Entity number: 1406221
Address: 24 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Dec 1989 - 27 Dec 1995
Entity number: 1406221
Address: 24 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Dec 1989 - 27 Dec 1995
Entity number: 1406453
Address: 69 MILLER HILL RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 11 Dec 1989 - 03 Jun 2010
Entity number: 1406409
Address: P.O. BOX 1257, PLEASANT VALLEY, NY, United States, 12569
Registration date: 11 Dec 1989 - 13 Jun 1994
Entity number: 1406136
Address: ROUTE 9, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Dec 1989 - 28 Jul 1992
Entity number: 1406115
Address: 10 MARLYN DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 11 Dec 1989 - 27 Dec 2000
Entity number: 1406109
Address: SALT POINT TURNPIKE, & HIBERNIA ROAD, SALT POINT, NY, United States, 12578
Registration date: 11 Dec 1989 - 29 Sep 1993
Entity number: 1406087
Address: 316 MAIN ST, STE 6, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Dec 1989
Entity number: 1405989
Address: 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Dec 1989
Entity number: 1405897
Address: 59 SO. CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Dec 1989 - 23 Sep 1998
Entity number: 1405703
Address: ROUTE 199, MILAN, NY, United States, 12571
Registration date: 08 Dec 1989 - 03 Dec 1991
Entity number: 1405798
Address: 190 JOHNSON RD, WINGDALE, NY, United States, 12594
Registration date: 08 Dec 1989
Entity number: 1405690
Address: 130 EASTERN ROAD, PUTNAM VALLEY, NY, United States, 10579
Registration date: 08 Dec 1989
Entity number: 1405407
Address: 328 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Dec 1989 - 27 Sep 1995
Entity number: 1405387
Address: 20 ALL ANGELS ROAD, PO BOX 357, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 07 Dec 1989 - 25 Jun 2003
Entity number: 1405321
Address: 125 SO. CHESTNUT STREET, BEACON, NY, United States, 12508
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405160
Address: 98 TOMS WAY, LAGRANGE, NY, United States, 12540
Registration date: 06 Dec 1989 - 28 Dec 1994
Entity number: 1404838
Address: PO BOX 409A, AMENIA, NY, United States, 12501
Registration date: 05 Dec 1989 - 10 Jan 2002
Entity number: 1404659
Address: 9 TIFFANY LANE, WALLKILL, NY, United States, 12589
Registration date: 05 Dec 1989 - 29 Sep 1993
Entity number: 1404612
Address: CURRY LANE, HYDE PARK, NY, United States, 12538
Registration date: 05 Dec 1989 - 24 Dec 1997
Entity number: 1404478
Address: ROUTE 82, BILLINGS PLAZA, POB 49, BILLINGS, NY, United States, 12510
Registration date: 05 Dec 1989 - 27 Dec 2000
Entity number: 1404746
Address: 105 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 05 Dec 1989
Entity number: 1404680
Address: 186 EAST MAIN STREET, BEACON, NY, United States, 12508
Registration date: 05 Dec 1989
Entity number: 1404431
Address: 12 FAIRVIEW AVE, POOUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404320
Address: PO BOX 49, BILLINGS, NY, United States, 12510
Registration date: 04 Dec 1989 - 25 Apr 2012
Entity number: 1404244
Address: 1 LORI STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Dec 1989 - 28 Dec 1994
Entity number: 1404351
Address: 515 SALTPOINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Dec 1989
Entity number: 1404372
Address: 85-15 217TH ST, HOLLIS HILLS, NY, United States, 11427
Registration date: 04 Dec 1989
Entity number: 1403985
Address: 54 SPAKENKILL RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Dec 1989 - 28 Dec 1994
Entity number: 1403871
Address: 237 DUPONT AVE, SUITE 102, NEWBURGH, NY, United States, 12550
Registration date: 01 Dec 1989 - 27 Apr 2012
Entity number: 1403811
Address: TEN FRONT ST., BEACON, NY, United States, 12508
Registration date: 01 Dec 1989 - 29 Sep 1993
Entity number: 1403808
Address: 43 BROAD ST., PO BOX 434, FISHKILL, NY, United States, 12524
Registration date: 01 Dec 1989 - 28 Jan 2009
Entity number: 1403721
Address: NO. 144 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Nov 1989 - 26 Jun 1996
Entity number: 1403504
Address: 1 PELLS RD, HOPEWELL JCT, NY, United States, 12533
Registration date: 30 Nov 1989 - 28 Jan 2009
Entity number: 1403661
Address: 11 SYCAMORE DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 30 Nov 1989
Entity number: 1403421
Address: 171-J MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 29 Nov 1989 - 28 Oct 1992
Entity number: 1403232
Address: 78 SOUTH GATE DRIVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Nov 1989 - 24 Sep 1997
Entity number: 1403153
Address: POB 288, BEACON, NY, United States, 12508
Registration date: 29 Nov 1989 - 27 Dec 2000
Entity number: 1403419
Address: 233A CREAM STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Nov 1989
Entity number: 1402903
Address: RR #5 BOX 10 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 28 Nov 1989 - 27 Sep 1995
Entity number: 1402895
Address: 40 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Nov 1989 - 28 Sep 1994
Entity number: 1402377
Address: SHELLEY HILL ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 24 Nov 1989 - 24 Sep 1997
Entity number: 1402366
Address: 810 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801
Registration date: 24 Nov 1989 - 17 Jun 1993
Entity number: 1402206
Address: 11 RIVER TERRACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Nov 1989 - 29 Sep 1993
Entity number: 1401920
Address: ASTOR SQUARE 90, ROUTE 9, RHINEBECK, NY, United States, 12572
Registration date: 22 Nov 1989
Entity number: 1401910
Address: 21 WEST MARKET STREET, RED HOOK, NY, United States, 12571
Registration date: 22 Nov 1989
Entity number: 1401455
Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 1989 - 24 Sep 1997
Entity number: 1401662
Address: 18 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 Nov 1989
Entity number: 1401171
Address: 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604
Registration date: 20 Nov 1989 - 06 Apr 2001
Entity number: 1401063
Address: 567 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 Nov 1989 - 26 Mar 1997
Entity number: 1401197
Address: 190 BEECHWOOD AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Nov 1989