Entity number: 953919
Address: R.D. 2, BOX 337QUAIL RIDGE RD, HYDE PARK, NY, United States, 12538
Registration date: 06 Dec 1984 - 11 Dec 1990
Entity number: 953919
Address: R.D. 2, BOX 337QUAIL RIDGE RD, HYDE PARK, NY, United States, 12538
Registration date: 06 Dec 1984 - 11 Dec 1990
Entity number: 950943
Address: 319 MAIN ST. REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 06 Dec 1984 - 28 Sep 1994
Entity number: 950942
Address: POB 1735, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Dec 1984
Entity number: 945585
Address: 435 W. 57TH ST., APT. 18 L, NEW YORK, NY, United States, 10019
Registration date: 05 Dec 1984 - 24 Mar 1993
Entity number: 945277
Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 05 Dec 1984 - 24 Jun 1992
Entity number: 944683
Address: POB 1417, IMPERIAL PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Dec 1984 - 17 Oct 1991
Entity number: 944675
Address: 426 BRIDLEFORD DR, MYRTLE BEACH, SC, United States, 29588
Registration date: 05 Dec 1984 - 19 Mar 2004
Entity number: 944609
Address: 144 ALL ANGELS HILL RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Dec 1984 - 24 Jun 1992
Entity number: 944287
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Dec 1984 - 24 Jun 1992
Entity number: 940626
Address: RT. 1, BOX 46A, POUGHQUAG, NY, United States
Registration date: 05 Dec 1984 - 29 Dec 1993
Entity number: 945316
Address: 66 PROSPECT STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Dec 1984
Entity number: 935806
Address: P.O. BOX 947, 282 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Dec 1984 - 24 Mar 1993
Entity number: 928517
Address: 942 ROUTE 376 / SUITE 216, WAPPINGER FALLS, NY, United States, 12590
Registration date: 04 Dec 1984
Entity number: 926672
Address: 784 NY ROUTE 9-G, HYDE PARK, NY, United States, 12538
Registration date: 03 Dec 1984 - 16 Apr 1997
Entity number: 926625
Address: 1001 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Registration date: 03 Dec 1984 - 24 Jun 1992
Entity number: 925696
Address: 17 SPRING ST., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 03 Dec 1984 - 17 Feb 1993
Entity number: 898950
Address: 435 W. 57TH ST., APT. 18-L, NEW YORK, NY, United States, 10019
Registration date: 30 Nov 1984 - 24 Mar 1993
Entity number: 896834
Address: 333 E. 138TH STREET, BRONX, NY, United States, 10454
Registration date: 30 Nov 1984 - 24 Mar 1993
Entity number: 887162
Address: 2 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Nov 1984 - 24 Mar 1993
Entity number: 903838
Address: FRONT ST., MILLBROOK, NY, United States, 12545
Registration date: 30 Nov 1984
Entity number: 897787
Address: RR 1, BOX 141, HOLMES, NY, United States, 12531
Registration date: 30 Nov 1984
Entity number: 920229
Address: 59 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Nov 1984 - 22 Jul 2003
Entity number: 900095
Address: RD 1, BOX 168, PINE PLAINS, NY, United States, 12567
Registration date: 29 Nov 1984 - 17 Nov 1999
Entity number: 892684
Address: 19 VILLAGE COMMON, FISHKILL, NY, United States, 12524
Registration date: 28 Nov 1984 - 24 Jun 1992
Entity number: 888964
Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 28 Nov 1984 - 25 Mar 1992
Entity number: 909866
Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Nov 1984 - 26 Mar 2003
Entity number: 948486
Address: 6 BROAD STREET, FISHKILL, NY, United States, 12524
Registration date: 26 Nov 1984 - 27 Jul 2016
Entity number: 942027
Address: P.O.B. 547, MAIN ST., PLEASANT VALLEY, NY, United States, 12569
Registration date: 26 Nov 1984 - 24 Mar 1993
Entity number: 942031
Address: BOX 214, LAGRANGEVILLE, NY, United States, 12540
Registration date: 26 Nov 1984
Entity number: 959310
Address: DUTCHESS MALL, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 23 Nov 1984 - 25 Mar 1992
Entity number: 959173
Address: % STEPHEN SIMMS, 1855 BLOSSOM COURT, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 23 Nov 1984 - 24 Jun 1992
Entity number: 894272
Address: R.D. 4 RAPALJE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Nov 1984 - 25 Mar 1992
Entity number: 894917
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 23 Nov 1984
Entity number: 959153
Address: 182 NORTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 1984 - 24 Jun 1992
Entity number: 958950
Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 1984 - 27 Nov 2002
Entity number: 958837
Address: P.O. BOX 663, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 21 Nov 1984 - 24 Jun 1992
Entity number: 958678
Address: 18 OAKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 1984 - 16 May 2007
Entity number: 958807
Address: 15 DARLENE DR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 1984
Entity number: 958548
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Nov 1984 - 24 Mar 1993
Entity number: 958458
Address: 313 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 1984 - 05 Aug 1992
Entity number: 958376
Address: RD. #2, BOX 295, RHINEBECK, NY, United States, 12572
Registration date: 20 Nov 1984 - 24 Mar 1993
Entity number: 958369
Address: 29 MIDDLEBUSH RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Nov 1984 - 18 Jan 1991
Entity number: 958183
Address: 63 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Nov 1984 - 24 Mar 1993
Entity number: 958154
Address: 3 SANS SOUCI DRIVE, PAWLING, NY, United States, 12564
Registration date: 19 Nov 1984 - 24 Mar 1993
Entity number: 957737
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 16 Nov 1984 - 24 Jun 1992
Entity number: 957648
Address: P.O.B. 663, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 16 Nov 1984 - 24 Jun 1992
Entity number: 957551
Address: ROUTE 82, STAMFORDVILLE, NY, United States, 12581
Registration date: 16 Nov 1984 - 25 Jan 2012
Entity number: 957369
Address: 76 BREWSTER AVE., CARMEL, NY, United States, 10512
Registration date: 15 Nov 1984 - 29 Sep 1993
Entity number: 957312
Address: 24 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Nov 1984 - 24 Mar 1993
Entity number: 957031
Address: P.O. BOX 200, STORMVILLE, NY, United States, 12582
Registration date: 15 Nov 1984 - 24 Jun 1992