Entity number: 333999
Address: RIP VAN WINKLE APTS., APT. 12A, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Jan 1974 - 31 Dec 1980
Entity number: 333999
Address: RIP VAN WINKLE APTS., APT. 12A, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Jan 1974 - 31 Dec 1980
Entity number: 334039
Address: 17 CLAUDIA LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Jan 1974
Entity number: 333761
Address: TRAVER ROAD, PLEASANT VALLEY, NY, United States
Registration date: 03 Jan 1974 - 29 Sep 1993
Entity number: 333624
Address: 36 COULTER AVENUE, PAWLING, NY, United States, 12564
Registration date: 02 Jan 1974 - 22 Oct 1999
Entity number: 333610
Address: 45 ELM ST., FISHKILL, NY, United States, 12524
Registration date: 02 Jan 1974 - 31 Mar 1982
Entity number: 241115
Address: 6 MAY ST., POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Dec 1973
Entity number: 241029
Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Dec 1973 - 23 Jun 1993
Entity number: 241041
Registration date: 21 Dec 1973
Entity number: 240836
Address: ELM ST., FISHKILL, NY, United States, 12524
Registration date: 18 Dec 1973 - 25 Mar 1992
Entity number: 240824
Address: MOUNTAIN VIEW RD., FISHKILL, NY, United States, 12524
Registration date: 18 Dec 1973 - 24 Mar 1993
Entity number: 240809
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Dec 1973 - 24 Mar 1993
Entity number: 240790
Address: RTE. 82, LA GRANGE, NY, United States
Registration date: 18 Dec 1973 - 25 Mar 1992
Entity number: 240789
Address: RTE. 82, LA GRANGE, NY, United States
Registration date: 18 Dec 1973 - 31 Mar 1982
Entity number: 240837
Address: 16 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Dec 1973
Entity number: 240457
Address: 284 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Dec 1973 - 31 Mar 1982
Entity number: 240340
Address: BOX 327, FISHKILL, NY, United States, 12524
Registration date: 10 Dec 1973 - 10 May 1984
Entity number: 240179
Address: 267 WEST CLOVE MOUNTAIN RD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 07 Dec 1973
Entity number: 240106
Address: 322 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Dec 1973 - 24 Mar 1993
Entity number: 240076
Address: 44 NO. CLOVER ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Dec 1973 - 28 Oct 2009
Entity number: 240036
Address: 331 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Dec 1973 - 24 Mar 1993
Entity number: 240050
Address: 39 SOUTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Dec 1973
Entity number: 239968
Address: 103-111 HURLEY AVE., KINGSTON, NY, United States, 12401
Registration date: 05 Dec 1973 - 09 May 2018
Entity number: 239878
Address: RTE. 9 & SMITHTOWN RD., WAPPINGER FALLS, NY, United States
Registration date: 04 Dec 1973 - 30 Dec 1981
Entity number: 239863
Address: UPTON LAKE RD., CLINTON CORNERS, NY, United States
Registration date: 04 Dec 1973 - 29 Sep 1982
Entity number: 239761
Address: ROUTE 9 SOUTH, RHINEBECK, NY, United States, 12572
Registration date: 03 Dec 1973 - 06 Jul 2022
Entity number: 239453
Address: MAIN STREET, PLEASANT VALLEY, NY, United States
Registration date: 28 Nov 1973 - 23 May 1994
Entity number: 239242
Address: 20 FORBUS ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Nov 1973 - 14 May 1986
Entity number: 239185
Registration date: 26 Nov 1973 - 13 Apr 2017
Entity number: 238903
Address: HOPEWELL SHOPPING CENTER, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 Nov 1973 - 31 Mar 1982
Entity number: 238792
Address: STAR MILL RD., FISHKILL, NY, United States
Registration date: 19 Nov 1973 - 29 Dec 1982
Entity number: 238675
Address: 12 SOUTH AVE., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Nov 1973 - 29 Oct 1984
Entity number: 238452
Address: 1545 RTE 52, FISHKILL, NY, United States, 12524
Registration date: 14 Nov 1973
Entity number: 238344
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States
Registration date: 13 Nov 1973 - 24 Mar 1993
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