Entity number: 1211718
Address: R.D. 2, BOX 263, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 26 Oct 1987 - 28 Dec 1994
Entity number: 1211718
Address: R.D. 2, BOX 263, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 26 Oct 1987 - 28 Dec 1994
Entity number: 1211392
Address: 175 UPPER GRAND STREET, HIGHLAND, NY, United States, 12528
Registration date: 23 Oct 1987
Entity number: 1211133
Address: 107 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 1987 - 23 Sep 1992
Entity number: 1210937
Address: 40 LINDBERGH PLACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Oct 1987 - 26 Jun 1996
Entity number: 1210881
Address: 10 ELBERN DRIVE, LAGRANGE, NY, United States, 12603
Registration date: 22 Oct 1987 - 29 Dec 1999
Entity number: 1210880
Address: 10 ELBERN DRIVE, LAGRANGE, NY, United States, 12603
Registration date: 22 Oct 1987 - 29 Dec 1999
Entity number: 1210878
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 1987 - 23 Jun 1993
Entity number: 1211111
Address: RR#1 BOX 358A, VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 1987
Entity number: 1211009
Address: 1316 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569
Registration date: 22 Oct 1987
Entity number: 1210129
Address: 777 SOUTH ROAD, POUCHKEEPSIE, NY, United States, 12601
Registration date: 20 Oct 1987 - 26 Jan 2011
Entity number: 1210434
Address: 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594
Registration date: 20 Oct 1987
Entity number: 1210433
Address: 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594
Registration date: 20 Oct 1987
Entity number: 1209972
Address: 107 SUNSET HILL RD., FISHKILL, NY, United States, 12524
Registration date: 19 Oct 1987 - 24 Mar 1993
Entity number: 1209873
Address: 322 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Oct 1987 - 01 Nov 2002
Entity number: 1209716
Address: 17 OAK RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 19 Oct 1987 - 24 Mar 1993
Entity number: 1209961
Address: TIC TOCK WAY, STANFORDVILLE, NY, United States, 12581
Registration date: 19 Oct 1987
Entity number: 1209652
Address: 171 MAIN ST, BEACON, NY, United States, 12508
Registration date: 16 Oct 1987 - 02 Oct 1992
Entity number: 1209541
Address: SALT POINT TPKE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Oct 1987 - 25 Mar 1992
Entity number: 1209507
Address: RAPPLEYEA, RD. 2 RT. 52 BOX 299, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 Oct 1987 - 23 Sep 1992
Entity number: 1209497
Address: S L TARSHIS; POB 1479, ONE CORWIN COURT, NEWBURGH, NY, United States, 12550
Registration date: 16 Oct 1987 - 11 Jun 1992
Entity number: 1209437
Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Oct 1987 - 28 Jan 2009
Entity number: 1209423
Address: ROUTE 44, ASALT POINT, NY, United States, 12578
Registration date: 16 Oct 1987 - 28 Dec 1994
Entity number: 1209421
Address: TEN PARK STREET, WAPPINGERS FALLS, NY, United States
Registration date: 16 Oct 1987 - 24 Mar 1993
Entity number: 1209323
Address: POB 365, HIGH ST., STAATSBURGONHUDSON, NY, United States, 12580
Registration date: 16 Oct 1987 - 26 Jun 1990
Entity number: 1209500
Address: 266 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 16 Oct 1987
Entity number: 1209105
Address: PO BOX 283, PINE PLAINS, NY, United States, 12567
Registration date: 15 Oct 1987 - 15 Jul 2020
Entity number: 1208930
Address: 5 CINDY LANE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 15 Oct 1987 - 24 Mar 1993
Entity number: 1208871
Address: MAIN ST., PLEASANT VALLEY, NY, United States, 12569
Registration date: 14 Oct 1987 - 04 Feb 1998
Entity number: 1208626
Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 14 Oct 1987 - 23 Sep 1992
Entity number: 1208858
Address: 150 E. 52ND ST., NEW YORK, NY, United States, 10022
Registration date: 14 Oct 1987
Entity number: 1208857
Address: 2500 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577
Registration date: 14 Oct 1987
Entity number: 1208384
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Oct 1987 - 23 Sep 1992
Entity number: 1208290
Address: 68 WINGDALE VILLAGE, WINGDALE, NY, United States, 12594
Registration date: 13 Oct 1987 - 24 Mar 1993
Entity number: 1208258
Address: 40 BUSHWICK RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Oct 1987 - 09 Sep 1991
Entity number: 1208214
Address: 11 LAGRANGE AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Oct 1987
Entity number: 1208422
Address: 13 MEADOW DR, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 13 Oct 1987
Entity number: 1208442
Address: 608 SOUTH RD, #33, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Oct 1987
Entity number: 1208095
Address: RFD #9, WILLOW DR., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 09 Oct 1987 - 27 Dec 2000
Entity number: 1208001
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Oct 1987 - 02 Oct 1995
Entity number: 1207884
Address: SIX BAYBERRY LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Oct 1987
Entity number: 1207588
Address: BREWSTER-CARMEL PROF. BLDG., P.O. BOX 10, ROUTE 6, BREWSTER, NY, United States, 10509
Registration date: 08 Oct 1987 - 13 Oct 1995
Entity number: 1207546
Address: 10 E SALEM RD., FISHKILL, NY, United States, 12524
Registration date: 08 Oct 1987 - 29 Sep 1993
Entity number: 1207519
Address: P.O BOX 112, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Oct 1987 - 27 Dec 1996
Entity number: 1207464
Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Oct 1987 - 09 May 1996
Entity number: 1207518
Address: 6425 MONTGOMERY ST, PO BOX 366, RHINEBECK, NY, United States, 12572
Registration date: 08 Oct 1987
Entity number: 1207366
Address: 28 MARKET ST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 07 Oct 1987 - 28 Mar 2001
Entity number: 1207327
Address: 105 COURT ST, RM 500, BROOKLYN, NY, United States, 11201
Registration date: 07 Oct 1987 - 27 Dec 1995
Entity number: 1207122
Address: COUNTRY COMMONS, UNIT E-11; WEST ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 07 Oct 1987 - 23 Sep 1992
Entity number: 1207338
Address: 24 CLINTON STREET, WAPPINGER FALLS, NY, United States, 12590
Registration date: 07 Oct 1987
Entity number: 1207061
Address: 45 JACKSON ST, FISHKILL, NY, United States, 12524
Registration date: 06 Oct 1987 - 29 Jan 2021