Entity number: 1002280
Address: 211 HURLEY AVE, KINGSTON, NY, United States, 12401
Registration date: 06 Jun 1985 - 24 Mar 1993
Entity number: 1002280
Address: 211 HURLEY AVE, KINGSTON, NY, United States, 12401
Registration date: 06 Jun 1985 - 24 Mar 1993
Entity number: 1002552
Address: 124 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Jun 1985
Entity number: 1002254
Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 05 Jun 1985 - 24 Dec 1997
Entity number: 1002248
Address: 328 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 Jun 1985 - 24 Jun 1992
Entity number: 1002172
Address: %WILLIAM C. GROSS, RTE 9 S TERRACE, FISHKILL, NY, United States, 12524
Registration date: 05 Jun 1985 - 24 Jun 1992
Entity number: 1002141
Address: 36 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 Jun 1985 - 24 Jun 1992
Entity number: 1001975
Address: BARMORE RD., LAGRANGEVILLE, NY, United States, 12540
Registration date: 05 Jun 1985 - 24 Mar 1993
Entity number: 1001943
Address: RD#1 107B FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 04 Jun 1985 - 28 Dec 1994
Entity number: 1001833
Address: 225 EAST 48TH ST, NEW YORK, NY, United States, 10017
Registration date: 04 Jun 1985 - 25 Mar 1992
Entity number: 1001804
Address: 225 E. 48TH ST., NEW YORK, NY, United States, 10017
Registration date: 04 Jun 1985 - 24 Jun 1992
Entity number: 1001790
Address: 346 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 04 Jun 1985 - 21 Jan 1997
Entity number: 1001643
Address: 225 EAST 48TH STREET, NEW YORK, NY, United States, 10017
Registration date: 03 Jun 1985 - 24 Jun 1992
Entity number: 1001615
Address: CENTER, INC., P.O.B. 512, PINE PLAINS, NY, United States, 12567
Registration date: 03 Jun 1985
Entity number: 1001339
Address: 300 SMITH ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 1985 - 24 Jun 1992
Entity number: 1001303
Address: 357 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 31 May 1985 - 28 Oct 2009
Entity number: 1001280
Address: 94 MARKET ST., POB 4978, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 1985 - 27 Sep 1995
Entity number: 1001255
Address: 201 SOUTH AVE, SUITE 205, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 1985 - 30 Jun 2004
Entity number: 1001224
Address: 550 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 1985 - 12 Jun 2001
Entity number: 1001115
Address: PO BOX 6, PAWLING, NY, United States, 12564
Registration date: 31 May 1985
Entity number: 1000991
Address: 6 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 May 1985 - 20 Mar 1996
Entity number: 1000943
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 May 1985 - 28 Jan 1991
Entity number: 1000842
Address: 206 A BIRCH DR, PLEASANT VALLEY, NY, United States, 12569
Registration date: 30 May 1985 - 24 Sep 1997
Entity number: 1000790
Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 May 1985 - 27 Dec 2000
Entity number: 1000950
Address: 52 JEM LANE, PAWLING, NY, United States, 12564
Registration date: 30 May 1985
Entity number: 1000735
Address: 1 BALFOUR DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 May 1985 - 24 Jun 1992
Entity number: 1000616
Address: 12 TIORONDA AVE, BEACON, NY, United States, 12508
Registration date: 29 May 1985 - 13 Jan 1993
Entity number: 1000513
Address: 266 MAIN ST, PO BOX 422, FISHKILL, NY, United States, 12524
Registration date: 29 May 1985 - 12 Dec 1995
Entity number: 1000447
Address: 23 DELANO ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 May 1985 - 24 Mar 1993
Entity number: 1000446
Address: SCHLUETER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 May 1985 - 24 Jun 1992
Entity number: 1000442
Address: ARGONNE ROAD, P.O. BOX 379, BREWSTER, NY, United States, 10509
Registration date: 29 May 1985 - 24 Jun 1992
Entity number: 1000300
Address: 17 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 May 1985 - 25 Jul 1990
Entity number: 1000286
Address: 419 VAN WYCK LAKE RD, FISHKILL, NY, United States, 12524
Registration date: 28 May 1985 - 25 Jan 2012
Entity number: 1000087
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 May 1985 - 27 Sep 1995
Entity number: 999681
Address: 115 NORTH JACKSON STREET, MEDIA, PA, United States, 19063
Registration date: 23 May 1985 - 27 Sep 1995
Entity number: 999544
Address: TRAVER RD., PLEASANT VALLEY, NY, United States, 12569
Registration date: 23 May 1985 - 13 Aug 1990
Entity number: 998659
Address: RD 2 BOX 172, RED HOOK, NY, United States, 12571
Registration date: 21 May 1985 - 30 Apr 1992
Entity number: 998653
Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 May 1985 - 24 Mar 1993
Entity number: 998637
Address: RD 1 BOX 391, RED HOOK, NY, United States, 12571
Registration date: 21 May 1985 - 28 Mar 2001
Entity number: 998602
Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 21 May 1985 - 01 Mar 2018
Entity number: 998888
Address: 204 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 May 1985
Entity number: 998331
Address: 41 COLBURN DR, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 May 1985 - 31 Aug 2000
Entity number: 998303
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 17 May 1985 - 25 Mar 1992
Entity number: 998129
Address: 41 KIP DRIVE, FISHKILL, NY, United States, 12524
Registration date: 17 May 1985 - 25 Mar 1992
Entity number: 997748
Address: 8 ELBERN DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 May 1985 - 29 May 1991
Entity number: 997740
Address: 414 KENT RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 May 1985 - 29 Dec 1993
Entity number: 997686
Address: RT. 9 & S. TERRACE, BOX 662, FISHKILL, NY, United States, 12524
Registration date: 16 May 1985 - 27 Sep 1995
Entity number: 997648
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 16 May 1985 - 11 Jun 1992
Entity number: 997540
Address: 9G, HYDE PARK, NY, United States, 12538
Registration date: 15 May 1985 - 02 Aug 1988
Entity number: 997518
Address: FRONT STREET, MILLBROOK, NY, United States, 12545
Registration date: 15 May 1985 - 24 Jun 1992
Entity number: 997165
Address: 3 SPARROW LAND, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 May 1985 - 27 Sep 1995