Entity number: 823638
Address: BOX 63, RHINEBECK, NY, United States, 12572
Registration date: 22 Feb 1983
Entity number: 823638
Address: BOX 63, RHINEBECK, NY, United States, 12572
Registration date: 22 Feb 1983
Entity number: 822539
Address: RAPPLEYEA, 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Feb 1983 - 16 Oct 1995
Entity number: 822485
Address: 119 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Feb 1983 - 25 Sep 1991
Entity number: 822329
Address: PO BOX 947, 282 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Feb 1983 - 24 Mar 1993
Entity number: 822071
Address: 8 RTE 9, PO BOX G, FISHKILL, NY, United States, 12524
Registration date: 11 Feb 1983 - 10 Apr 2015
Entity number: 821893
Address: 103 PARKER AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Feb 1983 - 24 Mar 1993
Entity number: 821879
Address: 371 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Feb 1983 - 25 Sep 1991
Entity number: 821761
Address: MARKET ST.INDUSTRIAL PK, WAPPINGER FALLS, NY, United States
Registration date: 10 Feb 1983 - 30 Aug 1988
Entity number: 821483
Address: 12 GLEASON BLVD., PLEASANT VALLEY, NY, United States, 12569
Registration date: 09 Feb 1983 - 25 Sep 1991
Entity number: 821410
Address: RURAL ROUTE 1, BOX 213, CONKLIN HILL ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 09 Feb 1983 - 31 Oct 2001
Entity number: 821168
Address: 36 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Feb 1983 - 23 Sep 1998
Entity number: 820962
Address: 184 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Feb 1983 - 25 Mar 1992
Entity number: 820733
Address: 2 MERRIMAC RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Feb 1983
Entity number: 820650
Address: C/O MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545
Registration date: 07 Feb 1983 - 27 Aug 2024
Entity number: 820578
Address: SHARON STATION RD., AMENIA, NY, United States, 12501
Registration date: 04 Feb 1983
Entity number: 819942
Address: ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 Feb 1983 - 25 Sep 1991
Entity number: 819863
Address: RD #1 BOX 251, MARSHALL RD., HYDE PARK, NY, United States, 12538
Registration date: 02 Feb 1983 - 24 Mar 1993
Entity number: 819835
Address: P.O. BOX 271, 70 PARKER AVE., POUGHKEEPSIE, NY, United States, 12602
Registration date: 02 Feb 1983 - 08 Jun 1987
Entity number: 819867
Address: 6572 ROUTE 55, PO BOX 279, WINGDALE, NY, United States, 12594
Registration date: 02 Feb 1983
Entity number: 819442
Address: 22 SOUTH QUAKER LANE, HYDE PARK, NY, United States, 12538
Registration date: 01 Feb 1983 - 25 Mar 1992
Entity number: 819489
Address: 27 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Feb 1983
Entity number: 819230
Address: 450 SEVENTH AVE., SUITE 2209, NEW YORK, NY, United States, 10123
Registration date: 31 Jan 1983 - 24 Mar 1993
Entity number: 819213
Address: 18 KENT RD., WAPPINGER FALLS, NY, United States, 12590
Registration date: 31 Jan 1983 - 24 Mar 1993
Entity number: 819162
Address: 366-A VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Jan 1983 - 24 Jun 1998
Entity number: 819038
Address: 10 E. MAIN ST., BEACON, NY, United States, 12508
Registration date: 28 Jan 1983 - 29 Sep 1993
Entity number: 818797
Address: 175 UNION ST., APT. 4, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Jan 1983 - 23 Dec 1992
Entity number: 818773
Address: RT. 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Jan 1983 - 28 Jun 1995
Entity number: 818753
Address: 18 KENT ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 27 Jan 1983 - 14 May 1986
Entity number: 818541
Address: 9 south main, prioirity eyewear, oneonta, NY, United States, 13820
Registration date: 27 Jan 1983
Entity number: 818513
Address: LYNDON RD., FISHKILL, NY, United States, 12524
Registration date: 26 Jan 1983 - 20 Jan 1989
Entity number: 818483
Address: 24 LONGVIEW DR., FISHKILL, NY, United States, 12524
Registration date: 26 Jan 1983 - 24 Mar 1993
Entity number: 818305
Address: 53 NASSAU RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Jan 1983 - 24 Mar 1993
Entity number: 818118
Address: POB 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602
Registration date: 25 Jan 1983 - 24 Mar 1993
Entity number: 817928
Address: 250 WEST 57TH STREET, SUITE 1429, NEW YORK, NY, United States, 10107
Registration date: 25 Jan 1983 - 24 Mar 1993
Entity number: 817729
Address: 23 PINE RIDGE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Jan 1983 - 03 Jun 2008
Entity number: 817588
Address: 26 DELANO ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Jan 1983 - 24 Mar 1993
Entity number: 817396
Address: 8 BELLMORE DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Jan 1983 - 28 Sep 1994
Entity number: 817059
Address: RITTER & HANKIN, ESQS., P. O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 20 Jan 1983 - 26 Jun 1996
Entity number: 816905
Address: 329 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Jan 1983 - 25 Jan 1991
Entity number: 816683
Address: 238 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Jan 1983 - 21 Feb 1997
Entity number: 816658
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Jan 1983 - 24 Mar 1993
Entity number: 816659
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Jan 1983
Entity number: 816615
Address: P.O. BOX 123, NORTH ROAD, TIVOLI, NY, United States, 12583
Registration date: 18 Jan 1983 - 23 Dec 1992
Entity number: 816454
Address: PO BOX 422, FISHKILL, NY, United States, 12524
Registration date: 18 Jan 1983 - 31 Oct 1988
Entity number: 816157
Address: STIFFING MOUNTAIN RD., PINE PLAINS, NY, United States, 12567
Registration date: 17 Jan 1983 - 23 Dec 1992
Entity number: 816064
Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 14 Jan 1983 - 29 Sep 1993
Entity number: 816058
Address: 47 FRIENDLY RD., MAHOPAC, NY, United States, 10541
Registration date: 14 Jan 1983 - 24 Mar 1993
Entity number: 816038
Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Jan 1983 - 25 Mar 1992
Entity number: 815893
Address: EAST CHURCH STREET, PINE PLAINS, NY, United States, 12567
Registration date: 14 Jan 1983 - 28 Mar 1995
Entity number: 815882
Address: P.O. BOX 456, R.D. #2, RED HOOK, NY, United States, 12571
Registration date: 14 Jan 1983 - 26 Jun 1996