Entity number: 1081997
Address: PO BOX 70, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 May 1986 - 25 Mar 1992
Entity number: 1081997
Address: PO BOX 70, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 May 1986 - 25 Mar 1992
Entity number: 1081996
Address: 35 EAST MARKET STREET, RED HOOK, NY, United States, 12571
Registration date: 13 May 1986 - 17 Apr 1997
Entity number: 1081970
Address: 19 CHESTNUT ST., RHINEBECK, NY, United States, 12572
Registration date: 13 May 1986 - 24 Jun 1992
Entity number: 1082253
Address: 4360 ALBANY POST RD, HYDE PARK, NY, United States, 12538
Registration date: 13 May 1986
Entity number: 1081812
Address: 10 DAVID LOOP, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 May 1986 - 27 Sep 1995
Entity number: 1081668
Address: 19 CHESTNUT STREET, RHINEBECK, NY, United States, 12572
Registration date: 12 May 1986 - 24 Jun 1992
Entity number: 1081518
Address: BEEKMAN RD., POB 301, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 12 May 1986
Entity number: 1081785
Address: 25 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 May 1986
Entity number: 1081238
Address: 26 BUCHANAN STREET, BEACON, NY, United States, 12508
Registration date: 09 May 1986 - 24 Jun 1992
Entity number: 1080994
Address: RT. 9D, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 May 1986 - 25 Mar 1992
Entity number: 1080963
Address: THREE COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 May 1986 - 24 Mar 1993
Entity number: 1080696
Address: 504 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 May 1986 - 24 Mar 1993
Entity number: 1080972
Address: 8 COLE ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 08 May 1986
Entity number: 1080500
Address: DEPOT HILL RD, POUGHQUAG, NY, United States, 12570
Registration date: 07 May 1986 - 29 Sep 1993
Entity number: 1080455
Address: P.C., 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 07 May 1986 - 24 Jun 1992
Entity number: 1080380
Address: RD 2 BOX 538, RED HOOK, NY, United States, 12571
Registration date: 07 May 1986 - 05 Oct 1989
Entity number: 1080293
Address: P.O. BOX 17, AMENIA, NY, United States, 12501
Registration date: 07 May 1986 - 28 Dec 1994
Entity number: 1080032
Address: 83 WORRALL AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 May 1986 - 24 Mar 1993
Entity number: 1079878
Address: 50 HACKENSACK HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 May 1986 - 24 Sep 1997
Entity number: 1079856
Address: RD. 5, BOX 317, CLOVE BRANCH RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 06 May 1986 - 25 Mar 1992
Entity number: 1079809
Address: 24B VAN VLACK RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 06 May 1986 - 24 Mar 1993
Entity number: 1079885
Address: EUENAL CLEANERS, 2554 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 May 1986
Entity number: 1079733
Address: 7 HILLVIEW CIRCLE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 May 1986
Entity number: 1079611
Address: 37 SANS SOUCI DRIVE, PAULING, NY, United States
Registration date: 05 May 1986 - 16 Jul 1990
Entity number: 1079467
Address: 598 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 05 May 1986 - 06 Jul 1990
Entity number: 1079460
Address: 295 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 May 1986 - 07 May 1999
Entity number: 1079376
Address: 31 SMITH RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 May 1986 - 16 Mar 1998
Entity number: 1079371
Address: 17 HIGH ACRES DR, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 May 1986 - 23 Mar 1994
Entity number: 1079385
Address: 21 PRESIDENTIAL WAY, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 05 May 1986
Entity number: 1079006
Address: 198 JAMESON HILL ROAD, CLINTON CORNERS, NY, United States, 12514
Registration date: 02 May 1986 - 24 Jun 1992
Entity number: 1078953
Address: 43 DEPOT HILL RD, AMENIA, NY, United States, 12501
Registration date: 02 May 1986 - 03 Feb 2004
Entity number: 1078377
Address: 475 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 30 Apr 1986 - 29 Sep 1993
Entity number: 1078341
Address: 319 MAIN MALL REAR, P.O.B. 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 30 Apr 1986 - 24 Mar 1993
Entity number: 1078297
Address: SIX CIRCLE DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 30 Apr 1986 - 29 Dec 1993
Entity number: 1078112
Address: RD1 71 KIM ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1986 - 29 Sep 1993
Entity number: 1078155
Address: 766 OLD ROUTE 9 NORTH, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Apr 1986
Entity number: 1077783
Address: 14-3 LOUDEN DRIVE, FISHKILL, NY, United States, 12524
Registration date: 29 Apr 1986 - 30 Jun 2004
Entity number: 1077812
Address: EAST CHURCH STREET, PINE PLAINS, NY, United States, 12567
Registration date: 29 Apr 1986
Entity number: 1077799
Address: 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 Apr 1986
Entity number: 1077473
Address: 15 BAYBERRY CIRCLE, FISHKILL, NY, United States, 12524
Registration date: 28 Apr 1986 - 13 Sep 1988
Entity number: 1077445
Address: HIBERNIA ROAD, SALT POINT, NY, United States, 12578
Registration date: 28 Apr 1986 - 13 Apr 1989
Entity number: 1077357
Address: 156 NORTH CLINTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Apr 1986 - 24 Jun 1992
Entity number: 1077384
Address: 141 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Apr 1986
Entity number: 1077378
Address: 10 Oak Drive, Hopewell Junction, NY, United States, 12533
Registration date: 28 Apr 1986
Entity number: 1076939
Address: ROUTE 9 BOX 120, GARRISON, NY, United States, 10524
Registration date: 26 Apr 1986 - 24 Jun 1992
Entity number: 1077133
Address: 131 OLD ZOAR ROAD, MONROE, CT, United States, 06468
Registration date: 25 Apr 1986 - 25 Sep 1991
Entity number: 1076948
Address: 307A ERIE COURT, MANHASSET, NY, United States, 11030
Registration date: 25 Apr 1986 - 27 Sep 1995
Entity number: 1076834
Address: 2847 SHORE DRIVE, MERRICK, NY, United States, 11566
Registration date: 24 Apr 1986
Entity number: 1076698
Address: PO BOX 269, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 24 Apr 1986
Entity number: 1076523
Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Apr 1986