Entity number: 775032
Address: PRINCETON UNIVERSITY, PRINCETON, NJ, United States, 08540
Registration date: 09 Jun 1982
Entity number: 775032
Address: PRINCETON UNIVERSITY, PRINCETON, NJ, United States, 08540
Registration date: 09 Jun 1982
Entity number: 775104
Address: 15 COLLEGEVIEW AVENUE, 2ND FLOOR, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Jun 1982
Entity number: 774585
Registration date: 08 Jun 1982 - 08 Jun 1982
Entity number: 774621
Address: PO BOX 2821, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Jun 1982
Entity number: 774319
Address: ROUTE 44-55, HIGHLAND, NY, United States, 12528
Registration date: 07 Jun 1982 - 26 Jun 2002
Entity number: 774285
Address: 55 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Jun 1982 - 26 Jun 1991
Entity number: 774252
Address: %RITTER & HANKIN, ESQ., 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Jun 1982 - 25 Mar 1992
Entity number: 774013
Registration date: 04 Jun 1982 - 04 Jun 1982
Entity number: 773804
Registration date: 03 Jun 1982 - 03 Jun 1982
Entity number: 773761
Address: SOCITY VASSAR BROTHERS, READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jun 1982
Entity number: 773606
Address: 31 B RIVER TERRACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Jun 1982 - 25 Mar 1992
Entity number: 773694
Address: VASSAR BROTHERS HOSP., READE PLACE, POUGHKEEPSIE, NY, United States
Registration date: 02 Jun 1982
Entity number: 773290
Address: 20 ADRIANCE AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jun 1982 - 27 Dec 2000
Entity number: 773101
Address: BOX 484, SAWMILL RD., MILAN, NY, United States, 12571
Registration date: 01 Jun 1982 - 26 Jun 1991
Entity number: 773099
Address: OLD CASTLE POINT RD, R.D. #1, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Jun 1982 - 26 Jun 1991
Entity number: 773227
Address: 2250 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jun 1982
Entity number: 772843
Address: PO ABOX 654, POUGHKEEPSIE, NY, United States, 12602
Registration date: 28 May 1982 - 25 Mar 1992
Entity number: 772277
Address: 1 DUTCHER AVE., PAWLING, NY, United States, 12564
Registration date: 26 May 1982 - 26 Aug 1987
Entity number: 772130
Address: 23 MILL ST, PO BOX 86, RHINEBECK, NY, United States, 12572
Registration date: 25 May 1982 - 02 Dec 1982
Entity number: 771743
Address: LYNDON RD, FISHKILL, NY, United States, 12524
Registration date: 24 May 1982 - 24 Dec 1991
Entity number: 771712
Address: 79 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 24 May 1982 - 23 Dec 1992
Entity number: 771649
Address: PO BOX 442, MILLERTON, NY, United States, 12546
Registration date: 24 May 1982
Entity number: 771160
Address: STATION HILL RD., BARRYTOWN, NY, United States, 12507
Registration date: 20 May 1982
Entity number: 770880
Address: MALL, INC.,SAMUEL GOLDWI, 32 CATHERINE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 May 1982 - 29 Sep 1993
Entity number: 770708
Address: 550 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Registration date: 18 May 1982 - 25 Mar 1992
Entity number: 770691
Address: PO BOX 156, 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 18 May 1982 - 23 Sep 1998
Entity number: 770618
Address: RT. 82/R.D. #8, N HOPEWELL PL BOX 1001, HOPEWELL JUNCTION, NY, United States
Registration date: 18 May 1982 - 26 Jun 1991
Entity number: 770842
Address: 150 RHYNDERS ROAD, STAATSBURG, NY, United States, 12580
Registration date: 18 May 1982
Entity number: 770398
Address: 38 PINERIDGE RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 May 1982 - 23 Sep 1998
Entity number: 770269
Address: %RITTER & HANKIN, 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 May 1982 - 24 Dec 1991
Entity number: 769878
Address: RT. 82, PO 271, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 May 1982 - 26 Jun 1991
Entity number: 769869
Address: BOWDOIN LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 13 May 1982 - 26 Jun 1991
Entity number: 769713
Address: 8 EAST COURT, FISHKILL, NY, United States, 12524
Registration date: 13 May 1982 - 26 Oct 1995
Entity number: 769691
Address: 298 MAIN ST, BOX 274, HIGHLAND FALLS, NY, United States, 10928
Registration date: 13 May 1982 - 25 Mar 1992
Entity number: 769686
Address: 12 SOUTH RANDOLPH AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 May 1982 - 16 Dec 1986
Entity number: 769446
Address: 11 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 May 1982 - 11 Mar 1997
Entity number: 768999
Address: DARREN RD., LAGRANGEVILLE, NY, United States, 12540
Registration date: 10 May 1982 - 25 Sep 1991
Entity number: 768854
Address: 741 MAIN ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 May 1982 - 26 Jun 1991
Entity number: 768557
Address: 19 CEDAR VALLEY RD, POUGHKEEPSIE, NY, United States, 12061
Registration date: 07 May 1982 - 26 Jun 1991
Entity number: 768542
Address: 102 FORBUS ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 May 1982 - 10 Sep 1985
Entity number: 768321
Address: RD #3, BOX 267, HOPEWELL JUNCTION, NY, United States
Registration date: 06 May 1982 - 29 Dec 1982
Entity number: 768354
Address: 101 Long Hill Road, Hopewell Junction, NY, United States, 12533
Registration date: 06 May 1982
Entity number: 768263
Address: C/O PATRICIA W. CROCE, 630 HORTONTOWN RD, HOPEWELL JCT, NY, United States, 12533
Registration date: 05 May 1982 - 09 May 2001
Entity number: 767589
Address: STANFORD ROAD, CLINTON CORNERS, NY, United States, 12514
Registration date: 03 May 1982 - 29 May 2003
Entity number: 767575
Address: JERARD S. HANKIN, ESQ., 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 May 1982 - 24 Sep 1997
Entity number: 767467
Address: JERARD S. HANKIN, 50 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 May 1982 - 26 Jun 1991
Entity number: 767428
Address: 38 SOUTH AVE., ROUTE 9D, WAPPINGERS FALLS, NY, United States
Registration date: 03 May 1982 - 26 Jun 1991
Entity number: 767958
Address: 75 HENRY AVE., HARRISON, NY, United States, 10528
Registration date: 02 May 1982 - 25 Mar 1992
Entity number: 767299
Address: 796 MAIN ST., POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Apr 1982 - 26 Jun 1991
Entity number: 767274
Address: 228 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Apr 1982 - 28 Oct 2009