Entity number: 1039023
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 12 Nov 1985 - 24 Dec 1997
Entity number: 1039023
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 12 Nov 1985 - 24 Dec 1997
Entity number: 1038947
Address: 11 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 Nov 1985 - 24 Jun 1992
Entity number: 1038897
Address: P.O. BOX 26, RD 3 OVERLOOK RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 Nov 1985 - 12 Nov 1986
Entity number: 1038867
Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524
Registration date: 12 Nov 1985 - 20 Mar 1996
Entity number: 1038829
Address: 2029 ROUTE 9, SUITE 209, FISHKILL, NY, United States, 12524
Registration date: 12 Nov 1985 - 24 Sep 1997
Entity number: 1038827
Address: 126 TIGER RD., RRD #4 BOX 411, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 12 Nov 1985 - 24 Mar 1993
Entity number: 1038609
Address: 32 MOLLY'S WAY, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Nov 1985 - 09 Mar 2023
Entity number: 1038551
Address: 395 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Nov 1985 - 27 Dec 1991
Entity number: 1038370
Address: 100 SOUTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 08 Nov 1985 - 29 Jan 1997
Entity number: 1038423
Address: C/O Fishkill Dental, 1001 Main Street, Fishkill, FL, United States, 12524
Registration date: 08 Nov 1985
Entity number: 1037988
Address: R.D. 7, PATTI PLACE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 07 Nov 1985 - 28 Oct 2009
Entity number: 1037734
Address: 319 MAIN MALL REAR, BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 06 Nov 1985 - 20 Nov 1996
Entity number: 1037629
Address: 82 WASHINGTON ST., SUITE 207, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Nov 1985 - 29 Sep 1993
Entity number: 1037577
Address: 12 SPRING STREET, BOX 35, CHELSEA, NY, United States, 12512
Registration date: 06 Nov 1985 - 11 Mar 1999
Entity number: 1037810
Address: 2500 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577
Registration date: 06 Nov 1985
Entity number: 1037811
Address: 3104 STATE ROUTE 208, WALLKILL, NY, United States, 12589
Registration date: 06 Nov 1985
Entity number: 1037453
Address: 351 HOOKER AVENUE, SUITE 1, POUGHKEEPSIE, NY, United States, 12603
Registration date: 04 Nov 1985 - 27 Sep 1995
Entity number: 1037412
Address: 22 LIVINGSTON ST, RHINEBECK, NY, United States, 12572
Registration date: 04 Nov 1985 - 27 Sep 1995
Entity number: 1037180
Address: 200 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10016
Registration date: 04 Nov 1985 - 24 Jun 1992
Entity number: 1037021
Address: 3954 STATE RTE 343, PO BOX 37, AMENIA, NY, United States, 12501
Registration date: 01 Nov 1985 - 05 Aug 2004
Entity number: 1036858
Address: RTE 22, BOX 40, PAWLING, NY, United States, 12564
Registration date: 01 Nov 1985 - 24 Mar 1993
Entity number: 1036711
Address: 90 EAST MAIN STREET, BAY SHORE, NY, United States, 11706
Registration date: 31 Oct 1985 - 27 Sep 1995
Entity number: 1036616
Address: MERRITT AVE, MILLBROOK, NY, United States, 12545
Registration date: 31 Oct 1985 - 23 Mar 1994
Entity number: 1036600
Address: SEVEN BROAD STREET, P.O.BOX O, PAWLING, NY, United States, 12564
Registration date: 31 Oct 1985 - 24 Jun 1992
Entity number: 1036551
Address: LAUREL PARK, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Oct 1985 - 26 Jun 1996
Entity number: 1036706
Address: 173 OLD ROUTE 9, STE 1, FISHKILL, NY, United States, 12524
Registration date: 31 Oct 1985
Entity number: 1035751
Address: SMITH CROSSING RD, RURAL RTE 3, WAPPINGER FALLS, NY, United States, 12590
Registration date: 29 Oct 1985 - 25 Mar 1992
Entity number: 1035728
Address: 17 NANTUCKET DRIVE, FISHKILL, NY, United States, 12524
Registration date: 29 Oct 1985 - 18 Feb 1994
Entity number: 1035681
Address: 16-A FAIR STREET, CARMEL, NY, United States, 10512
Registration date: 29 Oct 1985 - 24 Mar 1993
Entity number: 1035566
Address: 413 CROSS RD., HOLMES, NY, United States, 12531
Registration date: 28 Oct 1985 - 30 Jun 2004
Entity number: 1035483
Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035347
Address: 82 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Oct 1985 - 27 Sep 1995
Entity number: 1035169
Address: 12 GARDEN STREET, RHINEBECK, NY, United States, 12572
Registration date: 25 Oct 1985 - 27 Dec 2000
Entity number: 1035164
Address: 16 BUROAK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 25 Oct 1985 - 26 May 2022
Entity number: 1035052
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 25 Oct 1985 - 27 Dec 2000
Entity number: 1035089
Address: 15 MYERS CORNERS RD, SUITE 1-C, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Oct 1985
Entity number: 1034959
Address: TWO BROOK LANE, HOPE WELL JUNCTION, NY, United States, 12533
Registration date: 24 Oct 1985 - 24 Mar 1993
Entity number: 1034717
Address: 89 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Oct 1985 - 11 Jun 1987
Entity number: 1034811
Address: C/O THE BAK OF MILLBROOK, MILBROOK, NY, United States, 12545
Registration date: 24 Oct 1985
Entity number: 1034669
Address: P.O. BOX 252, RHINEBECK, NY, United States, 12572
Registration date: 23 Oct 1985 - 29 Dec 1999
Entity number: 1034654
Address: 53 W. DORSEY LANE, HYDE PARK, NY, United States, 12538
Registration date: 23 Oct 1985 - 06 Dec 2016
Entity number: 1034633
Address: RT. 100, SOMERS, NY, United States, 10589
Registration date: 23 Oct 1985 - 10 May 1989
Entity number: 1034561
Address: R.D. 2, BOX 430, RED HOOK, NY, United States, 12571
Registration date: 23 Oct 1985 - 24 Jun 1992
Entity number: 1034524
Address: 14 NAMOTH, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Oct 1985 - 25 Mar 1992
Entity number: 1034410
Address: ROUTE 9 NORTH, ASTOR SQUARE MALL, RHINEBECK, NY, United States, 12572
Registration date: 23 Oct 1985 - 25 Mar 1999
Entity number: 1034304
Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601
Registration date: 22 Oct 1985 - 24 Jun 1992
Entity number: 1034131
Address: MR. ROBERT DIETZ, ESQ., 54 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 1985
Entity number: 1033926
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Oct 1985 - 12 Sep 1991
Entity number: 1033820
Address: 35 WILDWOOD DR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Oct 1985 - 27 Dec 2000
Entity number: 1033812
Address: 36 HILTON AVE, GARDEN CITY, NY, United States, 11530
Registration date: 21 Oct 1985 - 21 Mar 1988