Entity number: 147014
Registration date: 19 Apr 1962
Entity number: 147014
Registration date: 19 Apr 1962
Entity number: 146826
Address: 13 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Apr 1962
Entity number: 146771
Registration date: 10 Apr 1962
Entity number: 146715
Address: 516 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Apr 1962 - 27 Dec 2000
Entity number: 146635
Registration date: 05 Apr 1962
Entity number: 146631
Address: SHEAFE ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Apr 1962 - 29 Sep 1982
Entity number: 146629
Address: 300 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Apr 1962 - 24 Jul 2000
Entity number: 146450
Address: 407 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1962
Entity number: 146338
Address: *, DOVER PLAINS, NY, United States, 12522
Registration date: 27 Mar 1962
Entity number: 146325
Address: 151 UNION ST., POUGHKEEPIE, NY, United States, 12601
Registration date: 27 Mar 1962 - 25 Mar 1992
Entity number: 146319
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Mar 1962 - 25 Mar 1992
Entity number: 146239
Registration date: 22 Mar 1962
Entity number: 146029
Address: COLLEGEVIEW APTS., POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Mar 1962 - 25 Mar 1992
Entity number: 2981344
Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 00000
Registration date: 28 Feb 1962
Entity number: 145075
Address: 11 MARK ST., RM. 202, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 Feb 1962 - 27 Sep 1995
Entity number: 145021
Address: 33 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Feb 1962 - 30 Sep 1981
Entity number: 145003
Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Feb 1962 - 05 Jul 2007
Entity number: 145035
Registration date: 05 Feb 1962
Entity number: 144965
Registration date: 02 Feb 1962
Entity number: 144962
Address: 212 ROUTE 9, Fishkill, NY, United States, 12524
Registration date: 02 Feb 1962
Entity number: 144925
Address: 33 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Feb 1962 - 28 Jun 1984
Entity number: 144581
Address: 375 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Jan 1962 - 31 Mar 1982
Entity number: 144373
Address: 40 SOUTH ST, RHINEBECK, NY, United States, 12572
Registration date: 15 Jan 1962 - 22 Dec 2003
Entity number: 144206
Address: 23 MEMORIAL DR, NEWBURGH, NY, United States, 12550
Registration date: 09 Jan 1962 - 15 Aug 2005
Entity number: 144191
Address: 112 BALSAM SQUARE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Jan 1962 - 13 Aug 2015
Entity number: 144095
Address: 11 HIGH ACRES DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 Jan 1962 - 24 Mar 1993
Entity number: 143636
Address: 46 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Dec 1961 - 29 Dec 1982
Entity number: 143582
Registration date: 26 Dec 1961
Entity number: 143502
Address: WIGSTEN RD., PLEASANT VALLEY, NY, United States
Registration date: 21 Dec 1961 - 24 Mar 1989
Entity number: 143482
Address: NO ST. ADD. STATED, MILLERTON, NY, United States
Registration date: 20 Dec 1961 - 29 Apr 1986
Entity number: 143323
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 15 Dec 1961
Entity number: 143288
Address: 11 HIGH ACRES DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Dec 1961 - 24 Mar 1993
Entity number: 143272
Address: PO 160, VANDERBILT LANE, HYDE PARK, NY, United States, 12538
Registration date: 13 Dec 1961
Entity number: 143006
Address: 1019 PARK ST., PEEKSKILL, NY, United States, 10566
Registration date: 04 Dec 1961
Entity number: 142940
Address: OAKDALE AVE., POUGHKEEPSIE, NY, United States
Registration date: 01 Dec 1961 - 31 Mar 1982
Entity number: 142898
Address: SO. MAIN ST., PAWLING, NY, United States
Registration date: 29 Nov 1961
Entity number: 142722
Registration date: 21 Nov 1961
Entity number: 142687
Address: 70 PARKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 1961 - 29 Sep 1993
Entity number: 142684
Address: 6 ORCHARD PL., POUGHKEEPSIE, NY, United States, 12602
Registration date: 20 Nov 1961 - 28 Dec 1994
Entity number: 142258
Address: 4 WINNIKEE AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Nov 1961 - 29 Sep 1993
Entity number: 142010
Address: MAIN ST., WAPPINGERS FALLS, NY, United States
Registration date: 25 Oct 1961 - 24 Mar 1993
Entity number: 142007
Address: 33 GREENBUSH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Oct 1961 - 26 Dec 2001
Entity number: 141650
Address: 94 E. WILLOW ST., BEACON, NY, United States, 12508
Registration date: 13 Oct 1961 - 28 Dec 1994
Entity number: 141628
Registration date: 11 Oct 1961
Entity number: 141617
Address: ROUTE 82, HOPEWELL JCT, NY, United States
Registration date: 10 Oct 1961
Entity number: 141604
Address: SALT POINT RD., PLEASANT VALLEY, NY, United States
Registration date: 10 Oct 1961 - 31 Mar 1982
Entity number: 141507
Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Oct 1961 - 24 Mar 1993
Entity number: 141444
Address: VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Oct 1961 - 19 Jun 2000
Entity number: 141429
Address: ALBANY POST RD., HYDE PARK, NY, United States
Registration date: 03 Oct 1961 - 31 Mar 1982
Entity number: 141294
Address: 7 EAST MARKET STREET, RED HOOK, NY, United States, 12571
Registration date: 28 Sep 1961 - 21 Mar 2000