Entity number: 1036711
Address: 90 EAST MAIN STREET, BAY SHORE, NY, United States, 11706
Registration date: 31 Oct 1985 - 27 Sep 1995
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
Entity number: 1033723
Address: 1 RHINECLIFF RD, RHINEBECK, NY, United States, 12572
Registration date: 21 Oct 1985 - 27 Dec 2000
Entity number: 1033566
Address: POB 356, SOUTH ST., PATTERSON, NY, United States, 12563
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033252
Address: RR 2 BOX 235, POUGHQUAG, NY, United States, 12570
Registration date: 18 Oct 1985 - 20 Nov 1995
Entity number: 1033098
Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 1985 - 24 Jun 1992
Entity number: 1033091
Address: BARBARA DUNN-ALFINITO, 7 RUSHMORE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Oct 1985 - 10 May 2001
Entity number: 1032955
Address: 1210 RT 9G, HYDE PARK, NY, United States, 12538
Registration date: 17 Oct 1985 - 05 Jul 2011
Entity number: 1032923
Address: 11 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 1985 - 28 Dec 1994
Entity number: 1033155
Address: PO BOX 1635, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Oct 1985
Entity number: 1032474
Address: 578 BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 15 Oct 1985 - 26 Sep 2001
Entity number: 1032422
Address: 42 CATHARINE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Oct 1985 - 24 Mar 1993
Entity number: 1032298
Address: RTE. 376,FISHKILL PLAINS, P.O.B. 123, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Oct 1985 - 24 Sep 1997
Entity number: 1032267
Address: THE BARN MALL, RFD EIGHTS.,ARGONNE RD, BREWSTER, NY, United States, 10509
Registration date: 15 Oct 1985 - 28 Dec 1994
Entity number: 1032202
Address: 4 CUSHMAN RD, PAWLING, NY, United States, 12564
Registration date: 15 Oct 1985 - 27 Feb 2002
Entity number: 1032197
Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 15 Oct 1985 - 24 Jun 1992
Entity number: 1032126
Address: POLHEMUS, 272 MILL ST POB K, POUGHKEEPSIE, NY, United States, 12602
Registration date: 11 Oct 1985
Entity number: 1031799
Address: 80 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Oct 1985 - 13 Jun 1990
Entity number: 1031732
Address: NO # RIDGE ROAD, CLINTON CORNERS, NY, United States, 12514
Registration date: 10 Oct 1985 - 28 Dec 1994
Entity number: 1031657
Address: 35 FLOWER HILL RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Oct 1985 - 24 Jun 1992
Entity number: 1031650
Address: 22 MOXON RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Oct 1985 - 23 Sep 1998
Entity number: 1031625
Address: P.C., 100 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 10 Oct 1985 - 26 Jun 1996
Entity number: 1031603
Address: R.D. #2, BOX 260, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 10 Oct 1985 - 24 Sep 1997