Entity number: 1043413
Address: RTE 52, FISHKILL, NY, United States, 12524
Registration date: 27 Nov 1985 - 24 Mar 1993
Entity number: 1043413
Address: RTE 52, FISHKILL, NY, United States, 12524
Registration date: 27 Nov 1985 - 24 Mar 1993
Entity number: 1043188
Address: P.O. BOX 495, RHINEBECK, NY, United States, 12572
Registration date: 26 Nov 1985 - 30 Jun 2004
Entity number: 1042868
Address: 3C 50 RINALDI BLVD., POUGHKEEPSIE, NY, United States
Registration date: 26 Nov 1985 - 24 Mar 1993
Entity number: 1042598
Address: % PRIMO M. CALABRESE, 32 SYCAMORE DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 25 Nov 1985 - 30 Dec 1994
Entity number: 1042416
Address: 54 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Nov 1985 - 03 Apr 2000
Entity number: 1042595
Address: 15 PEACOCK ROAD, RHINEBECK, NY, United States, 12572
Registration date: 25 Nov 1985
Entity number: 1042276
Address: 22 TOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Nov 1985 - 21 Apr 2022
Entity number: 1041851
Address: 15 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 Nov 1985 - 25 Mar 1992
Entity number: 1041716
Address: PO BOX 599 RT 9W, MARLBORO, NY, United States, 12542
Registration date: 21 Nov 1985 - 26 Oct 2016
Entity number: 1041903
Address: 47 FULTON AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 1985
Entity number: 1041516
Address: 55 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Nov 1985 - 14 May 2004
Entity number: 1041429
Address: 11 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Nov 1985 - 24 Jun 1992
Entity number: 1041359
Address: ARGONNE RD, PO BOX 379, BREWSTER, NY, United States, 10509
Registration date: 20 Nov 1985 - 24 Jun 1992
Entity number: 1041299
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 20 Nov 1985 - 29 Sep 1993
Entity number: 1041095
Address: ROUTE 22, PATTERSON, NY, United States
Registration date: 19 Nov 1985 - 24 Mar 1993
Entity number: 1041078
Address: 2 RENO RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Nov 1985 - 10 Dec 1991
Entity number: 1041053
Address: 169 ROCHDALE RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Nov 1985 - 26 Jun 1996
Entity number: 1040884
Address: 10 STREIT AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Nov 1985 - 27 Oct 1994
Entity number: 1040820
Address: P.O.B. 947, NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Nov 1985 - 24 Mar 1993
Entity number: 1040781
Address: 31 GRANDMOUR DR, RED HOOK, NY, United States, 12571
Registration date: 19 Nov 1985 - 03 Nov 2020
Entity number: 1040472
Address: 605 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Nov 1985 - 27 Sep 1995
Entity number: 1046984
Address: 23 ROWELL LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Nov 1985 - 14 May 1992
Entity number: 1039953
Address: P.O. BOX 639, HYDE PARK, NY, United States, 12538
Registration date: 14 Nov 1985 - 24 Jun 1992
Entity number: 1039661
Address: 11 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Nov 1985 - 23 Sep 1998
Entity number: 1039814
Address: 44 ELM ST, FISHKILL, NY, United States, 12524
Registration date: 14 Nov 1985
Entity number: 1039470
Address: 74 HILLSIDE AVE, HASTINGSONHUDSON, NY, United States, 10706
Registration date: 13 Nov 1985 - 24 Jun 1992
Entity number: 1039384
Address: 905 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1985 - 27 Sep 1995
Entity number: 1039326
Address: F.T. SACCURATO, 838 S ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1985 - 23 Sep 1998
Entity number: 1039338
Address: PO BOX 4992, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1985
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