Entity number: 914865
Address: 211 MAIN ST., BEACON, NY, United States, 12508
Registration date: 07 May 1984 - 25 Mar 1992
Entity number: 914865
Address: 211 MAIN ST., BEACON, NY, United States, 12508
Registration date: 07 May 1984 - 25 Mar 1992
Entity number: 914857
Address: ACORN DR, PO BOX 3517, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 May 1984 - 28 Dec 1994
Entity number: 914519
Address: ALBANY POST ROAD, HYDE PARK, NY, United States
Registration date: 07 May 1984 - 20 Mar 1996
Entity number: 914599
Address: ASSOCIATES, PC, 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 May 1984
Entity number: 914168
Address: QUAKER HILL RD., RD #1,BOX 72, PAWLING, NY, United States, 12564
Registration date: 04 May 1984 - 30 Jun 1986
Entity number: 914115
Address: 222 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 May 1984 - 29 Dec 1999
Entity number: 913879
Address: POUGHKEEPSIE PLAZA, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 May 1984 - 24 May 1993
Entity number: 913560
Address: 19 EAST MARKET ST., RHINEBECK, NY, United States, 12572
Registration date: 02 May 1984 - 25 Mar 1992
Entity number: 913305
Address: 17 BREWSTER AVE, CARMEL, NY, United States, 10512
Registration date: 01 May 1984 - 25 Mar 1992
Entity number: 913295
Address: ROUTE 82 & 376, HOPEWELL JUNCTION, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 01 May 1984 - 24 Mar 1993
Entity number: 913294
Address: ATTN: FRED SCHAFFER, 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 May 1984 - 25 Mar 1992
Entity number: 913192
Address: 76 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 01 May 1984 - 25 Mar 1992
Entity number: 913120
Address: 7 CHIAPPARDI PLACE, BEACON, NY, United States, 12508
Registration date: 01 May 1984 - 25 Mar 1992
Entity number: 912986
Address: ASSOCIATES, P.C., 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1984 - 25 Mar 1992
Entity number: 912069
Address: ATTN: P. SULLIVAN, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1984 - 25 Mar 1992
Entity number: 912735
Address: KANTOR DAVIDOFF WOLFE, 200 PARK AVE., NEW YORK, NY, United States, 10166
Registration date: 27 Apr 1984 - 14 May 1986
Entity number: 912410
Address: 2 MONTGOMERY ST., RHINEBECK, NY, United States, 12572
Registration date: 27 Apr 1984 - 29 Sep 1993
Entity number: 912680
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Apr 1984
Entity number: 912329
Address: PO BOX 636, HYDE PARK, NY, United States, 12538
Registration date: 26 Apr 1984 - 28 Dec 1994
Entity number: 912327
Address: P.O. BOX 636, HYDE PARK, NY, United States, 12538
Registration date: 26 Apr 1984 - 24 Mar 1993
Entity number: 912303
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Apr 1984 - 25 Mar 1992
Entity number: 912234
Address: 092 FOX RUNN, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Apr 1984 - 30 Jul 1985
Entity number: 912138
Address: RD #3 BOX 494, RED HOOK, NY, United States, 12571
Registration date: 26 Apr 1984 - 25 Mar 1992
Entity number: 911980
Address: RT. 9, POB 663, FISHKILL, NY, United States, 12524
Registration date: 25 Apr 1984 - 25 Mar 1992
Entity number: 911330
Address: 14-12 LOUDON DRIVE, FISHKILL, NY, United States, 12524
Registration date: 24 Apr 1984 - 24 Mar 1993
Entity number: 911183
Address: 37 ELM ST, FISHKILL, NY, United States, 12524
Registration date: 23 Apr 1984
Entity number: 911248
Address: 7 BEECH ST., RED HOOK, NY, United States, 12571
Registration date: 23 Apr 1984
Entity number: 910941
Address: CHRISTINE COURT, STORMVILLE, NY, United States
Registration date: 20 Apr 1984 - 22 Jun 1990
Entity number: 910924
Address: 432 SOUTH STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Apr 1984 - 27 Sep 1995
Entity number: 910898
Address: P.O. BOX 1129, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 Apr 1984 - 29 Sep 1993
Entity number: 910616
Address: 1 SUMMIT COURT, PO BOX M, FISHKILL, NY, United States, 12524
Registration date: 19 Apr 1984 - 07 Nov 1995
Entity number: 910529
Address: 575 FISHKILL AVENUE, BEACON, NY, United States, 12508
Registration date: 19 Apr 1984 - 24 Mar 1993
Entity number: 910445
Address: 5 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604
Registration date: 19 Apr 1984 - 28 May 1986
Entity number: 910293
Address: 178 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Apr 1984 - 12 Jun 1987
Entity number: 910294
Address: P.O. BOX 3715, POUGHKEEPSIE, NY, United States, 12602
Registration date: 18 Apr 1984
Entity number: 910085
Address: 297 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Apr 1984 - 25 Mar 1992
Entity number: 910001
Address: 124 MARKET ST., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Apr 1984 - 25 Mar 1992
Entity number: 909792
Address: 1536 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Apr 1984
Entity number: 909917
Address: 37 STYLES WAY, Eliza, LAGRANGEVILLE, NY, United States, 12540
Registration date: 17 Apr 1984
Entity number: 909715
Address: 463 QUAKER HILL DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 16 Apr 1984 - 01 Feb 1989
Entity number: 909659
Address: R.D. #2, BOX 30,SOUTH ROAD, MILLBROOK, NY, United States, 12545
Registration date: 16 Apr 1984
Entity number: 909521
Address: PO BOX 4722, POUGHKEEPSIE, NY, United States, 12602
Registration date: 16 Apr 1984
Entity number: 909542
Address: 44 Parkside Dr, Arlington, NY, United States, 12603
Registration date: 16 Apr 1984
Entity number: 909477
Address: 184 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Apr 1984 - 25 Mar 1992
Entity number: 909444
Address: PO BOX 218, LAGRANGEVILLE, NY, United States, 12540
Registration date: 13 Apr 1984 - 20 Jun 2019
Entity number: 909416
Address: %RITTER & HANKIN, ESQS., 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Apr 1984 - 24 Mar 1993
Entity number: 909297
Address: P.O. BOX 440, PLEASANT VALLEY, NY, United States, 12569
Registration date: 13 Apr 1984 - 24 Mar 1993
Entity number: 909278
Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801
Registration date: 13 Apr 1984 - 26 Jun 1996
Entity number: 909259
Address: P.O. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 Apr 1984 - 30 Jun 2004
Entity number: 909109
Address: 7 SCHNABL COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 Apr 1984 - 29 May 2014