Entity number: 1254684
Address: ROUTE 52 & 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 Apr 1988 - 23 Sep 1992
Entity number: 1254684
Address: ROUTE 52 & 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 Apr 1988 - 23 Sep 1992
Entity number: 1254645
Address: 140 HONEY LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Apr 1988 - 28 Aug 2006
Entity number: 1254525
Address: 28 MANSION ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Apr 1988 - 24 Mar 1993
Entity number: 1254925
Address: CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564
Registration date: 20 Apr 1988
Entity number: 1254405
Address: 8 ELIZA STREET / PO BOX 391, BEACON, NY, United States, 12508
Registration date: 19 Apr 1988 - 13 Dec 2019
Entity number: 1254339
Address: 12 WINNEKEE STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Apr 1988 - 23 Sep 1992
Entity number: 1254309
Address: 328 FALLKILL RD, HYDE PARK, NY, United States, 12538
Registration date: 19 Apr 1988 - 24 Sep 1997
Entity number: 1254097
Address: ROUTE 9W BOX 599, MARLBORO, NY, United States, 12542
Registration date: 18 Apr 1988 - 06 Jul 1990
Entity number: 1253980
Address: 21 OLD MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 18 Apr 1988 - 14 Jul 1995
Entity number: 1253958
Address: 1368 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 18 Apr 1988 - 26 Dec 2001
Entity number: 1253892
Address: LODGE D, PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 18 Apr 1988 - 28 Jun 1995
Entity number: 1253866
Address: BOX 50, CLINTON CORNERS, NY, United States, 12514
Registration date: 18 Apr 1988 - 26 Apr 1991
Entity number: 1253864
Address: 45 TAFT AVENUE, PO BOX 69, POUGHKEEPSIE, NY, United States, 12602
Registration date: 18 Apr 1988 - 27 Sep 1995
Entity number: 1253859
Address: 1440 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 18 Apr 1988 - 13 May 2002
Entity number: 1253789
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Apr 1988 - 28 Sep 1994
Entity number: 1253702
Address: RTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Apr 1988 - 28 Dec 1994
Entity number: 1253551
Address: CHURCH ST., P.O. BOX 185, PINE PLAINS, NY, United States, 12567
Registration date: 15 Apr 1988 - 25 Jun 2003
Entity number: 1253518
Address: RTE 82 RD 8, POB 139, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Apr 1988 - 28 Dec 1994
Entity number: 1253428
Address: 186 ALBANY POST RD., HYDE PARK, NY, United States, 12538
Registration date: 15 Apr 1988 - 29 Sep 1993
Entity number: 1253380
Address: RR #2, BOX 564, HARMONY HILL RD, PAWLING, NY, United States, 12564
Registration date: 15 Apr 1988 - 28 Dec 1994
Entity number: 1253318
Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Apr 1988 - 25 Mar 1992
Entity number: 1253237
Address: SINPATCH ROAD, DOVER PLAINS, NY, United States, 12522
Registration date: 14 Apr 1988 - 10 Mar 1998
Entity number: 1253204
Address: 129 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Apr 1988 - 20 Sep 1991
Entity number: 1253202
Address: 18 NANCYALEEN DR, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Apr 1988 - 25 Jan 2012
Entity number: 1253195
Address: 20 DEERWOOD DRIVE, HOPEWELL JCT, NY, United States, 12533
Registration date: 14 Apr 1988 - 20 May 2013
Entity number: 1253096
Address: %MARTIN W. RATIGAN, RD #1,HEATHER DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Apr 1988 - 27 Jun 2001
Entity number: 1252999
Address: 4 MAXWELL PLACE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Apr 1988 - 23 Jan 1992
Entity number: 1252963
Address: 159 MT ROSS ROAD, PINE PLAINS, NY, United States, 12567
Registration date: 13 Apr 1988 - 07 Jun 2017
Entity number: 1252962
Address: 9 WILLETS DRIVE EAST, RED HOOK, NY, United States, 12571
Registration date: 13 Apr 1988 - 08 May 1991
Entity number: 1252960
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Apr 1988 - 23 Sep 1992
Entity number: 1252784
Address: ROUTE 3 BOX 133, LA GRANGEVILLE, NY, United States, 12540
Registration date: 13 Apr 1988 - 16 Dec 1998
Entity number: 1252740
Address: 238 DELWAWRE AVE, STE#1, ALBANY, NY, United States, 12209
Registration date: 13 Apr 1988
Entity number: 1252660
Address: 221 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 13 Apr 1988
Entity number: 1252500
Address: 154 CHARLES COLEMAN BLVD, PAWLING, NY, United States, 12564
Registration date: 12 Apr 1988 - 23 Sep 1992
Entity number: 1252463
Address: 894J ROUTE 52, BEACON, NY, United States, 12508
Registration date: 12 Apr 1988 - 24 Mar 1993
Entity number: 1252380
Address: 1108 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 Apr 1988 - 20 Apr 1999
Entity number: 1252336
Address: 381 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Apr 1988 - 24 Sep 1997
Entity number: 1252322
Address: TOP OF THE NINE, PO BOX 531, PINE PLAINS, NY, United States, 12567
Registration date: 12 Apr 1988 - 29 Apr 2009
Entity number: 1252270
Address: P.O. BOX 10343, WEST HARTFORD, CT, United States, 06110
Registration date: 12 Apr 1988 - 27 Sep 1995
Entity number: 1252225
Address: APPLERIDGE FARM, 96 BEEKMAN RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 12 Apr 1988 - 26 Jul 1996
Entity number: 1252164
Address: 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 Apr 1988
Entity number: 1252129
Address: 115 FRANKLIN ST. 3, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Apr 1988 - 26 Mar 2003
Entity number: 1252085
Address: 61 CAMP DR, RHINEBECK, NY, United States, 12572
Registration date: 11 Apr 1988 - 28 Oct 2009
Entity number: 1252012
Address: 5 VASSAR DRIVE, RED HOOK, NY, United States, 12571
Registration date: 11 Apr 1988 - 28 Jun 2004
Entity number: 1251867
Address: RD #1, BOX 120, MILLBROOK, NY, United States, 12545
Registration date: 11 Apr 1988
Entity number: 1251696
Address: 3105 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Apr 1988 - 23 Sep 1992
Entity number: 1251655
Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524
Registration date: 08 Apr 1988 - 24 Mar 1993
Entity number: 1251562
Address: 3 NANCY COURT, RTE 376 BUSINESS PARK, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Apr 1988 - 27 Jun 2001
Entity number: 1251545
Address: ROUTE 82 RD #8, POST OFFICE BOX 139, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 Apr 1988 - 28 Dec 1994
Entity number: 1251418
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Apr 1988 - 24 Sep 1997