Entity number: 853081
Address: BOX 329, MOUNTAINVIEW RD., RHINEBECK, NY, United States, 12572
Registration date: 05 Jul 1983 - 24 Apr 1992
Entity number: 853081
Address: BOX 329, MOUNTAINVIEW RD., RHINEBECK, NY, United States, 12572
Registration date: 05 Jul 1983 - 24 Apr 1992
Entity number: 852991
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Jul 1983 - 11 Jul 1991
Entity number: 852926
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 05 Jul 1983 - 01 Mar 2012
Entity number: 852860
Address: ROUTE 9, KESSLER DR. PO BOX 142, HYDE PARK, NY, United States, 12538
Registration date: 01 Jul 1983 - 25 Mar 1992
Entity number: 852738
Address: MEYERS CORNERS, WAPPINGERS FALLS, NY, United States
Registration date: 01 Jul 1983 - 28 Mar 2001
Entity number: 852715
Address: R.D. #6, BREWSTER, NY, United States, 10509
Registration date: 01 Jul 1983 - 02 Oct 1991
Entity number: 852690
Address: NORTH FRONT STREET, C-40, WRIGHTSVILLE, PA, United States, 17368
Registration date: 01 Jul 1983 - 01 Mar 1989
Entity number: 852587
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jul 1983 - 15 Jun 1988
Entity number: 852426
Address: MAIN ST., BOX C-1, FLEISCHMANNS, NY, United States, 12430
Registration date: 30 Jun 1983 - 15 Jun 1988
Entity number: 852390
Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 30 Jun 1983 - 15 Jun 1988
Entity number: 852318
Address: 37 SUNSET FARMS, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Jun 1983 - 15 Jun 1988
Entity number: 852217
Address: POB 51, CLOVE RD., VERBANK, NY, United States, 12585
Registration date: 29 Jun 1983 - 26 Feb 1991
Entity number: 851483
Address: 44 ARNETT RD., RHINEBECK, NY, United States, 12572
Registration date: 27 Jun 1983 - 15 Jun 1988
Entity number: 851447
Address: 4 MEISER AVE. S., P. O. BOX 131, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Jun 1983 - 09 Sep 1991
Entity number: 851406
Address: 121 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Jun 1983 - 15 Jun 1988
Entity number: 851405
Address: MR. KNUD NIELSEN, 387-391 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Jun 1983 - 25 Mar 1992
Entity number: 851337
Address: BOX 1395, RT. 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Jun 1983 - 29 Sep 1993
Entity number: 851312
Address: LAFAYETTE PLAZA, ROUTE 9, WAPPINGER FALLS, NY, United States, 12590
Registration date: 27 Jun 1983 - 15 Jun 1988
Entity number: 851103
Address: ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Jun 1983 - 24 Mar 1993
Entity number: 851067
Address: %DANISH DESIGN CENTER, 387-391 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Jun 1983 - 24 Mar 1993
Entity number: 850855
Address: MARWAN NESHEIWAT, 87 SCENIC HILL DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Jun 1983 - 15 Jun 1988
Entity number: 850813
Address: 3306 PLEASANT RIDGE RD, WINGDALE, NY, United States, 12594
Registration date: 23 Jun 1983 - 25 Jan 2012
Entity number: 850359
Address: 200 MAIN ST., BEACON, NY, United States, 12408
Registration date: 22 Jun 1983 - 30 Sep 1994
Entity number: 850333
Address: 31 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Jun 1983
Entity number: 850472
Address: R.R. #1, BOX 94, PAWLING, NY, United States, 12564
Registration date: 22 Jun 1983
Entity number: 850495
Address: 43 MARKET STREET, POUGHKEEPSIE, NY, United States, 12602
Registration date: 22 Jun 1983
Entity number: 850178
Address: 524 NORTH OHIOVILLE RD., NEW PALTZ, NY, United States, 12561
Registration date: 21 Jun 1983 - 24 Mar 1993
Entity number: 850250
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Jun 1983
Entity number: 849505
Address: 14 NOXON RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Jun 1983 - 26 Oct 2016
Entity number: 849568
Address: 25 BARTEL PLACE, MILLBROOK, NY, United States, 12545
Registration date: 17 Jun 1983
Entity number: 849225
Address: MAIN ST., PLEASANT VALLEY, NY, United States
Registration date: 16 Jun 1983 - 29 Sep 1993
Entity number: 849213
Address: CENTER, INC., R.R. #3, BOX 306, RHINEBECK, NY, United States, 12572
Registration date: 16 Jun 1983 - 15 Jun 1988
Entity number: 849204
Address: P.O.Box 446, Pine Plains, NY, United States, 12567
Registration date: 16 Jun 1983
Entity number: 849006
Address: 128 N. ELM ST., BEACON, NY, United States, 12508
Registration date: 15 Jun 1983 - 24 Mar 1993
Entity number: 848957
Address: TRINITY SQ., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Jun 1983 - 13 May 1987
Entity number: 848763
Address: ATT:PETER M. SCHIRMER, 501 LENOX AVE., WESTFIELD, NJ, United States, 07090
Registration date: 15 Jun 1983 - 15 Jun 1988
Entity number: 848736
Address: RFD #2, BOX 151, RHINEBECK, NY, United States, 12572
Registration date: 15 Jun 1983
Entity number: 848278
Address: BEEKMAN COUNTRY CLUB RD., HOPEWELL JUNCTION, NY, United States
Registration date: 13 Jun 1983 - 25 Oct 1994
Entity number: 848256
Address: P.O. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 Jun 1983 - 25 Mar 1992
Entity number: 847847
Address: 100 MAIN ST., P.O. BOX 156, FISHKILL, NY, United States, 12524
Registration date: 10 Jun 1983 - 24 Mar 1993
Entity number: 847788
Address: BOX 188, POUGHQUAG, NY, United States, 12570
Registration date: 10 Jun 1983 - 24 Mar 1993
Entity number: 847734
Address: HILTON M. SOBA, ESQ., 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 10 Jun 1983 - 29 Sep 1993
Entity number: 847600
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 09 Jun 1983 - 27 Sep 1995
Entity number: 847570
Address: RT. 9 & SOUTH TERRACE, P. O. BOX 663, FISHKILL, NY, United States, 12524
Registration date: 09 Jun 1983 - 28 Oct 2009
Entity number: 847438
Address: 4 BROAD ST., PAWLING, NY, United States, 12564
Registration date: 08 Jun 1983 - 24 Mar 1993
Entity number: 847377
Address: %RITTER & HANKIN, ESQS., 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Jun 1983 - 24 Mar 1993
Entity number: 847254
Address: BEEKMAN & SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 Jun 1983 - 25 Mar 1992
Entity number: 847201
Address: R.D. #1, PINE PLAINS, NY, United States, 12567
Registration date: 08 Jun 1983 - 29 Jan 1992
Entity number: 846748
Address: P.O. BOX 456, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 07 Jun 1983 - 08 Jan 1999
Entity number: 846718
Address: 58 SCENIC DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Jun 1983 - 24 Mar 1993