Entity number: 265391
Address: 272 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Jul 1972 - 11 Feb 1999
Entity number: 265391
Address: 272 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Jul 1972 - 11 Feb 1999
Entity number: 248807
Address: PO BOX 319, WINGDALE, NY, United States, 12594
Registration date: 05 Jul 1972 - 04 Dec 2002
Entity number: 252321
Address: BUTTS HOLLOW RD., DOVER PLAINS, NY, United States, 12522
Registration date: 05 Jul 1972
Entity number: 260388
Address: 34 LIVINGSTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jul 1972 - 25 Mar 1992
Entity number: 333328
Address: 576 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Jun 1972 - 25 Mar 1992
Entity number: 333303
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Jun 1972 - 29 Dec 1982
Entity number: 333247
Address: C/O GLENN E BAHRET, 19 ARNOLD ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Jun 1972 - 07 Jan 1999
Entity number: 333216
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Jun 1972 - 25 Mar 1992
Entity number: 332999
Address: 75 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Jun 1972 - 28 Sep 1982
Entity number: 599607
Address: BEEKMAN RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Jun 1972 - 29 Sep 1993
Entity number: 332792
Address: 100 FULTON AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Jun 1972 - 15 Sep 1992
Entity number: 332614
Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Jun 1972 - 24 Sep 1997
Entity number: 332592
Address: R.D. 4 OLD HOPEWELL RD., WAPPINGERS FALLS, NY, United States
Registration date: 20 Jun 1972 - 25 Mar 1992
Entity number: 332593
Address: PO BOX 429, DOVER PLAINS, NY, United States, 12522
Registration date: 20 Jun 1972
Entity number: 332514
Address: NO STREET ADDRESS STATED, MILLERTON, NY, United States, 12546
Registration date: 19 Jun 1972 - 09 Feb 1994
Entity number: 332337
Address: 4 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Jun 1972 - 24 Jun 1998
Entity number: 331902
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Jun 1972 - 31 Dec 1980
Entity number: 331839
Address: 41 FULLER LANE, HYDE PARK, NY, United States, 12538
Registration date: 09 Jun 1972 - 24 Dec 2002
Entity number: 331835
Address: %THE CORPORATION, 47 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Jun 1972 - 01 Aug 1996
Entity number: 331862
Registration date: 09 Jun 1972
Entity number: 331711
Address: HILLSIDE LAKE RD., WAPPINGERS FALLS, NY, United States
Registration date: 08 Jun 1972 - 07 Mar 1985
Entity number: 331622
Address: PO BOX 1740, PLEASANT VALLEY, NY, United States, 12569
Registration date: 06 Jun 1972 - 30 Oct 2002
Entity number: 331545
Address: 126 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Jun 1972 - 06 Oct 2015
Entity number: 331573
Registration date: 06 Jun 1972
Entity number: 331273
Address: 205 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Jun 1972 - 21 Jun 2001
Entity number: 331241
Address: 600 VALLEY RD., WAYNE, NJ, United States, 07470
Registration date: 31 May 1972 - 31 Mar 1982
Entity number: 331227
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 1972 - 15 Mar 1982
Entity number: 331176
Address: MID-HUDSON CIVIC, CENTER, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 1972
Entity number: 331197
Address: 433 LIBERTY ST., BEACON, NY, United States, 12508
Registration date: 31 May 1972
Entity number: 331110
Address: ONE EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 May 1972 - 07 Jun 2006
Entity number: 331053
Address: 363 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 May 1972 - 24 Mar 1993
Entity number: 330967
Address: 2 BAKER ST., POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 May 1972 - 31 Mar 1982
Entity number: 330939
Address: 70 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 May 1972 - 24 Mar 1993
Entity number: 330898
Address: 19 Ryan road, Hopewell Junction, NY, United States, 12533
Registration date: 26 May 1972
Entity number: 330883
Address: 298 MAIN ST., BEACON, NY, United States, 12508
Registration date: 25 May 1972 - 29 Sep 1982
Entity number: 330676
Address: 284 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 May 1972 - 31 Mar 1982
Entity number: 330362
Address: CORNWALL HILL RD, PATTERSON, NY, United States, 12563
Registration date: 19 May 1972
Entity number: 330272
Address: 4 SCENIC DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 May 1972 - 18 Apr 1996
Entity number: 330265
Registration date: 18 May 1972
Entity number: 330206
Address: 15 PATRICIA DR., 15 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569
Registration date: 17 May 1972 - 14 Jun 2021
Entity number: 330205
Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 17 May 1972
Entity number: 330029
Address: 32 E. 57TH STREET, NEW YORK, NY, United States, 10022
Registration date: 15 May 1972 - 25 Mar 1992
Entity number: 330008
Registration date: 15 May 1972
Entity number: 329958
Address: WHEELER HILL RD., WAPPINGERS FALLS, NY, United States
Registration date: 12 May 1972 - 31 Mar 1982
Entity number: 329579
Registration date: 09 May 1972
Entity number: 329372
Address: QUAKER HILL RD., PAWLING, NY, United States, 12564
Registration date: 04 May 1972 - 25 Jan 1994
Entity number: 329089
Address: ROUTE 55, POUGHKEEPSIE, NY, United States
Registration date: 02 May 1972
Entity number: 328986
Address: 79 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 May 1972 - 19 Apr 2023
Entity number: 328989
Registration date: 01 May 1972
Entity number: 328961
Address: MAIN ST., POUGHKEEPSIE, NY, United States
Registration date: 28 Apr 1972 - 25 Mar 1992