Entity number: 523095
Address: SOUTH HILLS MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Nov 1978 - 25 Mar 1992
Entity number: 523095
Address: SOUTH HILLS MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Nov 1978 - 25 Mar 1992
Entity number: 523164
Address: CLINTON CORNERS RD, CLINTON CORNERS, NY, United States, 12514
Registration date: 22 Nov 1978
Entity number: 522722
Address: 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 1978 - 25 Mar 1992
Entity number: 522695
Address: STORMVILLE, AIRPORT, STORMVILLE, NY, United States, 12582
Registration date: 21 Nov 1978 - 24 Mar 1993
Entity number: 522583
Address: 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Nov 1978 - 30 Mar 1987
Entity number: 522044
Address: 28 READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Nov 1978 - 30 May 2000
Entity number: 522005
Address: COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Nov 1978 - 24 Mar 1993
Entity number: 521805
Registration date: 16 Nov 1978 - 16 Nov 1978
Entity number: 521672
Address: CLAPP HILL RD., LAGRANGEVILLE, NY, United States, 12540
Registration date: 15 Nov 1978 - 16 Oct 1984
Entity number: 521651
Address: MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580
Registration date: 15 Nov 1978 - 03 Apr 2003
Entity number: 521622
Address: ROBERT EDMONDS, 200 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 15 Nov 1978 - 23 Jun 1993
Entity number: 521567
Address: LAGRANGE INDUSTRIAL PARK, COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Nov 1978 - 18 May 2016
Entity number: 521686
Address: 39 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Nov 1978
Entity number: 521332
Address: 8 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Nov 1978 - 29 Dec 1982
Entity number: 521242
Address: 595 MAIN ST., BEACON, NY, United States, 12508
Registration date: 14 Nov 1978 - 20 Nov 2008
Entity number: 521210
Address: 20 NELSON AVE., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Nov 1978 - 29 Dec 1982
Entity number: 521213
Address: P.O. BOX 249, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Nov 1978
Entity number: 521020
Address: 297 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1978 - 26 Sep 1983
Entity number: 520683
Address: 22 GERRY RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Nov 1978 - 25 Mar 1992
Entity number: 520663
Address: JERARD S. HANKIN, 59 ACADEMYST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Nov 1978 - 29 Dec 1982
Entity number: 520349
Address: ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 08 Nov 1978 - 13 Apr 1988
Entity number: 520362
Address: 68 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Nov 1978
Entity number: 519974
Address: PERRY HILL RD, CARMEL, NY, United States
Registration date: 06 Nov 1978 - 29 Dec 1982
Entity number: 519822
Registration date: 03 Nov 1978 - 03 Nov 1978
Entity number: 519668
Address: 62 OSLO DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 03 Nov 1978 - 27 Dec 1995
Entity number: 519655
Address: ARBORIO ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 03 Nov 1978 - 24 Mar 1993
Entity number: 519216
Address: 20 VALLEY VIEW RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Nov 1978 - 25 Mar 1992
Entity number: 519135
Address: P.O. 105 HOPEWELL, JUNCTION, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 01 Nov 1978 - 27 Sep 1995
Entity number: 519020
Address: 100 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 31 Oct 1978 - 29 Sep 1982
Entity number: 518881
Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Oct 1978 - 24 Mar 1993
Entity number: 518869
Address: 49 NORTH ELM STREET, BEACON, NY, United States, 12508
Registration date: 31 Oct 1978 - 27 Mar 2017
Entity number: 518691
Address: ST PETERS SCHOOL, EAST MAIN ST, PEEKSKILL, NY, United States, 10566
Registration date: 30 Oct 1978 - 24 Dec 1991
Entity number: 518621
Registration date: 30 Oct 1978 - 30 Jan 1980
Entity number: 518527
Address: MID-VALLEY MALL, ROUTE 32, NEWBURGH, NY, United States, 12550
Registration date: 30 Oct 1978 - 25 Mar 1992
Entity number: 517955
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 517776
Address: 161 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Oct 1978 - 29 Dec 1982
Entity number: 517644
Address: ROUTE 216, STORMVILLE AIRPORT, STORMVILLE, NY, United States, 12582
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517577
Address: 460 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 24 Oct 1978 - 27 Dec 1995
Entity number: 517369
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Oct 1978 - 24 Mar 1993
Entity number: 517357
Address: BOX 820, MILLBROOK, NY, United States, 12545
Registration date: 23 Oct 1978 - 25 Mar 1992
Entity number: 517287
Address: NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Oct 1978 - 25 Mar 1992
Entity number: 517285
Address: 309 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Oct 1978
Entity number: 517027
Address: 105 RT 9 NORTH, RHINEBECK, NY, United States, 12572
Registration date: 20 Oct 1978 - 28 Mar 2001
Entity number: 516828
Address: 51-53 FAIRVIEW AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Oct 1978 - 17 Nov 1987
Entity number: 516806
Address: 252 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Oct 1978 - 25 Mar 1992
Entity number: 516669
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516411
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 18 Oct 1978 - 29 Sep 1982
Entity number: 516398
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 516387
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 516424
Address: 25 MARKET LANE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Oct 1978