Entity number: 517027
Address: 105 RT 9 NORTH, RHINEBECK, NY, United States, 12572
Registration date: 20 Oct 1978 - 28 Mar 2001
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
Entity number: 516306
Address: 132 SMITH ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 1978 - 25 Mar 1992
Entity number: 516197
Address: 272 MILL ST., PURGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516175
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516247
Address: %RITTER & HANKIN, 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 1978
Entity number: 516107
Address: 801 MAIN ST., POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Oct 1978 - 31 Aug 1982
Entity number: 516104
Address: 146 LONG VIEW DRIVE, FISHKILL, NY, United States, 12524
Registration date: 16 Oct 1978 - 29 Dec 1982
Entity number: 515670
Address: ROUTE 9 & KESSLER DR, P O BOX 142, HYDE PARK, NY, United States, 12538
Registration date: 13 Oct 1978 - 28 Dec 1994
Entity number: 515668
Address: C/O FERNANDO PINEY, PO BOX 802, RHINEBECK, NY, United States, 12572
Registration date: 13 Oct 1978 - 25 Jan 2012
Entity number: 515312
Address: 666 5TH AVE, NEW YORK, NY, United States, 10019
Registration date: 11 Oct 1978 - 13 Jul 1995
Entity number: 515263
Address: POUGHKEEPSIE PLAZA, SHOPPING CENTER, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Oct 1978 - 29 Dec 1982
Entity number: 515074
Address: PO BOX 683, ROUTE 44, PLEASANT VALLEY, NY, United States, 12569
Registration date: 11 Oct 1978 - 24 Mar 1993
Entity number: 514829
Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Oct 1978 - 29 Sep 1982
Entity number: 514825
Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1978 - 29 Dec 1982
Entity number: 514953
Address: 838 SOUTH RD, ATT MANAGEMENT OFF, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Oct 1978
Entity number: 514861
Address: 34 ROUND HILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Oct 1978
Entity number: 514835
Address: ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 10 Oct 1978
Entity number: 514653
Address: 71 NORTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Oct 1978 - 29 Sep 1982
Entity number: 514622
Address: NETHERWOOD ROAD, NEW HYDE PARK, NY, United States, 12538
Registration date: 05 Oct 1978 - 25 Mar 1992
Entity number: 514618
Address: MAPLE AVE, MILLBROOK, NY, United States, 12545
Registration date: 05 Oct 1978 - 29 Sep 1982
Entity number: 514517
Address: 74 WEST CEDAR ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Oct 1978
Entity number: 514289
Address: 64 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Oct 1978 - 25 Mar 1992
Entity number: 514117
Address: 120 MAIN ST., FISHKILL, NY, United States, 12514
Registration date: 04 Oct 1978 - 25 Mar 1992
Entity number: 514035
Address: 115 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Oct 1978 - 13 Oct 1998
Entity number: 513860
Registration date: 03 Oct 1978 - 03 Oct 1978
Entity number: 513716
Address: P.O. BOX 833, MILLBROOK, NY, United States, 12545
Registration date: 02 Oct 1978 - 13 Mar 1998
Entity number: 513711
Address: CREEK RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 02 Oct 1978 - 29 Sep 1982
Entity number: 513408
Address: BOX 126, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Sep 1978 - 20 Aug 1982
Entity number: 513372
Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 29 Sep 1978 - 25 Jan 2012
Entity number: 513250
Registration date: 29 Sep 1978 - 29 Sep 1978
Entity number: 513086
Address: 24 OLD ROUTE, WAPPINGER FALLS, WAPPINGER, NY, United States
Registration date: 28 Sep 1978 - 30 Dec 1981
Entity number: 513029
Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Sep 1978 - 29 Sep 1982
Entity number: 513028
Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Sep 1978 - 29 Dec 1982
Entity number: 512916
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 512984
Address: 1 MOCKINGBIRD LANE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Sep 1978
Entity number: 512817
Address: 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512547
Address: 595 WEST HARTSDALE, AVE., WHITE PLAINS, NY, United States, 10608
Registration date: 27 Sep 1978 - 24 Dec 1991
Entity number: 512569
Address: PO BOX 271, RHINEBECK, NY, United States, 12572
Registration date: 27 Sep 1978
Entity number: 512456
Address: 82 WHITTIER BLVD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Sep 1978 - 25 Mar 1992
Entity number: 512431
Address: PO BOX 414, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 26 Sep 1978 - 13 Apr 1988
Entity number: 512305
Registration date: 26 Sep 1978 - 26 Sep 1978
Entity number: 512290
Registration date: 26 Sep 1978 - 26 Sep 1978
Entity number: 512220
Address: 99 BROOK HILLS CIRCLE, WHITE PLAINS, NY, United States, 10605
Registration date: 25 Sep 1978 - 09 Feb 2006