Entity number: 633006
Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 12 Jun 1980 - 24 Dec 1997
Entity number: 633006
Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 12 Jun 1980 - 24 Dec 1997
Entity number: 632960
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 12 Jun 1980 - 25 Mar 1992
Entity number: 632440
Address: 333 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Jun 1980 - 24 Mar 1993
Entity number: 632409
Registration date: 10 Jun 1980 - 10 Jun 1980
Entity number: 632083
Address: 380 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 09 Jun 1980 - 04 Nov 1985
Entity number: 631996
Address: HUNNS LAKE RD., BANGALL, NY, United States, 12506
Registration date: 09 Jun 1980 - 03 Apr 1990
Entity number: 631817
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 06 Jun 1980 - 26 Jun 1991
Entity number: 631491
Address: 59 FLORAL DRIVE WEST, PLAINVIEW, NY, United States, 11803
Registration date: 05 Jun 1980 - 26 Jun 1991
Entity number: 631331
Address: ROUTE 44, PO BOX 548, PLEASANT VALLEY, NY, United States, 12569
Registration date: 04 Jun 1980
Entity number: 631111
Address: HOLLOW ROAD, CLINTON CORNERS, NY, United States, 12514
Registration date: 03 Jun 1980 - 27 Sep 1995
Entity number: 630853
Address: PO BOX 411, RHINEBECK, NY, United States, 12572
Registration date: 02 Jun 1980 - 11 Sep 2003
Entity number: 630840
Registration date: 02 Jun 1980 - 02 Jun 1980
Entity number: 630627
Registration date: 30 May 1980 - 31 May 1980
Entity number: 630626
Registration date: 30 May 1980 - 31 May 1980
Entity number: 630625
Registration date: 30 May 1980 - 31 May 1980
Entity number: 630571
Address: 225 BROADWAY, SUITE 2113, NEW YORK, NY, United States, 10007
Registration date: 30 May 1980 - 01 Jul 1992
Entity number: 630116
Address: ROUTE 44, MILLBROOK, NY, United States, 12545
Registration date: 28 May 1980 - 26 Jun 1991
Entity number: 630055
Address: 63 BROADWAY, TIVOLI, NY, United States, 12583
Registration date: 28 May 1980 - 25 Mar 1992
Entity number: 629962
Address: 175 ROUTE 22, PAWLING, NY, United States, 12564
Registration date: 28 May 1980
Entity number: 629394
Address: RD. #2, ROBINSON LANE, WAPPINGERS FALLS, NY, United States
Registration date: 23 May 1980 - 24 Mar 1993
Entity number: 629217
Address: ROUTE 55, POUGHQUAG, NY, United States, 12570
Registration date: 23 May 1980 - 26 Jun 1991
Entity number: 629214
Address: 57 WRIGHT BLVD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 May 1980 - 25 Mar 1992
Entity number: 629212
Address: 14 RITTER DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 May 1980 - 27 Dec 2000
Entity number: 629211
Address: 17 PARKHILL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 May 1980 - 25 Mar 1992
Entity number: 629440
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 May 1980
Entity number: 629161
Address: 380-382 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 1980 - 24 Mar 1993
Entity number: 629022
Address: 45 DOLSON AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 22 May 1980 - 25 Jan 2012
Entity number: 628846
Address: MACKENNAN, COULTER, & DUNWELL 54 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 May 1980 - 25 Mar 1992
Entity number: 628545
Address: 97 MILL STREET, RHINEBECK, NY, United States, 12572
Registration date: 20 May 1980 - 30 Jun 1981
Entity number: 628493
Address: 58 BROADWAY, TIVOLI, NY, United States, 12583
Registration date: 20 May 1980 - 26 Jun 1991
Entity number: 628249
Address: ARTHURSBURG RD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 19 May 1980
Entity number: 628156
Address: 39 VALLEY VIEW ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 May 1980 - 29 Dec 1993
Entity number: 627675
Registration date: 15 May 1980 - 15 May 1980
Entity number: 627747
Address: 230 NORTH RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 May 1980
Entity number: 627326
Address: BECK RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 May 1980 - 25 Mar 1992
Entity number: 627114
Address: P. O. BOX 623, PLEASANT VALLEY, NY, United States, 12569
Registration date: 13 May 1980 - 23 Dec 1992
Entity number: 627058
Registration date: 13 May 1980 - 13 May 1980
Entity number: 627128
Address: BOX 309, RED HOOK, NY, United States, 12571
Registration date: 13 May 1980
Entity number: 627158
Address: RD 5, HOPEWELL JUNCTION, NY, United States
Registration date: 13 May 1980
Entity number: 626796
Address: PELLS ROAD, RHINEBECK, NY, United States
Registration date: 12 May 1980 - 25 Mar 1992
Entity number: 626645
Address: SMITH AND LITTLE GEORGE, STS, POUGHKEEPSIE, NY, United States
Registration date: 09 May 1980 - 25 Mar 1992
Entity number: 626605
Address: MALONEY ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 09 May 1980 - 23 Sep 1992
Entity number: 626459
Registration date: 09 May 1980 - 09 May 1980
Entity number: 626719
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 09 May 1980
Entity number: 626653
Address: 3 GRANT ST., PLEASANTVILLE, NY, United States, 10570
Registration date: 09 May 1980
Entity number: 626541
Address: 28 GARFIELD ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 May 1980
Entity number: 626316
Address: STEVENKAY PLACE, FISHKILL, NY, United States, 12524
Registration date: 08 May 1980 - 14 Sep 1989
Entity number: 626221
Address: ROUTE 22, MILLERTON, NY, United States, 12546
Registration date: 07 May 1980 - 28 Dec 1994
Entity number: 625703
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 May 1980 - 24 Mar 1993
Entity number: 625653
Address: 341 MAINS T, BEACON, NY, United States, 12508
Registration date: 05 May 1980 - 25 Mar 1992