Entity number: 973590
Address: POB 382, HYDE PARK, NY, United States, 12538
Registration date: 12 Feb 1985 - 29 Jun 1994
Entity number: 973590
Address: POB 382, HYDE PARK, NY, United States, 12538
Registration date: 12 Feb 1985 - 29 Jun 1994
Entity number: 973332
Address: 9 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Feb 1985 - 24 Sep 1997
Entity number: 973293
Address: 43 BAYBERRY CIRCLE, FISHKILL, NY, United States, 12524
Registration date: 11 Feb 1985 - 29 Sep 1993
Entity number: 973126
Address: POB 1419, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 11 Feb 1985 - 29 Sep 1993
Entity number: 973081
Address: 266 MAIN ST., FISHKILL, NY, United States, 12508
Registration date: 11 Feb 1985 - 24 Mar 1993
Entity number: 973049
Address: 19 PARTNERS TRACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Feb 1985 - 02 Aug 1989
Entity number: 973026
Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Feb 1985 - 25 Jan 2012
Entity number: 972797
Address: JOHN G. MYHLING, BOX 43, R.D. 3, RHINEBECK, NY, United States, 12572
Registration date: 08 Feb 1985 - 10 Apr 1997
Entity number: 972792
Address: OAKWOOD SCHOOL, 515 SO. RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Feb 1985
Entity number: 972435
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Feb 1985 - 24 Jun 1992
Entity number: 972173
Address: 2015 MAPLE AVE., PEEKSKILL, NY, United States, 10566
Registration date: 06 Feb 1985 - 24 Jun 1992
Entity number: 972132
Address: 80 WASHINGTON ST., SUITE 306, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Feb 1985 - 24 Jun 1992
Entity number: 972056
Address: 331 MAIN HALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Feb 1985 - 25 Mar 1992
Entity number: 971978
Address: TIC TOCK WAY, STANFORDVILLE, NY, United States, 12581
Registration date: 05 Feb 1985 - 24 Mar 1993
Entity number: 971874
Address: RTE 22, DOVER PLAINS, NY, United States
Registration date: 05 Feb 1985 - 24 Jun 1992
Entity number: 971749
Address: ROUTE 9 S. TERRACE, BOX 662, FISHKILL, NY, United States, 12524
Registration date: 05 Feb 1985
Entity number: 971448
Address: RAILROAD SQ., DOVER PLAINS, NY, United States, 12522
Registration date: 04 Feb 1985 - 24 Mar 1993
Entity number: 971125
Address: P.O.B. 221, R.R. 1, STANFORDVILLE, NY, United States, 12581
Registration date: 01 Feb 1985 - 19 May 1993
Entity number: 971062
Address: C/O CARL S WOLFSON, ESQ., 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Feb 1985 - 26 Mar 2007
Entity number: 971006
Address: 53 ELIZA STREET, BEACON, NY, United States, 12508
Registration date: 01 Feb 1985 - 24 Jun 1992
Entity number: 970961
Address: BOX 57 PAWLING LAKE, PAWLING, NY, United States, 12564
Registration date: 01 Feb 1985 - 24 Oct 2005
Entity number: 970931
Address: PO BOX 190, COUNTY ROAD #7, POUGHQUAG, NY, United States, 12570
Registration date: 01 Feb 1985 - 07 Feb 1997
Entity number: 970883
Address: 532 BLOOMING GROVE, NEWBURGH, NY, United States, 12550
Registration date: 01 Feb 1985 - 25 Mar 1992
Entity number: 971159
Address: JEFFREY M. MORGAN, 39 VERPLANCK AVENUE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 01 Feb 1985
Entity number: 970769
Address: 83 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 31 Jan 1985 - 25 Mar 1992
Entity number: 970702
Address: 70 NOXON RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 31 Jan 1985 - 20 Mar 1996
Entity number: 970233
Address: ROUTE 1 BOX 553, WOODLEA RD., SALT POINT, NY, United States, 12578
Registration date: 30 Jan 1985 - 21 Dec 1994
Entity number: 970061
Address: %BRUCE CHAO, ONE WHITE ST., HIGHLAND, NY, United States, 12528
Registration date: 30 Jan 1985 - 24 May 1989
Entity number: 969656
Address: OLD STAE ROAD, P.O. BOX 354, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 Jan 1985 - 24 Mar 1993
Entity number: 969723
Address: 513 MAPLE ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Jan 1985
Entity number: 969552
Address: ROUTE 90, WAPPINGERS FALLS, NY, United States
Registration date: 28 Jan 1985 - 29 Dec 1993
Entity number: 969362
Address: SLATE QUARRY RD, ATT MR W LEE STEWART, RHINEBECK, NY, United States, 12573
Registration date: 28 Jan 1985 - 22 Mar 1985
Entity number: 969248
Address: 133 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Jan 1985 - 23 Sep 1998
Entity number: 969138
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 25 Jan 1985 - 24 Dec 1997
Entity number: 969147
Address: 124 MAIN ST, STE 2 B, NEW PALTZ, NY, United States, 12561
Registration date: 25 Jan 1985
Entity number: 968849
Address: 331 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Jan 1985 - 25 Mar 1992
Entity number: 968771
Address: MARKET ST. INDUSTRIAL PK, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Jan 1985 - 24 Mar 1993
Entity number: 968700
Address: 23 CHRISTINE COURT, STORMVILLE, NY, United States, 12582
Registration date: 24 Jan 1985 - 28 Dec 1994
Entity number: 968666
Address: RD. #6, HAUSNER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 24 Jan 1985 - 04 May 1989
Entity number: 968783
Address: 2 Chelsea Ridge Mall, SUITE 4, Wappingers Falls, NY, United States, 12590
Registration date: 24 Jan 1985
Entity number: 968509
Address: 16 CAMBRIDGE DRIVE, RED HOOK, NY, United States, 12571
Registration date: 23 Jan 1985 - 14 Jun 1989
Entity number: 968409
Address: 2 CATHERINE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Jan 1985 - 24 Mar 1993
Entity number: 968345
Address: 13 LARISSA LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Jan 1985 - 09 Oct 1987
Entity number: 968099
Address: 81 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Jan 1985 - 24 Mar 1993
Entity number: 967899
Address: 20 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 22 Jan 1985 - 25 Mar 1992
Entity number: 967785
Address: 14 HELIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 18 Jan 1985
Entity number: 967828
Address: 30 BRENTWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Jan 1985
Entity number: 967655
Address: 501 S. JOHNSTONE, STE 501, BARTLESVILLE, OK, United States, 74003
Registration date: 18 Jan 1985
Entity number: 967498
Address: FORREST MCBREAIRTY, 249 PERRY CORNERS RD, AMENIA, NY, United States, 12501
Registration date: 17 Jan 1985 - 18 Dec 2013
Entity number: 967366
Address: 20 KINRY RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Jan 1985 - 28 Dec 1994