Entity number: 758751
Address: FRALEIGH HILL ROAD, MILLBROOK, NY, United States, 12545
Registration date: 22 Mar 1982 - 09 Apr 1999
Entity number: 758751
Address: FRALEIGH HILL ROAD, MILLBROOK, NY, United States, 12545
Registration date: 22 Mar 1982 - 09 Apr 1999
Entity number: 758749
Address: 50 NORTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Mar 1982 - 25 Mar 1992
Entity number: 758699
Address: 40 S. GREENTREE DR., HYDE PARK, NY, United States, 12538
Registration date: 22 Mar 1982 - 26 Jun 1996
Entity number: 758640
Address: 100 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 19 Mar 1982 - 25 Mar 1992
Entity number: 758633
Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Mar 1982 - 26 Jun 1991
Entity number: 758510
Address: 5 MAXWELL PLACE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Mar 1982 - 09 Jul 1999
Entity number: 758342
Address: 10 RIDGEWOOD TERRACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Mar 1982 - 24 Mar 1993
Entity number: 758143
Address: NATHAN HALE DR., STORMVILLE, NY, United States, 12582
Registration date: 17 Mar 1982 - 25 Mar 1992
Entity number: 758030
Address: 19 ALFRED DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Mar 1982 - 26 Jun 1991
Entity number: 757925
Address: 266 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 17 Mar 1982 - 26 Jun 1991
Entity number: 757720
Address: THE CORP, 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Mar 1982 - 23 Jun 1993
Entity number: 757456
Address: BOX 96, 82 MAIN ST., BREWSTER, NY, United States, 10509
Registration date: 15 Mar 1982 - 25 Mar 1992
Entity number: 757453
Address: RR NO. 3 BOX 29, VELIE RD., LAGRANGEVILLE, NY, United States, 12540
Registration date: 15 Mar 1982 - 24 Mar 1993
Entity number: 757425
Address: 49 CIVIC CENTRE PLAZA, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Mar 1982
Entity number: 756967
Registration date: 12 Mar 1982 - 12 Mar 1982
Entity number: 756910
Address: 80 E. MARKET ST., TOWN HALL, RHINEBECK, NY, United States, 12572
Registration date: 12 Mar 1982
Entity number: 756539
Address: STONEYKILL RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 Mar 1982 - 25 Mar 1992
Entity number: 756427
Address: P.O. BOX 422, FISHKILL, NY, United States, 12524
Registration date: 10 Mar 1982 - 24 Mar 1993
Entity number: 756400
Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Mar 1982 - 26 Jun 1991
Entity number: 756355
Address: VASSAR BROS. HOSPITAL, READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Mar 1982 - 27 Dec 2000
Entity number: 756328
Address: 105 HUDSON AVENUE, SUITE 51A, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Mar 1982
Entity number: 756145
Address: 180 CLINTON CORNERS, CLINTON, NY, United States, 12514
Registration date: 09 Mar 1982 - 23 Jun 1988
Entity number: 755807
Address: 35 PINELAWN RD., SUITE 207W, MELVILLE, NY, United States, 11747
Registration date: 08 Mar 1982 - 28 Dec 1994
Entity number: 755787
Address: C/O ARTHUR SHUTE, 164 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Mar 1982 - 26 Sep 2001
Entity number: 755342
Address: PO BOX 517, MILLERTON, NY, United States, 12546
Registration date: 04 Mar 1982 - 14 May 1992
Entity number: 755166
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 04 Mar 1982 - 12 Dec 2005
Entity number: 754860
Address: 2 HOOK RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Mar 1982 - 26 Feb 2004
Entity number: 754858
Address: 85 SALEM RD, FISHKILL, NY, United States, 12524
Registration date: 03 Mar 1982 - 26 Jun 1991
Entity number: 754588
Address: 309 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Mar 1982 - 26 Jun 1991
Entity number: 754389
Address: 427 LITTLE BRITIAN RD., PO BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 01 Mar 1982 - 25 Feb 1987
Entity number: 754244
Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Mar 1982 - 26 Jun 1991
Entity number: 754219
Registration date: 01 Mar 1982 - 01 Mar 1982
Entity number: 753798
Address: BEECHWOOD RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Feb 1982 - 27 Sep 1995
Entity number: 753776
Address: 305-307 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Feb 1982 - 26 Jun 1991
Entity number: 753743
Address: 18 NOXON RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Feb 1982 - 26 Jun 1991
Entity number: 753597
Address: P. O. BOX 385, MILLERTON, NY, United States, 12546
Registration date: 25 Feb 1982
Entity number: 753429
Address: 319-321 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Feb 1982 - 14 Jan 2008
Entity number: 753318
Address: 101 BROTHER RD., WAPPINGER FALLS, NY, United States, 12590
Registration date: 24 Feb 1982 - 25 Mar 1992
Entity number: 753277
Address: ROUTE 22, DOVER PLAINS, NY, United States, 12522
Registration date: 24 Feb 1982 - 26 Jun 2002
Entity number: 752977
Address: PINE WOODS RD., HYDE PARK, NY, United States
Registration date: 23 Feb 1982 - 25 Mar 1992
Entity number: 752806
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Feb 1982 - 25 Mar 1992
Entity number: 752801
Address: ROUTE 55, BILLINGS, NY, United States, 12510
Registration date: 22 Feb 1982 - 28 Nov 1988
Entity number: 752741
Address: 33 COUNTY RD., TENAFLY, NJ, United States, 07670
Registration date: 22 Feb 1982 - 26 Sep 2001
Entity number: 752167
Address: 44 LARCH COURT, FISHKILL, NY, United States, 12524
Registration date: 18 Feb 1982 - 26 Jun 1991
Entity number: 752100
Address: PALEN RD., BOX 106, HOPEWELL JUNCTION, NY, United States, 10533
Registration date: 18 Feb 1982 - 10 Jul 1992
Entity number: 752068
Registration date: 18 Feb 1982 - 18 Feb 1982
Entity number: 752024
Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 17 Feb 1982 - 13 Apr 1988
Entity number: 751960
Address: 44 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601
Registration date: 17 Feb 1982 - 24 Mar 1993
Entity number: 751737
Registration date: 17 Feb 1982 - 17 Feb 1982
Entity number: 751330
Address: 822 ROUTE 82, SUITE 3200, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 11 Feb 1982 - 26 Sep 2013