Entity number: 238212
Address: 28 DELAFIELD ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Nov 1973
Entity number: 238212
Address: 28 DELAFIELD ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Nov 1973
Entity number: 238205
Registration date: 12 Nov 1973
Entity number: 238151
Address: 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Nov 1973 - 29 Dec 1993
Entity number: 1642842
Address: 272 MILL STREET, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Nov 1973 - 27 Mar 1979
Entity number: 238045
Registration date: 08 Nov 1973
Entity number: 237753
Address: PO BXO 351, MASSAPEQUA, NY, United States, 11758
Registration date: 05 Nov 1973
Entity number: 237582
Address: 316-318 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Nov 1973 - 29 Dec 1982
Entity number: 237578
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Nov 1973
Entity number: 237486
Address: 11 ALL ANGELS HILL ROAD, PO BOX 1781, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Oct 1973 - 24 Sep 2015
Entity number: 237429
Address: 57 GOLD RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Oct 1973 - 25 Jan 2012
Entity number: 237300
Address: 6635 ROUTE 9, PO BOX 164, RHINEBECK, NY, United States, 12572
Registration date: 30 Oct 1973
Entity number: 237206
Address: 213 MAIN ST., BEACON, NY, United States, 12508
Registration date: 29 Oct 1973 - 31 Mar 1982
Entity number: 236872
Address: 33 HORNBECK RIDGE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Oct 1973 - 31 Mar 1982
Entity number: 236740
Address: 21 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Oct 1973 - 26 Nov 1990
Entity number: 236657
Registration date: 19 Oct 1973
Entity number: 236546
Address: 2 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Oct 1973 - 27 Jan 2012
Entity number: 236380
Address: 76 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 16 Oct 1973 - 26 Jun 1996
Entity number: 236267
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Oct 1973 - 25 Mar 1992
Entity number: 236281
Address: P.O. BOX 3321, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Oct 1973
Entity number: 236200
Address: PO BOX 135, RAILROAD STATION 34 RIVER RD, HYDE PARK, NY, United States, 12538
Registration date: 15 Oct 1973
Entity number: 236167
Address: ASSOC., INC., POB 514, RHINEBECK, NY, United States, 12572
Registration date: 12 Oct 1973
Entity number: 235891
Registration date: 10 Oct 1973
Entity number: 235887
Address: 11 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Oct 1973 - 19 May 1994
Entity number: 235920
Registration date: 10 Oct 1973
Entity number: 235928
Address: 11 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Oct 1973
Entity number: 235635
Registration date: 04 Oct 1973
Entity number: 235513
Address: 49 WEST MARKET STREET, RED HOOK, NY, United States, 12571
Registration date: 03 Oct 1973 - 16 May 2012
Entity number: 235330
Address: ROUTE 82, LA GRANGEVILLE, NY, United States
Registration date: 01 Oct 1973 - 25 Mar 1992
Entity number: 235302
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Oct 1973 - 19 Sep 1988
Entity number: 235202
Registration date: 28 Sep 1973
Entity number: 235190
Address: PALMER CIRCLE, BEEKMAN, NY, United States
Registration date: 28 Sep 1973 - 30 Dec 1981
Entity number: 235195
Address: 4 DONNA DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Sep 1973
Entity number: 235217
Registration date: 28 Sep 1973
Entity number: 235088
Address: 99 PARK AVE, NEW YORK, NY, United States, 10016
Registration date: 26 Sep 1973
Entity number: 234891
Registration date: 25 Sep 1973
Entity number: 234842
Address: 76 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 24 Sep 1973 - 25 Mar 1992
Entity number: 234766
Address: 284 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Sep 1973
Entity number: 234512
Registration date: 19 Sep 1973
Entity number: 234368
Address: 587 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Sep 1973 - 30 Dec 1981
Entity number: 234330
Registration date: 17 Sep 1973
Entity number: 234217
Registration date: 17 Sep 1973
Entity number: 234215
Address: 21 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Sep 1973 - 18 Oct 1985
Entity number: 234145
Address: ROUTE 22, PAWLING, NY, United States, 12564
Registration date: 14 Sep 1973 - 31 Dec 1980
Entity number: 270140
Address: 8 LAFAYETTE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Sep 1973 - 26 Jul 1989
Entity number: 331452
Address: 4 LIBERTY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Sep 1973 - 29 Sep 1982
Entity number: 269936
Address: 145 BLUE HILL RD, HOPEWELL, NY, United States, 12533
Registration date: 07 Sep 1973
Entity number: 269920
Address: VALLEY WAY BOX 185, RHINECLIFF, NY, United States, 12574
Registration date: 06 Sep 1973 - 08 Feb 2001
Entity number: 269789
Address: CLOVER HILL RD., POUGHKEEPSIE, NY, United States
Registration date: 05 Sep 1973 - 24 Sep 1997
Entity number: 269725
Address: P.O.BOX 3113, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 Sep 1973 - 31 Mar 1982
Entity number: 269542
Address: 785 MAIN ST., POUGHKEEPSIE, NY, United States, 12603
Registration date: 31 Aug 1973 - 25 Jan 2012