Entity number: 1267224
Address: 27 GRAPE HOLLOW ROAD, HOLMES, NY, United States, 12531
Registration date: 06 Jun 1988 - 11 May 2017
Entity number: 1267224
Address: 27 GRAPE HOLLOW ROAD, HOLMES, NY, United States, 12531
Registration date: 06 Jun 1988 - 11 May 2017
Entity number: 1267104
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 06 Jun 1988 - 23 Sep 1992
Entity number: 1267027
Address: 18 PERSHING AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jun 1988 - 28 May 1992
Entity number: 1267016
Address: EIGHT RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Jun 1988 - 12 Sep 1994
Entity number: 1266987
Address: P.O. BOX 2561, PARTNERS TRACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Jun 1988 - 26 May 2006
Entity number: 1266905
Address: SPRING STREET, TIVOLI, NY, United States
Registration date: 03 Jun 1988 - 24 Mar 1993
Entity number: 1266858
Address: 24 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jun 1988 - 29 Sep 1993
Entity number: 1266796
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jun 1988 - 24 Mar 1993
Entity number: 1266626
Address: P.O. BOX 947, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 Jun 1988 - 24 Mar 1993
Entity number: 1266538
Address: 12 WINNIKEE AVE., RTE. 44-55, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Jun 1988 - 23 Sep 1992
Entity number: 1266525
Address: 11 AMHERST STREET, RED HOOK, NY, United States, 12571
Registration date: 02 Jun 1988 - 23 Sep 1992
Entity number: 1266469
Address: RAPPLEYEA, 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Jun 1988 - 23 Sep 1992
Entity number: 1266322
Address: CATANIA, P.C., 1 CORWIN COURT, BX1479, NEWBURGH, NY, United States, 12550
Registration date: 02 Jun 1988 - 26 Jun 1996
Entity number: 1266246
Address: 309 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jun 1988 - 27 Feb 2017
Entity number: 1266231
Address: 2 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jun 1988 - 29 Dec 1999
Entity number: 1266213
Address: 6 CREEKVIEW COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Jun 1988 - 28 Mar 2001
Entity number: 1266202
Address: FROG HOLLOW ROAD, BEEKMAN, NY, United States
Registration date: 01 Jun 1988 - 24 Mar 1993
Entity number: 1265701
Address: 1 MAIN STREET, HIGHLAND, NY, United States, 12528
Registration date: 31 May 1988
Entity number: 1265426
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 27 May 1988 - 24 Mar 1993
Entity number: 1265391
Address: RD 2 BOX 278, MAPLE AVE, DOVER PLAINS, NY, United States, 12522
Registration date: 27 May 1988 - 07 Sep 1994
Entity number: 1265044
Address: ROUTE 44, MILLBROOK, NY, United States, 12545
Registration date: 26 May 1988 - 09 Nov 1995
Entity number: 1264734
Address: 244 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 May 1988 - 26 Jan 1994
Entity number: 1264668
Address: 4 SCHUELE DRIVE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 25 May 1988 - 28 Dec 1994
Entity number: 1264446
Address: 43 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 May 1988 - 23 Dec 1991
Entity number: 1264391
Address: 380-82 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 May 1988 - 24 Sep 1997
Entity number: 1264053
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 24 May 1988 - 25 Jun 2003
Entity number: 1263930
Address: 296 GREENHAVEN ROAD, POUGHQUAG, NY, United States, 12570
Registration date: 23 May 1988 - 26 Jun 1996
Entity number: 1263862
Address: 21 PONDVIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 May 1988 - 27 Dec 2000
Entity number: 1263704
Address: 220 HOOKER AVENUE, POUHGKEEPSIE, NY, United States, 12601
Registration date: 23 May 1988 - 23 Sep 1992
Entity number: 1263697
Address: BROTHERS ROAD, POUGHQUAG, NY, United States, 12570
Registration date: 23 May 1988 - 30 Oct 1991
Entity number: 1263633
Address: 6 SYCAMORE COURT, FISHKILL, NY, United States, 12524
Registration date: 23 May 1988 - 28 Dec 1994
Entity number: 1263981
Address: 35 Burts Path, Suite U-1 Hampton Business Cen, Hopewell Junction, NY, United States, 12533
Registration date: 23 May 1988
Entity number: 1263381
Address: 80 CARROLL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 May 1988 - 30 Nov 1992
Entity number: 1263375
Address: 321 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 May 1988 - 28 Dec 1994
Entity number: 1263337
Address: 14 SAINT NICHOLAS RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 May 1988 - 14 Jun 2022
Entity number: 1263328
Address: 23 SCHYLER DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 May 1988 - 27 Jun 2001
Entity number: 1263262
Address: RD 2 BOX 585, RED HOOK, NY, United States, 12571
Registration date: 20 May 1988 - 23 Sep 1998
Entity number: 1263268
Address: 59 TAMARACK HILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 May 1988
Entity number: 1263099
Address: 30 TRINITY STREET, HARTFORD, CT, United States, 06106
Registration date: 19 May 1988 - 27 Sep 1995
Entity number: 1263098
Address: HUDSON PLAZA, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 May 1988 - 23 Sep 1992
Entity number: 1263038
Address: POB 146, AMENIA, NY, United States, 12501
Registration date: 19 May 1988 - 23 Sep 1992
Entity number: 1262774
Address: 1 SOUTH PARK, CAMBRIDGE, NY, United States, 12816
Registration date: 19 May 1988 - 26 Dec 2001
Entity number: 1262647
Address: 768 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 May 1988 - 26 Oct 2016
Entity number: 1262435
Address: 11 LORI STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 May 1988 - 26 Mar 2003
Entity number: 1262394
Address: 16 PILGRIM TERRACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 May 1988 - 23 Sep 1998
Entity number: 1262590
Address: RTE 22 CUMBERLAND FARMS PLAZA, DOVER PLAINS, NY, United States, 12522
Registration date: 18 May 1988
Entity number: 1262135
Address: 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 May 1988
Entity number: 1261922
Address: 235 RESSIQUE RD, STORMVILLE, NY, United States, 12582
Registration date: 17 May 1988
Entity number: 1261802
Address: C/O MATAYS HUGHES ET AL, 58 EAST 55TH STREET, NEW YORK, NY, United States, 10022
Registration date: 16 May 1988 - 23 Sep 1992
Entity number: 1261583
Address: 458 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 May 1988