Entity number: 424682
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Feb 1977 - 25 Mar 1992
Entity number: 424682
Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Feb 1977 - 25 Mar 1992
Entity number: 424624
Address: RT. 82, HOPEWELL JUNCTION, NY, United States
Registration date: 18 Feb 1977 - 26 Jun 1996
Entity number: 424464
Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Feb 1977 - 31 Mar 1982
Entity number: 424448
Address: 17 PARKWAY DR., PINE BROOK, NJ, United States, 07058
Registration date: 17 Feb 1977
Entity number: 424380
Address: BOX 113, ROUTE 9, RHINEBECK, NY, United States, 12572
Registration date: 16 Feb 1977 - 31 Mar 1982
Entity number: 424357
Address: FOREST VALLEY RD., VALLEY DALE, PLEASANT VALLEY, NY, United States, 12569
Registration date: 16 Feb 1977 - 31 Mar 1982
Entity number: 424146
Address: POUGHKEEPSIE PLAZA, RT. 9, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Feb 1977 - 24 Mar 1993
Entity number: 424010
Address: 29 HARDEN DR., LA GRANGEVILLE, NY, United States, 12540
Registration date: 14 Feb 1977 - 22 Jan 1992
Entity number: 423858
Address: POUGHKEEPSIE PLZ. MALL, RT. 9, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Feb 1977 - 30 Sep 1981
Entity number: 423799
Address: C/O MOTRIA KRYZANIWSKY, 3 CAMBRIDGE CT, FISHKILL, NY, United States, 12524
Registration date: 11 Feb 1977
Entity number: 423818
Address: 3 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Feb 1977
Entity number: 423794
Address: 2600 ROUTE 9 / SUITE 46-47, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Feb 1977
Entity number: 423626
Address: 270 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Feb 1977 - 24 Sep 1997
Entity number: 423527
Address: R.D. #2, BOX 79W, RHINEBECK, NY, United States, 12572
Registration date: 09 Feb 1977 - 22 Jun 2012
Entity number: 423468
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Feb 1977 - 25 Oct 1982
Entity number: 423464
Address: 124 SOUTH CHESTNUT ST., BEACON, NY, United States, 12508
Registration date: 09 Feb 1977 - 30 Sep 1981
Entity number: 423627
Address: 556 VIOLET AVENUE, HYDE PARK, NY, United States, 12538
Registration date: 09 Feb 1977
Entity number: 423276
Address: 736 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Feb 1977 - 27 Dec 2000
Entity number: 423242
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 07 Feb 1977 - 25 Mar 1992
Entity number: 422961
Address: 184 CHURCH ST., POUGHKEEPSIE, NY, United States, 12602
Registration date: 03 Feb 1977 - 27 Sep 1995
Entity number: 422645
Address: ECHO VALLEY STABLES, ECHO VALLEY, NY, United States
Registration date: 01 Feb 1977 - 18 Apr 1989
Entity number: 422618
Address: 18 ANTHONY DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Feb 1977 - 30 Sep 1981
Entity number: 422572
Address: 62 CARROLL DR., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Feb 1977 - 13 Nov 1984
Entity number: 422417
Address: 14 MESIER AVE., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Jan 1977 - 31 Mar 1982
Entity number: 422270
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 28 Jan 1977
Entity number: 422159
Address: 3 CITY SQUARE, ALBANY, NY, United States, 12207
Registration date: 27 Jan 1977 - 31 Aug 1987
Entity number: 421666
Address: MILL ST., DOVER PLAINS, NY, United States, 12522
Registration date: 21 Jan 1977 - 24 Mar 1993
Entity number: 421704
Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 21 Jan 1977
Entity number: 421584
Address: 5 QUAKER ST., WESTPORT, CT, United States, 06880
Registration date: 20 Jan 1977 - 23 Dec 1992
Entity number: 421548
Address: 37 MAPLE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Jan 1977 - 30 Dec 1981
Entity number: 421092
Address: 2758 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Jan 1977
Entity number: 454898
Address: 234 NORTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Jan 1977
Entity number: 420836
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Jan 1977 - 24 Mar 1993
Entity number: 420211
Address: ROUTE 82, HOPEWELLJUNCITION, NY, United States
Registration date: 06 Jan 1977 - 24 Mar 1993
Entity number: 420191
Address: ROUTE 82, FISHKILL, NY, United States
Registration date: 06 Jan 1977 - 24 Mar 1993
Entity number: 420066
Address: 319 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Jan 1977 - 31 Mar 1982
Entity number: 419831
Address: 103-111 HURLEY AVE., KINGSTON, NY, United States, 12401
Registration date: 03 Jan 1977 - 29 Sep 1982
Entity number: 419770
Address: 309 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jan 1977 - 27 Sep 1995
Entity number: 419550
Address: 295 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jan 1977 - 31 Dec 1986
Entity number: 418887
Address: 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Dec 1976 - 24 Mar 1993
Entity number: 418726
Address: 303 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 28 Dec 1976
Entity number: 418470
Address: 27 WESTVIEW DR., FISHKILL, NY, United States, 12524
Registration date: 27 Dec 1976 - 24 Mar 1993
Entity number: 418359
Address: BOX 123 RD 1, STAATSBURG, NY, United States
Registration date: 23 Dec 1976 - 21 Jan 1993
Entity number: 418201
Address: 21 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Dec 1976 - 08 Jul 1983
Entity number: 418210
Address: ROUTE 52, HOLMES, NY, United States, 12531
Registration date: 21 Dec 1976
Entity number: 418178
Address: 32 CANNON ST., POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Dec 1976
Entity number: 418053
Address: 313 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Dec 1976 - 29 Dec 1982
Entity number: 417934
Address: 1611 RT. 9, WAPPINGER FALLS, NY, United States, 12590
Registration date: 17 Dec 1976 - 27 Jun 2001
Entity number: 417487
Address: PO BOX 151, PINE PLAINS, NY, United States, 12567
Registration date: 13 Dec 1976 - 24 Mar 1993
Entity number: 417469
Address: 319 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Dec 1976 - 24 Mar 1993