Entity number: 744959
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 11 Jan 1982 - 23 Sep 1992
Entity number: 744959
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 11 Jan 1982 - 23 Sep 1992
Entity number: 744861
Address: SUITE 155, 200 EXECUTIVE DRIVE, WEST ORANGE, NJ, United States, 07052
Registration date: 08 Jan 1982 - 23 Sep 1992
Entity number: 744843
Address: 6869 METROPOLITAIN BLVD EAST, ST-LEONARD QUEBEC, Canada, H1P-1X8
Registration date: 08 Jan 1982 - 27 Mar 2002
Entity number: 744713
Address: *, MILLERTOWN, NY, United States, 12546
Registration date: 08 Jan 1982 - 23 Sep 1992
Entity number: 744605
Address: PO BOX 30, BEACON, NY, United States, 12508
Registration date: 07 Jan 1982 - 27 Sep 1995
Entity number: 744531
Address: 6 WILMOT TERRACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Jan 1982 - 03 May 1991
Entity number: 744512
Address: CLINTON HOLLOW RD., RD #1, SALT POINT, NY, United States, 12578
Registration date: 07 Jan 1982 - 23 Sep 1992
Entity number: 744460
Registration date: 07 Jan 1982 - 07 Jan 1982
Entity number: 744561
Address: PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 07 Jan 1982
Entity number: 744375
Address: P.O. BOX 124, HOPEWELL JCT, NY, United States, 12533
Registration date: 06 Jan 1982 - 24 Mar 1993
Entity number: 744270
Address: 21 OLD GRANGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 06 Jan 1982 - 23 Sep 1998
Entity number: 744257
Address: 14 NOXON RD., LA GRANGE, NY, United States
Registration date: 06 Jan 1982 - 23 Dec 1992
Entity number: 744303
Address: 81 FRALEIGH HILL ROAD, MILLBROOK, NY, United States, 12545
Registration date: 06 Jan 1982
Entity number: 743968
Address: 322 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Jan 1982 - 25 Oct 1995
Entity number: 743672
Address: PO BOX 69, BEACON, NY, United States, 12508
Registration date: 04 Jan 1982
Entity number: 740676
Address: 99 CHAUNCY ST, BOSTON, MA, United States, 02111
Registration date: 31 Dec 1981 - 01 Feb 1988
Entity number: 740439
Address: BUDD CORNERS RD., PO BOX 281, RED HOOK, NY, United States, 12571
Registration date: 31 Dec 1981 - 29 Sep 1993
Entity number: 740716
Address: 9 VASSAR ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Dec 1981
Entity number: 740393
Address: HAEFELI, 320 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968
Registration date: 30 Dec 1981 - 15 Jun 1988
Entity number: 740269
Address: BOX 486, FISHKILL, NY, United States, 12524
Registration date: 30 Dec 1981 - 24 Mar 1993
Entity number: 740239
Address: 63 WASHINGTON ST, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 30 Dec 1981 - 10 Jun 2004
Entity number: 740083
Address: & WELT, 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 29 Dec 1981 - 24 Mar 1993
Entity number: 739936
Address: INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Dec 1981 - 24 Sep 1997
Entity number: 739780
Address: RT. 376 & LAKE WALTON RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 Dec 1981 - 23 Sep 1992
Entity number: 736775
Address: 8 WALRAVEN DRIVE, GOSHEN, NY, United States, 10924
Registration date: 23 Dec 1981 - 23 Sep 1992
Entity number: 670802
Address: 104 ROUTE 375, WOODSTOCK, NY, United States, 12498
Registration date: 23 Dec 1981 - 18 Jul 2019
Entity number: 670707
Address: BOX 42, HYDE PARK, NY, United States, 12580
Registration date: 23 Dec 1981 - 24 Mar 1993
Entity number: 670680
Address: PO BOX 838, RHINEBECK, NY, United States, 12572
Registration date: 23 Dec 1981 - 16 Jun 2015
Entity number: 670763
Address: 234 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Dec 1981
Entity number: 729430
Address: RT. 52, HOPEWELL JUNCTION, NY, United States
Registration date: 22 Dec 1981 - 28 Dec 1994
Entity number: 738249
Address: 10 Fairview Avenue, Poughkeepsie, NY 12601, Poughkeepsie, NY, United States, 12601
Registration date: 21 Dec 1981
Entity number: 737523
Address: 61 BROADWAY, SUITE 2500, NEW YORK, NY, United States, 10006
Registration date: 18 Dec 1981 - 23 Sep 1992
Entity number: 737527
Address: 60 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 18 Dec 1981
Entity number: 722774
Address: 108 SOUTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 16 Dec 1981 - 03 Apr 1992
Entity number: 722328
Address: 21 LOUISE PLACE, STAATSBURG, NY, United States, 12580
Registration date: 16 Dec 1981 - 23 Sep 1992
Entity number: 670557
Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 16 Dec 1981 - 24 Mar 1993
Entity number: 670555
Address: P.O. BOX 88, RED HOOK, NY, United States, 12571
Registration date: 16 Dec 1981
Entity number: 670194
Address: P. O. BOX 299, ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Dec 1981 - 10 Oct 2003
Entity number: 669989
Address: 7 BROOK PLACE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 15 Dec 1981 - 24 Mar 1993
Entity number: 719149
Address: 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Dec 1981 - 20 Sep 2023
Entity number: 715910
Address: 457 MAIN ST., BEACON, NY, United States, 12508
Registration date: 14 Dec 1981 - 23 Sep 1992
Entity number: 702781
Address: 20 FULTON ST., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Dec 1981 - 27 Dec 2000
Entity number: 716691
Address: 77 ROUND HILL RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Dec 1981
Entity number: 706797
Address: 330 MAIN ST., BEACON, NY, United States, 12508
Registration date: 11 Dec 1981 - 24 Mar 1993
Entity number: 705424
Address: 35 EAST MARKET ST., RED HOOK, NY, United States, 12571
Registration date: 11 Dec 1981 - 27 Sep 1995
Entity number: 705356
Address: 19 CORNELL AVE., RED HOOK, NY, United States, 12571
Registration date: 11 Dec 1981 - 23 Sep 1992
Entity number: 708083
Address: PO BOX 534, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 11 Dec 1981
Entity number: 701987
Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10153
Registration date: 10 Dec 1981 - 29 Sep 1993
Entity number: 698682
Address: 157 GEORGE COURT, CLINTON CORNERS, NY, United States, 12514
Registration date: 10 Dec 1981 - 24 Mar 1993
Entity number: 693219
Address: 400 RELLA BLVD, STE 213, SUFFERN, NY, United States, 10901
Registration date: 10 Dec 1981 - 25 Jun 2003