Entity number: 767161
Address: 391 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1982 - 29 Sep 1993
Entity number: 767161
Address: 391 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1982 - 29 Sep 1993
Entity number: 767128
Address: ROUTE 9, WAPPINGER FALLS, NY, United States, 12590
Registration date: 30 Apr 1982 - 29 Sep 1993
Entity number: 766857
Address: 17 WALNUT HILL RD., POUGHKEEPSIE, NY, United States, 12803
Registration date: 29 Apr 1982 - 26 Jun 1991
Entity number: 766814
Address: LAFAYETTE PLAZA, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Apr 1982 - 25 Mar 1992
Entity number: 766452
Address: 237 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 Apr 1982 - 24 Mar 1993
Entity number: 766362
Address: 532 BLOOMING GROVE, NEWBURGH, NY, United States, 12550
Registration date: 27 Apr 1982 - 26 Jun 1991
Entity number: 766347
Address: SUMMER ST., DOVER PLAINS, NY, United States, 12522
Registration date: 27 Apr 1982 - 24 Mar 1993
Entity number: 765936
Address: 118 ROUTE 9, IMPERIAL PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Apr 1982 - 29 Sep 1993
Entity number: 765868
Address: BOX 159B RTE 199, R.D. # 2, RED HOOK, NY, United States, 12571
Registration date: 23 Apr 1982 - 26 Jun 1991
Entity number: 765502
Address: 295 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Apr 1982 - 25 Mar 1992
Entity number: 765476
Address: NELSON AVE. EXTENTION, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Apr 1982 - 26 Nov 1985
Entity number: 765460
Registration date: 22 Apr 1982 - 22 Apr 1982
Entity number: 765420
Address: 1530 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Apr 1982 - 22 Feb 2013
Entity number: 764861
Address: 299 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 20 Apr 1982 - 28 Nov 1988
Entity number: 764638
Address: ROUTE 376 R 3, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Apr 1982 - 25 Mar 1992
Entity number: 764532
Address: C/O DONALD MILES, BIRCH DR., PLEASANT VALLEY, NY, United States, 12569
Registration date: 16 Apr 1982
Entity number: 764218
Address: RITTER & HANKIN, 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12602
Registration date: 15 Apr 1982 - 28 Dec 1994
Entity number: 764097
Address: BOX 607, VANDERBILT LANE, HYDE PARK, NY, United States, 12538
Registration date: 15 Apr 1982 - 29 Sep 1993
Entity number: 764065
Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Apr 1982 - 24 Mar 1993
Entity number: 764029
Registration date: 15 Apr 1982 - 15 Apr 1982
Entity number: 763774
Address: CONTOUR LANE, SALT POINT, NY, United States, 12578
Registration date: 14 Apr 1982
Entity number: 763544
Address: TWO LA GRANGE AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Apr 1982 - 26 Jun 1991
Entity number: 763518
Address: 44 MARY AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Apr 1982 - 25 Mar 1992
Entity number: 763209
Address: RD 2, PENNY ROAD, PAWLING, NY, United States, 12564
Registration date: 12 Apr 1982 - 25 Mar 1992
Entity number: 763099
Address: P.O. BOX 848, POUGHKEEPSIE, NY, United States, 12602
Registration date: 09 Apr 1982 - 25 Mar 1992
Entity number: 762902
Address: SOMERSTOWN TPKE, ROUTE 100, SOMERS, NY, United States, 10589
Registration date: 09 Apr 1982 - 26 Jun 1991
Entity number: 762499
Address: 93 SO. CHERRY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Apr 1982 - 26 Jun 1991
Entity number: 762445
Address: 349 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Apr 1982 - 25 Mar 1992
Entity number: 762500
Address: 11 SCHNORR LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 07 Apr 1982
Entity number: 762283
Address: 8 OLD NORTH RD, AMENIA, NY, United States, 12501
Registration date: 06 Apr 1982 - 22 Jun 2005
Entity number: 762132
Address: PO BOX 3290, 60 PARKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 Apr 1982 - 27 Apr 2009
Entity number: 762120
Address: *, MILLBROOK, NY, United States
Registration date: 06 Apr 1982 - 26 Jun 1991
Entity number: 762032
Address: 332 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Apr 1982 - 15 Jun 1988
Entity number: 761919
Address: 80 WEST GARDEN RD., LARCHMONT, NY, United States, 10538
Registration date: 05 Apr 1982 - 26 Jun 1991
Entity number: 761905
Address: 9 FULTON AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 Apr 1982 - 06 Jul 1995
Entity number: 761814
Address: 28 HOWARD BLVD., HYDE PARK, NY, United States, 12538
Registration date: 05 Apr 1982
Entity number: 761994
Address: C/O CHRISTIAN GIERLOFF, ROUTE 216, POUGHQUAG, NY, United States, 12570
Registration date: 05 Apr 1982
Entity number: 761720
Address: 67 SPRING ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 Apr 1982 - 24 Mar 1993
Entity number: 761456
Address: 266 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 01 Apr 1982 - 09 Aug 1984
Entity number: 761301
Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1982 - 24 Mar 1993
Entity number: 761293
Address: 52 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Apr 1982 - 25 Mar 1992
Entity number: 761153
Address: 266 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 01 Apr 1982 - 28 Dec 1994
Entity number: 761358
Address: 1807 ROUTE 52, RAINBOW POOLS, FISHKILL, NY, United States, 12524
Registration date: 01 Apr 1982
Entity number: 761060
Address: 204 GERMOND ROAD, CLINTON CORNERS, NY, United States, 12514
Registration date: 31 Mar 1982 - 28 Mar 2001
Entity number: 760790
Address: RITTER & HANKIN,ESQS., 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Mar 1982 - 21 Mar 1996
Entity number: 760424
Address: 246 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 30 Mar 1982 - 22 Mar 1988
Entity number: 760371
Address: 21 BROAD ST., FISHKILL, NY, United States, 12524
Registration date: 29 Mar 1982 - 24 Mar 1993
Entity number: 760293
Address: PLASS RD, BOX 190, PLEASANT VALLEY, NY, United States, 12569
Registration date: 29 Mar 1982 - 10 May 1991
Entity number: 760178
Address: P. O. BOX 299, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 Mar 1982 - 25 Jan 2012
Entity number: 760054
Address: 81 S. CHERRY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Mar 1982 - 26 Jun 1991