Entity number: 1446554
Address: ROUTE 55, TOWN PLAZA, POUGHQUAG, NY, United States, 12570
Registration date: 14 May 1990 - 12 Aug 1998
Entity number: 1446554
Address: ROUTE 55, TOWN PLAZA, POUGHQUAG, NY, United States, 12570
Registration date: 14 May 1990 - 12 Aug 1998
Entity number: 1446386
Address: 6 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 May 1990 - 28 Dec 1994
Entity number: 1446383
Address: P.O.BOX 773, PLEASANT VALLEY, NY, United States, 12569
Registration date: 11 May 1990 - 29 Dec 1999
Entity number: 1445929
Address: 9 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 May 1990 - 26 Jun 1996
Entity number: 1445928
Address: 9 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 May 1990 - 28 Sep 1994
Entity number: 1445581
Address: JUDY TERRACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 May 1990 - 28 Sep 1994
Entity number: 1445494
Address: 79 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 May 1990 - 28 Sep 1994
Entity number: 1445442
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 May 1990 - 28 Sep 1994
Entity number: 1445169
Address: 51-09 2ND STREET, LIC, NY, United States, 11101
Registration date: 08 May 1990 - 22 Jul 2020
Entity number: 1445057
Address: P.O. BOX 1176, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 May 1990 - 28 Sep 1994
Entity number: 1444985
Address: P.O. BOX 10, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 May 1990 - 27 Dec 1995
Entity number: 1444854
Address: 3 BROOK LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 May 1990 - 26 Apr 1993
Entity number: 1445071
Address: 181 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 May 1990
Entity number: 1444624
Address: C/O MR. DAVID SORBARO, 186 NORTH BEDFORD ROAD, MT KISCO, NY, United States, 10549
Registration date: 07 May 1990 - 29 Dec 1999
Entity number: 1444769
Address: PO BOX 621, HYDE PARK, NY, United States, 12538
Registration date: 07 May 1990
Entity number: 1444181
Address: 18 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 May 1990 - 28 Sep 1994
Entity number: 1444129
Address: 1830 RTE 50, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 04 May 1990
Entity number: 1444085
Address: 2 PELLS ROAD, RHINEBECK, NY, United States, 12572
Registration date: 03 May 1990 - 11 Sep 1991
Entity number: 1443905
Address: 147 SMITHTOWN ROAD, FISHKILL, NY, United States, 12524
Registration date: 03 May 1990 - 12 Oct 1994
Entity number: 1443883
Address: P.O. BOX 116, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 03 May 1990 - 28 Dec 1994
Entity number: 1443669
Address: R.R.2, SOUTH HIGHLAND ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 May 1990 - 28 Sep 1994
Entity number: 1443840
Address: 881 ROUTE 9G, HYDE PARK, NY, United States, 12578
Registration date: 02 May 1990
Entity number: 1443457
Address: NO STREET NUMBER, TACONIC ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 May 1990 - 28 Sep 1994
Entity number: 1443417
Address: 31 TAMARACK HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 May 1990 - 28 Sep 1994
Entity number: 1443352
Address: 284 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 01 May 1990 - 28 Sep 1994
Entity number: 1443127
Address: PO BOX 2765, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 May 1990 - 23 Sep 1998
Entity number: 1443063
Address: 29 DOYLE STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Apr 1990 - 28 Sep 1994
Entity number: 1442927
Address: 1131 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 30 Apr 1990
Entity number: 1442668
Address: & CAPLICKI, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 27 Apr 1990
Entity number: 1442297
Address: 1129 NORTHERN, BOULEVARD, MANHASSET, NY, United States, 11030
Registration date: 26 Apr 1990 - 23 Mar 1994
Entity number: 1442147
Address: 66 WEST MAIN ST., RED HOOK, NY, United States, 12571
Registration date: 26 Apr 1990 - 29 Dec 1999
Entity number: 1441768
Address: %PIZZA VILLAGE, ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 25 Apr 1990 - 28 Sep 1994
Entity number: 1441438
Address: 57 GOLD ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 24 Apr 1990 - 26 Jun 1996
Entity number: 1441331
Address: 15 SUNRISE HILL ROAD, FISHKILL, NY, United States, 12524
Registration date: 24 Apr 1990 - 27 Sep 1995
Entity number: 1441104
Address: PO BOX 193, PAWLING, NY, United States, 12564
Registration date: 23 Apr 1990 - 27 Jun 2001
Entity number: 1441091
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 23 Apr 1990 - 24 May 1991
Entity number: 1440883
Address: P.O.B. H, 70 WEST CEDAR ST., POUGHKEEPSIE, NY, United States, 12602
Registration date: 20 Apr 1990 - 28 Sep 1994
Entity number: 1440842
Address: C/O MARK RITTER, 1811 RT 52, HOPEWELL JCT., NY, United States, 12533
Registration date: 20 Apr 1990 - 27 Sep 1995
Entity number: 1440570
Address: 1 TERRACE HILL, PO BOX 351, ELLENVILLE, NY, United States, 12428
Registration date: 19 Apr 1990 - 07 Aug 1991
Entity number: 1440412
Address: 14 BOBOLINK LANE, SALT POINT, NY, United States, 12578
Registration date: 19 Apr 1990 - 14 Feb 1994
Entity number: 1440411
Address: 14 HEMLOCK COURT, FISHKILL, NY, United States, 12524
Registration date: 19 Apr 1990 - 28 Dec 1994
Entity number: 1440319
Address: 1-9 LOUDON ROAD, FISHKILL, NY, United States, 12524
Registration date: 19 Apr 1990 - 31 Aug 1992
Entity number: 1440271
Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 19 Apr 1990 - 11 Mar 1992
Entity number: 1440265
Address: 29 MOCKINGBIRD LANE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Apr 1990 - 12 May 1995
Entity number: 1440194
Address: BOX C, ELM STREET, FISHKILL, NY, United States, 12524
Registration date: 18 Apr 1990 - 24 Sep 1997
Entity number: 1440031
Address: 9 MILL STREET, RHINEBECK, NY, United States, 12572
Registration date: 18 Apr 1990 - 23 Sep 1998
Entity number: 1439995
Address: 613 VIOLET AVENUE, HYDE PARK, NY, United States, 12538
Registration date: 18 Apr 1990 - 25 Mar 1998
Entity number: 1440067
Address: PO BOX 159, PAWLING, NY, United States, 12564
Registration date: 18 Apr 1990
Entity number: 1439656
Address: CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Apr 1990
Entity number: 1439561
Address: 2647 Maymont Ct, The Villages, FL, United States, 32163
Registration date: 17 Apr 1990