Entity number: 875768
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 21 Oct 1983 - 24 Mar 1993
Entity number: 875768
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 21 Oct 1983 - 24 Mar 1993
Entity number: 875767
Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 21 Oct 1983 - 25 Jun 2003
Entity number: 875606
Address: LEBOW & BALIN, 55 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 21 Oct 1983 - 26 Sep 1990
Entity number: 875400
Address: HORNS PARK RD., HYDE PARK, NY, United States, 12538
Registration date: 20 Oct 1983 - 26 Sep 1990
Entity number: 875358
Address: 608 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Oct 1983 - 25 Mar 1992
Entity number: 875172
Address: MABON, NUGENT & CO., 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Oct 1983 - 01 Feb 1985
Entity number: 875041
Address: 120 NORTH MAIN ST., NEW CITY, NY, United States, 10956
Registration date: 19 Oct 1983
Entity number: 874895
Address: 91 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571
Registration date: 18 Oct 1983 - 03 Nov 2016
Entity number: 874837
Address: RFD #2, FAIRVIEW DR., YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 18 Oct 1983 - 24 Mar 1993
Entity number: 874381
Address: ROUTE 9D, WAPPINGER FALLS, NY, United States
Registration date: 17 Oct 1983 - 26 Sep 1990
Entity number: 874361
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 17 Oct 1983 - 25 Mar 1992
Entity number: 874183
Address: 245 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 17 Oct 1983 - 27 Dec 1995
Entity number: 873970
Address: 28 FENMORE DR., WAPPINGERS, NY, United States, 12590
Registration date: 14 Oct 1983 - 25 Mar 1992
Entity number: 873871
Address: MAIN STREET, MILLERTON, NY, United States, 12546
Registration date: 14 Oct 1983 - 24 Sep 1997
Entity number: 873832
Address: P.O. BOX 299, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Oct 1983 - 27 Sep 1995
Entity number: 873390
Address: P.O. BOX 827, POUGHKEEPSIE, NY, United States, 12602
Registration date: 12 Oct 1983 - 28 Oct 2014
Entity number: 873150
Address: 945 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 11 Oct 1983 - 24 Mar 1993
Entity number: 873006
Address: 42 CATHARINE ST., P. O. BOX 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 11 Oct 1983 - 20 Mar 1996
Entity number: 872993
Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Oct 1983 - 26 Sep 1990
Entity number: 872972
Address: 274 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Oct 1983
Entity number: 872884
Address: FROST MILLS, STAATSBURG, NY, United States, 12580
Registration date: 07 Oct 1983 - 01 Sep 1992
Entity number: 872778
Address: BOX 480, ROUTE 9G, HYDE PARK, NY, United States, 12538
Registration date: 07 Oct 1983 - 24 Mar 1993
Entity number: 872753
Address: 555 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543
Registration date: 07 Oct 1983 - 25 Mar 1992
Entity number: 872633
Address: 105 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Oct 1983 - 26 Jun 1996
Entity number: 872574
Address: ALI GHALAMFARSA, 11 LIVINGSTON ST., RHINEBECK, NY, United States, 12572
Registration date: 06 Oct 1983 - 19 May 1993
Entity number: 872554
Address: NINE MALL PLAZA, WAPPINGER FALLS, NY, United States, 12590
Registration date: 06 Oct 1983 - 24 Sep 1997
Entity number: 872160
Address: P.O. BOX 639, ROUTE 9, HYDE PARK, NY, United States, 12538
Registration date: 05 Oct 1983 - 26 Sep 1990
Entity number: 872159
Address: P.O. BOX 639, ROUTE 9, HYDE PARK, NY, United States, 12538
Registration date: 05 Oct 1983 - 27 Oct 1986
Entity number: 871746
Address: 8 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 04 Oct 1983 - 18 Feb 2020
Entity number: 871716
Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 04 Oct 1983 - 27 Sep 1995
Entity number: 871434
Address: OHLAND RD., STANFORDVILLE, NY, United States, 12581
Registration date: 03 Oct 1983 - 22 Jan 1998
Entity number: 871374
Address: 80 WASHINGTON STREET, SUITE 205, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Oct 1983
Entity number: 871587
Address: 22 FLOWER HILL RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Oct 1983
Entity number: 871258
Address: 8019 BETHELLEN WOODS, LANE, SPRINGFIELD, VA, United States, 22153
Registration date: 30 Sep 1983 - 25 Sep 1991
Entity number: 871118
Address: 39 BARRETT PLACE, P. O. BOX 521, BEACON, NY, United States, 12508
Registration date: 30 Sep 1983 - 27 Jul 1989
Entity number: 871050
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Sep 1983 - 26 Sep 1990
Entity number: 870722
Address: KARSON, ESQS., 50 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601
Registration date: 29 Sep 1983 - 25 Mar 1992
Entity number: 870523
Address: ROUTE 44, AMENIA, NY, United States, 12501
Registration date: 28 Sep 1983 - 20 May 1992
Entity number: 870518
Address: PO BOX 537, RHINEBECK, NY, United States, 12572
Registration date: 28 Sep 1983
Entity number: 870185
Address: 497 LEATHER HILL RD., WINGDALE, NY, United States, 12594
Registration date: 27 Sep 1983 - 24 Mar 1993
Entity number: 870142
Address: P.O. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Sep 1983 - 24 Mar 1993
Entity number: 870076
Address: 297 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Sep 1983 - 24 Mar 1993
Entity number: 870058
Address: 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Sep 1983 - 03 Jan 1995
Entity number: 870004
Address: P.O. BOX 868, PLEASANT VALLEY, NY, United States, 12569
Registration date: 26 Sep 1983 - 25 Mar 1992
Entity number: 869983
Address: 76 BREWSTER AVE., CARMEL, NY, United States, 10512
Registration date: 26 Sep 1983 - 28 Dec 1994
Entity number: 869906
Address: PO BOX 729, PLEASANT VALLEY, NY, United States, 12569
Registration date: 26 Sep 1983 - 11 Jul 2005
Entity number: 869810
Address: 62 ALBANY POST RD., HYDE PARK, NY, United States, 12358
Registration date: 26 Sep 1983 - 24 Mar 1993
Entity number: 870103
Address: 1106 Rt 9, Fishkill, NY, United States, 12524
Registration date: 26 Sep 1983
Entity number: 869511
Address: POB 1307, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Sep 1983 - 25 Mar 1992
Entity number: 869475
Address: 223A MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Sep 1983 - 19 Oct 1998