Entity number: 1305183
Address: 295 MADISON AVE., 42ND FLOOR, NEW YORK, NY, United States, 10017
Registration date: 10 Nov 1988 - 28 Sep 1994
Entity number: 1305183
Address: 295 MADISON AVE., 42ND FLOOR, NEW YORK, NY, United States, 10017
Registration date: 10 Nov 1988 - 28 Sep 1994
Entity number: 1305317
Address: 45 STREIT AVENUE, POUHGKEEPSIE, NY, United States
Registration date: 10 Nov 1988
Entity number: 1304874
Address: 37 GLANHOPE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 09 Nov 1988 - 16 Dec 1998
Entity number: 1304861
Address: 43 BROAD STREET, POB 434, FISHKILL, NY, United States, 12524
Registration date: 09 Nov 1988 - 26 May 1994
Entity number: 1304676
Address: 13 JACKSON DRIVE NORTH, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Nov 1988 - 27 Dec 1995
Entity number: 1304637
Address: EBERZ, P.C.; PO BOX 2958, 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Nov 1988 - 27 Sep 1995
Entity number: 1304627
Address: PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 07 Nov 1988 - 25 Mar 1992
Entity number: 1304463
Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Registration date: 07 Nov 1988 - 24 Mar 1993
Entity number: 1304374
Address: 9 TRINITY PLACE, RHINEBECK, NY, United States, 12572
Registration date: 04 Nov 1988 - 28 Dec 1998
Entity number: 1304302
Address: S.C., ATTN: P. GOEBEL, 411 EAST WISCONSIN AVE, MILWAUKEE, WI, United States, 53202
Registration date: 04 Nov 1988 - 13 Feb 1992
Entity number: 1304231
Address: PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 04 Nov 1988 - 27 Sep 1995
Entity number: 1304194
Address: 1 SUMMIT COURT, PO BOX M, FISHKILL, NY, United States, 12524
Registration date: 04 Nov 1988
Entity number: 1304069
Address: 11 RAYMOND AVENUE, P.O. BOX 2958, POUTHKEEPSIE, NY, United States, 12603
Registration date: 03 Nov 1988 - 27 Sep 1995
Entity number: 1303999
Address: J TURK MD, 52 S GRAND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Nov 1988 - 11 Feb 2003
Entity number: 1303889
Address: PO BOX 113, CLINTON CORNERS, NY, United States, 12514
Registration date: 03 Nov 1988 - 23 Jun 1993
Entity number: 1303702
Address: 591 STEWART AVENUE, GARDEN CITY, NY, United States, 11530
Registration date: 02 Nov 1988 - 07 Feb 1997
Entity number: 1303626
Address: 35 WOODMONT RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 02 Nov 1988 - 29 Sep 1993
Entity number: 1303739
Address: 1671 ROUTE 9, LAFAYETTE PLAZA, STE 12, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 Nov 1988
Entity number: 1303295
Address: PO BOX 19, CHELSEA, NY, United States, 12512
Registration date: 01 Nov 1988 - 23 Sep 1992
Entity number: 1303281
Address: 232 HOOKER AVE, PO BOX 3365, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Nov 1988 - 31 Mar 2015
Entity number: 1303185
Address: RD 2 BOX 173 ROUTE 199, RED HOOK, NY, United States, 12571
Registration date: 01 Nov 1988 - 24 Mar 1993
Entity number: 1302978
Address: 4 ENTERPRISE DR, RHINEBECK, NY, United States, 12572
Registration date: 01 Nov 1988
Entity number: 1302912
Address: 29 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Oct 1988 - 28 Jul 2010
Entity number: 1302774
Address: 23 HICKMAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 31 Oct 1988 - 23 Sep 1992
Entity number: 1302733
Address: OLD POST RD., ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Oct 1988 - 20 Mar 1992
Entity number: 1302706
Address: 429 SOUTH RD, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Oct 1988 - 08 Nov 2002
Entity number: 1302509
Address: 356 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Oct 1988 - 24 Mar 1993
Entity number: 1302153
Address: 305 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Oct 1988 - 24 Mar 1993
Entity number: 1302105
Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 27 Oct 1988 - 29 Sep 1993
Entity number: 1302037
Address: 26 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Oct 1988 - 24 Sep 1997
Entity number: 1301986
Address: GERALD A. VERGILIS ESQ., 266 MAIN ST., POB 422, FISHKILL, NY, United States, 12524
Registration date: 27 Oct 1988 - 29 Sep 1993
Entity number: 1301844
Address: PO BOX 1635, WAPPINGER FALLS, NY, United States, 12590
Registration date: 26 Oct 1988 - 23 Sep 1992
Entity number: 1301693
Address: C/O CRESCENT PROPERTIES, 377 5TH AVE., 5TH FLOOR, NEW YORK, NY, United States, 10016
Registration date: 26 Oct 1988 - 29 Sep 1993
Entity number: 1301560
Address: 232 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Oct 1988 - 28 Jan 2009
Entity number: 1301471
Address: C/O FORCELLI, 8504 CHELSEA COVE DR., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 25 Oct 1988 - 23 Sep 1992
Entity number: 1301396
Address: 153 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Oct 1988 - 29 Sep 1993
Entity number: 1301253
Address: R.D. #2, BOX 76, LAGRANGEVILLE, NY, United States, 12540
Registration date: 25 Oct 1988 - 29 Sep 1993
Entity number: 1301337
Address: 6156 RTE 9 SOUTH, RHINEBECK, NY, United States, 12572
Registration date: 25 Oct 1988
Entity number: 1301279
Address: 476 LAUER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Oct 1988
Entity number: 1301104
Address: ROUTE 9, RHINEBECK, NY, United States, 12572
Registration date: 24 Oct 1988 - 23 Feb 2000
Entity number: 1301052
Address: UPPER RIDGE DRIVE, WEST HURLEY, NY, United States, 12491
Registration date: 24 Oct 1988 - 23 Sep 1992
Entity number: 1300885
Address: ATTN: KEVIN CUNNINGHAM, FIELD HOUSE VILLAGE CTR RT 82, STANFORDVILLE, NY, United States, 12581
Registration date: 24 Oct 1988 - 27 Dec 2000
Entity number: 1300881
Address: ROUTE 216, STORMVILLE, NY, United States, 12582
Registration date: 24 Oct 1988 - 28 Dec 1994
Entity number: 1301072
Address: 319 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Oct 1988
Entity number: 1300841
Address: 37 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Oct 1988 - 11 Sep 1997
Entity number: 1300801
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 21 Oct 1988 - 23 Sep 1992
Entity number: 1300771
Address: 253 UNDERHILL STREET, YONKERS, NY, United States, 10710
Registration date: 21 Oct 1988 - 27 Sep 1995
Entity number: 1300749
Address: 21 VILLAGE COMMON, FISHKILL, NY, United States, 12524
Registration date: 21 Oct 1988 - 28 Dec 1994
Entity number: 1300793
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Oct 1988
Entity number: 1300276
Address: 37 TOP-O-HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Oct 1988 - 23 Sep 1992