Entity number: 479187
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 479187
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 479178
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 479031
Address: 25 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 1978 - 30 Dec 1981
Entity number: 479006
Address: ROUTE 9, AT DUTCHESS MALL, FISHKILL, NY, United States, 12524
Registration date: 23 Mar 1978 - 25 Mar 1992
Entity number: 478975
Address: 32 HIGH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Mar 1978 - 25 Mar 1981
Entity number: 478854
Address: S. AMENIA RD., AMENIA, NY, United States, 12501
Registration date: 23 Mar 1978 - 30 Dec 1981
Entity number: 478662
Address: 702 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Mar 1978
Entity number: 478281
Address: AUGUSTA DRIVE, HOPEWELL JUNCTION, NY, United States
Registration date: 21 Mar 1978 - 24 Mar 1993
Entity number: 478120
Address: RTE 6 & CHERRY LANE, MAHOPAC, NY, United States, 10579
Registration date: 20 Mar 1978 - 29 Sep 1982
Entity number: 478056
Address: 68 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Mar 1978 - 29 Sep 1982
Entity number: 477980
Address: RD 3 BOX 16, RHINEBECK, NY, United States, 12572
Registration date: 20 Mar 1978
Entity number: 477969
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Mar 1978
Entity number: 477441
Registration date: 15 Mar 1978 - 15 Mar 1978
Entity number: 477261
Address: 358 ST. MARKS PL., STATEN ISLAND, NY, United States, 10301
Registration date: 14 Mar 1978 - 24 Mar 1993
Entity number: 477041
Address: PO BOX 727, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Mar 1978 - 24 Mar 1993
Entity number: 476724
Address: 48 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Mar 1978 - 29 Sep 1982
Entity number: 476673
Address: 15 DOYLE DRIVE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 10 Mar 1978 - 29 Sep 1982
Entity number: 476487
Address: PENDELL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Mar 1978 - 24 Dec 1980
Entity number: 476292
Address: 100 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 09 Mar 1978 - 16 Jan 2013
Entity number: 476245
Address: 220 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 09 Mar 1978 - 06 May 2003
Entity number: 476377
Address: 19 DAVID AVE, BOX 3330, POUGHKEEPSIE, NY, United States
Registration date: 09 Mar 1978
Entity number: 475638
Address: FRONT ST, MILLBROOK, NY, United States
Registration date: 07 Mar 1978 - 20 Mar 1996
Entity number: 475703
Address: PO BOX 690, PLEASANT VALLEY, NY, United States, 12569
Registration date: 07 Mar 1978
Entity number: 475580
Address: 14 SCHOOLHOUSE LN., POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 Mar 1978 - 25 Mar 1992
Entity number: 475246
Address: MAIN ST., AMENIA, NY, United States, 12501
Registration date: 03 Mar 1978 - 09 Feb 1989
Entity number: 475152
Address: 48 NORTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Mar 1978 - 25 Mar 1992
Entity number: 475108
Registration date: 03 Mar 1978 - 03 Mar 1978
Entity number: 475029
Registration date: 02 Mar 1978 - 02 Mar 1978
Entity number: 474901
Address: VILLAGE CREST APT, APT E-1, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 Mar 1978 - 25 Mar 1992
Entity number: 474822
Address: 313 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Mar 1978 - 30 Dec 1981
Entity number: 474779
Registration date: 01 Mar 1978 - 01 Mar 1978
Entity number: 474717
Address: 2 SCHOOL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Mar 1978 - 07 Dec 1979
Entity number: 474444
Address: #10 MAIN ST, BOX 404, WASSAIC, NY, United States, 12592
Registration date: 28 Feb 1978 - 04 May 2011
Entity number: 474219
Registration date: 27 Feb 1978 - 27 Feb 1978
Entity number: 473971
Address: 1 ALYDAR CT, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 24 Feb 1978 - 25 Jan 2012
Entity number: 473609
Address: 255 JOHNSON RD., WINGDALE, NY, United States, 12594
Registration date: 23 Feb 1978 - 30 Apr 2010
Entity number: 473390
Address: %RITTER & HANKIN, 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Feb 1978 - 24 Mar 1993
Entity number: 473245
Address: 4 ELDORADO DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Feb 1978 - 25 Mar 1992
Entity number: 473151
Address: 22 FAIRMONT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Feb 1978 - 29 Sep 1993
Entity number: 473120
Address: POCKETKNIFE SQUARE, LAKEVILLE, CT, United States, 06039
Registration date: 21 Feb 1978 - 07 Dec 1989
Entity number: 473100
Registration date: 21 Feb 1978 - 21 Feb 1978
Entity number: 473091
Registration date: 21 Feb 1978 - 21 Feb 1978
Entity number: 473007
Address: MERRITT-BROOKLANDS INC, MERRITT INDUSTRIAL PK, FISHKILL, NY, United States
Registration date: 21 Feb 1978 - 17 Feb 1983
Entity number: 472830
Address: 313 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Feb 1978 - 25 Mar 1992
Entity number: 472800
Address: SUITE 212 A, 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Feb 1978 - 24 Mar 1993
Entity number: 472781
Address: 100 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 17 Feb 1978 - 25 Mar 1992
Entity number: 472588
Address: 100 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 16 Feb 1978 - 29 Sep 1982
Entity number: 472522
Address: RTE. 9-G, GERMANTOWN, NY, United States
Registration date: 16 Feb 1978 - 06 May 1988
Entity number: 472517
Address: PO BOX 107, FISHKILL, NY, United States, 12524
Registration date: 16 Feb 1978 - 25 Mar 1992
Entity number: 472315
Address: 25 SIMONE DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Feb 1978 - 25 Mar 1992