Entity number: 304885
Address: 256-258 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 1971 - 30 Dec 1981
Entity number: 304885
Address: 256-258 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 1971 - 30 Dec 1981
Entity number: 304853
Address: PO BOX 3383, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Mar 1971 - 03 Jul 2015
Entity number: 304658
Address: 83 E MAIN STREET, PAWLING, NY, United States, 12564
Registration date: 19 Mar 1971 - 25 Mar 1992
Entity number: 304638
Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Mar 1971 - 25 Mar 1992
Entity number: 304611
Address: 5 COLLEGEVIEW AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Mar 1971 - 31 Mar 1982
Entity number: 304645
Address: 5135 ROUTE 9G, TIVOLI, NY, United States, 12583
Registration date: 19 Mar 1971
Entity number: 304633
Registration date: 19 Mar 1971
Entity number: 1464204
Address: 4650 BUCKLEY RD, LIVERPOOL, NY, United States, 13088
Registration date: 18 Mar 1971 - 28 Apr 2020
Entity number: 304491
Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Mar 1971 - 25 Mar 1992
Entity number: 304487
Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Mar 1971 - 25 Mar 1992
Entity number: 304348
Address: NO ST. ADD. STATED, MILLBROOK, NY, United States, 12545
Registration date: 16 Mar 1971 - 26 Nov 1985
Entity number: 304232
Address: 11 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Mar 1971 - 31 Mar 1982
Entity number: 304222
Address: %HAROLD ORENSTEIN, LAKE DUTCHESS, HOLMES, NY, United States
Registration date: 12 Mar 1971 - 29 Jun 1994
Entity number: 304137
Address: 6 VASSAR RD., RED OAKS MILL, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Mar 1971 - 29 Sep 1993
Entity number: 304129
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 11 Mar 1971 - 16 Oct 2013
Entity number: 304074
Address: 19 CADY LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 Mar 1971
Entity number: 1582763
Address: ROUTE 9/433 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 09 Mar 1971 - 14 Sep 1993
Entity number: 304548
Address: COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023
Registration date: 08 Mar 1971 - 08 Oct 1986
Entity number: 303895
Address: 243 North Road, SUITE 304, Poughkeepsie, NY, United States, 12601
Registration date: 05 Mar 1971
Entity number: 1047295
Address: 8210 ROYAL SCARLET DR, BALDWINSVILLE, NY, United States, 13027
Registration date: 05 Mar 1971
Entity number: 303695
Address: 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Mar 1971
Entity number: 303601
Registration date: 01 Mar 1971
Entity number: 303581
Address: 123 DUTCHESS TPKE, STE 9, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Mar 1971
Entity number: 303264
Address: RITA PALEN, 42 STONE CHURCH ROAD, RHINEBECK, NY, United States, 12572
Registration date: 23 Feb 1971 - 25 Sep 1995
Entity number: 303169
Address: 22 CENTER STREET, MILLERTON, NY, United States, 12546
Registration date: 22 Feb 1971 - 18 Apr 1989
Entity number: 303107
Registration date: 19 Feb 1971
Entity number: 303087
Registration date: 18 Feb 1971
Entity number: 302642
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 08 Feb 1971 - 25 Mar 1992
Entity number: 302509
Address: SOUTH RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Feb 1971 - 31 Mar 1982
Entity number: 302534
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Feb 1971
Entity number: 302417
Address: 901 ROUTE 52, P.O. BOX 401, FISHKILL, NY, United States, 12524
Registration date: 03 Feb 1971
Entity number: 302237
Registration date: 01 Feb 1971
Entity number: 302071
Address: 11 ROBERT DR., HYDE PARK, NY, United States, 12538
Registration date: 28 Jan 1971 - 24 Mar 1993
Entity number: 301853
Address: 310 FISHKILL AVE, BEACON, NY, United States, 12508
Registration date: 25 Jan 1971 - 24 Apr 2008
Entity number: 301844
Address: 831 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 25 Jan 1971
Entity number: 301860
Registration date: 25 Jan 1971
Entity number: 301566
Address: BOX 208, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Jan 1971 - 31 Mar 1982
Entity number: 301538
Address: 178 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Jan 1971 - 01 Jan 2020
Entity number: 301512
Address: 546 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Jan 1971
Entity number: 301352
Address: 253 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Jan 1971 - 24 Mar 1993
Entity number: 301340
Address: 2074 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 14 Jan 1971
Entity number: 301243
Address: 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 13 Jan 1971 - 25 Feb 1987
Entity number: 301015
Address: 370 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Jan 1971 - 28 Jun 1984
Entity number: 301014
Address: C/O MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVE, MILLBROOK, NY, United States, 12545
Registration date: 08 Jan 1971
Entity number: 300875
Address: 8 MILL ST, PO BOX 319, DOVER PLAINS, NY, United States, 12522
Registration date: 07 Jan 1971 - 16 Apr 2015
Entity number: 300839
Address: P.O.BOX 278, HYDE PARK, NY, United States, 12538
Registration date: 06 Jan 1971 - 20 Jun 2023
Entity number: 300373
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 06 Jan 1971 - 24 Sep 1997
Entity number: 300757
Address: C/O BERTALOZZI, 46 SCHYLER DR, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 Jan 1971 - 07 Jul 2003
Entity number: 300429
Address: 12 FOWLER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 31 Dec 1970 - 05 May 1988
Entity number: 300507
Registration date: 31 Dec 1970