Entity number: 879831
Address: 18 NOXON RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Nov 1983 - 26 Sep 1990
Entity number: 879831
Address: 18 NOXON RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Nov 1983 - 26 Sep 1990
Entity number: 879830
Address: MT. TOM RD., RR #2, BOX 552, PAWLING, NY, United States, 12564
Registration date: 09 Nov 1983 - 23 Sep 1998
Entity number: 880123
Address: 234 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Nov 1983
Entity number: 879486
Address: 5 CYPHER LANE, POUGHQUAG, NY, United States
Registration date: 07 Nov 1983 - 25 Mar 1992
Entity number: 879023
Address: 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Nov 1983 - 24 Mar 1993
Entity number: 878833
Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Nov 1983 - 27 Sep 1995
Entity number: 878529
Address: RR 1 BOX 157, MILLERTON, NY, United States, 12546
Registration date: 02 Nov 1983 - 25 May 2022
Entity number: 878247
Address: DUTCHESS AVE., MILLERTON, NY, United States, 12546
Registration date: 02 Nov 1983 - 26 Sep 1990
Entity number: 878633
Address: PO BOX 754, FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545
Registration date: 02 Nov 1983
Entity number: 878052
Address: FRANCINE BROOKS, M.D., VASSAR BROTHERS HOSPITAL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Nov 1983 - 01 May 2002
Entity number: 877899
Address: P. O. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 01 Nov 1983 - 24 Mar 1993
Entity number: 877958
Address: 1103 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 01 Nov 1983
Entity number: 877762
Address: 16 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524
Registration date: 31 Oct 1983 - 24 Mar 1999
Entity number: 877761
Address: 16 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524
Registration date: 31 Oct 1983 - 24 Mar 1993
Entity number: 877657
Address: 49 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 31 Oct 1983 - 24 Mar 1993
Entity number: 877812
Address: 11 DALE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 31 Oct 1983
Entity number: 876950
Address: 1 FIELD COURT, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Oct 1983 - 30 May 1989
Entity number: 876823
Address: POB 299, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 26 Oct 1983 - 05 Feb 1997
Entity number: 876771
Address: 18 KENT RD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 26 Oct 1983 - 24 Mar 1993
Entity number: 876587
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Oct 1983 - 25 Mar 1992
Entity number: 876431
Address: 8 WAYNE DR., POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Oct 1983 - 31 Aug 1989
Entity number: 876375
Address: 1025 WESTCHESTER AVE, STE 309, WHITE PLAINS, NY, United States, 10604
Registration date: 25 Oct 1983 - 15 May 2007
Entity number: 876353
Address: 184 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Oct 1983 - 26 Sep 1990
Entity number: 876625
Address: 541 HUBBARD AVE., PITTSFIELD, MA, United States, 01201
Registration date: 25 Oct 1983
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