Entity number: 201049
Address: 8A VASSAR RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 04 Aug 1966 - 25 Mar 1992
Entity number: 201049
Address: 8A VASSAR RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 04 Aug 1966 - 25 Mar 1992
Entity number: 200967
Address: 394 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 Aug 1966 - 29 Sep 2005
Entity number: 200738
Address: 75 MD CARTHY RD, DOVER PLAINS, NY, United States, 12522
Registration date: 26 Jul 1966 - 13 Feb 2006
Entity number: 200524
Registration date: 18 Jul 1966 - 09 Mar 1982
Entity number: 200493
Registration date: 15 Jul 1966
Entity number: 200259
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Jul 1966 - 21 Jun 1988
Entity number: 200243
Address: 18 PERSHING AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Jul 1966 - 31 Mar 1982
Entity number: 199897
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 27 Jun 1966 - 25 Jan 2012
Entity number: 199862
Registration date: 24 Jun 1966
Entity number: 199710
Address: HOPEWELL JUNCTION, EAST FISHKILL, NY, United States, 12533
Registration date: 21 Jun 1966 - 31 Oct 1988
Entity number: 199631
Address: 6847 ROUTE 9, RHINEBECK, NY, United States, 12572
Registration date: 17 Jun 1966
Entity number: 199415
Registration date: 13 Jun 1966
Entity number: 199399
Address: 67 FISHKILL AVE., BEACON, NY, United States, 12508
Registration date: 10 Jun 1966 - 28 Nov 1989
Entity number: 199332
Address: 240 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Jun 1966
Entity number: 199228
Address: ALL ANGELS RD., WAPPINGERS FALLS, NY, United States
Registration date: 07 Jun 1966 - 22 Nov 2010
Entity number: 199191
Address: RFD ERNEST RD., STANFORDVILLE, NY, United States
Registration date: 06 Jun 1966 - 11 Apr 2000
Entity number: 199166
Address: MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 06 Jun 1966 - 25 Mar 1992
Entity number: 199103
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Jun 1966 - 28 Oct 2009
Entity number: 198867
Address: SEVEN BROAD STREET, PO BOX 390, PAWLING, NY, United States, 12564
Registration date: 25 May 1966
Entity number: 2124052
Address: 547 GARDNER HOLLOW RD, POUGHQUAG, NY, United States, 12570
Registration date: 24 May 1966
Entity number: 198780
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States
Registration date: 23 May 1966 - 25 Mar 1992
Entity number: 198514
Address: 770 MAIN ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 May 1966
Entity number: 198372
Address: 147 TRAVIS RD, HYDE PARK, NY, United States, 12538
Registration date: 10 May 1966
Entity number: 198348
Address: ALLVIEW AVE., RFD 1, BREWSTER, NY, United States
Registration date: 09 May 1966 - 31 Mar 1982
Entity number: 198207
Registration date: 04 May 1966
Entity number: 198168
Address: BOX R-CRUGERS, CRONTONONHUDSON, NY, United States, 10521
Registration date: 03 May 1966 - 30 Sep 1991
Entity number: 197882
Address: 133 BOARDMAN RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Apr 1966 - 22 Feb 1999
Entity number: 197831
Address: PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570
Registration date: 22 Apr 1966 - 24 Jun 1981
Entity number: 197812
Address: 18 MESIER AVENUE SOUTH, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Apr 1966 - 25 Oct 1994
Entity number: 197425
Address: 45 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Apr 1966 - 29 Dec 1982
Entity number: 196959
Address: PO BOX 452, WINGDALE, NY, United States, 12594
Registration date: 28 Mar 1966 - 17 Jun 1999
Entity number: 196951
Address: 350 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 28 Mar 1966 - 10 Jul 1987
Entity number: 196862
Registration date: 25 Mar 1966
Entity number: 196817
Address: 387 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 1966 - 25 Jan 2012
Entity number: 196828
Address: 200 CENTRAL AVENUE, MOUNTAINSIDE, NJ, United States, 07092
Registration date: 24 Mar 1966
Entity number: 196469
Registration date: 14 Mar 1966
Entity number: 196433
Registration date: 14 Mar 1966
Entity number: 196311
Address: POST OFFICE BOX NO. 160, NORTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 10 Mar 1966 - 26 Feb 1998
Entity number: 195914
Address: 48 RIDGEVIEW RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Feb 1966 - 24 Dec 1991
Entity number: 195900
Registration date: 25 Feb 1966
Entity number: 195792
Address: 2265 - 65TH ST., BROOKLYN, NY, United States, 11204
Registration date: 23 Feb 1966 - 24 Sep 1997
Entity number: 195716
Registration date: 18 Feb 1966
Entity number: 195426
Address: 1148 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 10 Feb 1966
Entity number: 195357
Address: NO STREET ADDRESS, MILLBROOK, NY, United States
Registration date: 08 Feb 1966
Entity number: 195138
Address: 19 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Jan 1966 - 25 Jan 2012
Entity number: 194762
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Jan 1966 - 04 Dec 1984
Entity number: 194729
Address: 2 SOUTH CHESTNUT ST., BEACON, NY, United States, 12508
Registration date: 18 Jan 1966 - 15 Apr 1986
Entity number: 194440
Address: 11 PARK PL., NEW YORK, NY, United States, 10007
Registration date: 11 Jan 1966 - 24 Mar 1993
Entity number: 194469
Registration date: 11 Jan 1966
Entity number: 194350
Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Jan 1966 - 24 Mar 1993