Entity number: 342295
Address: 609 VIOLET AVENUE, HYDE PARK, NY, United States, 12538
Registration date: 30 Apr 1974
Entity number: 342295
Address: 609 VIOLET AVENUE, HYDE PARK, NY, United States, 12538
Registration date: 30 Apr 1974
Entity number: 342171
Address: BANNISTER LANE, WINGDALE DOVER, NY, United States, 12594
Registration date: 29 Apr 1974 - 25 Mar 1992
Entity number: 342149
Address: STRINGHAM RD., PLEASANT VALLEY, NY, United States
Registration date: 29 Apr 1974 - 25 Mar 1992
Entity number: 342170
Address: PO BOX 672, HYDE PARK, NY, United States, 12538
Registration date: 29 Apr 1974
Entity number: 342140
Registration date: 29 Apr 1974
Entity number: 342102
Address: BANNISTER LANE, WINGDALE, DOVER, NY, United States
Registration date: 26 Apr 1974 - 25 Mar 1992
Entity number: 342089
Address: 80 WASHINGTON STREET, SUITE 301, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Apr 1974 - 13 Jul 2016
Entity number: 342044
Address: 40 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Apr 1974 - 31 Mar 1982
Entity number: 341965
Address: 180 RIVERSIDE DR., NEW YORK, NY, United States, 10024
Registration date: 25 Apr 1974 - 30 Dec 1981
Entity number: 341873
Address: MALONEY ROAD, ROLLING RIDGE APTS., WAPPINGER FALLS, NY, United States, 12590
Registration date: 24 Apr 1974 - 25 Mar 1992
Entity number: 341874
Address: 349 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Apr 1974
Entity number: 341821
Registration date: 24 Apr 1974
Entity number: 341252
Address: 59 ACADEMY ST, P O BOX 911, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Apr 1974 - 31 Mar 1982
Entity number: 341155
Address: 98 INWOOD AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Apr 1974 - 31 Mar 1982
Entity number: 341082
Address: 90 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 15 Apr 1974 - 08 Feb 2002
Entity number: 341069
Address: RTE. 82 HOPEWELL PLAZA, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Apr 1974 - 30 Dec 1981
Entity number: 340982
Address: 39 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Apr 1974 - 30 Dec 1981
Entity number: 340950
Address: FOREST DR., HYDE PARK, NY, United States, 12538
Registration date: 11 Apr 1974 - 31 Mar 1982
Entity number: 340868
Address: CREEK RD., PLEASANT VALLEY, NY, United States, 12569
Registration date: 10 Apr 1974 - 31 Mar 1982
Entity number: 340795
Address: 18 MILLBANK RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Apr 1974 - 24 Mar 1993
Entity number: 340777
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Apr 1974 - 24 Dec 1991
Entity number: 340681
Address: PO BOX 5160, POUGHKEEPSIE, NY, United States, 12602
Registration date: 09 Apr 1974
Entity number: 340677
Address: RTE. 44, MILLERTON, NY, United States
Registration date: 08 Apr 1974 - 31 Mar 1982
Entity number: 340578
Address: 168 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Apr 1974 - 31 Mar 1982
Entity number: 340538
Address: RUSSELL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Apr 1974
Entity number: 340460
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Apr 1974 - 18 Feb 1987
Entity number: 340312
Address: 18 MILLBANK RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Apr 1974 - 31 Mar 1982
Entity number: 340304
Address: 614 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Apr 1974 - 26 Jun 1996
Entity number: 340263
Address: MOUNTAIN VIEW DR., PLEASANT VALLEY, NY, United States, 12569
Registration date: 03 Apr 1974 - 19 Jan 1994
Entity number: 340105
Address: 50 HAVILAND ROAD, HYDE PARK, NY, United States, 12538
Registration date: 02 Apr 1974 - 27 Jun 2001
Entity number: 340084
Address: 35 HIGH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1974 - 24 Mar 1993
Entity number: 340044
Address: SILVER MOUNTAIN ROAD, MILLERTON, NY, United States, 12546
Registration date: 01 Apr 1974
Entity number: 339956
Address: 54 MARKET STREET, POUGHKEEPSIE, NY, United States, 12602
Registration date: 29 Mar 1974 - 31 Mar 1982
Entity number: 339928
Address: 300 RTE. 304, BARDONIA, NY, United States, 10954
Registration date: 29 Mar 1974 - 16 Mar 1992
Entity number: 419102
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Mar 1974 - 25 Mar 1992
Entity number: 339729
Address: 388 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Mar 1974
Entity number: 339773
Registration date: 27 Mar 1974
Entity number: 339740
Address: PO BOX 1940, KINGSTON, NY, United States, 12402
Registration date: 27 Mar 1974
Entity number: 339698
Address: 384 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Mar 1974 - 28 Feb 1996
Entity number: 339475
Address: 41 TOP-OHILL RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Mar 1974 - 31 Mar 1982
Entity number: 339459
Registration date: 25 Mar 1974
Entity number: 339127
Registration date: 19 Mar 1974
Entity number: 338933
Address: RED SCHOOL HOUSE RD., RFD #1, FISHKILL, NY, United States, 12524
Registration date: 18 Mar 1974 - 31 Dec 1980
Entity number: 339005
Registration date: 18 Mar 1974
Entity number: 338678
Address: 106 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Mar 1974 - 03 Nov 2004
Entity number: 338546
Address: R.D. #1, BOX 13, RED HOOK, NY, United States, 12571
Registration date: 11 Mar 1974 - 10 May 1985
Entity number: 338438
Address: ROUTE 44, PLEASANT VALLEY, NY, United States, 12569
Registration date: 08 Mar 1974 - 16 Mar 2001
Entity number: 338436
Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Mar 1974 - 25 Mar 1992
Entity number: 338435
Address: HOPEWELL PLAZA RTE. 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 Mar 1974 - 24 Mar 1993
Entity number: 338185
Address: 718 MILAN HOLLOW RD, RHINEBECK, NY, United States, 12572
Registration date: 06 Mar 1974 - 21 Aug 2003