Entity number: 211783
Address: 10 GRAND ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Jun 1967
Entity number: 211783
Address: 10 GRAND ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Jun 1967
Entity number: 172350
Registration date: 28 Jun 1967
Entity number: 211575
Address: 45 MARKET SREET, POUGHKEEPSIE, NY, United States
Registration date: 26 Jun 1967 - 31 Mar 1982
Entity number: 211548
Address: NORTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 26 Jun 1967 - 28 Oct 1987
Entity number: 211513
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Jun 1967
Entity number: 211492
Address: ROUTE 22, PAWLING, NY, United States
Registration date: 22 Jun 1967 - 09 Aug 1985
Entity number: 211408
Address: MAPLE BLVD. & BROAD, ST, PAWLING, NY, United States
Registration date: 21 Jun 1967 - 25 Mar 1992
Entity number: 211402
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12602
Registration date: 20 Jun 1967 - 31 Mar 1982
Entity number: 211401
Address: 11 MARKET ST., ROOM 212A, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Jun 1967 - 31 Mar 1982
Entity number: 210977
Address: NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Jun 1967 - 31 Mar 1982
Entity number: 210975
Address: WYNCOOP LANE, RHINEBECK, NY, United States
Registration date: 08 Jun 1967 - 31 Mar 1982
Entity number: 210923
Address: ROBINSON LANE, WAPPINGERS FALLS, NY, United States
Registration date: 07 Jun 1967 - 31 Mar 1982
Entity number: 210796
Registration date: 02 Jun 1967
Entity number: 210818
Registration date: 02 Jun 1967
Entity number: 210767
Address: 11 FISHKILL AVENUE, BEACON, NY, United States, 12508
Registration date: 01 Jun 1967 - 25 Jun 1980
Entity number: 210667
Address: 31 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 May 1967 - 09 Nov 1989
Entity number: 210568
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 May 1967 - 24 Mar 1993
Entity number: 210527
Registration date: 25 May 1967
Entity number: 210462
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 23 May 1967
Entity number: 210239
Address: 189 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 17 May 1967 - 31 Mar 1982
Entity number: 210128
Address: 21 ST ANN'S RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 May 1967 - 24 Mar 1993
Entity number: 210095
Address: TOWN HALL EAST FISHKILL, ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 May 1967
Entity number: 209783
Address: 102 RINGGOLD ST., PEEKSKILL, NY, United States, 10566
Registration date: 04 May 1967 - 28 Oct 2009
Entity number: 209748
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 May 1967
Entity number: 209755
Address: (NO STREET ADD. STATED), DOVER PLAINS, NY, United States
Registration date: 04 May 1967
Entity number: 209669
Address: 41 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570
Registration date: 02 May 1967
Entity number: 209300
Registration date: 21 Apr 1967
Entity number: 209139
Registration date: 18 Apr 1967
Entity number: 209034
Address: ESPIE,VANWAGNER RD., R.D.1,BOX 358, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Apr 1967 - 08 Nov 1985
Entity number: 208907
Address: 32 NASSAU ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Apr 1967 - 28 Oct 2009
Entity number: 208866
Registration date: 10 Apr 1967
Entity number: 208720
Address: 25 W. 43RD STREET, NEW YORK, NY, United States, 10036
Registration date: 05 Apr 1967 - 31 Mar 1982
Entity number: 208373
Address: 32 VLEI ROAD, RHINEBECK, NY, United States, 12572
Registration date: 27 Mar 1967 - 27 Mar 1996
Entity number: 208361
Address: WEST CEDAR ST., POUGHKEEPSIE, NY, United States
Registration date: 27 Mar 1967 - 24 Mar 1993
Entity number: 208318
Address: MARKET ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 1967 - 16 Jan 2003
Entity number: 208154
Address: 9 MALL, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 Mar 1967 - 25 Mar 1992
Entity number: 208092
Address: POST OFFICE BOX 1, RHINEBECK, NY, United States, 12572
Registration date: 20 Mar 1967
Entity number: 207998
Address: ROBINSON LANE, WAPPINGERS FALLS, NY, United States
Registration date: 16 Mar 1967 - 01 Oct 1991
Entity number: 207919
Address: FRANKLIN AVENUE, MILLBROOK, NY, United States
Registration date: 14 Mar 1967 - 28 May 1992
Entity number: 207689
Registration date: 07 Mar 1967
Entity number: 207667
Address: 355 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 06 Mar 1967 - 12 Mar 2008
Entity number: 207563
Address: 691 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Mar 1967 - 21 Nov 2008
Entity number: 207505
Address: PO BOX 175, FISHKILL, NY, United States, 12524
Registration date: 01 Mar 1967 - 29 Dec 1993
Entity number: 207507
Registration date: 01 Mar 1967
Entity number: 207468
Address: 93 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Feb 1967 - 01 Oct 2002
Entity number: 207345
Address: 16 W MAIN ST, BEACON, NY, United States, 12508
Registration date: 24 Feb 1967
Entity number: 207262
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Feb 1967 - 29 Sep 1982
Entity number: 207221
Address: PO BOX 189, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 21 Feb 1967
Entity number: 207180
Registration date: 20 Feb 1967
Entity number: 207119
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Feb 1967 - 08 Sep 1995