Entity number: 742442
Address: FRANKLIN AVE., MILLBROOK, NY, United States, 12545
Registration date: 22 Dec 1982 - 24 Mar 1993
Entity number: 742442
Address: FRANKLIN AVE., MILLBROOK, NY, United States, 12545
Registration date: 22 Dec 1982 - 24 Mar 1993
Entity number: 742386
Address: %DUTCHESS VALLEY CLUB, AIKENDALE ROAD, PAWLING, NY, United States, 12564
Registration date: 21 Dec 1982 - 24 Mar 1993
Entity number: 742267
Address: 752 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Dec 1982 - 27 Sep 1995
Entity number: 742105
Address: 23 MILL ST., P.O. BOX 86, RHINEBECK, NY, United States, 12572
Registration date: 21 Dec 1982 - 27 Sep 1995
Entity number: 742364
Address: 42371 Parrish Creek Street, Spray, OR, United States, 97874
Registration date: 21 Dec 1982
Entity number: 741443
Address: 1180 RAYMOND BLVD, SUITE 2120, NEWARK, NJ, United States, 07102
Registration date: 20 Dec 1982 - 24 Jun 1992
Entity number: 741373
Address: 9 PARTNERS RD., CLINTON CORNERS, NY, United States, 12514
Registration date: 20 Dec 1982 - 14 Feb 1984
Entity number: 777109
Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501
Registration date: 16 Dec 1982 - 23 Dec 1992
Entity number: 748208
Address: COLLEGE VIEW TOWER, 141 FULTON AVE. RM 807, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Dec 1982 - 24 Mar 1993
Entity number: 761093
Address: 67 FISHKILL AVE, BEACON, NY, United States, 12508
Registration date: 15 Dec 1982 - 27 Dec 2000
Entity number: 798509
Address: JULIET THEATRE, B-3391, 52 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Dec 1982 - 28 Mar 2001
Entity number: 797825
Address: 12 FOWLER AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Dec 1982
Entity number: 793785
Address: RT. 44, MILBROOK, NY, United States, 12545
Registration date: 13 Dec 1982 - 25 Mar 1992
Entity number: 786926
Address: 150 E. MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 13 Dec 1982 - 23 Dec 1992
Entity number: 963736
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 10 Dec 1982 - 01 Jan 1995
Entity number: 780730
Address: 96 CHANNINGVILLE RD., WAPPINGER FALLS, NY, United States, 12590
Registration date: 10 Dec 1982 - 24 Mar 1993
Entity number: 809360
Address: RFD #2, DALE RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 Dec 1982 - 27 Sep 1995
Entity number: 809320
Address: QUAKER HILL RD., P.O. BOX 43, PAWLING, NY, United States, 12564
Registration date: 08 Dec 1982 - 29 Sep 1993
Entity number: 767842
Address: 38 LAKE ONIAD DR, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Dec 1982 - 02 Apr 2003
Entity number: 809184
Address: 201 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Dec 1982 - 27 Dec 1995
Entity number: 809167
Address: 15 WHITEHOUSE AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Dec 1982 - 24 Sep 1997
Entity number: 808924
Address: RITTER & HANKIN, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Dec 1982 - 24 Mar 1993
Entity number: 808799
Address: 2029 ROUTE 9, SUITE 209, FISHKILL, NY, United States, 12524
Registration date: 06 Dec 1982 - 27 Jun 2001
Entity number: 808743
Address: 302 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Dec 1982 - 24 Mar 1993
Entity number: 808263
Address: 35 ROUTE 44, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 Dec 1982 - 23 Dec 1992
Entity number: 807931
Address: 1733 ULSTER AVE, LAKE KATRINE, NY, United States, 12449
Registration date: 01 Dec 1982 - 27 Apr 2012
Entity number: 807845
Address: 9 FAIR ST., CARMEL, NY, United States, 10512
Registration date: 01 Dec 1982
Entity number: 807493
Address: 14 RAPALJE ROAD, FISHKILL, NY, United States, 12524
Registration date: 30 Nov 1982 - 08 Apr 1991
Entity number: 807307
Address: PO DRAWER C, US ROUTE 9H, CLAVERACK, NY, United States, 12513
Registration date: 29 Nov 1982 - 07 Feb 2014
Entity number: 806594
Address: ROUTE 9G, HYDE PARK, NY, United States, 12538
Registration date: 24 Nov 1982 - 13 Aug 1985
Entity number: 806509
Address: WEITZ RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 24 Nov 1982 - 24 Mar 1993
Entity number: 806511
Address: PROSPECT HILL RD., PINE PLAINS, NY, United States, 12567
Registration date: 24 Nov 1982
Entity number: 805688
Address: PO BOX 1500, PLEASANT VALLEY, NY, United States, 12569
Registration date: 19 Nov 1982 - 09 Mar 2018
Entity number: 805586
Address: LIME RIDGE ROAD, POUGHQUAG, NY, United States, 12570
Registration date: 19 Nov 1982 - 24 Mar 1993
Entity number: 805429
Address: P.O. BOX 297, POUGHQUAG, NY, United States, 12540
Registration date: 18 Nov 1982 - 23 Sep 1992
Entity number: 805298
Address: 870 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 18 Nov 1982 - 24 Mar 1993
Entity number: 805283
Address: 84 TENBROECK AVE, KINGSTON, NY, United States, 12401
Registration date: 18 Nov 1982 - 26 May 2010
Entity number: 805376
Address: INC., 205 W. MAIN ST., WAPPINGER FALLS, NY, United States
Registration date: 18 Nov 1982
Entity number: 805415
Address: 2500 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577
Registration date: 18 Nov 1982
Entity number: 805127
Address: 22 ALFRED DR., POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Nov 1982
Entity number: 804805
Address: OVERLOOK RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Nov 1982 - 24 Sep 1997
Entity number: 804748
Address: ALBANY POST RD., HYDE PARK, NY, United States, 12538
Registration date: 16 Nov 1982 - 24 Mar 1993
Entity number: 804691
Address: D & B FABRICATIONS INC., P.O. BOX K, POUGHKEEPSIE, NY, United States, 12602
Registration date: 16 Nov 1982 - 24 Mar 1993
Entity number: 804666
Address: 308 OSWEGO ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 16 Nov 1982 - 30 Jun 2004
Entity number: 804619
Address: LYNDON RD., NO STREET NUMBER, FISHKILL, NY, United States, 12524
Registration date: 16 Nov 1982 - 23 Sep 1992
Entity number: 804449
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 15 Nov 1982 - 27 Sep 1995
Entity number: 804297
Address: P.O.BOX 156, 100 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 15 Nov 1982 - 23 Sep 1992
Entity number: 804190
Address: 19 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 Nov 1982 - 23 Sep 1992
Entity number: 804140
Address: 208 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 12 Nov 1982 - 23 Sep 1992
Entity number: 804064
Address: 66 FORBUS ST., POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 Nov 1982 - 24 Mar 1993