Entity number: 669989
Address: 7 BROOK PLACE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 15 Dec 1981 - 24 Mar 1993
Entity number: 669989
Address: 7 BROOK PLACE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 15 Dec 1981 - 24 Mar 1993
Entity number: 719149
Address: 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Dec 1981 - 20 Sep 2023
Entity number: 715910
Address: 457 MAIN ST., BEACON, NY, United States, 12508
Registration date: 14 Dec 1981 - 23 Sep 1992
Entity number: 702781
Address: 20 FULTON ST., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Dec 1981 - 27 Dec 2000
Entity number: 716691
Address: 77 ROUND HILL RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Dec 1981
Entity number: 706797
Address: 330 MAIN ST., BEACON, NY, United States, 12508
Registration date: 11 Dec 1981 - 24 Mar 1993
Entity number: 705424
Address: 35 EAST MARKET ST., RED HOOK, NY, United States, 12571
Registration date: 11 Dec 1981 - 27 Sep 1995
Entity number: 705356
Address: 19 CORNELL AVE., RED HOOK, NY, United States, 12571
Registration date: 11 Dec 1981 - 23 Sep 1992
Entity number: 708083
Address: PO BOX 534, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 11 Dec 1981
Entity number: 701987
Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10153
Registration date: 10 Dec 1981 - 29 Sep 1993
Entity number: 698682
Address: 157 GEORGE COURT, CLINTON CORNERS, NY, United States, 12514
Registration date: 10 Dec 1981 - 24 Mar 1993
Entity number: 693219
Address: 400 RELLA BLVD, STE 213, SUFFERN, NY, United States, 10901
Registration date: 10 Dec 1981 - 25 Jun 2003
Entity number: 739283
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 04 Dec 1981 - 24 Mar 1993
Entity number: 738951
Address: 115 PARKER AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Dec 1981 - 23 Sep 1992
Entity number: 738870
Address: 435 W. BROADWAY, SO BOSTON, MA, United States, 02127
Registration date: 04 Dec 1981 - 27 Sep 1995
Entity number: 738861
Address: 311 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Dec 1981 - 28 May 2015
Entity number: 738111
Address: UMBERTO ANNUNZIATA, 43 SHERWOOD HEIGHTS, WAPPINGER FALLS, NY, United States, 12590
Registration date: 02 Dec 1981
Entity number: 738060
Address: 40 GARDEN ST., P. O. BOX 112, POUGHKEEPSIE, NY, United States, 12602
Registration date: 01 Dec 1981 - 24 Mar 1993
Entity number: 737940
Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 01 Dec 1981 - 15 Jun 1988
Entity number: 737758
Registration date: 01 Dec 1981 - 01 Dec 1981
Entity number: 737665
Address: R.D. #3, P.O. BOX 494, RED HOOK, NY, United States, 12571
Registration date: 30 Nov 1981 - 23 Sep 1992
Entity number: 737613
Address: P.O. BOX 99, FISHKILL, NY, United States, 12524
Registration date: 30 Nov 1981 - 23 Sep 1992
Entity number: 737465
Address: 1 VALDEMAR DR., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Nov 1981 - 23 Sep 1992
Entity number: 737247
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 27 Nov 1981 - 23 Sep 1992
Entity number: 736994
Address: 41 DUTCHESS TPKE, P. O. BOX 1793, POUGHKEEPSIE, NY, United States, 12602
Registration date: 27 Nov 1981 - 24 Mar 1993
Entity number: 736991
Address: 55 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Nov 1981 - 23 Sep 1992
Entity number: 736846
Address: P.O. BOX 324, FISHKILL, NY, United States, 12524
Registration date: 25 Nov 1981 - 23 Jun 1993
Entity number: 736720
Address: 64 OLD FARMS RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Nov 1981 - 27 Sep 1995
Entity number: 736625
Address: BOX 113, PAWLING, NY, United States, 12564
Registration date: 25 Nov 1981 - 23 Sep 1992
Entity number: 736542
Address: 2673 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Nov 1981 - 30 Jun 2004
Entity number: 736299
Address: ROUTE 52 BOX 508A, HOLMES, NY, United States
Registration date: 24 Nov 1981 - 17 Aug 1992
Entity number: 736369
Address: 14 RIDGEVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 24 Nov 1981
Entity number: 736382
Address: WESTCHESTER MALL RTE 6, MOHEGAN LAKE, NY, United States, 10547
Registration date: 24 Nov 1981
Entity number: 736540
Address: GEORGE E. BANTA, 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Nov 1981
Entity number: 736184
Address: RD 3 BOX 172, RHINEBECK, NY, United States, 12572
Registration date: 23 Nov 1981 - 23 Sep 1992
Entity number: 736161
Address: THE COMMONS AT CEDAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Nov 1981 - 23 Sep 1992
Entity number: 736143
Address: 12 FOWLER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Nov 1981 - 26 Jun 1996
Entity number: 735922
Address: 55 MARKET ST., NEW YORK, NY, United States, 12601
Registration date: 23 Nov 1981 - 24 Mar 1993
Entity number: 735926
Address: CLOSS DR., P.O. BOX 108, RHINEBECK, NY, United States, 12572
Registration date: 23 Nov 1981
Entity number: 736042
Address: 581 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Nov 1981 - 25 Oct 2024
Entity number: 735734
Address: 256-258 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Nov 1981
Entity number: 735450
Address: 307A SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Nov 1981
Entity number: 735258
Address: SOUTH HILLS MALL, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Nov 1981 - 25 Jan 2012
Entity number: 734937
Address: ROSE WOOD DR., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Nov 1981 - 29 Sep 1993
Entity number: 734779
Address: MEADOW ACRES, PLEASANT VALLEY, NY, United States
Registration date: 17 Nov 1981 - 24 Mar 1993
Entity number: 734756
Address: ROUTE 9-CITY 13, WAPPINGER FALLS, NY, United States, 12590
Registration date: 17 Nov 1981 - 15 Jun 1988
Entity number: 734603
Address: 30 BROTHERS RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Nov 1981 - 05 May 2006
Entity number: 734404
Address: PO BOX 265, RHINEBECK, NY, United States, 12572
Registration date: 16 Nov 1981
Entity number: 734204
Address: MILLER HILL RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 Nov 1981 - 13 May 1992
Entity number: 734175
Address: 30 OAK ST., STAMFORD, CT, United States, 06905
Registration date: 13 Nov 1981 - 27 Sep 1995