Entity number: 1333383
Address: 868 A SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 Mar 1989 - 29 Dec 1999
Entity number: 1333383
Address: 868 A SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 Mar 1989 - 29 Dec 1999
Entity number: 1333365
Address: 60 FAIRVIEW AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Mar 1989 - 29 Sep 1993
Entity number: 1333350
Address: 1 S. QUAKER LANE, HYDE PARK, NY, United States, 12538
Registration date: 10 Mar 1989 - 29 Sep 1993
Entity number: 1333287
Address: 74 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 Mar 1989 - 04 Jan 1991
Entity number: 1333382
Address: 32-34 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Mar 1989
Entity number: 1333173
Address: 22 PASTURE LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Mar 1989 - 29 Sep 1993
Entity number: 1332819
Address: PO BOX C, 307 LEEDSVILLE ROAD, AMENIA, NY, United States, 12501
Registration date: 09 Mar 1989 - 10 May 2004
Entity number: 1332818
Address: PO BOX C, 307 LEEDSVILLE ROAD, AMENIA, NY, United States, 12501
Registration date: 09 Mar 1989 - 10 May 2004
Entity number: 1332324
Address: 6801 FAIR OAKS BLVD., SUITE G, CARMICHAEL, CA, United States, 95608
Registration date: 08 Mar 1989 - 26 Sep 2001
Entity number: 1332762
Address: 27D SHERWOOD ROEST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Mar 1989
Entity number: 1332297
Address: 595 GERARD AVENUE, BRONX, NY, United States, 10451
Registration date: 07 Mar 1989 - 29 Sep 1993
Entity number: 1332188
Address: PO BOX 1038, FRONT STREET, MILLBROOK, NY, United States, 12545
Registration date: 07 Mar 1989 - 26 Jun 1996
Entity number: 1331987
Address: K8 RIVERCREST COURT, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Mar 1989 - 15 Jul 1993
Entity number: 1331978
Address: RD 3, BOX 437, RED HOOK, NY, United States, 12571
Registration date: 07 Mar 1989 - 23 Sep 1998
Entity number: 1331895
Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 07 Mar 1989 - 29 Sep 1993
Entity number: 1332070
Address: 321 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Mar 1989
Entity number: 1331792
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 06 Mar 1989 - 26 Jun 1996
Entity number: 1331742
Address: 266 MAIN STREET, P.O. BOX 422, FISHKILL, NY, United States, 12524
Registration date: 06 Mar 1989 - 29 Sep 1993
Entity number: 1331733
Address: 270 HENRY STREET, BROOKLYN, NY, United States, 11201
Registration date: 06 Mar 1989 - 18 Mar 2003
Entity number: 1331719
Address: 6760 ROUTE 9, PO BOX 31, RHINEBECK, NY, United States, 12572
Registration date: 06 Mar 1989 - 31 Dec 2012
Entity number: 1331583
Address: STORMVILLE MOUNTAIN RD, STORMVILLE, NY, United States, 12582
Registration date: 06 Mar 1989 - 26 Oct 1995
Entity number: 1331751
Address: RR #1, BOX 333A, COOKINGHAM ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Mar 1989
Entity number: 1331656
Address: 24 walker rd, 725 ROUTE 216, hopewell, NY, United States, 12533
Registration date: 06 Mar 1989
Entity number: 1331491
Address: ROUTE 44 PO BOX 656, PLEASANT VALLEY, NY, United States, 12569
Registration date: 03 Mar 1989 - 27 Dec 2000
Entity number: 1331455
Address: & BASSO, 105 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 03 Mar 1989 - 28 Sep 1994
Entity number: 1331442
Address: PO BOX 377, BOBOLINK LANE, SALT POINT, NY, United States, 12578
Registration date: 03 Mar 1989 - 03 Jan 1991
Entity number: 1331421
Address: 402 E. MAIN STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 03 Mar 1989 - 29 Sep 1993
Entity number: 1331327
Address: 29 FOX STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Mar 1989 - 29 Dec 1999
Entity number: 1331209
Address: 20 WENDY DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Mar 1989 - 08 May 1997
Entity number: 1331077
Address: 36-11 217 ST., BAYSIDE, NY, United States, 11361
Registration date: 03 Mar 1989 - 27 Apr 2001
Entity number: 1331351
Address: 25 PARK AVE, BEACON, NY, United States, 12508
Registration date: 03 Mar 1989
Entity number: 1330904
Address: 276 MANCHESTER CIRCLE LOT 61, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 Mar 1989
Entity number: 1330529
Address: UNIT B 423 ROUTE 199, MIDWAY PLAZA, STANFORDVILLE, NY, United States, 12581
Registration date: 01 Mar 1989 - 29 Sep 1993
Entity number: 1330453
Address: ROUTE 12, BOX 181A, GOBBLERS KNOB ROAD, PAWLING, NY, United States, 12564
Registration date: 01 Mar 1989 - 27 Sep 1995
Entity number: 1330376
Address: 607 VIOLET AVENUE, ROUTE 9-G, HYDE PARK, NY, United States, 12538
Registration date: 01 Mar 1989 - 28 Dec 1994
Entity number: 1330368
Address: 20 CORPORATE PARK DR SUITE C, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 01 Mar 1989
Entity number: 1330089
Address: 52 HOPEWELL AVENUE, ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 28 Feb 1989 - 28 Dec 1994
Entity number: 1329960
Address: RD #2 NORTH MISSION ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 28 Feb 1989 - 28 Dec 1994
Entity number: 1329948
Address: PO BOX 331, FISHKILL, NY, United States, 12524
Registration date: 28 Feb 1989 - 29 Sep 1993
Entity number: 1329772
Address: 43 MORRIS DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 28 Feb 1989
Entity number: 1330055
Address: PO BOX 1102, MILLFORD, NY, United States, 12545
Registration date: 28 Feb 1989
Entity number: 1329978
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 28 Feb 1989
Entity number: 1329413
Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Feb 1989 - 29 Sep 1993
Entity number: 1329385
Address: 235 MYERS CORNER RD, DEGARMO PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Feb 1989 - 28 Jan 2009
Entity number: 1329377
Address: P.O. BOX 864, SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569
Registration date: 27 Feb 1989 - 28 Dec 1994
Entity number: 1329353
Address: %SUPERIOR SANITATION, NORTH MAIN ST., PINE PLAINS, NY, United States, 12567
Registration date: 27 Feb 1989 - 12 Jun 1990
Entity number: 1329586
Address: KRUSE & MCNAMARAS-1400, 1 BLUE HILL PLAZA, PARL RIVER, NY, United States, 10965
Registration date: 27 Feb 1989
Entity number: 1329209
Address: 28 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Feb 1989 - 29 Sep 1993
Entity number: 1329181
Address: RUSKY LANE, HYDE PARK, NY, United States, 12538
Registration date: 24 Feb 1989 - 29 Sep 1993
Entity number: 1329144
Address: 145 OLD ALBANY POST ROAD, APT. B11, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Feb 1989 - 28 Dec 1994