Entity number: 833248
Address: ROUTE 9 SOUTH, FISHKILL, NY, United States, 12524
Registration date: 06 Apr 1983
Entity number: 833248
Address: ROUTE 9 SOUTH, FISHKILL, NY, United States, 12524
Registration date: 06 Apr 1983
Entity number: 833174
Address: P.O. BOX 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Apr 1983 - 25 Mar 1992
Entity number: 832911
Address: 27 BANCROFT ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Apr 1983
Entity number: 832642
Address: FOX RUN, SALT POINT, NY, United States, 13578
Registration date: 04 Apr 1983 - 28 Jun 1995
Entity number: 832581
Address: C/O LAGRANGE MOTEL, MCDONNELL RD., PLEASANT VALLEY, NY, United States, 12569
Registration date: 04 Apr 1983 - 25 Mar 1992
Entity number: 832523
Address: 1 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Apr 1983 - 12 May 2011
Entity number: 832509
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1983 - 15 Jun 1988
Entity number: 832473
Address: 151 W. SERVICE RD., HARTFORD, CT, United States, 06120
Registration date: 01 Apr 1983 - 27 Sep 1995
Entity number: 832020
Address: 70 OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 31 Mar 1983
Entity number: 831684
Address: 132 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 30 Mar 1983 - 24 Mar 1993
Entity number: 831619
Address: 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Mar 1983 - 29 Sep 1993
Entity number: 831454
Address: 208 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Mar 1983
Entity number: 831135
Address: 300 MADISON AVE., 15TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 28 Mar 1983 - 26 Sep 1990
Entity number: 830928
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Mar 1983 - 04 Oct 1989
Entity number: 830881
Address: P.O. BOX 3545, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Mar 1983 - 25 Mar 1992
Entity number: 830767
Address: 34 BRIAR CLIFF AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Mar 1983 - 25 Mar 1992
Entity number: 830759
Address: 33 MARKET ST., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Mar 1983 - 25 Mar 1992
Entity number: 830934
Address: 34 SHELDON DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Mar 1983
Entity number: 830655
Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Mar 1983
Entity number: 830576
Address: 153 MOUNTAIN AVE., BEACON, NY, United States, 12508
Registration date: 24 Mar 1983 - 25 Mar 1992
Entity number: 830558
Address: 266 MAIN ST., POB 422, FISHKILL, NY, United States, 12524
Registration date: 24 Mar 1983 - 28 Dec 1994
Entity number: 830557
Address: 266 MAIN ST., P.O. BOX 422, FISHKILL, NY, United States, 12524
Registration date: 24 Mar 1983 - 28 Dec 1994
Entity number: 830407
Address: 11 E. MAIN ST., PAWLING, NY, United States, 12564
Registration date: 24 Mar 1983 - 24 Mar 1993
Entity number: 830168
Address: 17 SPLIT TREE DR., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Mar 1983 - 03 Sep 1991
Entity number: 830098
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Mar 1983 - 24 Mar 1993
Entity number: 830081
Address: PO BOX 688, 3 RIEGER DR, MONROE, NY, United States, 10950
Registration date: 23 Mar 1983
Entity number: 829901
Address: 300 MADISON AVE., 15TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 22 Mar 1983 - 25 Sep 1991
Entity number: 829727
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 22 Mar 1983 - 25 Sep 1991
Entity number: 829603
Address: 5 MEIER RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Mar 1983 - 21 Apr 1989
Entity number: 829421
Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Mar 1983 - 25 Sep 1991
Entity number: 829387
Address: PO BOX 870, POUGHKEEPSIE, NY, United States, 12602
Registration date: 21 Mar 1983
Entity number: 829288
Address: RESTORATIONS, INC., 2 N. CLINTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Mar 1983 - 25 Sep 1991
Entity number: 829109
Address: 2517 ROUTE 44, #5, SALT POINT, NY, United States, 12878
Registration date: 18 Mar 1983 - 28 Jan 2010
Entity number: 829097
Address: 132 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 18 Mar 1983 - 18 Dec 1996
Entity number: 828926
Address: 113 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Mar 1983 - 23 Sep 1992
Entity number: 828883
Address: RR #2, BOX 417, LAGRANGEVILLE, NY, United States, 12540
Registration date: 17 Mar 1983 - 25 Mar 1992
Entity number: 828585
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 16 Mar 1983 - 25 Sep 1991
Entity number: 828571
Address: 76 BREWSTER AVE., CARMEL, NY, United States, 10512
Registration date: 16 Mar 1983 - 24 Mar 1993
Entity number: 828527
Address: POUGHKEEPSIE PLAZA, RT. 9, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Mar 1983 - 05 Oct 1987
Entity number: 828339
Address: DALE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Mar 1983 - 26 May 1987
Entity number: 827984
Address: 248 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Mar 1983 - 25 Sep 1991
Entity number: 827452
Address: 822 MAIN ST., POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Mar 1983 - 25 Sep 1991
Entity number: 827449
Address: 115 GREEN ST., U.P.O. BOX 3521, KINGSTON, NY, United States, 12401
Registration date: 11 Mar 1983 - 25 Mar 1992
Entity number: 827381
Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 10 Mar 1983 - 25 Mar 1992
Entity number: 827239
Address: 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Mar 1983 - 25 Sep 1991
Entity number: 827223
Address: 12B WEST MAIN ST., PAWLING, NY, United States, 12564
Registration date: 10 Mar 1983 - 24 Mar 1993
Entity number: 827305
Address: PO BOX 97, HOPEWELL JCT, NY, United States, 12533
Registration date: 10 Mar 1983
Entity number: 827195
Address: %CARL ROSENSTOCK, BOX 693 R.R. 1, PAWLING, NY, United States, 12564
Registration date: 10 Mar 1983
Entity number: 827138
Address: KELLY COURT, STORMVILLE, NY, United States, 12582
Registration date: 09 Mar 1983 - 24 Mar 1993
Entity number: 827066
Address: 1147 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 Mar 1983 - 28 Oct 2009