Entity number: 497027
Address: 61 NEPPERHAN AVE, ELMSFORD, NY, United States, 10523
Registration date: 26 Jun 1978 - 19 Nov 2009
Entity number: 497027
Address: 61 NEPPERHAN AVE, ELMSFORD, NY, United States, 10523
Registration date: 26 Jun 1978 - 19 Nov 2009
Entity number: 496905
Address: P O BOX 982, POUGHKEEPSIE, NY, United States, 12602
Registration date: 26 Jun 1978
Entity number: 2365421
Address: VASSAR COLLEGE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Jun 1978 - 02 Nov 1999
Entity number: 496698
Address: SHENANDOAH RD., HOPEWILL JUNCTION, NY, United States, 12533
Registration date: 23 Jun 1978 - 29 Sep 1982
Entity number: 496676
Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 23 Jun 1978 - 24 Mar 1993
Entity number: 496646
Registration date: 23 Jun 1978 - 23 Jun 1978
Entity number: 496547
Address: 3 ADAMS ST., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Jun 1978 - 29 Sep 1982
Entity number: 496450
Address: GARDNER HOLLOW ROAD, POUGHQUAG, NY, United States, 12570
Registration date: 22 Jun 1978
Entity number: 496282
Address: WAPPINGERS CAR WASH, , ROUTE 9, WAPPINGERS FALLS, NY, United States
Registration date: 21 Jun 1978 - 24 Mar 1993
Entity number: 496124
Address: P O BOX 5072, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Jun 1978 - 25 Mar 1992
Entity number: 496083
Address: PO BOX 3360, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Jun 1978 - 05 Oct 2018
Entity number: 496081
Address: 201 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Jun 1978
Entity number: 496266
Address: *, PINE PLAINS, NY, United States
Registration date: 21 Jun 1978
Entity number: 496340
Address: *, PINE PLAINS, NY, United States
Registration date: 21 Jun 1978
Entity number: 495914
Address: OLD RTE 9, RD #1, FISHKILL, NY, United States, 12524
Registration date: 20 Jun 1978 - 29 Dec 1982
Entity number: 495850
Address: 44 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Jun 1978 - 29 Dec 1982
Entity number: 495555
Address: R.R. #1, BOX 17A, MILLBROOK, NY, United States, 12545
Registration date: 19 Jun 1978 - 29 Sep 1982
Entity number: 495543
Address: SECOND ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 19 Jun 1978 - 03 Feb 1982
Entity number: 495309
Address: W. DOVER RD., PAWLING, NY, United States, 12564
Registration date: 16 Jun 1978 - 29 Sep 1982
Entity number: 495037
Address: 429 VIOLET AVE., HYDE PARK, NY, United States, 12538
Registration date: 15 Jun 1978 - 29 Sep 1993
Entity number: 494462
Address: CHARLES W KNAUSS, PO BOX 193 160 BEAL RD, SPENCERTOWN, NY, United States, 12165
Registration date: 13 Jun 1978 - 30 Jun 2004
Entity number: 494437
Address: 23 DUANE ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Jun 1978 - 24 Mar 1993
Entity number: 494358
Address: 9 FAIR ST, CARMEL, NY, United States, 10512
Registration date: 13 Jun 1978 - 25 Jan 2012
Entity number: 494292
Address: P O BOX 25, OLD ROUTE 52, STORMVILLE, NY, United States, 12582
Registration date: 13 Jun 1978 - 15 Jun 1983
Entity number: 494148
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 12 Jun 1978 - 30 Dec 1981
Entity number: 494055
Address: 9 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Jun 1978 - 17 Dec 1997
Entity number: 493784
Address: APT 13A FLEETWOOD AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 Jun 1978 - 29 Sep 1982
Entity number: 493691
Address: STATE ROUTE 312, BREWSTER, NY, United States
Registration date: 09 Jun 1978 - 29 Sep 1982
Entity number: 493786
Address: MACKEY BUTTS AND WISE, 319 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Jun 1978
Entity number: 493586
Address: 55 S. BRETT ST., BEACON, NY, United States, 12508
Registration date: 08 Jun 1978 - 25 Mar 1992
Entity number: 493421
Address: 7 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Jun 1978 - 29 Sep 1982
Entity number: 493262
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 07 Jun 1978 - 29 Dec 1982
Entity number: 493149
Address: COLD SPRING RD, STANFORDVILLE, NY, United States, 12581
Registration date: 06 Jun 1978 - 29 Dec 2004
Entity number: 492250
Address: 54 PRATT ST, HARTFORD, CT, United States, 06103
Registration date: 01 Jun 1978 - 13 Apr 1988
Entity number: 492214
Address: BOX 29, CLINTON CORNERS, NY, United States, 12514
Registration date: 01 Jun 1978 - 30 Dec 1981
Entity number: 492170
Address: 12 DEGARMO HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Jun 1978 - 29 Sep 1982
Entity number: 492069
Address: 90 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 1978 - 15 Apr 1992
Entity number: 491908
Address: 130 SMITH ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 May 1978 - 29 Sep 1993
Entity number: 491512
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 26 May 1978 - 25 Sep 1991
Entity number: 491332
Registration date: 25 May 1978 - 25 May 1978
Entity number: 491181
Address: 303 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 May 1978 - 06 Oct 1989
Entity number: 490820
Address: 115 MAPLE ST, GLENS FALLS, NY, United States, 12801
Registration date: 24 May 1978
Entity number: 490686
Registration date: 23 May 1978 - 23 May 1978
Entity number: 490680
Registration date: 23 May 1978 - 23 May 1978
Entity number: 490656
Address: ROSEWOOD DR, WAPPINGER FALLS, NY, United States
Registration date: 23 May 1978 - 29 Sep 1982
Entity number: 490654
Address: 253 NORTH GRAND AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 May 1978 - 25 Mar 1992
Entity number: 490404
Address: 145 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 1978 - 28 Dec 1994
Entity number: 490402
Address: ROUTE 22, WINGDALE, NY, United States, 12594
Registration date: 22 May 1978 - 24 Mar 1993
Entity number: 490336
Address: 64 MARKET ST., POUGHKEEPSIE, NY, United States, 12607
Registration date: 22 May 1978 - 24 Mar 1993
Entity number: 490335
Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 1978 - 29 Dec 1982