK, NY, United States, 12538
Registration date: 18 Oct 1991 - 27 Dec 2000
Entity number: 1583267
Address: 273 OSBOURNE HILL RD, FISH KILL, NY, United States, 12524
Registration date: 18 Oct 1991
Entity number: 1582941
Address: 24 BOHL ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Oct 1991 - 03 Aug 2004
Entity number: 1582129
Address: 51 OLD POST ROAD NORTH, RED HOOK, NY, United States, 12571
Registration date: 15 Oct 1991 - 15 Feb 2005
Entity number: 1582255
Address: 472 FREEDON PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Oct 1991
Entity number: 1581880
Address: NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 11 Oct 1991 - 27 Sep 1995
Entity number: 1581828
Address: R.R. 1 BOX 495 AA, HOLMES, NY, United States, 12531
Registration date: 11 Oct 1991 - 26 Jun 1996
Entity number: 1581496
Address: 1465 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 10 Oct 1991 - 27 Jun 2001
Entity number: 1581476
Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524
Registration date: 10 Oct 1991 - 27 Sep 1995
Entity number: 1581468
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 00000
Registration date: 10 Oct 1991
Entity number: 1581079
Address: C/O NICHOLAS F. LIGUORI, 77 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Oct 1991 - 29 Mar 2000
Entity number: 1580933
Address: 10 MACKIN AVENUE, BEACON, NY, United States, 12508
Registration date: 08 Oct 1991 - 28 Dec 1994
Entity number: 1580736
Address: C/O JEFFREY SEIFTS, 184 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Oct 1991 - 27 Jan 2010
Entity number: 1580593
Address: THE WHIPPLE FARM, CLOVE VALLEY ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 07 Oct 1991 - 29 Dec 1999
Entity number: 1580250
Address: ONE BENNETT COMMON, MILLBROOK, NY, United States, 12545
Registration date: 04 Oct 1991 - 29 Dec 1999
Entity number: 1580244
Address: 28 PINE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 00000
Registration date: 04 Oct 1991 - 23 Sep 1998
Entity number: 1580108
Address: P.O. BOX 1084, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Oct 1991 - 27 Sep 1995
Entity number: 1579728
Address: JAPANESE STEAKHOUSE, 1998 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Oct 1991 - 29 Jun 2016
Entity number: 1579917
Address: MAIN STREET, WINGDALE, NY, United States, 12594
Registration date: 03 Oct 1991
Entity number: 1579598
Address: P.O. BOX 345, STORMVILLE, NY, United States, 12582
Registration date: 03 Oct 1991
Entity number: 1579505
Address: 105 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 02 Oct 1991 - 24 Sep 1997
Entity number: 1579479
Address: 2 ROLAND TERRACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 Oct 1991 - 27 Dec 1995
Entity number: 1579287
Address: 160 Holsapple Road Box 26, Dover Plains, NY, United States, 12522
Registration date: 02 Oct 1991