Entity number: 1404612
Address: CURRY LANE, HYDE PARK, NY, United States, 12538
Registration date: 05 Dec 1989 - 24 Dec 1997
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
Entity number: 1401114
Address: 26 ST. NICHOLAS ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 20 Nov 1989
Entity number: 1401363
Address: 15 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 1989
Entity number: 1401025
Address: 599 WEST HARTSDALE AVE., WHITE PLAINS, NY, United States, 10607
Registration date: 17 Nov 1989 - 29 Sep 1993
Entity number: 1401016
Address: 474 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Nov 1989 - 26 Jun 2002
Entity number: 1400860
Address: 21 DR. FRANK ROAD, SPRING VALLEY, NY, United States, 10977
Registration date: 17 Nov 1989 - 29 Sep 1993
Entity number: 1400859
Address: 46 LAKE ONIAD DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Nov 1989 - 17 Oct 1995
Entity number: 1400849
Address: 2 JEFFERSON PLAZA, STE 200, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Nov 1989 - 18 Mar 2014
Entity number: 1400808
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 17 Nov 1989 - 29 Mar 2000
Entity number: 1400380
Address: 400 MARKET INDUSTRIAL PARK, #50, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Nov 1989
Entity number: 1400330
Address: 24 STEPHEN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Nov 1989 - 26 Sep 2001
Entity number: 1400242
Address: PO BOX 1781, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Nov 1989 - 20 May 2014
Entity number: 1400176
Address: 40 N BROADWAY, BOX 213, RED HOOK, NY, United States, 12571
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400151
Address: 2 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400104
Address: PO BOX 207, 7529 NORTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 15 Nov 1989 - 28 May 2003
Entity number: 1399961
Address: 12A FIELD COURT, FISHKILL, NY, United States, 12524
Registration date: 14 Nov 1989 - 27 Sep 1995
Entity number: 1399911
Address: C/O MOOG'S FARM, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 14 Nov 1989 - 29 Sep 1993
Entity number: 1399880
Address: 28 DOWNEY AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Nov 1989 - 02 May 2005
Entity number: 1399926
Address: Red Hook, NY, United States, 12571
Registration date: 14 Nov 1989