Entity number: 452198
Address: (NO NUMBER) ERNST RD, STANFORDVILLE, NY, United States
Registration date: 20 Oct 1977 - 24 Mar 1993
Entity number: 452198
Address: (NO NUMBER) ERNST RD, STANFORDVILLE, NY, United States
Registration date: 20 Oct 1977 - 24 Mar 1993
Entity number: 451668
Registration date: 17 Oct 1977
Entity number: 451472
Address: 319 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Oct 1977 - 24 Mar 1993
Entity number: 451464
Address: 560 MAIN ST., POUGHKEEPSIE, NY, United States, 12602
Registration date: 14 Oct 1977 - 29 Sep 1982
Entity number: 451406
Address: MESIER AVE., WAPPINGERS FALLS, NY, United States
Registration date: 13 Oct 1977 - 31 Aug 1982
Entity number: 451244
Address: DUTCHESS MALL, FISHKILL, NY, United States, 12524
Registration date: 12 Oct 1977 - 24 Sep 1997
Entity number: 451177
Address: 67 FISHKILL AVE, BEACON, NY, United States, 12508
Registration date: 12 Oct 1977 - 24 Mar 1993
Entity number: 450964
Address: HORSESHOE RD., MILLBROOK, NY, United States, 12545
Registration date: 11 Oct 1977 - 30 Sep 1981
Entity number: 450660
Address: 17 CARROLL DR., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Oct 1977 - 31 Mar 1982
Entity number: 450619
Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Oct 1977 - 25 Mar 1992
Entity number: 450580
Address: ALBANY POST RD., FISHKILL, NY, United States, 12524
Registration date: 06 Oct 1977 - 29 Sep 1982
Entity number: 450611
Address: 6450 MONTGOMERY ST, RHINEBECK, NY, United States, 12572
Registration date: 06 Oct 1977
Entity number: 450431
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 05 Oct 1977 - 29 Sep 1982
Entity number: 448784
Address: PO BOX 396, LAGRANGE, NY, United States, 12540
Registration date: 30 Sep 1977
Entity number: 449807
Address: ROUTE 22, BOX 186, WINGDALE, NY, United States, 12594
Registration date: 29 Sep 1977 - 26 Jun 2002
Entity number: 449744
Address: 270 QUASSAICK AVENUE, BOX 4088, NEW WINDSOR, NY, United States, 12550
Registration date: 29 Sep 1977 - 29 Sep 1982
Entity number: 449056
Address: 59 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Sep 1977 - 23 Jun 1993
Entity number: 448737
Address: HILL RD., PLEASANT VALLEY, NY, United States, 12569
Registration date: 19 Sep 1977 - 27 Jan 1992
Entity number: 448479
Address: 660 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 16 Sep 1977
Entity number: 448264
Address: 388 SCHOOL HOUSE LANE, HOPEWELL JUNCTION, NY, United States
Registration date: 14 Sep 1977 - 25 Mar 1992
Entity number: 448186
Address: COURT LN, FISHKILL, NY, United States, 12524
Registration date: 14 Sep 1977 - 26 Jun 1996
Entity number: 448157
Address: 45 ELM ST., FISHKILL, NY, United States, 12524
Registration date: 14 Sep 1977 - 16 Apr 1996
Entity number: 448142
Address: SMALLEY CORNERS, CARMEL, NY, United States, 10512
Registration date: 14 Sep 1977 - 25 Mar 1992
Entity number: 447811
Address: 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Sep 1977 - 29 Sep 1982
Entity number: 447790
Address: 140 WILBUR BLVD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Sep 1977 - 09 Jan 1997
Entity number: 447733
Address: ROUTE 52, GLENHAM, NY, United States, 12508
Registration date: 09 Sep 1977 - 30 Dec 1981
Entity number: 447681
Address: 12 S PARSONGAE ST, RHINEBECK, NY, United States, 12572
Registration date: 09 Sep 1977 - 24 Mar 1993
Entity number: 447330
Address: C/O ECONO LODGE, 2625 SOUTHRD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Sep 1977 - 01 Jul 2005
Entity number: 447230
Address: 80 NORTH AVE., BEACON, NY, United States, 12508
Registration date: 06 Sep 1977
Entity number: 447140
Address: 84 E. MAIN ST., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 Sep 1977 - 10 Mar 1992
Entity number: 447085
Address: 27 ORE MINE ROAD, PO BOX 643, LAKEVILLE, CT, United States, 06039
Registration date: 02 Sep 1977
Entity number: 447028
Address: 2402 86TH ST., BROOKLYN, NY, United States, 11214
Registration date: 01 Sep 1977 - 25 Mar 1992
Entity number: 446839
Address: ROUTE 82, STANFORD, NY, United States
Registration date: 31 Aug 1977 - 01 Oct 1986
Entity number: 446691
Address: OLD ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Aug 1977 - 28 Oct 2009
Entity number: 446534
Address: 59 ACADEMY ST., BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 29 Aug 1977
Entity number: 446128
Address: DUTCHESS MALL, FISHKILL, NY, United States, 12524
Registration date: 25 Aug 1977 - 28 Mar 2001
Entity number: 445884
Address: 3 CORING PLACE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Aug 1977 - 25 Mar 1992
Entity number: 445754
Address: PO BOX 546, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Aug 1977 - 25 Mar 1992
Entity number: 445578
Address: 7 FAIR ST, CARMEL, NY, United States, 10512
Registration date: 19 Aug 1977 - 25 Mar 1992
Entity number: 445525
Address: 518 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Aug 1977 - 16 Jul 1997
Entity number: 445439
Address: 33 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Aug 1977 - 24 Mar 1993
Entity number: 445358
Address: 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 18 Aug 1977 - 06 Oct 2015
Entity number: 445235
Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Aug 1977 - 25 Jan 2012
Entity number: 445009
Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Aug 1977 - 29 Sep 1982
Entity number: 444934
Address: 116 CEDAR AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Aug 1977 - 29 Sep 1982
Entity number: 444932
Address: 26 MONTGOMERY ST., RHINEBECK, NY, United States, 12572
Registration date: 15 Aug 1977 - 29 Sep 1982
Entity number: 444690
Address: 182 N. HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Aug 1977 - 29 Dec 1982
Entity number: 444688
Address: EDDY RD., VERBANK, NY, United States, 12585
Registration date: 11 Aug 1977 - 30 Dec 1981
Entity number: 444678
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 11 Aug 1977 - 30 Sep 1981
Entity number: 444719
Address: 43 N FRONT ST, KINGSTON, NY, United States, 12401
Registration date: 11 Aug 1977