Entity number: 1252784
Address: ROUTE 3 BOX 133, LA GRANGEVILLE, NY, United States, 12540
Registration date: 13 Apr 1988 - 16 Dec 1998
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
Entity number: 1251377
Address: 6 OLD NORTH PLANK RD, NEWBURGH, NY, United States, 12550
Registration date: 08 Apr 1988 - 03 May 2012
Entity number: 1251367
Address: R.D. 2 BOX 71 OLD RT 199, RED HOOK, NY, United States, 12572
Registration date: 08 Apr 1988 - 24 Mar 1993
Entity number: 1251629
Address: 1926 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Apr 1988 - 30 Jun 2004
Entity number: 1251274
Address: 883 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 07 Apr 1988 - 15 Nov 2016
Entity number: 1251234
Address: ROUTES 376 & 82, HOPEWELL JUNCTION, NY, United States, 12524
Registration date: 07 Apr 1988 - 29 Apr 2009
Entity number: 1251221
Address: 31 FORBUS STREET, A3, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Apr 1988 - 15 Jun 1992
Entity number: 1251166
Address: 101 LOOKOUT PASS, PO BOX 170, STORMVILLE, NY, United States, 12582
Registration date: 07 Apr 1988 - 02 Aug 2018
Entity number: 1250985
Address: 68 WURTEMBURG ROAD, RHINEBECK, NY, United States, 12572
Registration date: 06 Apr 1988 - 23 Sep 1992
Entity number: 1250805
Address: 55 MCGREGOR DRIVE, MAHOPAC, NY, United States, 10541
Registration date: 06 Apr 1988 - 04 Nov 2013
Entity number: 1250786
Address: 4 LIBERTY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Apr 1988 - 24 Mar 1993
Entity number: 1250771
Address: 2 EAST MARKET ST, BOX 644, RHINEBECK, NY, United States, 12572
Registration date: 06 Apr 1988 - 01 Jun 1992
Entity number: 1250740
Address: LEEDSVILLE ROAD, AMENIA, NY, United States
Registration date: 06 Apr 1988 - 23 Sep 1992
Entity number: 1250720
Address: 475 5TH AVE, NEW YORK, NY, United States, 10017
Registration date: 06 Apr 1988 - 29 Dec 1999
Entity number: 1250574
Address: ONE JOHN STREET, MILLERTON, NY, United States, 12546
Registration date: 05 Apr 1988 - 29 Sep 1993
Entity number: 1250379
Address: 21 PYE LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Apr 1988 - 24 Mar 1993
Entity number: 1250260
Address: 54 COTTAM HILL RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Apr 1988 - 25 Apr 2002
Entity number: 1250177
Address: 20 SOUTH ELM STREET, BEACON, NY, United States, 12508
Registration date: 04 Apr 1988 - 27 Sep 1995
Entity number: 1250052
Address: RD 12, DIXON ROAD, CARMEL, NY, United States, 10452
Registration date: 04 Apr 1988 - 23 Dec 1992
Entity number: 1249918
Address: RR 1, BOX 86A, PINE PLAINS, NY, United States, 12567
Registration date: 04 Apr 1988 - 28 Dec 1994
Entity number: 1249854
Address: 339 CREAMERY ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 04 Apr 1988 - 23 Sep 1992
Entity number: 1249804
Address: MCCARTHY RD., DOVER PLANINS, NY, United States, 12522
Registration date: 01 Apr 1988 - 28 Dec 1994
Entity number: 1249793
Address: MCCARTHY RD, DOVER PLAINS, NY, United States, 12522
Registration date: 01 Apr 1988 - 28 Dec 1994
Entity number: 1249751
Address: 8 JEWETT AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1988 - 28 Jul 2010
Entity number: 1249740
Address: 6 EAST MARKET STREET, RED HOOK, NY, United States, 12571
Registration date: 01 Apr 1988 - 24 Mar 1993
Entity number: 1249727
Address: ROUTE 22, AMENIA, NY, United States, 12501
Registration date: 01 Apr 1988 - 17 May 1993
Entity number: 1249498
Address: 43 BROAD STREET, PO BOX 434, FISHKILL, NY, United States, 12524
Registration date: 01 Apr 1988 - 24 Mar 1993
Entity number: 1249239
Address: 18 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Mar 1988 - 27 Dec 2000
Entity number: 1249213
Address: INC., RTE 44, PLEASANT VALLEY, NY, United States, 12569
Registration date: 31 Mar 1988 - 23 Sep 1998
Entity number: 1249100
Address: RR 2 BOX 281 HOLLOW ROAD, CLINTON CORNERS, NY, United States, 12514
Registration date: 31 Mar 1988 - 23 Sep 1992
Entity number: 1249004
Address: 71 RHINECLIFF RD, RHINEBECK, NY, United States, 12572
Registration date: 31 Mar 1988 - 23 Sep 1992