Entity number: 1081779
Address: P.O. BOX 274, BEEKMAN, NY, United States, 12570
Registration date: 03 Dec 1986 - 24 Mar 1993
Entity number: 1081779
Address: P.O. BOX 274, BEEKMAN, NY, United States, 12570
Registration date: 03 Dec 1986 - 24 Mar 1993
Entity number: 1080607
Address: 13 SYLVIA DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 03 Dec 1986 - 22 Jul 1996
Entity number: 1077439
Address: ROUTE 22, CROTON FALLS, NY, United States
Registration date: 03 Dec 1986 - 27 Dec 1995
Entity number: 1075459
Address: 7 BROOK PLACE, WAPPINGERS FALL, NY, United States, 12590
Registration date: 02 Dec 1986 - 29 Mar 1996
Entity number: 1074631
Address: 245 W DOVER RD, PAWLING, NY, United States, 12564
Registration date: 02 Dec 1986 - 06 Jul 2006
Entity number: 1075049
Address: 25 SCOTT DR, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 Dec 1986
Entity number: 1074925
Address: CITY HALL, P.O. BOX 300, POUGHKEEPSIE, NY, United States, 12602
Registration date: 02 Dec 1986
Entity number: 1064383
Address: 53 SPRING STREET, BEACON, NY, United States, 12508
Registration date: 28 Nov 1986 - 24 Sep 1997
Entity number: 1064091
Address: PO 1080, FRANKLIN AVE, CORNER OF FRIENDLY LANE, MILLBROOK, NY, United States, 12545
Registration date: 28 Nov 1986 - 28 Nov 1995
Entity number: 1063274
Address: DUTCHESS COUNTY AIRPORT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Nov 1986 - 29 Sep 1993
Entity number: 1057916
Address: 4146 RT. 44, MILLBROOK, NY, United States, 12545
Registration date: 28 Nov 1986 - 18 Aug 2003
Entity number: 1057611
Address: 22 TOOMEY DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Nov 1986 - 28 Dec 1994
Entity number: 1062885
Address: 85 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Registration date: 28 Nov 1986
Entity number: 1051926
Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Nov 1986 - 24 Jun 1992
Entity number: 1050950
Address: RT 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 26 Nov 1986 - 24 Mar 1993
Entity number: 1052932
Address: 3 STARR RIDGE ROAD, SUITE 203, BREWSTER, NY, United States, 10509
Registration date: 26 Nov 1986
Entity number: 1124167
Address: 15 ARLINGTON AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Nov 1986 - 24 Mar 1999
Entity number: 1114916
Address: P.O.B. 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 25 Nov 1986 - 24 Sep 1997
Entity number: 1100407
Address: 27 TAMIDEN ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Nov 1986 - 28 Jun 1995
Entity number: 1107859
Address: 3 1/2 LOCUST GROVE RD, RHINEBECK, NY, United States, 12572
Registration date: 25 Nov 1986
Entity number: 1126958
Address: 79 DOGWOOD RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 25 Nov 1986
Entity number: 1129254
Address: RURAL ROUTE 2, RR2 - BOX 256, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 24 Nov 1986 - 24 Jun 1992
Entity number: 1065819
Address: 19 NORTH MOGER AVE, MT KISCO, NY, United States, 10549
Registration date: 24 Nov 1986 - 29 Sep 1993
Entity number: 1129217
Address: 393 MAIN ST, BEACON, NY, United States, 12508
Registration date: 21 Nov 1986 - 18 Jan 1991
Entity number: 1129203
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 1986 - 29 Sep 1993
Entity number: 1129027
Address: 49 CROFT RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Nov 1986 - 24 Mar 1993
Entity number: 1128987
Address: 64 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572
Registration date: 21 Nov 1986 - 23 Sep 1998
Entity number: 1128945
Address: 310 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 1986 - 24 Jun 1992
Entity number: 1128943
Address: 7 BROADVIEW RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Nov 1986 - 24 Jun 1992
Entity number: 1129094
Address: 1 EAST MAIN STREET, UNIT 101, BEACON, NY, United States, 12508
Registration date: 21 Nov 1986
Entity number: 1128855
Address: 36 SOUTH TERRACE, FISHKILL, NY, United States, 12524
Registration date: 20 Nov 1986 - 24 Aug 1992
Entity number: 1128824
Address: JELLY BELLY DELI, 40 SMITH RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 1986 - 31 Aug 2021
Entity number: 1128771
Address: P.O. BOX 40, VERBANK, NY, United States, 12585
Registration date: 20 Nov 1986 - 05 Sep 2007
Entity number: 1128676
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 20 Nov 1986 - 10 Dec 2004
Entity number: 1128624
Address: 2373 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Nov 1986 - 24 Jul 2018
Entity number: 1128283
Address: 75 WASHINGTON STREET, P.O. BOX G, POUGHKEEPSIE, NY, United States, 12602
Registration date: 20 Nov 1986 - 20 Mar 1996
Entity number: 1126479
Address: ALL ANGELS AND PETERS RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 Nov 1986 - 24 Jun 1992
Entity number: 1127946
Address: PO BOX 1117, MILLBROOK, NY, United States, 12545
Registration date: 19 Nov 1986 - 24 Jun 1992
Entity number: 1127945
Address: 230 PARK AVE, STE 441, NEW YORK, NY, United States, 10169
Registration date: 19 Nov 1986
Entity number: 1127614
Address: 58 SCENIC DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Nov 1986 - 29 Sep 1993
Entity number: 1127562
Address: 1836 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710
Registration date: 18 Nov 1986 - 23 Jun 1993
Entity number: 1127449
Address: 105 CHARLES COLMAN BLVD., PAWLING, NY, United States, 12564
Registration date: 18 Nov 1986 - 16 Apr 1993
Entity number: 1127272
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Nov 1986 - 24 Sep 1997
Entity number: 1127249
Address: 4 LIBERTY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Nov 1986 - 24 Jun 1992
Entity number: 1127248
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Nov 1986 - 24 Mar 1993
Entity number: 1126899
Address: 986 PEACE STREET, PELHAM MANOR, NY, United States, 10803
Registration date: 14 Nov 1986 - 13 Feb 1998
Entity number: 1126789
Address: 12 SOUTH RANDOLPH AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Nov 1986 - 26 Jun 1996
Entity number: 1126585
Address: JAMES M. DIDONNA, ROUTE 208, WALLKILL, NY, United States, 12589
Registration date: 13 Nov 1986 - 24 Mar 1993
Entity number: 1126327
Address: 13A SOUTH BRIDGE ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1986 - 26 Jun 1996
Entity number: 1126420
Address: 84D DEER HILL RD, RHINEBECK, NY, United States, 12572
Registration date: 13 Nov 1986