Entity number: 986173
Address: RT. 9 & S. TERRACE, BOX 662, FISHKILL, NY, United States, 12524
Registration date: 02 Apr 1985 - 24 Jun 1992
Entity number: 986173
Address: RT. 9 & S. TERRACE, BOX 662, FISHKILL, NY, United States, 12524
Registration date: 02 Apr 1985 - 24 Jun 1992
Entity number: 985847
Address: 523 SOUTH RD, MILTON, NY, United States, 12547
Registration date: 02 Apr 1985
Entity number: 985794
Address: PO BOX 1797, 318 CREEK RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 01 Apr 1985 - 07 Jun 2010
Entity number: 985547
Address: 790 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1985 - 24 Jun 1992
Entity number: 985778
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 01 Apr 1985
Entity number: 985536
Address: 8 COCHRAN HILL RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Apr 1985
Entity number: 985209
Address: 128A HARRIGAN RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 Mar 1985 - 24 Mar 1993
Entity number: 985190
Address: 65 GRETNA HILL RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 29 Mar 1985 - 27 Jul 2018
Entity number: 985170
Address: POB 3, MAIN ST., MILLERTON, NY, United States, 12546
Registration date: 29 Mar 1985 - 09 Feb 1988
Entity number: 985091
Address: 100 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 29 Mar 1985 - 29 Sep 1993
Entity number: 984857
Address: P.O. BOX 934, MILLBROOK, NY, United States, 12545
Registration date: 28 Mar 1985 - 24 Mar 1993
Entity number: 984316
Address: RD 3, BOX 15D, RHINEBECK, NY, United States, 12572
Registration date: 27 Mar 1985 - 24 Jun 1992
Entity number: 984277
Address: % RITTER & HANKIN, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 27 Mar 1985 - 24 Mar 1993
Entity number: 984232
Address: ROUTE 6, PO BOX 291, MOHEGAN LAKE, NY, United States, 10547
Registration date: 27 Mar 1985 - 24 Mar 1993
Entity number: 984223
Address: 76 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 27 Mar 1985 - 24 Jun 1992
Entity number: 984214
Address: 115 NEW HACKENSACK RD., WAPPINGER FALLS, NY, United States, 12590
Registration date: 27 Mar 1985 - 23 Sep 1998
Entity number: 984205
Address: 16 ORBIT LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Mar 1985
Entity number: 984559
Address: HUNN'S LAKE ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 27 Mar 1985
Entity number: 984568
Address: PO BOX 229, NETHERWOOD PLACE, SALT POINT, NY, United States, 12578
Registration date: 27 Mar 1985
Entity number: 984150
Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Mar 1985 - 22 May 1989
Entity number: 984114
Address: 274 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Mar 1985 - 24 Mar 1993
Entity number: 984107
Address: 161 NORTH HAMILTON, STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Mar 1985 - 24 Mar 1993
Entity number: 983898
Address: 18 NELSON AVE., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Mar 1985 - 28 Dec 1994
Entity number: 983864
Address: P.O. BOX 286, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Mar 1985 - 25 Mar 1992
Entity number: 983572
Address: 33 QUAIL RUN, HOPEWELL FUNCTION, NY, United States, 12533
Registration date: 25 Mar 1985 - 24 Mar 1993
Entity number: 983480
Address: 12 JOHN ST., UPO BOX 3001, KINGSTON, NY, United States, 12401
Registration date: 25 Mar 1985 - 24 Jun 1992
Entity number: 983439
Address: 2600 ROUTE 9, UNIT 48, FISHKILL, NY, United States, 12524
Registration date: 25 Mar 1985 - 24 Sep 1997
Entity number: 983435
Address: 335 ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 25 Mar 1985 - 27 Sep 1995
Entity number: 983275
Address: 10 MAURICE DRIVE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 22 Mar 1985 - 24 Mar 1993
Entity number: 983245
Address: 99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Mar 1985 - 29 Sep 1993
Entity number: 983230
Address: RT. 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Mar 1985 - 27 Sep 1995
Entity number: 983228
Address: 20 WALNUT HILL RD., POB 3013, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Mar 1985 - 10 Jul 1991
Entity number: 983112
Address: AMODEO & AMODEO, ESQS, 2 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Mar 1985 - 24 Jun 1992
Entity number: 982284
Address: PLEASANT HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 19 Mar 1985 - 28 Oct 2009
Entity number: 982274
Address: E. STEWART JONES, ESQ, 28 SECOND ST, TROY, NY, United States, 12181
Registration date: 19 Mar 1985 - 18 Dec 2002
Entity number: 982059
Address: 23 CENTERSHORE RD, CENTERPORT, NY, United States, 11721
Registration date: 19 Mar 1985 - 24 Jun 1992
Entity number: 981910
Address: 28 EAST MAIN STREET, BEACON, NY, United States, 12508
Registration date: 19 Mar 1985 - 13 Feb 1996
Entity number: 981747
Address: 20 WEST MARKET ST., RHINEBECK, NY, United States, 12572
Registration date: 18 Mar 1985 - 24 Sep 1997
Entity number: 981455
Address: RD 8 MARY LANE, PO BOX 384, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Mar 1985 - 24 Mar 1993
Entity number: 981435
Address: 19 MEAD AVE., BEACON, NY, United States, 12508
Registration date: 15 Mar 1985 - 24 Jun 1992
Entity number: 981409
Address: CENTRE ROAD, STAATSBURG, NY, United States, 12580
Registration date: 15 Mar 1985 - 24 Jun 1992
Entity number: 981350
Address: POB 1175, MILLBROOK, NY, United States, 12545
Registration date: 15 Mar 1985 - 25 Mar 1992
Entity number: 981342
Address: H.G. PAGES & SONS, INC., MANCHESTER BRIDGE,R.55, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Mar 1985 - 24 Oct 1985
Entity number: 981265
Address: LEWIS LANE, GARRISON, NY, United States, 10524
Registration date: 14 Mar 1985 - 24 Sep 1997
Entity number: 981225
Address: 4 CHARLES COLEMAN BLVD, PAWLING, NY, United States, 12564
Registration date: 14 Mar 1985 - 29 Sep 1993
Entity number: 981197
Address: 420 HIGHLAND AVE, CHESHIRE, CT, United States, 06410
Registration date: 14 Mar 1985 - 30 Oct 1991
Entity number: 981150
Address: MEY CRESCENT RD., STORMVILLE, NY, United States, 12582
Registration date: 14 Mar 1985 - 15 May 1990
Entity number: 981075
Address: STAGECOACH PASS, STORMVILLE, NY, United States, 12582
Registration date: 14 Mar 1985 - 24 Jun 1992
Entity number: 980931
Address: RAPPLEYEA, 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Mar 1985 - 05 Oct 1995
Entity number: 980774
Address: 1 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 13 Mar 1985 - 23 Mar 1994