Entity number: 233651
Address: 218 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 May 1970 - 25 Mar 1992
Entity number: 233651
Address: 218 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 May 1970 - 25 Mar 1992
Entity number: 232387
Address: NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States
Registration date: 30 Apr 1970 - 25 Mar 1992
Entity number: 233264
Address: LOWER SOUTH ST., P.O. BOX 644, DANBURY, CT, United States, 06810
Registration date: 29 Apr 1970 - 27 Sep 1995
Entity number: 232412
Registration date: 29 Apr 1970
Entity number: 232284
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 24 Apr 1970 - 31 Mar 1982
Entity number: 233221
Address: 19 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Apr 1970
Entity number: 232662
Address: 319 MAIN STREET REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 20 Apr 1970
Entity number: 232675
Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 16 Apr 1970 - 26 Dec 2001
Entity number: 232674
Address: 367 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Apr 1970 - 31 Mar 1982
Entity number: 233548
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Apr 1970 - 29 Dec 1982
Entity number: 232919
Registration date: 09 Apr 1970
Entity number: 248486
Address: 21 ALEXANDER BLVD., WAPPINGERS FALLS, NY, United States
Registration date: 07 Apr 1970 - 25 Mar 1992
Entity number: 233893
Address: 3233 M. RUCKLE STREET, INDIANAPOLIS, IN, United States, 46205
Registration date: 07 Apr 1970
Entity number: 291235
Address: 114 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 03 Apr 1970 - 30 Jun 2004
Entity number: 291020
Registration date: 31 Mar 1970
Entity number: 290935
Address: 3 HATFIELD LANE, GOSHEN, NY, United States, 10924
Registration date: 30 Mar 1970
Entity number: 290953
Address: 400 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1970
Entity number: 290882
Registration date: 27 Mar 1970
Entity number: 4499694
Address: PO BOX 323, MILLERTON, NY, United States, 12546
Registration date: 23 Mar 1970
Entity number: 290725
Address: 3 HATFIELD LN, GOSHEN, NY, United States, 10924
Registration date: 20 Mar 1970 - 25 Jan 2012
Entity number: 290538
Registration date: 17 Mar 1970
Entity number: 290459
Address: 17 COLLEGE VIEW AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Mar 1970 - 16 Apr 2014
Entity number: 290431
Address: 99 CORLISS STREET, PROVIDENCE, RI, United States, 02904
Registration date: 13 Mar 1970 - 04 Apr 2000
Entity number: 290327
Address: PLEASANT RIDGE RD., POUGHKEEPSIE, NY, United States
Registration date: 12 Mar 1970 - 25 Mar 1992
Entity number: 2867464
Address: 474 MAIN ST., POUGHKEEPSIE, NY, United States, 00000
Registration date: 05 Mar 1970 - 20 Dec 1977
Entity number: 289879
Address: 7 DELAVERGNE AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 03 Mar 1970 - 15 Aug 2006
Entity number: 289696
Registration date: 27 Feb 1970
Entity number: 289636
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Feb 1970 - 31 Mar 1982
Entity number: 289553
Address: ALBANY POST ROAD, HYDE PARK, NY, United States
Registration date: 25 Feb 1970 - 31 Mar 1982
Entity number: 289425
Address: 355 MAIN ST., BEACON, NY, United States, 12508
Registration date: 20 Feb 1970 - 30 Dec 1981
Entity number: 289187
Address: 15 ROUND HILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Feb 1970
Entity number: 289040
Address: 806 MAIN ST.TNOF, POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Feb 1970 - 02 Jun 1989
Entity number: 289030
Address: 641 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Feb 1970 - 30 Dec 1981
Entity number: 289029
Address: 641 SO. RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Feb 1970 - 31 Mar 1982
Entity number: 288963
Address: WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 11 Feb 1970
Entity number: 288862
Address: HAVILAND SHOPPING CENTER, ROUTE 9G, HYDE PARK, NY, United States, 12538
Registration date: 10 Feb 1970 - 29 Sep 1982
Entity number: 288663
Address: ROUE 82, VERBANK, NY, United States, 12585
Registration date: 05 Feb 1970
Entity number: 288573
Address: 86 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Feb 1970 - 31 Dec 2003
Entity number: 288322
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 29 Jan 1970 - 30 Dec 1981
Entity number: 288102
Registration date: 27 Jan 1970
Entity number: 287595
Address: VIOLET AVE., ROUTE 9G, EAST PARK, HYDE PARK, NY, United States
Registration date: 16 Jan 1970 - 24 Mar 1993
Entity number: 287630
Address: 18 PULVERS LANE, RHINEBECK, NY, United States, 12572
Registration date: 16 Jan 1970
Entity number: 287472
Address: RT 82, PO BOX 33, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Jan 1970
Entity number: 287212
Address: 398 MAIN ST., BEACON, NY, United States, 12508
Registration date: 09 Jan 1970 - 22 Oct 1992
Entity number: 287128
Address: NO ST. ADD. STATED, RHINECLIFF, NY, United States
Registration date: 08 Jan 1970 - 25 Mar 1992
Entity number: 286853
Address: 399 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Jan 1970 - 25 Mar 1992
Entity number: 286901
Address: Attention: President, 30 AIRWAY DRIVE, SUITE 2, LAGRANGEVILLE, NY, United States, 12540
Registration date: 05 Jan 1970
Entity number: 286841
Address: NO STREET ADDRESS STATED, AMENIA, NY, United States, 12501
Registration date: 02 Jan 1970 - 24 Mar 1993
Entity number: 286619
Registration date: 24 Dec 1969
Entity number: 286271
Address: ATT: F.G. TATE, 200 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 16 Dec 1969 - 30 Mar 1984