Entity number: 980771
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Mar 1985 - 24 Jun 1992
Entity number: 980771
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Mar 1985 - 24 Jun 1992
Entity number: 980724
Address: 4006 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Mar 1985 - 24 Mar 1993
Entity number: 980521
Address: 55 MOUNTAINVIEW DR, PLEASANT VALLEY, NY, United States, 12569
Registration date: 13 Mar 1985 - 24 Mar 1993
Entity number: 980386
Address: 94 ALL ANGELS HILL RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 Mar 1985 - 24 Jun 1992
Entity number: 980368
Address: WILLIAM J TERRY, 14 RAVINE RD PO BOX 215, PLEASANT VALLEY, NY, United States, 12569
Registration date: 12 Mar 1985 - 02 Jul 2009
Entity number: 979707
Address: 80 WASHINGTON ST., SUITE 308, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Mar 1985 - 25 Mar 1992
Entity number: 979543
Address: 11 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Mar 1985 - 02 Mar 1995
Entity number: 979533
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Mar 1985 - 24 Jun 1992
Entity number: 979469
Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 08 Mar 1985 - 24 Mar 1993
Entity number: 979438
Address: BROADWAY-LOMALA, HOPEWELL JUNCTION, NEW YORK, NY, United States, 12533
Registration date: 08 Mar 1985 - 24 Jun 1992
Entity number: 979418
Address: BROADWAY-LOMALA, HOPEWELL JUNCTION, NEW YORK, NY, United States, 12533
Registration date: 08 Mar 1985 - 24 Jun 1992
Entity number: 979232
Address: RD 2 BOX 516 K, RHINEBECK, NY, United States, 12572
Registration date: 07 Mar 1985 - 24 Mar 1993
Entity number: 979194
Address: P.O.B. 341, GLENHAM, NY, United States, 12527
Registration date: 07 Mar 1985 - 24 Mar 1993
Entity number: 979253
Address: 2481 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 07 Mar 1985
Entity number: 978918
Address: P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602
Registration date: 06 Mar 1985 - 24 Jun 1992
Entity number: 978813
Address: PO BOX 3288, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 Mar 1985 - 10 Nov 1998
Entity number: 978700
Address: 450 ST JOHNS ROAD STE 710, MICHIGAN CITY, IN, United States, 46361
Registration date: 06 Mar 1985 - 07 Jul 2005
Entity number: 978550
Address: BOX 493, PINE PLAINS MALL, PINE PLAINS, NY, United States, 12567
Registration date: 05 Mar 1985 - 28 Dec 1994
Entity number: 978412
Address: 745 HOLLOW RD, STAATSBURG, NY, United States, 12580
Registration date: 05 Mar 1985 - 28 Jul 2006
Entity number: 978249
Address: DESIGN, INC., MASTON RD.,RD #4, PLEASANT VALLEY, NY, United States, 12569
Registration date: 04 Mar 1985 - 24 Mar 1993
Entity number: 978055
Address: 371 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 04 Mar 1985 - 24 Jun 1992
Entity number: 978010
Address: 100 FIELD POINT RD, ATT DONALD L CONWAY, GREENWICH, CT, United States, 06830
Registration date: 04 Mar 1985 - 24 Jun 1992
Entity number: 977733
Address: 1 BOOTH BLVD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Mar 1985
Entity number: 977442
Address: BOX 256, GREENE PT RD, MANNSVILLE, NY, United States, 13661
Registration date: 28 Feb 1985 - 13 Jun 2001
Entity number: 977376
Address: PO BOX 523, FISHKILL, NY, United States, 12533
Registration date: 28 Feb 1985 - 28 Oct 2009
Entity number: 977237
Address: 136 SPRING LAKE RD, RED HOOK, NY, United States, 12571
Registration date: 28 Feb 1985 - 27 Mar 2015
Entity number: 976957
Address: 216 NORTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Feb 1985 - 24 Jun 1992
Entity number: 976967
Address: 633 Third Avenue, Suite 1301, New York, NY, United States, 10017
Registration date: 27 Feb 1985
Entity number: 976665
Address: 161 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Feb 1985 - 25 Mar 1992
Entity number: 976640
Address: 8 MIRON DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Feb 1985 - 25 Feb 1991
Entity number: 976374
Address: 51 LOOCKERMAN AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Feb 1985 - 30 Mar 1987
Entity number: 976120
Address: SURICO DR., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Feb 1985 - 24 Mar 1993
Entity number: 975936
Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States
Registration date: 22 Feb 1985 - 26 Jun 2002
Entity number: 975806
Address: 133 ROOSEVELT RD, HYDE PARK, NY, United States, 12538
Registration date: 21 Feb 1985 - 01 Apr 1987
Entity number: 975727
Address: 122 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Feb 1985 - 28 Oct 2009
Entity number: 975696
Address: 43 BROAD ST, PO BOX 434, FISHKILL, NY, United States, 12524
Registration date: 21 Feb 1985 - 24 Jun 1992
Entity number: 975540
Address: 102 CEDAR AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Feb 1985 - 08 Mar 1989
Entity number: 975428
Address: SLEIGHT PLASS RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Feb 1985 - 29 Dec 1999
Entity number: 975111
Address: 10 WORRALL AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Feb 1985 - 16 Aug 1985
Entity number: 974740
Address: 673 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Feb 1985 - 15 Apr 2021
Entity number: 974738
Address: KENSINGTON DR., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Feb 1985 - 24 Jun 1992
Entity number: 974618
Address: 11 ELBERN DR, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Feb 1985 - 25 Mar 1992
Entity number: 974454
Address: P.O. BOX 1215, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Feb 1985
Entity number: 974020
Address: 1400 ROUTE 52, HOPEWELL JUNTION, NY, United States, 12533
Registration date: 13 Feb 1985 - 20 Jan 1999
Entity number: 973998
Address: CARPENTER RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 Feb 1985 - 28 Dec 1994
Entity number: 973949
Address: RR #4, NEWHART PLACE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 Feb 1985 - 31 Oct 1986
Entity number: 973769
Address: 90-04 SUTPHIN BLVD, JAMAICA, NY, United States, 11435
Registration date: 13 Feb 1985 - 25 Mar 1992
Entity number: 973739
Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Feb 1985 - 24 Jun 1992
Entity number: 973870
Address: 154 GARDEN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Feb 1985
Entity number: 973655
Address: RD #2, BOX 518, RED HOOK, NY, United States, 12571
Registration date: 12 Feb 1985 - 25 Mar 1992