Entity number: 194258
Address: RTE. 82, BILLINGS, NY, United States
Registration date: 06 Jan 1966 - 31 Mar 1982
Entity number: 194258
Address: RTE. 82, BILLINGS, NY, United States
Registration date: 06 Jan 1966 - 31 Mar 1982
Entity number: 194227
Address: 10 GRAND ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Jan 1966 - 19 Feb 2021
Entity number: 194026
Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jan 1966 - 01 Jun 1984
Entity number: 193983
Address: ROUTE 22, PAWLING, NY, United States
Registration date: 30 Dec 1965 - 29 Dec 1982
Entity number: 193709
Address: 7-11 WEST OAKLEY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Dec 1965
Entity number: 193553
Address: 407 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Dec 1965 - 26 Jul 2004
Entity number: 193556
Registration date: 20 Dec 1965
Entity number: 193184
Address: PO BOX 363, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Dec 1965 - 09 Aug 1999
Entity number: 193139
Registration date: 06 Dec 1965 - 27 Oct 2011
Entity number: 192982
Registration date: 30 Nov 1965
Entity number: 192950
Address: 214 VAN WAGER RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Nov 1965 - 28 Oct 2009
Entity number: 192947
Address: 4315 ALBANY POST RD, HYDE PARK, NY, United States, 12538
Registration date: 29 Nov 1965
Entity number: 192881
Address: 11 VAN NESS RD., BEACON, NY, United States, 12508
Registration date: 26 Nov 1965 - 25 Mar 1992
Entity number: 192602
Address: 11 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Nov 1965 - 14 Apr 1999
Entity number: 192495
Address: 2585 SOUTH ROAD, SHOPPING CTR / SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Nov 1965
Entity number: 192341
Address: DUTCHESS TURNPIKE, PLEASANT VALLEY, NY, United States
Registration date: 05 Nov 1965 - 30 Oct 1984
Entity number: 192303
Registration date: 04 Nov 1965
Entity number: 192070
Address: VIOLET AVE., HYDE PARK, NY, United States
Registration date: 27 Oct 1965 - 29 Sep 1993
Entity number: 191858
Registration date: 20 Oct 1965
Entity number: 191831
Address: WEST ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 19 Oct 1965 - 23 Sep 1998
Entity number: 191714
Address: 15 WEST WILLOW ST., BEACON, NY, United States, 12508
Registration date: 15 Oct 1965 - 29 Dec 1993
Entity number: 191651
Address: 2418 MAIN STREET, ATT:EARL SPECTOR, ROCKY HILL, CT, United States, 06067
Registration date: 13 Oct 1965 - 31 Aug 1989
Entity number: 191596
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Oct 1965 - 08 May 1990
Entity number: 191553
Address: 12 JONATHAN LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Oct 1965 - 31 Mar 1982
Entity number: 191537
Registration date: 08 Oct 1965
Entity number: 191512
Address: 2515 SOUTH ROAD 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Oct 1965
Entity number: 191493
Address: 11 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Oct 1965 - 17 Dec 1984
Entity number: 191476
Address: 52 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Oct 1965 - 18 Oct 1982
Entity number: 191390
Address: 234 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Oct 1965 - 21 Dec 1987
Entity number: 191384
Address: HUDSON VIEW MANOR, RR #1 RT 9D, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Oct 1965 - 25 Mar 1998
Entity number: 191335
Address: 495 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Oct 1965
Entity number: 191320
Address: (NO STREET ADD. STATED), MILLBROOK, NY, United States, 12545
Registration date: 01 Oct 1965 - 24 Mar 1993
Entity number: 191235
Address: NO STREET ADDRESS STATED, POUGHKEEPSIE, NY, United States
Registration date: 29 Sep 1965 - 24 Mar 1993
Entity number: 191206
Address: PO Box 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 29 Sep 1965
Entity number: 191118
Address: 55 R.F.D, POUGHKEEPSIE, NY, United States
Registration date: 23 Sep 1965 - 28 Oct 2009
Entity number: 191077
Address: 36 POPPA JOE WAY, STANFORDVILLE, NY, United States, 12581
Registration date: 22 Sep 1965 - 31 Jan 2003
Entity number: 190987
Address: 41 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Sep 1965
Entity number: 190699
Registration date: 09 Sep 1965
Entity number: 190498
Address: 108 EAST MAIN ST., BOX 53, PAWLING, NY, United States, 12564
Registration date: 01 Sep 1965 - 24 Mar 1993
Entity number: 190458
Address: PO BOX 658, PLEASANT VALLEY, NY, United States, 12569
Registration date: 31 Aug 1965 - 20 Feb 2009
Entity number: 190259
Address: 1564 ROUTE 9-G, HYDE PARK, NY, United States, 12538
Registration date: 24 Aug 1965 - 29 Dec 2022
Entity number: 190254
Address: 123 ROMBOUT AVE., BEACON, NY, United States, 12508
Registration date: 24 Aug 1965 - 23 Dec 1987
Entity number: 190238
Address: GRUEN & SHAPIRO, 126 BARKER ST., MOUNT KISCO, NY, United States, 10549
Registration date: 23 Aug 1965 - 26 Jun 1996
Entity number: 189957
Address: 1733 MAIN STREET, PO BOX 656, PLEASANT VALLEY, NY, United States, 12569
Registration date: 12 Aug 1965
Entity number: 189893
Address: 165 SMITH ST., BLDG. #1, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Aug 1965 - 25 Mar 1992
Entity number: 189869
Address: 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Aug 1965
Entity number: 189836
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Aug 1965 - 31 Mar 1982
Entity number: 189815
Registration date: 06 Aug 1965
Entity number: 189726
Registration date: 03 Aug 1965
Entity number: 189680
Address: SOUTH RD., POUGHKEEPSIE, NY, United States
Registration date: 02 Aug 1965 - 23 Sep 1998