Entity number: 953972
Address: 24 ERNEST ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 01 Nov 1984 - 14 Jan 2016
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
Entity number: 951980
Address: JOHN H. OCHS, FROST RD., RHINEBECK, NY, United States, 12572
Registration date: 23 Oct 1984 - 24 Jun 1992
Entity number: 952106
Address: 200 WESTAGE BUSINESS CTR DR, SUITE 109, FISHKILL, NY, United States, 12524
Registration date: 23 Oct 1984
Entity number: 951816
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 22 Oct 1984 - 24 Mar 1993
Entity number: 951720
Address: 50 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Oct 1984 - 29 Dec 1999
Entity number: 951685
Address: P.O.B. 1158, MILLBROOK, NY, United States, 12545
Registration date: 22 Oct 1984 - 24 Mar 1993
Entity number: 951642
Address: 27 KATHY COURT, FISHKILL, NY, United States, 12524
Registration date: 22 Oct 1984 - 24 Mar 1993
Entity number: 951575
Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Oct 1984 - 28 Mar 2001
Entity number: 951437
Address: 31 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Oct 1984 - 24 Jun 1992
Entity number: 951096
Address: P.O. BOX 918, MILLBROOK, NY, United States, 12545
Registration date: 18 Oct 1984
Entity number: 951022
Address: ALL STAR WATER CORP., P.O. BOX 1250, WAPP FALLS, NY, United States, 12590
Registration date: 18 Oct 1984
Entity number: 950729
Address: 21 ROBERT ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Oct 1984 - 18 May 1992
Entity number: 950721
Address: 47-53 RAYMOND AVE., POUGHKEEPSIE, NY, United States
Registration date: 17 Oct 1984 - 04 May 1987
Entity number: 950696
Address: CARL S. WOLFSON, ESQ., 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 1984 - 24 Jun 1992
Entity number: 950687
Address: C/O STIRRUP, 133 ROUTE 304, BARDONIA, NY, United States, 10954
Registration date: 17 Oct 1984 - 07 Nov 2007
Entity number: 950495
Address: WHITE POND RD., STORMVILLE, NY, United States, 12582
Registration date: 17 Oct 1984 - 24 Jun 1992
Entity number: 950484
Address: 879 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Oct 1984
Entity number: 950201
Address: 822 MAIN STREET, P.O. BOX 974, POUGHKEEPSIE, NY, United States, 12263
Registration date: 16 Oct 1984 - 24 Jun 1992
Entity number: 950119
Address: 309 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Oct 1984 - 24 Mar 1993
Entity number: 950020
Address: OSWEGO ROAD RD. #4, PLEASANT VALLEY, NY, United States, 12569
Registration date: 15 Oct 1984 - 25 Mar 1992
Entity number: 950003
Address: 218 BROTHERS ROAD, STORMVILLE, NY, United States, 12582
Registration date: 15 Oct 1984 - 24 Mar 1993
Entity number: 949956
Address: 13 KIM RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Oct 1984 - 24 Jun 1992
Entity number: 949943
Address: 20 PINE RIDGE RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Oct 1984 - 24 Mar 1993
Entity number: 949880
Address: RTE 52/ POB 425, FISHKILL, NY, United States, 12524
Registration date: 15 Oct 1984 - 28 Mar 2001
Entity number: 949879
Address: RT. 52, FISHKILL, NY, United States, 12524
Registration date: 15 Oct 1984 - 24 Mar 1993
Entity number: 949870
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 15 Oct 1984 - 25 Mar 1992
Entity number: 950015
Address: 35A FISCHETTI WAY, PLEASANT VALLEY, NY, United States, 12569
Registration date: 15 Oct 1984
Entity number: 949692
Address: 16 LEWIS AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 Oct 1984 - 25 Mar 1992