Entity number: 1301560
Address: 232 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Oct 1988 - 28 Jan 2009
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
Entity number: 1299948
Address: BOX 13, ROUTE 9-G, STAATSBURG, NY, United States, 12580
Registration date: 19 Oct 1988 - 26 Aug 1991
Entity number: 1299775
Address: 15 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Oct 1988 - 24 Mar 1993
Entity number: 1299742
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 18 Oct 1988 - 20 Mar 1996
Entity number: 1299543
Address: 1 SCOTSE ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 18 Oct 1988 - 23 Sep 1992
Entity number: 1299461
Address: RD#4, PLEASANT DRIVE, LAKE CARMEL, NY, United States, 10512
Registration date: 18 Oct 1988 - 24 Jun 1998
Entity number: 1299738
Address: 9 RICH DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 18 Oct 1988
Entity number: 1299630
Address: EBERZ, P.C., 11 RAYMOND AVE POB2958, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Oct 1988
Entity number: 1299542
Address: 289 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Oct 1988
Entity number: 1299339
Address: BOX 10, RURAL ROUTE #3, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Oct 1988 - 27 Sep 1995
Entity number: 1299230
Address: 47 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Oct 1988 - 24 Mar 1993
Entity number: 1299220
Address: 15 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Oct 1988 - 28 Sep 1994
Entity number: 1299213
Address: PO BOX 2, POUGHKEEPSIE, NY, United States, 12602
Registration date: 17 Oct 1988 - 27 Sep 1995
Entity number: 1299206
Address: HARK PLAZA II, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Oct 1988 - 29 Sep 1993
Entity number: 1299090
Address: RR 1 BOX 182, CLINTON CORNERS, NY, United States, 12514
Registration date: 17 Oct 1988 - 28 Jul 1993
Entity number: 1299081
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 1988 - 27 Sep 1995
Entity number: 1299198
Address: PO BOX 785, GLENHAM, NY, United States, 12527
Registration date: 17 Oct 1988
Entity number: 1299215
Address: 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Oct 1988
Entity number: 1298949
Address: POB 1632, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Oct 1988 - 20 Apr 1993
Entity number: 1298797
Address: KEVIN BATTISTONI, 3274 FRANKLIN AVE, PO BOX G, MILLBROOK, NY, United States, 12545
Registration date: 14 Oct 1988 - 28 Jul 2010
Entity number: 1298714
Address: 17 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Oct 1988
Entity number: 1299026
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 14 Oct 1988
Entity number: 1298627
Address: HAVILAND SHOPPING CENTER, ROUTE 9G, HYDE PARK, NY, United States, 12538
Registration date: 13 Oct 1988 - 04 Sep 1990
Entity number: 1298584
Address: P.O. BOX 217, STORMVILLE, NY, United States, 12582
Registration date: 13 Oct 1988 - 24 Sep 1997
Entity number: 1298442
Address: 1323 RT 9, SUITE 103, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 13 Oct 1988 - 01 May 2023
Entity number: 1298661
Address: 55 OLD ROUTE 82, MILLBROOK, NY, United States, 12545
Registration date: 13 Oct 1988
Entity number: 1298287
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 12 Oct 1988 - 24 Mar 1993
Entity number: 1298168
Address: 15 FISHKILL AVE, BEACON, NY, United States, 12508
Registration date: 12 Oct 1988 - 26 Jun 2002
Entity number: 1298059
Address: 44 GREENTREE DRIVE SOUTH, HYDE PARK, NY, United States, 12538
Registration date: 12 Oct 1988 - 08 Mar 1995
Entity number: 1298054
Address: ROUTE 82 &, ATTLEBURY ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 12 Oct 1988 - 29 Dec 1999
Entity number: 1297983
Address: ROUTE 44, MILLBROOK, NY, United States, 12545
Registration date: 12 Oct 1988 - 29 Sep 1993
Entity number: 1297775
Address: 11 ROCK LEDGE DRIVE, PLEASANT VALLEY, NY, United States, 12569
Registration date: 11 Oct 1988 - 16 Apr 2012
Entity number: 1297699
Address: BLDG 2 SUITE 107, 1434 ROUTE 9, WAPPINGER FALLS, NY, United States, 12590
Registration date: 11 Oct 1988 - 26 Jun 1996
Entity number: 1297347
Address: 340 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Oct 1988 - 23 Sep 1992