Entity number: 562403
Address: ROUTE 52, PO BOX 299, HOPEWELL JCT, NY, United States
Registration date: 08 Jun 1979 - 25 Mar 1992
Entity number: 562403
Address: ROUTE 52, PO BOX 299, HOPEWELL JCT, NY, United States
Registration date: 08 Jun 1979 - 25 Mar 1992
Entity number: 562377
Address: 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Jun 1979 - 13 Apr 1988
Entity number: 562527
Address: BOX 327, MILLERTON, NY, United States, 12546
Registration date: 08 Jun 1979
Entity number: 562310
Address: 427 LITTLE BRITAIN, ROAD, NEWBURGH, NY, United States, 12550
Registration date: 07 Jun 1979 - 07 Aug 1992
Entity number: 562249
Address: 35 EAST MARKET ST, RED HOOK, NY, United States, 12571
Registration date: 07 Jun 1979 - 13 Jul 1989
Entity number: 562190
Address: SEE AVENUE, MAHOPAC, NY, United States, 10541
Registration date: 07 Jun 1979 - 25 Mar 1992
Entity number: 562014
Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023
Registration date: 06 Jun 1979 - 12 May 1988
Entity number: 561969
Address: 55 BROADWAY, TIVOLI, NY, United States, 12583
Registration date: 06 Jun 1979 - 24 Mar 1993
Entity number: 561935
Address: 462 VIOLET AVE, HYDE PARK, NY, United States, 12538
Registration date: 06 Jun 1979 - 25 Mar 1992
Entity number: 561924
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Jun 1979 - 23 Sep 1992
Entity number: 561811
Address: 41 JUDITH DRIVE, STORMVILLE, NY, United States, 12582
Registration date: 06 Jun 1979 - 14 Nov 1995
Entity number: 561766
Address: 66 SOUTH CROSS ROAD, STAATSBURG, NY, United States, 12580
Registration date: 05 Jun 1979 - 25 Jan 2012
Entity number: 561753
Address: HYDE PARK MALL, SHOP CENTER ROUTE 9, HYDE PARK, NY, United States, 12538
Registration date: 05 Jun 1979 - 25 Mar 1992
Entity number: 561549
Address: 3 ROWLEY ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Jun 1979
Entity number: 561212
Address: ROUTE 82 & CLOVE, BRANCH RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 04 Jun 1979 - 26 Dec 1990
Entity number: 561210
Address: R.R. 2, ROUTE 9, STAATSBURG, NY, United States, 12580
Registration date: 04 Jun 1979 - 25 Mar 1992
Entity number: 561390
Address: 25 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Jun 1979
Entity number: 561062
Registration date: 01 Jun 1979 - 01 Jun 1979
Entity number: 560931
Address: 48 HEATON LANE, RD 5, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Jun 1979 - 24 Mar 1993
Entity number: 560888
Address: 54 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jun 1979 - 24 Mar 1993
Entity number: 560633
Address: 272 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 1979 - 25 Mar 1992
Entity number: 560655
Address: 759 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 31 May 1979
Entity number: 560797
Address: 80 WASHINGTON ST. SUITE 100, Poughkeepsie, NY, United States, 12601
Registration date: 31 May 1979
Entity number: 560154
Address: WILLIAMS ROAD, RED HOOK, NY, United States, 12571
Registration date: 29 May 1979 - 25 Mar 1992
Entity number: 559994
Registration date: 28 May 1979 - 28 May 1979
Entity number: 559771
Address: MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States
Registration date: 25 May 1979 - 30 Jun 2004
Entity number: 559684
Address: R D 3 ROUTE 376, HOPEWELL JUNCTION, NY, United States
Registration date: 25 May 1979 - 27 Dec 1995
Entity number: 559478
Address: 41 RED OAKS MILL RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 May 1979
Entity number: 559261
Address: 360 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 May 1979 - 06 Oct 1982
Entity number: 559121
Address: 75 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12602
Registration date: 23 May 1979 - 25 Mar 1992
Entity number: 559081
Address: 353 MAIN ST., BEACON, NY, United States, 12508
Registration date: 23 May 1979 - 25 Jan 2012
Entity number: 559001
Registration date: 23 May 1979 - 23 May 1979
Entity number: 558681
Address: PO BOX 422, 266 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 22 May 1979 - 29 Sep 1993
Entity number: 558678
Address: 28 ELM ST, HUNTINGTON, NY, United States, 11746
Registration date: 22 May 1979 - 26 Dec 1990
Entity number: 558604
Address: 178 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 May 1979 - 25 Mar 1992
Entity number: 558587
Address: ROUTE 52, HOPEWELL JUNCITON, NY, United States
Registration date: 22 May 1979 - 22 Apr 1993
Entity number: 558548
Address: SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 May 1979 - 25 Mar 1992
Entity number: 558477
Address: RT. 52, HOPEWELL JUNCTION, NY, United States
Registration date: 22 May 1979 - 25 Mar 1992
Entity number: 558432
Address: OLD CAMBY RD., VERBANK, NY, United States, 12585
Registration date: 22 May 1979 - 26 Dec 1990
Entity number: 558161
Address: WEST MAIN ST., AMENIA, NY, United States
Registration date: 21 May 1979 - 24 Jun 1998
Entity number: 558045
Address: 64 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 May 1979 - 26 Dec 1990
Entity number: 558098
Address: 156-158 ALBANY POST RD, HYDE PARK, NY, United States
Registration date: 21 May 1979
Entity number: 557905
Address: 11 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10023
Registration date: 18 May 1979 - 28 Apr 1992
Entity number: 557379
Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 May 1979 - 28 Dec 1994
Entity number: 557269
Address: 10 E 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 16 May 1979 - 26 Dec 1990
Entity number: 557208
Address: 319 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 May 1979 - 25 Mar 1992
Entity number: 557021
Address: 5 WALKER PLACE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 May 1979 - 25 Mar 1992
Entity number: 556924
Address: 157 CRAIG LANE, DOVER PLAINS, NY, United States, 12522
Registration date: 15 May 1979 - 26 Dec 1990
Entity number: 556267
Address: 80 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 May 1979 - 29 Dec 1982
Entity number: 555988
Address: TRAVER PLACE, MILLERTON, NY, United States, 12546
Registration date: 10 May 1979 - 29 Dec 1982