Entity number: 1493260
Address: BOX 195, PLEASANT VALLEY, NY, United States, 12569
Registration date: 05 Dec 1990
Entity number: 1493260
Address: BOX 195, PLEASANT VALLEY, NY, United States, 12569
Registration date: 05 Dec 1990
Entity number: 1492602
Address: 67 SOUTH RANDOLPH STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Dec 1990 - 26 Jun 1996
Entity number: 1492481
Address: 187 East Market Street, Suite 202, Rhinebeck, NY, United States, 12572
Registration date: 30 Nov 1990
Entity number: 1491882
Address: RT. 9, NEXT TO LAFAYETTE PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Nov 1990 - 28 Sep 1994
Entity number: 1491603
Address: 3 Carroll Blvd, Millbrook, NY, United States, 12545
Registration date: 29 Nov 1990
Entity number: 1491876
Address: 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Nov 1990
Entity number: 1491957
Address: 119 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Nov 1990
Entity number: 1491587
Address: 3 Carroll Blvd, Millbrook, NY, United States, 12545
Registration date: 29 Nov 1990
Entity number: 1491275
Address: 16 BANNERMAN VIEW DR, NEWBURGH, NY, United States, 12550
Registration date: 28 Nov 1990
Entity number: 1491115
Address: 18 SPLIT TREE DRIVE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 27 Nov 1990 - 05 Feb 1999
Entity number: 1490886
Address: 220 CARDINAL ROAD, HYDE PARK, NY, United States, 12538
Registration date: 27 Nov 1990 - 28 Dec 1994
Entity number: 1490877
Address: 377 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983
Registration date: 27 Nov 1990 - 25 Mar 1998
Entity number: 1490452
Address: 705 BRONX RIVER ROAD, YONKERS, NY, United States, 10704
Registration date: 23 Nov 1990
Entity number: 1490198
Address: P.O. BOX 593, CASTLE POINT, NY, United States, 12511
Registration date: 21 Nov 1990 - 13 Dec 2001
Entity number: 1490187
Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12504
Registration date: 21 Nov 1990
Entity number: 1489964
Address: R.D. 3 BOX 236 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 20 Nov 1990 - 28 Sep 1994
Entity number: 1489743
Address: 102 fulton avenue, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 1990
Entity number: 1489763
Address: 588 RT 9, FISHKILL, NY, United States, 12524
Registration date: 20 Nov 1990
Entity number: 1489453
Address: 13 MARYLAND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Nov 1990 - 27 Dec 2000
Entity number: 1489331
Address: 32 SPRING STREET, BEACON, NY, United States, 12508
Registration date: 16 Nov 1990 - 17 May 1994
Entity number: 1489250
Address: BOX 402, RR2, CENTRE ROAD, RHINEBECK, NY, United States, 12572
Registration date: 16 Nov 1990 - 27 Dec 1995
Entity number: 1489171
Address: 30 CARROLL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Nov 1990 - 25 Jun 2003
Entity number: 1489158
Address: 15 WOODLAND DR., WAPPINGER FALLS, NY, United States, 12590
Registration date: 16 Nov 1990 - 27 Jun 2001
Entity number: 1489066
Address: 194 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Nov 1990 - 26 Jan 2011
Entity number: 1488765
Address: 295 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Nov 1990 - 01 May 2002
Entity number: 1488603
Address: 80 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 14 Nov 1990 - 28 Dec 1994
Entity number: 1488568
Address: 894 SUITE I, ROUTE 52, BEACON, NY, United States, 12508
Registration date: 14 Nov 1990 - 16 Dec 1998
Entity number: 1488486
Address: P.O. BOX 104, BILLINGS, NY, United States, 12510
Registration date: 14 Nov 1990
Entity number: 1488710
Address: PO BOX 597, POUGHQUAG, NY, United States, 12570
Registration date: 14 Nov 1990
Entity number: 1488329
Address: 12 VAN WYCK DRIVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1990 - 27 Jun 2001
Entity number: 1487854
Address: 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 09 Nov 1990 - 28 Jan 2009
Entity number: 1487825
Address: PO BOX 364, STORMVILLE, NY, United States, 12582
Registration date: 09 Nov 1990 - 23 Sep 1998
Entity number: 1487681
Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Nov 1990 - 27 Dec 1995
Entity number: 1487660
Address: C/O OSOFSKY & REPLANSKY, EAST CHURCH ST PO BOX AS, PINE PLAINS, NY, United States, 12567
Registration date: 08 Nov 1990 - 28 Jan 2009
Entity number: 1487659
Address: 300 WESTAGE BUSINESS CENTER, SUITE 210, FISHKILL, NY, United States, 12524
Registration date: 08 Nov 1990 - 28 Sep 1994
Entity number: 1487470
Address: PO BOX 3485, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Nov 1990 - 28 Dec 1994
Entity number: 1487573
Address: 79 WEST RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 08 Nov 1990
Entity number: 1487080
Address: RT. 44, MILLBROOK, NY, United States, 12545
Registration date: 07 Nov 1990 - 08 Nov 1994
Entity number: 1487011
Address: 186 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 07 Nov 1990 - 28 Dec 1994
Entity number: 1486989
Address: ROUTE 55, POUGHQUAG, NY, United States, 12570
Registration date: 07 Nov 1990 - 29 Apr 2009
Entity number: 1486808
Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524
Registration date: 06 Nov 1990 - 23 Mar 1994
Entity number: 1486793
Address: 62 EAST MAIN ST, POB 918, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Nov 1990 - 27 Dec 2000
Entity number: 1486771
Address: 1369 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Nov 1990
Entity number: 1486263
Address: 186 RT. 9, WAPPINTGERS FALLS, NY, United States, 12590
Registration date: 05 Nov 1990 - 24 Mar 1999
Entity number: 1486260
Address: 49 COLBURN DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 Nov 1990 - 29 Apr 2009
Entity number: 1486322
Address: 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Nov 1990 - 22 Oct 2024
Entity number: 1485952
Address: 216 HUDSON PLAZA, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Nov 1990 - 30 Dec 1994
Entity number: 1485756
Address: 4 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Nov 1990 - 27 Dec 1995
Entity number: 1485685
Address: 3 ELM STREET, PAWLING, NY, United States, 12564
Registration date: 01 Nov 1990 - 24 Sep 1997
Entity number: 1485640
Address: ROUTE 9, HYDE PARK, NY, United States, 12538
Registration date: 01 Nov 1990 - 29 Dec 1999