Entity number: 592502
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1979 - 14 Jul 1987
Entity number: 592502
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1979 - 14 Jul 1987
Entity number: 592305
Address: 303 MILL ST, POUGHKEEPSIE, NY, United States, 12602
Registration date: 09 Nov 1979 - 25 Mar 1992
Entity number: 591764
Address: SOUTH RD., MILLBROOK, NY, United States, 12545
Registration date: 07 Nov 1979 - 26 Dec 1990
Entity number: 591518
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Nov 1979 - 26 Dec 1990
Entity number: 591392
Address: 695 HARRISON AVE, PEEKSKILL, NY, United States, 10566
Registration date: 05 Nov 1979 - 26 Dec 1990
Entity number: 591256
Registration date: 02 Nov 1979 - 02 Nov 1979
Entity number: 591051
Address: PO BOX 649, SEVEN CLARK HEIGHTS, PLEASANT VALLEY, NY, United States, 12569
Registration date: 01 Nov 1979 - 12 Apr 2001
Entity number: 590875
Address: BRANDY RUN, RED HOOK, NY, United States, 12571
Registration date: 01 Nov 1979
Entity number: 589995
Address: 385 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Oct 1979 - 24 Mar 1993
Entity number: 589908
Address: RTE 9 NORTH, RHINEBECK, NY, United States, 12572
Registration date: 29 Oct 1979 - 28 Oct 2009
Entity number: 589886
Registration date: 26 Oct 1979 - 26 Oct 1979
Entity number: 589760
Address: NORTH MISSION RD, WAPPINGER FALLS, NY, United States
Registration date: 26 Oct 1979 - 27 Sep 1995
Entity number: 589537
Address: 8 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Oct 1979 - 01 Sep 2017
Entity number: 589472
Address: BOX 82, CLINTON CORNER, NY, United States, 12514
Registration date: 25 Oct 1979 - 27 Mar 1991
Entity number: 589008
Address: 230 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1979 - 23 Dec 1992
Entity number: 589006
Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10189
Registration date: 23 Oct 1979 - 12 May 1994
Entity number: 588846
Address: 33 WEST MARKET ST, RED HOOK, NY, United States, 12571
Registration date: 22 Oct 1979 - 25 Mar 1992
Entity number: 588321
Address: HOOK RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Oct 1979 - 26 Dec 1990
Entity number: 587753
Address: SALT POINT RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Oct 1979 - 25 Mar 1992
Entity number: 587703
Registration date: 17 Oct 1979 - 17 Oct 1979
Entity number: 587884
Address: 232 STARBARRACK ROAD, RED HOOK, NY, United States, 12571
Registration date: 17 Oct 1979
Entity number: 587731
Address: PO BOX 6477, ITHACA, NY, United States, 14851
Registration date: 17 Oct 1979
Entity number: 587626
Registration date: 16 Oct 1979 - 16 Oct 1979
Entity number: 587543
Address: RD #2, RED HOOK, NY, United States, 12571
Registration date: 16 Oct 1979 - 30 Apr 1980
Entity number: 587214
Address: 35 WEST MARKET ST., RED HOOK, NY, United States, 12571
Registration date: 15 Oct 1979
Entity number: 587149
Address: 5 LOREN DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Oct 1979
Entity number: 587046
Address: DAVIS RD., SALT POINT, NY, United States, 12578
Registration date: 12 Oct 1979 - 26 Sep 1990
Entity number: 586965
Registration date: 12 Oct 1979 - 06 Apr 1981
Entity number: 586836
Registration date: 12 Oct 1979 - 12 Oct 1979
Entity number: 586301
Address: PO BOX 126, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 Oct 1979 - 02 Jul 1980
Entity number: 586253
Address: 10 PEMBROKE CIRCLE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586419
Address: 4 PARTNERS RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 Oct 1979
Entity number: 585655
Registration date: 05 Oct 1979 - 05 Oct 1979
Entity number: 585607
Address: SULLIVAN ST, PO BOX 266, WURTSBORO, NY, United States, 12790
Registration date: 04 Oct 1979 - 23 Sep 1992
Entity number: 585596
Address: 9 CLAYTON PLACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 04 Oct 1979 - 25 Mar 1992
Entity number: 585587
Address: PO BOX 9493, SEATTLE, WA, United States, 98109
Registration date: 04 Oct 1979 - 20 May 2005
Entity number: 585480
Address: 120 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 04 Oct 1979 - 25 Mar 1992
Entity number: 585479
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1979 - 25 Mar 1992
Entity number: 585393
Registration date: 04 Oct 1979 - 04 Oct 1979
Entity number: 585320
Address: 98 FAIRWAY DR, PAWLING, NY, United States, 12564
Registration date: 03 Oct 1979 - 26 Dec 1990
Entity number: 585290
Address: 46 WHITTIER BLVD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Oct 1979 - 13 Aug 2012
Entity number: 585283
Address: HOLLOW RD, STAATSBURG, NY, United States, 12580
Registration date: 03 Oct 1979 - 23 Dec 1992
Entity number: 584311
Address: 44 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Sep 1979 - 26 Dec 1990
Entity number: 584048
Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Sep 1979 - 25 Mar 1992
Entity number: 584025
Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601
Registration date: 26 Sep 1979 - 24 Mar 1993
Entity number: 583952
Registration date: 26 Sep 1979 - 26 Sep 1979
Entity number: 583771
Address: 10 EDGEHILL DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Sep 1979 - 26 Dec 1990
Entity number: 583715
Address: RTE 311, HOLMES, NY, United States, 12531
Registration date: 25 Sep 1979 - 21 Feb 1990
Entity number: 583706
Address: RTE 82, UNIT 6D, WILLOWBROOKE GARDENS, FISHKILL, NY, United States, 12524
Registration date: 25 Sep 1979 - 27 Sep 1995
Entity number: 583689
Address: RTE. 44 P.O. BOX, 656, PLEASANT VALLEY, NY, United States
Registration date: 25 Sep 1979 - 26 Dec 1990