Entity number: 1343016
Address: 86 RIDGEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Apr 1989 - 28 Dec 1994
Entity number: 1343016
Address: 86 RIDGEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Apr 1989 - 28 Dec 1994
Entity number: 1342985
Address: PO BOX 370, LAGRANGEVILLE, NY, United States, 12540
Registration date: 11 Apr 1989 - 29 Sep 1993
Entity number: 1342596
Address: 10 PLYMOUTH ROAD, FISHKILL, NY, United States, 12524
Registration date: 10 Apr 1989 - 29 Sep 1993
Entity number: 1342519
Address: 287 HOLLOW RD, STAATSBURG, NY, United States, 12580
Registration date: 10 Apr 1989 - 04 Mar 2004
Entity number: 1342512
Address: 5 HENRY STREET, BEACON, NY, United States, 12508
Registration date: 10 Apr 1989 - 12 Apr 1993
Entity number: 1342407
Address: 43 BROAD ST, POB 434, FISHKILL, NY, United States, 12524
Registration date: 10 Apr 1989 - 23 Sep 1998
Entity number: 1342405
Address: 34 SOUTH STREET, BEACON, NY, United States, 12508
Registration date: 10 Apr 1989 - 21 Jun 2021
Entity number: 1342404
Address: 43 BROAD ST, POB 434, FISHKILL, NY, United States, 12524
Registration date: 10 Apr 1989 - 28 Jun 1995
Entity number: 1342547
Address: ATT:PAUL E. SCHWERMAN, 4 LIBERT ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Apr 1989
Entity number: 1342359
Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 07 Apr 1989 - 29 Sep 1993
Entity number: 1342353
Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 07 Apr 1989 - 29 Sep 1993
Entity number: 1342310
Address: 15 SUNRISE HILL ROAD, FISHKILL, NY, United States, 12524
Registration date: 07 Apr 1989 - 29 Sep 1993
Entity number: 1341652
Address: 38D WINTHROP COURT, WAPPINGER FALLS, NY, United States, 12590
Registration date: 06 Apr 1989 - 12 Sep 1990
Entity number: 1341621
Address: CEDARHILL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Apr 1989 - 08 Feb 1993
Entity number: 1341627
Address: 4 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 Apr 1989
Entity number: 1341588
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 05 Apr 1989 - 23 Sep 1998
Entity number: 1341558
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 05 Apr 1989 - 24 Sep 1997
Entity number: 1341296
Address: 3 MCINTOSH LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Apr 1989 - 31 May 1990
Entity number: 1341251
Address: 894 L BGB PLAZA, ROUTE 52, BEACON, NY, United States, 12508
Registration date: 05 Apr 1989 - 26 Jun 1996
Entity number: 1341123
Address: GETTI DELI, ROUTE 9 & 9G JUNCTION, RHINEBECK, NY, United States, 12571
Registration date: 04 Apr 1989 - 30 Jun 2004
Entity number: 1341117
Address: 125 SOUTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 04 Apr 1989 - 29 Sep 1993
Entity number: 1341016
Address: 20 S. BROADWAY, NEW YORK, NY, United States, 10701
Registration date: 04 Apr 1989 - 28 Dec 1994
Entity number: 1340679
Address: PO BOX 819, WINGDALE, NY, United States, 12594
Registration date: 04 Apr 1989
Entity number: 1340619
Address: 99 RTE. 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 03 Apr 1989 - 24 Mar 1993
Entity number: 1340525
Address: 22B HOPEWELL AVENUE, FISHKILL, NY, United States, 12524
Registration date: 03 Apr 1989 - 24 Jan 1992
Entity number: 1340410
Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Apr 1989 - 28 Dec 1994
Entity number: 1340487
Address: 1099 RT 9, FISHKILL, NY, United States, 12524
Registration date: 03 Apr 1989
Entity number: 1340633
Address: SOUTH SMITHVILLE ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 03 Apr 1989
Entity number: 1340039
Address: RD#9, BOX 134, BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 31 Mar 1989 - 29 Sep 1993
Entity number: 1340034
Address: PO BOX 411, POUGHQUAG, NY, United States, 12570
Registration date: 31 Mar 1989 - 28 Dec 1994
Entity number: 1339856
Address: 27 SUNRISE HILL RD., FISHKILL, NY, United States, 12524
Registration date: 31 Mar 1989
Entity number: 1339861
Address: 288 MAIN ST, Fishkill, NY, United States, 12524
Registration date: 31 Mar 1989
Entity number: 1340164
Address: 83-09 TALBOT ST. APT 4-N, KEW GARDENS, NY, United States, 11415
Registration date: 31 Mar 1989
Entity number: 1339818
Address: R.R. #1, BOX 225E, STAATSBURG, NY, United States, 12580
Registration date: 30 Mar 1989 - 28 Dec 1994
Entity number: 1339759
Address: PO BOX 284, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Mar 1989 - 29 Sep 1993
Entity number: 1339392
Address: PO BOX 369, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Mar 1989 - 28 Mar 2001
Entity number: 1339147
Address: 22 JERICHO TPKE., MINEOLA, NY, United States, 11501
Registration date: 29 Mar 1989 - 26 Jun 1996
Entity number: 1338887
Address: PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540
Registration date: 28 Mar 1989 - 29 Sep 1993
Entity number: 1338838
Address: 338 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 Mar 1989 - 26 Jun 1996
Entity number: 1338801
Address: 323 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 28 Mar 1989 - 29 Sep 1993
Entity number: 1338797
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 28 Mar 1989 - 12 Mar 2003
Entity number: 1338719
Address: THE OAK TREE LOUNGE, 11 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 Mar 1989 - 27 Sep 1995
Entity number: 1338641
Address: DUTCHESS COURT PLAZA, ROUTE 22, PAWLING, NY, United States, 12564
Registration date: 28 Mar 1989 - 07 Sep 1993
Entity number: 1338604
Address: 300 WESTAGE BUSINESS CENTER, STE 350, FISHKILL, NY, United States, 12524
Registration date: 28 Mar 1989 - 29 Apr 2015
Entity number: 1338562
Address: 929 LESTER AVENUE, MAMARONECK, NY, United States, 10543
Registration date: 28 Mar 1989 - 28 Sep 1994
Entity number: 1338923
Address: 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Mar 1989
Entity number: 1338512
Address: ROUTE 44, MILLBROOK, NY, United States, 12545
Registration date: 28 Mar 1989
Entity number: 1338273
Address: 40 MONTGOMERY STREET, TIVOLI, NY, United States, 12583
Registration date: 27 Mar 1989 - 03 May 2000
Entity number: 1338151
Address: 253 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Mar 1989 - 16 Sep 1993
Entity number: 1338462
Address: 2, Old State Rd., Wappingers Falls, NY, United States, 12590
Registration date: 27 Mar 1989