Entity number: 1453522
Address: 69 SO. AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Jun 1990 - 29 Mar 2000
Entity number: 1453522
Address: 69 SO. AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Jun 1990 - 29 Mar 2000
Entity number: 1453345
Address: 12 SUTTON PARK RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 Jun 1990 - 28 Sep 1994
Entity number: 1452910
Address: 24 SOUTH AVENUE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 04 Jun 1990 - 28 Sep 1994
Entity number: 1451192
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 01 Jun 1990 - 26 Mar 1997
Entity number: 1451179
Address: P.O. BOX 729, INDIAN LAKE ROAD, MILLERTON, NY, United States, 12546
Registration date: 01 Jun 1990 - 27 Dec 1995
Entity number: 1451083
Address: 94 MARKET STREET, PO BOX 910, POUGHKEEPSIE, NY, United States, 12602
Registration date: 01 Jun 1990 - 29 Sep 1993
Entity number: 1451079
Address: THREE WOODS END ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 01 Jun 1990 - 16 Jan 1992
Entity number: 1451030
Address: 295 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jun 1990 - 24 Sep 1997
Entity number: 1450972
Address: EAST COAST LANE PARTNERS, 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605
Registration date: 01 Jun 1990 - 28 Sep 1994
Entity number: 1450782
Address: 1426 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 May 1990 - 27 Dec 2000
Entity number: 1450768
Address: 78A PLAINS ROAD, WALLKILL, NY, United States
Registration date: 31 May 1990 - 03 May 2000
Entity number: 1450306
Address: 374 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 May 1990 - 28 Sep 1994
Entity number: 1450210
Address: BRUCE FERON, 1234 RTE 9, WAPPINGER FALLS, NY, United States, 12590
Registration date: 30 May 1990 - 24 May 2004
Entity number: 1450133
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 29 May 1990 - 26 Jun 1996
Entity number: 1450115
Address: 200 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 May 1990 - 28 Sep 1994
Entity number: 1450012
Address: 285 WEST BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 29 May 1990 - 28 Sep 1994
Entity number: 1449874
Address: 131 UNION STREET, 1, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 May 1990 - 27 Jan 2010
Entity number: 1449692
Address: 55 DELAVERGNE AVENUE, WAPPINGERS FALL, NY, United States, 12590
Registration date: 25 May 1990
Entity number: 1449341
Address: 537 PALISADE AVENUE, YONKERS, NY, United States, 10703
Registration date: 24 May 1990 - 28 Sep 1994
Entity number: 1449273
Address: 612 ROUTE 52, BEACON, NY, United States, 12508
Registration date: 24 May 1990 - 27 Jun 2001
Entity number: 1449197
Address: 30 DAISY LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 May 1990 - 31 Dec 2003
Entity number: 1449305
Address: 47 Grinnell Street, Rhinecliff, NY, United States, 12574
Registration date: 24 May 1990
Entity number: 1448830
Address: ROUTE 9 NORTH, RR #5, BOX 10, FISHKILL, NY, United States, 12524
Registration date: 23 May 1990 - 28 Dec 1994
Entity number: 1448736
Address: RR 1 BOX 167D, MILLBROOK, NY, United States, 12545
Registration date: 22 May 1990 - 27 Dec 1995
Entity number: 1448732
Address: 53 LENT STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 1990 - 29 Sep 1993
Entity number: 1448723
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 1990 - 28 Sep 1994
Entity number: 1448722
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 1990 - 28 Sep 1994
Entity number: 1448563
Address: 244 WEST MAIN STREET, WAPPINGER FALLS, NY, United States, 12590
Registration date: 22 May 1990 - 28 Sep 1994
Entity number: 1448527
Address: 17 CHESTNUT ST, RHINEBECK, NY, United States, 12572
Registration date: 22 May 1990 - 27 Jun 2001
Entity number: 1448476
Address: 2900 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577
Registration date: 22 May 1990 - 26 Jun 1996
Entity number: 1448646
Address: 67 SOUTH RANDOLPH AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 1990
Entity number: 1448300
Address: PO BOX 1139, DOVER PLAINS, NY, United States, 12522
Registration date: 21 May 1990 - 20 Sep 2005
Entity number: 1448277
Address: PO BOX 1139, DOVER PLAINS, NY, United States, 12522
Registration date: 21 May 1990 - 25 Sep 2002
Entity number: 1448242
Address: POST OFFICE BOX 555, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 May 1990 - 28 Dec 1994
Entity number: 1448088
Address: 158 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 21 May 1990 - 28 Sep 1994
Entity number: 1448344
Address: 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 21 May 1990
Entity number: 1447792
Address: PO BOX 794, PINE PLAINS, NY, United States, 12567
Registration date: 18 May 1990 - 18 Jul 2000
Entity number: 1447701
Address: BOX 582, PLEASANT VALLEY, NY, United States, 12569
Registration date: 18 May 1990 - 28 Sep 1994
Entity number: 1447577
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 17 May 1990 - 28 Dec 1994
Entity number: 1447576
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 17 May 1990 - 30 Aug 1995
Entity number: 1447682
Address: 19 SOUTH MAIN STREET, SUITE 695, SPRING VALLEY, NY, United States, 10977
Registration date: 17 May 1990
Entity number: 1445943
Address: ROBERT C. QUINLAN, RD 2, BOX 361, MILLERTON, NY, United States, 12546
Registration date: 17 May 1990
Entity number: 1447578
Address: 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, United States, 10952
Registration date: 17 May 1990
Entity number: 1447309
Address: 93A RIDGE RD, DOVER PLAINS, NY, United States, 12522
Registration date: 16 May 1990 - 24 Jun 1998
Entity number: 1447281
Address: PEDDLER HILL ROAD, MONROE, NY, United States, 10950
Registration date: 16 May 1990
Entity number: 1446947
Address: 24 BOHL ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 May 1990 - 19 Jan 1993
Entity number: 1446772
Address: HOUSE, INC., 29 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572
Registration date: 15 May 1990 - 28 Sep 1994
Entity number: 1447006
Address: P.O. BOX 461, POUGHQUAG, NY, United States, 12570
Registration date: 15 May 1990
Entity number: 1446736
Address: % WALTER M. ZENGEN, RD1-283 AUDUBON TRAIL, SALT POINT, NY, United States, 12578
Registration date: 14 May 1990 - 28 Sep 1994
Entity number: 1446575
Address: STATION HILL ROAD, BARRYTOWN, NY, United States, 12507
Registration date: 14 May 1990 - 16 Feb 1994