Entity number: 685035
Registration date: 12 Mar 1981 - 12 Mar 1981
Entity number: 685035
Registration date: 12 Mar 1981 - 12 Mar 1981
Entity number: 684944
Address: 22 EAST 41ST ST, NEW YORK, NY, United States, 10017
Registration date: 12 Mar 1981 - 24 Mar 1993
Entity number: 684939
Address: 272 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Mar 1981 - 26 Jun 1991
Entity number: 684758
Address: 6 NORTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 11 Mar 1981
Entity number: 684458
Registration date: 10 Mar 1981 - 10 Mar 1981
Entity number: 684064
Address: %WREN HOUSE, 80 ALBANY POST RD, HYDE PARK, NY, United States, 12538
Registration date: 09 Mar 1981 - 26 Jun 1991
Entity number: 684100
Address: UPPER BOICEVILLE RD., BOICEVILLE, NY, United States, 12412
Registration date: 09 Mar 1981
Entity number: 683788
Address: WILLIAMS RD, NO STREET NUMBER, RED HOOK, NY, United States, 12571
Registration date: 06 Mar 1981 - 29 Oct 1991
Entity number: 683491
Address: 226 SEVENTH STREET, GARDEN CITY, NY, United States, 11530
Registration date: 04 Mar 1981 - 26 Jun 1991
Entity number: 683258
Address: 1 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 04 Mar 1981 - 28 Dec 1994
Entity number: 683164
Registration date: 04 Mar 1981 - 04 Mar 1981
Entity number: 683116
Address: 330 WEST 42ND ST, 26TH FL, NEW YORK, NY, United States, 10036
Registration date: 04 Mar 1981 - 13 Apr 1988
Entity number: 683277
Address: PO BOX 496, MILLERTON, NY, United States, 12546
Registration date: 04 Mar 1981
Entity number: 682994
Address: 346 FOWLER ROAD, MILLBROOK, NY, United States, 12545
Registration date: 04 Mar 1981
Entity number: 682796
Address: 230 SALT POINT RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Mar 1981 - 26 Jun 1991
Entity number: 682725
Address: 266 MAIN STREET, FISHKILL, NY, United States, 12525
Registration date: 03 Mar 1981 - 24 Dec 2002
Entity number: 682638
Address: 7510 N BROADWAY / 1C, RED HOOK, NY, United States, 12571
Registration date: 03 Mar 1981
Entity number: 682619
Address: 1517 PLYMOUTH AVE., BRONX, NY, United States, 10461
Registration date: 02 Mar 1981 - 26 Jun 1991
Entity number: 682605
Address: 371 FISHKILL AVE, BEACON, NY, United States, 12508
Registration date: 02 Mar 1981 - 26 Jun 1991
Entity number: 682573
Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 02 Mar 1981 - 04 Mar 2005
Entity number: 682316
Address: BAKER RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 02 Mar 1981 - 25 Mar 1992
Entity number: 682127
Address: 57 WRIGHT BLVD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Feb 1981 - 24 Mar 1993
Entity number: 682103
Address: p.o. box 465, RHINEBECK, NY, United States, 12572
Registration date: 27 Feb 1981
Entity number: 681862
Address: DUTCHESS AVE, NO STREET NUMBER, MILLERTON, NY, United States, 12546
Registration date: 26 Feb 1981 - 25 Mar 1992
Entity number: 681824
Registration date: 26 Feb 1981 - 26 Feb 1981
Entity number: 681617
Address: PO BOX 1729, 321 CEDAR POND LANE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Feb 1981 - 11 Sep 2000
Entity number: 681538
Address: 5 HENRY ST., BEACON, NY, United States, 12508
Registration date: 25 Feb 1981 - 03 Apr 1990
Entity number: 681306
Address: 28 ADAMS ROAD, RED HOOK, NY, United States, 12571
Registration date: 24 Feb 1981 - 24 Mar 1993
Entity number: 681147
Address: 12 JACK & JILL ROAD, POUGH QUAG, NY, United States
Registration date: 24 Feb 1981 - 25 Mar 1992
Entity number: 681077
Address: BOX 34, ANNANDALEONHUDSON, NY, United States, 12504
Registration date: 24 Feb 1981 - 26 Jun 1991
Entity number: 680952
Address: P.O. BOX 173, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Feb 1981 - 24 Mar 1993
Entity number: 680841
Registration date: 23 Feb 1981 - 23 Feb 1981
Entity number: 680737
Address: 15 DOYLE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Feb 1981 - 24 Mar 1993
Entity number: 680461
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 20 Feb 1981 - 24 Mar 1993
Entity number: 680628
Address: 5 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Feb 1981
Entity number: 679768
Address: 150 MEADS CROSS RD., STORMVILLE, NY, United States, 12582
Registration date: 18 Feb 1981 - 02 Apr 2020
Entity number: 679697
Address: ROYAL CREST APARTMENTS, #2D2, HYDE PARK, NY, United States, 12538
Registration date: 17 Feb 1981 - 25 Mar 1992
Entity number: 679659
Address: P.O. BOX 3485, KINGSTON, NY, United States, 12401
Registration date: 17 Feb 1981
Entity number: 679011
Address: 14 NOXON RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Feb 1981 - 15 Oct 1992
Entity number: 678935
Address: POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Feb 1981 - 26 Jun 1991
Entity number: 678848
Address: 181 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Feb 1981 - 27 Sep 1995
Entity number: 678842
Registration date: 11 Feb 1981 - 11 Feb 1981
Entity number: 678821
Registration date: 11 Feb 1981 - 11 Feb 1981
Entity number: 678784
Address: 266 MAINS T, FISHKILL, NY, United States, 12524
Registration date: 11 Feb 1981 - 29 Sep 1993
Entity number: 678994
Address: 212 ROUTE 17M, MONROE, NY, United States, 10950
Registration date: 11 Feb 1981
Entity number: 678631
Address: 95 CROTON AVENUE, P.O. BOX 687, OSSINING, NY, United States, 10562
Registration date: 10 Feb 1981 - 25 Mar 1992
Entity number: 678571
Address: OVERHILL ROAD, STORMVILLE, NY, United States, 12582
Registration date: 10 Feb 1981 - 25 Mar 1992
Entity number: 678442
Address: 13-A SOUTH BRIDGE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Feb 1981 - 28 Dec 1994
Entity number: 678336
Address: SEVEN ADRIANCE AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Feb 1981 - 25 Mar 1992
Entity number: 678024
Address: 15 DOYLE DR, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Feb 1981 - 26 Jun 1991