Entity number: 438142
Address: BOGVSHILL RD., NEW FAIRFIELD, CT, United States
Registration date: 15 Jun 1977 - 30 Sep 1981
Entity number: 438142
Address: BOGVSHILL RD., NEW FAIRFIELD, CT, United States
Registration date: 15 Jun 1977 - 30 Sep 1981
Entity number: 437973
Address: PO BOX 615, HYDE PARK, NY, United States, 12538
Registration date: 14 Jun 1977 - 25 May 2005
Entity number: 437928
Address: 43 WESTCHESTER SQ., BRONX, NY, United States, 10461
Registration date: 14 Jun 1977 - 29 Sep 1993
Entity number: 437711
Address: HARTSVILLAGE RD, BLDG 32 PO BOX 750, MILLBROOK, NY, United States, 12545
Registration date: 13 Jun 1977
Entity number: 437512
Address: 1589 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 Jun 1977
Entity number: 437508
Address: 90 MARKET ST., POUGHKEEPSIE, NY, United States, 12602
Registration date: 10 Jun 1977
Entity number: 437429
Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 09 Jun 1977 - 30 Sep 1981
Entity number: 437389
Address: 1 COLUMBIA ST / #200, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Jun 1977 - 25 Jan 2024
Entity number: 437155
Registration date: 07 Jun 1977
Entity number: 436962
Address: 51 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Jun 1977 - 20 Sep 2021
Entity number: 436957
Address: 299A ERNEST RD., STANFORDVILLE, NY, United States
Registration date: 06 Jun 1977 - 29 Sep 1993
Entity number: 436891
Address: 91 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572
Registration date: 03 Jun 1977 - 07 Aug 2015
Entity number: 436745
Address: PO BOX 67, SEYMOUR, CT, United States, 06483
Registration date: 03 Jun 1977
Entity number: 436614
Address: 25 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Jun 1977 - 31 Mar 1982
Entity number: 436547
Address: 28 MARKET ST, INDUSTRIAL PARK, NY, United States
Registration date: 02 Jun 1977 - 24 Mar 1993
Entity number: 435879
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 May 1977 - 24 Dec 1991
Entity number: 435871
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 May 1977 - 24 Dec 1991
Entity number: 435983
Address: 697 CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 26 May 1977
Entity number: 435919
Address: 8 LORRAINE BLVD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 May 1977
Entity number: 435619
Address: 11 MARKET ST., RM. 203, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 May 1977 - 25 Mar 1992
Entity number: 435489
Address: RTE 9 SOUTH RD., RIVERCREST APTS 1-A, POUGHKEEPSIE, NY, United States
Registration date: 24 May 1977 - 30 Dec 1981
Entity number: 435375
Address: HEMMERSLEY AVE., POUGHKEEPSIE, NY, United States
Registration date: 23 May 1977 - 30 Sep 1981
Entity number: 434711
Address: 630 ALBANY POST RD, HYDE PARK, NY, United States, 12538
Registration date: 16 May 1977 - 01 May 1998
Entity number: 434527
Address: WASHINGTON AVE., MILLBROOK, NY, United States, 12545
Registration date: 13 May 1977 - 30 Dec 1981
Entity number: 434500
Address: 33 INNIS AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 May 1977 - 24 Mar 1993
Entity number: 434498
Address: 2 LAWN PLACE, WAPPINGER, NY, United States, 12590
Registration date: 13 May 1977 - 12 Dec 2005
Entity number: 434476
Address: ROUTE 22, PAWLING, NY, United States
Registration date: 13 May 1977 - 25 Sep 1991
Entity number: 434448
Registration date: 13 May 1977
Entity number: 434316
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 May 1977 - 29 Sep 1982
Entity number: 434213
Address: ROUTE 9 S, FISHKILL, NY, United States, 12524
Registration date: 12 May 1977 - 25 Mar 1992
Entity number: 434306
Registration date: 12 May 1977
Entity number: 434044
Address: ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 11 May 1977 - 10 Dec 1982
Entity number: 434187
Address: 30 LAGRANGE AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 May 1977
Entity number: 434101
Registration date: 11 May 1977
Entity number: 434038
Address: 18 E. MARKET ST., RHINEBECK, NY, United States, 12572
Registration date: 10 May 1977 - 29 Dec 1982
Entity number: 433822
Registration date: 09 May 1977
Entity number: 433633
Address: 18 KENT RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 May 1977 - 30 Sep 1981
Entity number: 433599
Address: INDUSTRY ST., POUGHKEEPSIE, NY, United States
Registration date: 06 May 1977
Entity number: 433491
Address: 128 HUDSON PLAZA, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 May 1977 - 25 Mar 1992
Entity number: 433468
Address: 282 KANSAS ROAD, RHINEBECK, NY, United States, 12572
Registration date: 05 May 1977 - 01 May 2023
Entity number: 433393
Address: 331 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 05 May 1977 - 30 Sep 1981
Entity number: 433335
Address: ROUTE 292, HOLMES, NY, United States, 12531
Registration date: 04 May 1977 - 29 Sep 1982
Entity number: 433084
Address: 11 MARKET ST., RM. 212A, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 May 1977 - 25 Jan 2012
Entity number: 432893
Address: 64 MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 May 1977 - 31 Mar 1982
Entity number: 432859
Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 02 May 1977
Entity number: 462457
Registration date: 02 May 1977
Entity number: 432613
Address: 806 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Apr 1977 - 31 Mar 1982
Entity number: 432524
Address: 7 JACKSON DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Apr 1977 - 14 Dec 1984
Entity number: 432523
Address: R.D. 1, BOX 311, RED HOOK, NY, United States, 12571
Registration date: 28 Apr 1977 - 27 Sep 1995
Entity number: 432372
Registration date: 27 Apr 1977