Entity number: 1314533
Address: 3 PYE LANE, WAPPINERS FALLS, NY, United States, 12950
Registration date: 11 Jan 1989
Entity number: 1314533
Address: 3 PYE LANE, WAPPINERS FALLS, NY, United States, 12950
Registration date: 11 Jan 1989
Entity number: 1314439
Address: 78 MILLS CROSS ROAD, STAATSBURG, NY, United States, 12580
Registration date: 10 Jan 1989 - 01 Jul 1991
Entity number: 1314246
Address: 20 WEST CHESTNUT ST., RHINEBECK, NY, United States, 12572
Registration date: 10 Jan 1989 - 23 Sep 1992
Entity number: 1314208
Address: 33 CRONISER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 10 Jan 1989 - 22 Apr 2009
Entity number: 1314238
Address: MARIST COLLEGE, PO BOX 3-1829, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Jan 1989
Entity number: 1314278
Address: 70 CLOVE ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 10 Jan 1989
Entity number: 1314071
Address: 85 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Jan 1989 - 23 Sep 1992
Entity number: 1313927
Address: PO BOX T, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Jan 1989 - 23 Sep 1992
Entity number: 1313906
Address: BLDG 2 #105, 233 ROUTE9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 Jan 1989 - 27 Sep 1995
Entity number: 1313892
Address: 5 LYNBROOK ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Jan 1989 - 23 Sep 1992
Entity number: 1313617
Address: RD #3, BOX 26, FLORENCE AVENUE, FISHKILL, NY, United States, 12524
Registration date: 06 Jan 1989 - 27 Dec 1995
Entity number: 1316230
Address: GEORGE J. SWANDER, P.C., ROUTE 6, POB 379, BREWSTER, NY, United States, 10509
Registration date: 05 Jan 1989 - 24 Mar 1993
Entity number: 1316162
Address: C/O REVELL, 28 SECOR LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 05 Jan 1989 - 26 Jan 2011
Entity number: 1316150
Address: 39 CHERRY ST, RED HOOK, NY, United States, 12571
Registration date: 05 Jan 1989 - 26 Jun 2002
Entity number: 1316126
Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 05 Jan 1989 - 23 Sep 1992
Entity number: 1316097
Address: 39 BENNETT ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Jan 1989 - 29 Dec 1999
Entity number: 1318614
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 04 Jan 1989 - 28 Jan 2009
Entity number: 1316542
Address: MYERS CORNER DELI, MEYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Jan 1989 - 23 Sep 1992
Entity number: 1315895
Address: 30 BROOKEDGE LANE, WALLKILL, NY, United States, 12589
Registration date: 04 Jan 1989 - 26 Jun 2002
Entity number: 1315705
Address: 534 RUSHMORE RD, STORMVILLE, NY, United States, 12582
Registration date: 04 Jan 1989 - 19 Sep 1991
Entity number: 1315824
Address: RR #1 BOX 616, WINGDALE, NY, United States, 12594
Registration date: 04 Jan 1989
Entity number: 1315654
Address: 424 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jan 1989 - 26 Apr 1996
Entity number: 1315642
Address: LITTLE FALLS PK LOT #11, 879 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 03 Jan 1989 - 30 Jun 2004
Entity number: 1315641
Address: 44 ELM STREET, FISHKILL, NY, United States, 12524
Registration date: 03 Jan 1989 - 29 Dec 2004
Entity number: 1315611
Address: 160 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jan 1989 - 23 Sep 1992
Entity number: 1315363
Address: % HARLEY & DEICKLER, 40 WEST MAIN STREET, MOUNT KISCO, NY, United States, 10549
Registration date: 03 Jan 1989 - 08 Dec 1999
Entity number: 1315343
Address: 6 OLD NORTH PLANK RD, NEWBURGH, NY, United States, 12550
Registration date: 03 Jan 1989
Entity number: 1316631
Address: 2796 RTE 55, POUGHQUAG, NY, United States, 12570
Registration date: 02 Jan 1989 - 10 Mar 2005
Entity number: 1270544
Address: 1189 ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 30 Dec 1988 - 23 Sep 1992
Entity number: 1272900
Address: POB 872, MILLERTON, NY, United States, 12546
Registration date: 30 Dec 1988
Entity number: 1272897
Address: RR#1, BOX 27, WASSAIC, NY, United States, 12592
Registration date: 30 Dec 1988
Entity number: 1272898
Address: POB 324, MILLERTON, NY, United States, 12546
Registration date: 30 Dec 1988
Entity number: 1259027
Address: 6 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Dec 1988 - 23 Sep 1992
Entity number: 1255400
Address: 367 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Dec 1988 - 23 Sep 1998
Entity number: 1254574
Address: UNIT 29BSCARBOROUGH LN, PAVILLION CONDO, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Dec 1988 - 26 Jun 1996
Entity number: 1252694
Address: P.O. BOX 481, MILLERTON, NY, United States, 12546
Registration date: 29 Dec 1988 - 23 Sep 1992
Entity number: 1315455
Address: P.O. BOX 481, MILLERTON, NY, United States, 12546
Registration date: 29 Dec 1988
Entity number: 1249638
Address: 1457 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 Dec 1988 - 28 Dec 1994
Entity number: 1248166
Address: 2 NEW HEMPSTEAD RD, PO BOX 430, NEW CITY, NY, United States, 10956
Registration date: 28 Dec 1988 - 06 Jun 2001
Entity number: 1247631
Address: 669 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Dec 1988 - 23 Sep 1992
Entity number: 1249978
Address: 68 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Dec 1988
Entity number: 1248077
Address: 15 BAKER RD, HOEPWELL JUNCTION, NY, United States, 12533
Registration date: 28 Dec 1988
Entity number: 1247700
Address: POB 21, 462 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Dec 1988
Entity number: 1250235
Address: P.O BOX 399, MILLBROOK, NY, United States, 12545
Registration date: 28 Dec 1988
Entity number: 1240505
Address: 231 ROUTE NINE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Dec 1988 - 28 Dec 1994
Entity number: 1238834
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Dec 1988 - 23 Mar 1994
Entity number: 1238825
Address: MERRITT AVENUE, MILLBROOK, NY, United States, 12545
Registration date: 27 Dec 1988 - 16 Apr 2015
Entity number: 1238818
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Dec 1988 - 23 Mar 1994
Entity number: 1236130
Address: %WAYNE KARMGARD, P.O. BOX 2010, HYDE PARK, NY, United States, 12538
Registration date: 27 Dec 1988 - 24 Mar 1993
Entity number: 1234242
Address: 112 THOMPSON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Dec 1988 - 23 Sep 1992