Entity number: 957311
Address: 11 GABRIELLA ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Nov 1984
Entity number: 957311
Address: 11 GABRIELLA ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Nov 1984
Entity number: 957320
Address: 35 E. MARKET ST., REDHOOK, NY, United States, 12571
Registration date: 15 Nov 1984
Entity number: 957152
Address: 26 CAMP DRIVE, RHINEBECK, NY, United States, 12572
Registration date: 15 Nov 1984
Entity number: 956969
Address: POB 191, ROUTE 209 @ ROUTE 44/55, KERHONKSON, NY, United States, 12446
Registration date: 14 Nov 1984 - 01 Nov 1995
Entity number: 956889
Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524
Registration date: 14 Nov 1984 - 26 Jun 1996
Entity number: 956721
Address: 15 MEYERS CORNERS, STE 1B HOLLOWBROOK PK., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Nov 1984 - 24 Mar 1993
Entity number: 956643
Address: P.O.B. 947, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Nov 1984 - 25 Mar 1992
Entity number: 956599
Address: CHESTNUT RIDGE ROAD, DOVER PLAINS, NY, United States, 12522
Registration date: 14 Nov 1984 - 28 Oct 2009
Entity number: 956328
Address: 292 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1984 - 12 May 1992
Entity number: 956224
Address: 182 ROUTE 44E, MILLERTON, NY, United States, 12546
Registration date: 13 Nov 1984
Entity number: 955744
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Nov 1984 - 24 Sep 1997
Entity number: 955511
Address: 303 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Nov 1984 - 25 Jan 2012
Entity number: 955494
Address: 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Nov 1984 - 24 Mar 1993
Entity number: 955334
Address: 14 SISCAR PLACE, BEACON, NY, United States, 12508
Registration date: 07 Nov 1984 - 24 Mar 1993
Entity number: 955264
Address: 822 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Nov 1984 - 24 Jun 1992
Entity number: 955007
Address: ROBERT ANGELUCCI, ROUTE 8, ASTOR SQUARE, RHINEBECK, NY, United States, 12572
Registration date: 05 Nov 1984 - 25 Mar 1992
Entity number: 954937
Address: IMPERIAL PLAZA, WAPPINGER FALLS, NY, United States, 12590
Registration date: 05 Nov 1984 - 27 Dec 1995
Entity number: 954900
Address: 166 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Nov 1984 - 24 Jun 1992
Entity number: 954743
Address: PO DRAWER 111, RHINEBECK, NY, United States, 12572
Registration date: 05 Nov 1984 - 05 Jun 2015
Entity number: 954667
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 05 Nov 1984 - 24 Mar 1993
Entity number: 954645
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 05 Nov 1984 - 24 Jun 1992
Entity number: 954538
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Nov 1984 - 25 Mar 1992
Entity number: 954439
Address: 1 DUNDON LANE, GREENWICH, NY, United States, 12834
Registration date: 02 Nov 1984 - 20 Apr 2020
Entity number: 954366
Address: 123 NORTH CLINTON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Nov 1984 - 27 Sep 1995
Entity number: 954317
Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 02 Nov 1984 - 24 Mar 1993
Entity number: 954282
Address: THE COMMONS - 600E, FISHKILL, NY, United States, 12524
Registration date: 02 Nov 1984 - 25 Mar 1992
Entity number: 954141
Address: LASHER ROAD, TIVOLI, NY, United States, 12583
Registration date: 01 Nov 1984 - 26 Jul 2004
Entity number: 953972
Address: 24 ERNEST ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 01 Nov 1984 - 14 Jan 2016
Entity number: 953957
Address: 82 WIDMER RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Nov 1984 - 26 Jun 1996
Entity number: 953940
Address: THREE GLEN DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Nov 1984 - 30 Apr 2004
Entity number: 953595
Address: RT. 44, MILLERTON, NY, United States, 12546
Registration date: 31 Oct 1984 - 28 Oct 2009
Entity number: 953835
Address: 35 E. MARKET ST., RED HOOK, NY, United States, 12571
Registration date: 31 Oct 1984
Entity number: 953534
Address: P.O. BOX 608, POUGHQUAG, NY, United States, 12570
Registration date: 30 Oct 1984 - 27 Jul 2011
Entity number: 953464
Address: PO BOX 696, RHINEBECK, NY, United States, 12572
Registration date: 30 Oct 1984 - 24 Jun 2013
Entity number: 953186
Address: POST OFFICE BOX 1397, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 Oct 1984 - 26 Jun 1996
Entity number: 953160
Address: QUAKER HILL, HYDE PARK, NY, United States, 12538
Registration date: 29 Oct 1984 - 24 Mar 1993
Entity number: 953083
Address: BYKENLULLE RD, HOPEWELL JUNCTION, NY, United States, 12524
Registration date: 29 Oct 1984 - 24 Mar 1993
Entity number: 953030
Address: 74 S. PARSONAGE ST., RHINEBECK, NY, United States, 12572
Registration date: 29 Oct 1984 - 07 Jul 1988
Entity number: 952980
Address: 1601 CHELSEA COVE DR., SOUTH, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 26 Oct 1984 - 24 Jun 1992
Entity number: 952913
Address: 37 WEST MARKET STREET, RHINEBECK, NY, United States, 12572
Registration date: 26 Oct 1984 - 18 Dec 1987
Entity number: 952880
Address: POB 188, LAGRANGEVILLE, NY, United States, 12540
Registration date: 26 Oct 1984 - 28 Jan 2009
Entity number: 952983
Address: 4 JEFFERSON PLAZA, SUITE 502, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Oct 1984
Entity number: 952538
Address: 33 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524
Registration date: 25 Oct 1984 - 24 Mar 1993
Entity number: 952427
Address: 9 HILLMAN DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 24 Oct 1984 - 26 Oct 2016
Entity number: 952415
Address: P.O.B. 3371, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Oct 1984 - 06 Jan 1987
Entity number: 952353
Address: BOX 480 MAIN ST, POUGHQUAG, NY, United States, 12570
Registration date: 24 Oct 1984 - 14 Mar 1997
Entity number: 952094
Address: 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Oct 1984 - 24 Mar 1993
Entity number: 952036
Address: 22 VALLEY VIEW DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 23 Oct 1984 - 25 Mar 1992
Entity number: 952027
Address: 5 HAMMER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Oct 1984 - 29 Dec 1999
Entity number: 952022
Address: 22 FAIRMONT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Oct 1984 - 29 May 2018