Entity number: 652058
Address: 91 LAUER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Sep 1980 - 14 Jan 2003
Entity number: 652058
Address: 91 LAUER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Sep 1980 - 14 Jan 2003
Entity number: 651968
Registration date: 22 Sep 1980 - 22 Sep 1980
Entity number: 651921
Address: ROUTE 82, PO BOX 429, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 19 Sep 1980 - 23 Sep 1992
Entity number: 651846
Address: 157 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Sep 1980 - 25 Jan 2012
Entity number: 651845
Address: 54 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Sep 1980 - 24 Mar 1993
Entity number: 651843
Address: 23 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Sep 1980 - 23 Sep 1992
Entity number: 651792
Address: 72 BEECHWOOD AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Sep 1980 - 25 Mar 1992
Entity number: 651787
Address: 110 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Sep 1980 - 25 Mar 1992
Entity number: 650884
Address: P.O. BOX 96, RED HOOK, NY, United States, 12571
Registration date: 16 Sep 1980 - 25 Mar 1992
Entity number: 650863
Address: RIDER WEINER FRANKEL ET AL, 427 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550
Registration date: 15 Sep 1980 - 31 Aug 2000
Entity number: 650761
Address: ROUTE 292, HOLMES, NY, United States, 12531
Registration date: 15 Sep 1980 - 13 Apr 1988
Entity number: 650718
Address: 266 MAIN STREET, P.O. BOX 422, FISHKILL, NY, United States, 12524
Registration date: 15 Sep 1980 - 23 Sep 1992
Entity number: 650653
Address: 31 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Sep 1980 - 25 Mar 1992
Entity number: 650788
Address: RD #1, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Sep 1980
Entity number: 650455
Address: 266 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 12 Sep 1980 - 23 Sep 1992
Entity number: 650409
Address: 19 BOHL ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 12 Sep 1980 - 31 Jan 1996
Entity number: 650375
Registration date: 12 Sep 1980 - 12 Sep 1980
Entity number: 650374
Registration date: 12 Sep 1980 - 12 Sep 1980
Entity number: 650318
Address: 62 ALBANY POST, ROAD, HYDE PARK, NY, United States, 12538
Registration date: 11 Sep 1980 - 26 Jun 1996
Entity number: 650227
Address: RTE 82, STAMFORDVILLE, NY, United States
Registration date: 11 Sep 1980 - 13 Apr 1988
Entity number: 650176
Address: 580 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632
Registration date: 11 Sep 1980 - 27 Sep 1995
Entity number: 650231
Address: 522 5TH AVE, NEW YORK, NY, United States, 10036
Registration date: 11 Sep 1980
Entity number: 649958
Address: 6 PARK LANE, BEACON, NY, United States, 12508
Registration date: 10 Sep 1980 - 25 Mar 1992
Entity number: 649920
Address: CREAMERY ROAD, HOPEWELL JUNCTION, NY, United States
Registration date: 10 Sep 1980 - 23 Sep 1992
Entity number: 649760
Address: 303 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649749
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649679
Address: 154 EAST MAIN ST., BREWSTER, NY, United States, 10509
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649610
Address: 20 SMITH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649565
Address: 786 SMITHFIELD RD, MILLERTON, NY, United States, 12546
Registration date: 08 Sep 1980 - 11 Oct 2006
Entity number: 649484
Address: PO BOX 749, 343 MILL STREET, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Sep 1980 - 25 Jan 2012
Entity number: 649474
Address: RD #2 BOX 363, BATTENFELD RD, RED HOOK, NY, United States, 12571
Registration date: 08 Sep 1980 - 24 Mar 1993
Entity number: 649468
Address: MCDONNELL ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 08 Sep 1980 - 25 Mar 1992
Entity number: 649295
Address: RT. 52, HOPEWELL JCT, NY, United States, 12533
Registration date: 05 Sep 1980 - 23 Sep 1992
Entity number: 649113
Address: 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 05 Sep 1980 - 29 Sep 1993
Entity number: 649208
Address: 129A STERLING ST, BEACON, NY, United States, 12508
Registration date: 05 Sep 1980
Entity number: 648875
Address: BROOKSIDE DRIVE, RD #1, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Sep 1980 - 23 Sep 1992
Entity number: 648863
Address: 199 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 04 Sep 1980 - 10 May 2022
Entity number: 648825
Address: 649 THIRD PLACE, GARDEN CITY SOUTH, NY, United States, 11530
Registration date: 04 Sep 1980 - 29 Jun 1989
Entity number: 648770
Registration date: 04 Sep 1980 - 04 Sep 1980
Entity number: 648691
Address: 291 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Sep 1980 - 24 Mar 1993
Entity number: 648542
Address: 710 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 03 Sep 1980 - 25 Mar 1992
Entity number: 648251
Address: 266 MAIN ST., BOX 422, FISHKILL, NY, United States, 12524
Registration date: 02 Sep 1980 - 25 Mar 1992
Entity number: 648198
Address: RT. 376, WAPPINGER, NY, United States
Registration date: 02 Sep 1980 - 25 Mar 1992
Entity number: 648191
Address: 3B GREENHILLS OF, GLEANHAM, FISHKILL, NY, United States
Registration date: 02 Sep 1980 - 26 Jun 1991
Entity number: 647847
Address: 21 DONNER DRIVE, WALDEN, NY, United States, 12586
Registration date: 28 Aug 1980 - 24 Mar 1993
Entity number: 647692
Address: CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Aug 1980 - 18 Nov 1986
Entity number: 646904
Address: QUAKER LANE, HYDE PARK, NY, United States
Registration date: 25 Aug 1980 - 26 Jun 1991
Entity number: 646762
Address: RD #2, COMBOY ROAD, MILLBROOK, NY, United States, 12545
Registration date: 22 Aug 1980 - 25 Mar 1992
Entity number: 646754
Address: ROUTE 44, MILLERTON, NY, United States, 12546
Registration date: 22 Aug 1980 - 24 Mar 1993
Entity number: 646555
Address: 1 GRANT AVE., ISLIP, NY, United States, 11751
Registration date: 22 Aug 1980 - 26 Jun 1991