Entity number: 899415
Address: RT. 82 & TR. 376, PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 06 Mar 1984 - 24 Sep 1997
Entity number: 899415
Address: RT. 82 & TR. 376, PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 06 Mar 1984 - 24 Sep 1997
Entity number: 899771
Address: MICHAEL HOFFMAN, RFD 2, BOX 85, PINE PLAINS, NY, United States, 12567
Registration date: 06 Mar 1984
Entity number: 899511
Address: 340 MAIN ST, PO BOX 31, BEACON, NY, United States, 12508
Registration date: 06 Mar 1984
Entity number: 899103
Address: 12 VREELAND AVE, TOTOWA, NJ, United States, 07512
Registration date: 05 Mar 1984 - 26 Jul 1986
Entity number: 899088
Address: RT. 9, & SO. TERRACE, FISHKILL, NY, United States, 12524
Registration date: 05 Mar 1984 - 12 Oct 1989
Entity number: 899019
Address: 74 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 05 Mar 1984 - 28 May 1999
Entity number: 898821
Address: 223 OVERLOOK RD., PLEASANT VALLEY, NY, United States, 12569
Registration date: 02 Mar 1984 - 01 Oct 1984
Entity number: 898806
Address: PO BOX 338, LAGRANGEVILLE, NY, United States, 12540
Registration date: 02 Mar 1984 - 30 Sep 1992
Entity number: 898682
Address: 146 E. MAIN STREET, PAWLING, NY, United States, 12564
Registration date: 02 Mar 1984 - 27 Dec 1995
Entity number: 898608
Address: 182 NORTH HAMILTON ST., POUGHKEEPIE, NY, United States, 12601
Registration date: 01 Mar 1984 - 27 Sep 1995
Entity number: 898423
Address: 184 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Mar 1984 - 29 Dec 1993
Entity number: 898288
Address: 10 GRAND ST., POB 1258, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Feb 1984 - 21 Jun 1990
Entity number: 897866
Address: 69 NOXON RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Feb 1984 - 29 Sep 1993
Entity number: 897796
Address: DUTCHESS MALL, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 28 Feb 1984 - 25 Mar 1992
Entity number: 897792
Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Feb 1984 - 06 Oct 1987
Entity number: 897922
Address: 71-08 MYRTLE AVENUE, GLENDALE, NY, United States, 11385
Registration date: 28 Feb 1984
Entity number: 897667
Address: 5 NELSON AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Feb 1984
Entity number: 897576
Address: NORTH ROAD, ROUTE 22 POB 439, AMENIA, NY, United States, 12501
Registration date: 27 Feb 1984 - 25 Mar 1992
Entity number: 897558
Address: 148 INDIAN PASS, STORMVILLE, NY, United States, 12582
Registration date: 27 Feb 1984 - 31 Jan 2001
Entity number: 897557
Address: 18 E. 74TH ST., NEW YORK, NY, United States, 10021
Registration date: 27 Feb 1984 - 24 Mar 1993
Entity number: 897379
Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 27 Feb 1984 - 28 Oct 2009
Entity number: 897387
Address: 59 SOUTH PARSONAGE ST., RHINEBECK, NY, United States, 12572
Registration date: 27 Feb 1984
Entity number: 896800
Address: DR SUSHIL BHATIA, 87 BRANDY LN, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Feb 1984
Entity number: 896524
Address: PO BOX 456, FISHKILL, NY, United States, 12524
Registration date: 22 Feb 1984 - 14 Jun 2010
Entity number: 896135
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Feb 1984 - 28 May 2009
Entity number: 895870
Address: 32 SCOTT DR, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Feb 1984 - 19 May 2016
Entity number: 895849
Address: 2 RICHMOND ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Feb 1984 - 25 Mar 1992
Entity number: 895733
Address: P.O. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Feb 1984 - 24 Mar 1993
Entity number: 895909
Address: 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Feb 1984
Entity number: 895637
Address: 232 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Feb 1984 - 28 Oct 2009
Entity number: 895342
Address: OLD POST RD., STAATSBURG, NY, United States, 12580
Registration date: 16 Feb 1984 - 28 Oct 2009
Entity number: 895328
Address: COLD SPRING RD, STANFORDVILLE, NY, United States, 12581
Registration date: 15 Feb 1984 - 27 Dec 2000
Entity number: 895244
Address: RD 2, BEAVER ROAD, BOX 396, LA GRANGEVILLE, NY, United States, 12540
Registration date: 15 Feb 1984 - 24 Jan 2002
Entity number: 895182
Address: 30 BROWN RD., WAPPINGER FALLS, NY, United States, 12590
Registration date: 15 Feb 1984 - 24 Mar 1993
Entity number: 895124
Address: 341 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Feb 1984 - 25 Mar 1992
Entity number: 895063
Address: ATTN: ROCCO GALLO, 600 C CAREY AVENUE, FISHKILL, NY, United States, 12524
Registration date: 15 Feb 1984 - 24 Mar 1993
Entity number: 894026
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 09 Feb 1984 - 25 Mar 1992
Entity number: 893961
Address: P O BOX 1656, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 Feb 1984 - 25 Jun 2003
Entity number: 893866
Address: SOUTH CROSS RD., HYDE PARK, NY, United States, 12538
Registration date: 09 Feb 1984 - 24 Sep 1997
Entity number: 894170
Address: 645 SALT POINT RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Feb 1984
Entity number: 893928
Address: 21 Beekman Rd., Red Hook, NY, United States, 12571
Registration date: 09 Feb 1984
Entity number: 893697
Address: 23 JONATHAN LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Feb 1984 - 28 Jan 1992
Entity number: 893634
Address: 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Feb 1984 - 28 Dec 1994
Entity number: 893520
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Feb 1984 - 24 Mar 1993
Entity number: 893794
Address: R.D. 1, BOX 290, MILAN HOLLOW ROAD, RHINEBECK, NY, United States, 12572
Registration date: 08 Feb 1984
Entity number: 893525
Address: 24 FOX RUN RD, CROTON-ON-HUDSON, NY, United States, 10520
Registration date: 08 Feb 1984
Entity number: 893308
Address: 287 SOUTH AVE., POUGHKEEPSIE, NY, United States, 11601
Registration date: 07 Feb 1984 - 24 Mar 1993
Entity number: 893162
Address: 2 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572
Registration date: 07 Feb 1984 - 28 Dec 1994
Entity number: 893122
Address: 328 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Feb 1984 - 28 Dec 1994
Entity number: 893093
Address: 33 COLLEGEVIEW AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Feb 1984 - 17 May 2018