Entity number: 916924
Address: P.O. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 May 1984 - 25 Mar 1992
Entity number: 916924
Address: P.O. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 May 1984 - 25 Mar 1992
Entity number: 916421
Address: BOX 407, FISHKILL, NY, United States, 12524
Registration date: 14 May 1984 - 25 Mar 1992
Entity number: 916420
Address: 63 WASHINGTON STREET, POUGHEEPSIE, NY, United States, 12601
Registration date: 14 May 1984 - 30 Jun 1996
Entity number: 916174
Address: 244 PEACH RD, MILTON, NY, United States, 12547
Registration date: 11 May 1984 - 23 Jun 1993
Entity number: 916144
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Registration date: 11 May 1984 - 27 Sep 1995
Entity number: 915882
Address: PO BOX 642, ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 11 May 1984 - 24 Mar 1993
Entity number: 915644
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 May 1984 - 25 Mar 1992
Entity number: 915634
Address: PO BOX AC, MILLBROOK, NY, United States, 12545
Registration date: 10 May 1984 - 10 Jul 1995
Entity number: 915625
Address: 302 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 May 1984 - 24 Mar 1993
Entity number: 915620
Address: 66 VERBANK VILLAGE RD., VERBANK, NY, United States, 12585
Registration date: 10 May 1984 - 24 Mar 1993
Entity number: 915532
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 09 May 1984 - 25 Mar 1992
Entity number: 915499
Address: ROUTE 9, P.O. BOX 663, FISHKILL, NY, United States, 12524
Registration date: 09 May 1984 - 25 Mar 1992
Entity number: 915492
Address: ROUTE 9 & S. TERRACE, BOX 662, FISHKILL, NY, United States, 12524
Registration date: 09 May 1984 - 28 Sep 1994
Entity number: 915486
Address: PO BOX 681, MAHOPAC, NY, United States, 10541
Registration date: 09 May 1984 - 27 Jan 2005
Entity number: 915485
Address: 34 LARCH COURT, FISHKILL, NY, United States, 12524
Registration date: 09 May 1984 - 10 Aug 1987
Entity number: 915482
Address: P.O. BOX 1, 322 UNDERHILL AVE., YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 09 May 1984 - 25 Mar 1992
Entity number: 915402
Address: 136 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538
Registration date: 09 May 1984 - 25 Mar 1992
Entity number: 915378
Address: 20 CENTRAL AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 May 1984 - 25 Mar 1992
Entity number: 915254
Address: POB 153, LAGRANGEVILLE, NY, United States, 12540
Registration date: 09 May 1984 - 28 Dec 1994
Entity number: 915269
Address: 50 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 May 1984
Entity number: 915148
Address: 94 MARKET ST., POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 May 1984 - 24 Mar 1993
Entity number: 915095
Address: EBERZ, ESQS., 205 SO. ST. PO BOX 229, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 May 1984 - 25 Mar 1992
Entity number: 915010
Address: ASSOCIATES, P.C., 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 May 1984 - 25 Mar 1992
Entity number: 914865
Address: 211 MAIN ST., BEACON, NY, United States, 12508
Registration date: 07 May 1984 - 25 Mar 1992
Entity number: 914857
Address: ACORN DR, PO BOX 3517, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 May 1984 - 28 Dec 1994
Entity number: 914519
Address: ALBANY POST ROAD, HYDE PARK, NY, United States
Registration date: 07 May 1984 - 20 Mar 1996
Entity number: 914599
Address: ASSOCIATES, PC, 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 May 1984
Entity number: 914168
Address: QUAKER HILL RD., RD #1,BOX 72, PAWLING, NY, United States, 12564
Registration date: 04 May 1984 - 30 Jun 1986
Entity number: 914115
Address: 222 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 May 1984 - 29 Dec 1999
Entity number: 913879
Address: POUGHKEEPSIE PLAZA, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 May 1984 - 24 May 1993
Entity number: 913560
Address: 19 EAST MARKET ST., RHINEBECK, NY, United States, 12572
Registration date: 02 May 1984 - 25 Mar 1992
Entity number: 913305
Address: 17 BREWSTER AVE, CARMEL, NY, United States, 10512
Registration date: 01 May 1984 - 25 Mar 1992
Entity number: 913295
Address: ROUTE 82 & 376, HOPEWELL JUNCTION, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 01 May 1984 - 24 Mar 1993
Entity number: 913294
Address: ATTN: FRED SCHAFFER, 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 May 1984 - 25 Mar 1992
Entity number: 913192
Address: 76 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 01 May 1984 - 25 Mar 1992
Entity number: 913120
Address: 7 CHIAPPARDI PLACE, BEACON, NY, United States, 12508
Registration date: 01 May 1984 - 25 Mar 1992
Entity number: 912986
Address: ASSOCIATES, P.C., 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1984 - 25 Mar 1992
Entity number: 912069
Address: ATTN: P. SULLIVAN, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1984 - 25 Mar 1992
Entity number: 912735
Address: KANTOR DAVIDOFF WOLFE, 200 PARK AVE., NEW YORK, NY, United States, 10166
Registration date: 27 Apr 1984 - 14 May 1986
Entity number: 912410
Address: 2 MONTGOMERY ST., RHINEBECK, NY, United States, 12572
Registration date: 27 Apr 1984 - 29 Sep 1993
Entity number: 912680
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Apr 1984
Entity number: 912329
Address: PO BOX 636, HYDE PARK, NY, United States, 12538
Registration date: 26 Apr 1984 - 28 Dec 1994
Entity number: 912327
Address: P.O. BOX 636, HYDE PARK, NY, United States, 12538
Registration date: 26 Apr 1984 - 24 Mar 1993
Entity number: 912303
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Apr 1984 - 25 Mar 1992
Entity number: 912234
Address: 092 FOX RUNN, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Apr 1984 - 30 Jul 1985
Entity number: 912138
Address: RD #3 BOX 494, RED HOOK, NY, United States, 12571
Registration date: 26 Apr 1984 - 25 Mar 1992
Entity number: 911980
Address: RT. 9, POB 663, FISHKILL, NY, United States, 12524
Registration date: 25 Apr 1984 - 25 Mar 1992
Entity number: 911330
Address: 14-12 LOUDON DRIVE, FISHKILL, NY, United States, 12524
Registration date: 24 Apr 1984 - 24 Mar 1993
Entity number: 911183
Address: 37 ELM ST, FISHKILL, NY, United States, 12524
Registration date: 23 Apr 1984
Entity number: 911248
Address: 7 BEECH ST., RED HOOK, NY, United States, 12571
Registration date: 23 Apr 1984