Entity number: 189606
Address: 11 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Jul 1965 - 24 Mar 1993
Entity number: 189606
Address: 11 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Jul 1965 - 24 Mar 1993
Entity number: 189555
Address: 514 MAIN ST., BECON, NY, United States, 12508
Registration date: 28 Jul 1965 - 31 Mar 1982
Entity number: 189514
Address: 6 OAK CRESCENT ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Jul 1965 - 25 Mar 1992
Entity number: 189443
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Jul 1965 - 27 Jun 2001
Entity number: 189279
Address: P.O. BOX 503, POUGHKEEPSIE, NY, United States, 12602
Registration date: 19 Jul 1965 - 31 Mar 1982
Entity number: 189245
Address: P.O. BOX 602, WAPPINGER FALLS, NY, United States, 12590
Registration date: 16 Jul 1965
Entity number: 189233
Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Jul 1965 - 20 Mar 1996
Entity number: 189255
Registration date: 16 Jul 1965
Entity number: 189147
Address: 2 S. CHESNUT ST., BEACON, NY, United States, 12508
Registration date: 13 Jul 1965 - 25 Mar 1992
Entity number: 189140
Address: 285 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Jul 1965
Entity number: 189105
Address: 376 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Jul 1965 - 25 Mar 1992
Entity number: 189101
Address: 62 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Jul 1965 - 24 Mar 1993
Entity number: 189011
Address: 2 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Jul 1965 - 19 Jul 2011
Entity number: 188954
Address: 54 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Jul 1965 - 31 Jan 1989
Entity number: 188934
Address: 13 SHERWOOD PL, HYDE PARK, NY, United States, 12538
Registration date: 07 Jul 1965 - 25 Feb 2008
Entity number: 188718
Address: 84 NORTH BRIDGE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Jun 1965
Entity number: 188679
Address: 88 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Jun 1965
Entity number: 1826801
Registration date: 18 Jun 1965 - 09 Jun 1994
Entity number: 188068
Address: DIDELL RD., POUGHKEEPSIE, NY, United States
Registration date: 10 Jun 1965
Entity number: 188018
Address: 2295 SOUTH OCEAN BLVD, APT 316, PALM BEACH, FL, United States, 33480
Registration date: 09 Jun 1965
Entity number: 187861
Address: 96 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Jun 1965 - 24 Mar 1993
Entity number: 187489
Address: 56 SOUTH PARSONAGE ST., RHINEBECK, NY, United States, 12572
Registration date: 20 May 1965 - 05 Jan 1994
Entity number: 187438
Address: 765 DUTCHESS TURNPPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 May 1965
Entity number: 187283
Registration date: 14 May 1965
Entity number: 187304
Registration date: 14 May 1965
Entity number: 187267
Address: 59 ACADENY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 May 1965 - 24 Mar 1993
Entity number: 187198
Address: NO ST. ADD. STATED, RED HOOK, NY, United States
Registration date: 12 May 1965 - 25 Mar 1992
Entity number: 187097
Address: 61 LIVINGSTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 May 1965
Entity number: 187077
Address: 1 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12602
Registration date: 06 May 1965 - 30 Jun 2004
Entity number: 187026
Registration date: 05 May 1965
Entity number: 187024
Address: 4 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 May 1965 - 24 Mar 1993
Entity number: 186883
Address: 250 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1965
Entity number: 186709
Address: 699 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Apr 1965 - 24 Mar 1993
Entity number: 186693
Registration date: 23 Apr 1965
Entity number: 186639
Registration date: 22 Apr 1965
Entity number: 186626
Address: 401 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Apr 1965 - 21 Sep 1995
Entity number: 186597
Registration date: 21 Apr 1965
Entity number: 186446
Address: 157 NEW HACKENSACK RD., R.F.D., POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Apr 1965 - 23 Apr 1991
Entity number: 186444
Address: RD, STEAATSBURG, NY, United States
Registration date: 15 Apr 1965 - 26 Feb 2018
Entity number: 186199
Address: 47 OVEROCKER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Apr 1965 - 14 May 2013
Entity number: 186193
Address: 33 GREENFIELD ST., LAGRANGE, NY, United States
Registration date: 08 Apr 1965 - 28 Oct 1985
Entity number: 185849
Address: RT. 44, PLEASANT VALLEY, NY, United States
Registration date: 30 Mar 1965 - 31 Mar 1982
Entity number: 185495
Address: 259 North Grand Ave., POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Mar 1965
Entity number: 185417
Address: BRUCE A PETITO, 246 CHURCH ST, RTE 44/55 EAST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Mar 1965 - 04 Mar 2004
Entity number: 185175
Address: ATTN: STEPHEN E. DIAMOND, 75 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Mar 1965
Entity number: 184892
Address: WEST MARSHALL DRIVE, POUGHKEEPSIE, NY, United States
Registration date: 01 Mar 1965 - 06 Oct 1989
Entity number: 184862
Address: 387 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Mar 1965 - 28 Dec 1994
Entity number: 184843
Address: ROUTE 82, HOPEWELL JCT, NY, United States
Registration date: 26 Feb 1965 - 25 Jan 1988
Entity number: 184649
Address: 8 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Feb 1965 - 31 Dec 2003
Entity number: 184581
Registration date: 18 Feb 1965