Entity number: 701199
Address: 25 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 May 1981 - 25 Mar 1992
Entity number: 701199
Address: 25 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 May 1981 - 25 Mar 1992
Entity number: 700767
Address: MAIN ST., MILLERTON, NY, United States, 12546
Registration date: 20 May 1981
Entity number: 700708
Address: BEAVER ROAD, LAGRANGEVILLE, NY, United States
Registration date: 19 May 1981 - 25 Mar 1992
Entity number: 700656
Address: DUTCHESS AVENUE, MILLERTON, NY, United States, 12546
Registration date: 19 May 1981 - 26 Jun 1991
Entity number: 700459
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 May 1981 - 25 Mar 1992
Entity number: 700370
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 May 1981 - 25 Mar 1992
Entity number: 700209
Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 18 May 1981 - 26 Jun 1991
Entity number: 699252
Address: 100 CANNON STREET, POUGHKEEPSIE, NY, United States, 12602
Registration date: 13 May 1981
Entity number: 699167
Address: 57 CROSSWAY RD., BEACON, NY, United States, 12508
Registration date: 12 May 1981 - 26 Jun 1991
Entity number: 699158
Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 May 1981 - 26 Jun 1991
Entity number: 699092
Address: 295 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 May 1981 - 23 Sep 1998
Entity number: 698952
Address: 2 VAN NESS RD., BEACON, NY, United States, 12508
Registration date: 12 May 1981 - 28 Oct 2009
Entity number: 698832
Address: 26 WINNIE LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 May 1981 - 25 Mar 1992
Entity number: 698789
Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 May 1981 - 30 Jun 1992
Entity number: 698740
Address: PO BOX J, SANDY HOOK, CT, United States, 06842
Registration date: 11 May 1981 - 31 Dec 1984
Entity number: 698652
Address: 383 FISHKILL AVE., BEACON, NY, United States, 12508
Registration date: 11 May 1981 - 26 Jun 1991
Entity number: 698775
Address: 1 DUNCAN RD., LAGRANGEVILLE, NY, United States, 12540
Registration date: 11 May 1981
Entity number: 698260
Address: 40 CURLEY ST, LONG BEACH, NY, United States, 11561
Registration date: 08 May 1981 - 26 Jun 1991
Entity number: 698504
Address: PO BOX 307, QUAKER HILL, NY, United States, 12564
Registration date: 08 May 1981
Entity number: 698071
Address: 401 EAST 80TH ST., APT. 16-K, NEW YORK, NY, United States, 10021
Registration date: 07 May 1981 - 23 Sep 1992
Entity number: 698028
Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 07 May 1981 - 03 Apr 1985
Entity number: 698006
Address: DUTCHESS PARK SHOPPING C, 1189 ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 07 May 1981 - 27 Dec 1995
Entity number: 697858
Address: 25 HORNBECK RIDGE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 May 1981 - 24 Mar 1993
Entity number: 697802
Address: STEPHEN L. GRELLER, 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 May 1981 - 26 Jun 1991
Entity number: 697713
Address: 85 LYNDON ROAD, FISHKILL, NY, United States, 12524
Registration date: 06 May 1981 - 31 Mar 2004
Entity number: 697694
Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 06 May 1981 - 25 Mar 1992
Entity number: 697618
Address: RTE 82 R.D. 4, HOPEWELL JUNCTION, WAPPINGER FALLS, NY, United States
Registration date: 05 May 1981 - 26 Jun 1991
Entity number: 697517
Address: 12 WASSON DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 May 1981 - 27 Dec 2000
Entity number: 697286
Address: FIVE CREST COURT, ARMONK, NY, United States, 10504
Registration date: 05 May 1981 - 28 Jan 1982
Entity number: 697181
Address: ROUTE 52, HOPEWELL JUNCTION, NY, United States
Registration date: 04 May 1981 - 26 Jun 1991
Entity number: 696586
Registration date: 01 May 1981 - 01 May 1981
Entity number: 696427
Address: 24 SHERIDAN DR, PAWLING, NY, United States, 12564
Registration date: 30 Apr 1981 - 26 Jun 1991
Entity number: 695997
Address: CREAM STREET, HYDE PARK, NY, United States, 12538
Registration date: 29 Apr 1981
Entity number: 695744
Address: CLOVER HILL RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Apr 1981 - 25 Mar 1992
Entity number: 695632
Address: 94 MARKET ST, P.O. BOX 910, POUGHKEEPSIE, NY, United States, 12602
Registration date: 28 Apr 1981 - 25 Mar 1992
Entity number: 695737
Address: JOSEPH WILSON, 188 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Apr 1981
Entity number: 695503
Address: NO STREET ADDRESS, MILLBROOK, NY, United States
Registration date: 27 Apr 1981 - 24 Mar 1993
Entity number: 695493
Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Apr 1981 - 24 Mar 1993
Entity number: 695480
Address: SIX CRANNELL ST., POUGHKEEPISE, NY, United States, 12601
Registration date: 27 Apr 1981 - 24 Mar 1993
Entity number: 695364
Address: WHEELER HILL ROAD, WAPPINGER, NY, United States
Registration date: 27 Apr 1981 - 28 Dec 1994
Entity number: 695008
Address: %RITTER & HANKIN, 59 ACADEMY ST, POUGHKEEPSIE, NY, United States
Registration date: 24 Apr 1981 - 26 Sep 1990
Entity number: 694994
Address: 94 MARKET ST., PO BOX 910, POUGHKEEPSIE, NY, United States, 12602
Registration date: 23 Apr 1981 - 29 Jan 2013
Entity number: 694823
Address: 67 BROWN RD., WAPPINGER FALLS, NY, United States, 12590
Registration date: 23 Apr 1981
Entity number: 694662
Address: RD 3, APPALACHIAN WEST, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Apr 1981 - 27 Sep 1995
Entity number: 694446
Address: BOX 676 MAIN ST, PLEASANT VALLEY, NY, United States, 12569
Registration date: 21 Apr 1981 - 24 Mar 1993
Entity number: 694193
Address: 838 SOUTH RD, SOUTH HILLS MILL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Apr 1981 - 26 Jun 1991
Entity number: 693992
Address: 40 JOHNSON ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 20 Apr 1981 - 25 Mar 1992
Entity number: 693807
Address: 20 PROSPECT ST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Apr 1981 - 26 Oct 2011
Entity number: 693717
Address: P.O. BOX 483, MILLBROOK, NY, United States, 12545
Registration date: 17 Apr 1981 - 26 Jun 1991
Entity number: 693264
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Apr 1981 - 14 Aug 1984