Entity number: 111159
Address: 9 MALL PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 May 1958 - 18 Apr 2018
Entity number: 111159
Address: 9 MALL PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 May 1958 - 18 Apr 2018
Entity number: 111144
Address: SOUTH ROAD, POUGHKEEPSIE, NY, United States
Registration date: 21 May 1958 - 29 Dec 1993
Entity number: 111117
Address: 3 SO. BROADWAY, NEW YORK, NY, United States
Registration date: 20 May 1958 - 24 Mar 1993
Entity number: 111012
Address: STRINGHAM RD., PLEASANT VALLEY, NY, United States
Registration date: 14 May 1958 - 25 Mar 1992
Entity number: 111009
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023
Registration date: 14 May 1958 - 27 Sep 1995
Entity number: 110978
Registration date: 12 May 1958
Entity number: 110780
Registration date: 02 May 1958
Entity number: 110534
Address: 60 WEST MARKET ST., RED HOOK, NY, United States, 12571
Registration date: 22 Apr 1958 - 25 Mar 1992
Entity number: 110339
Registration date: 10 Apr 1958
Entity number: 110325
Address: 303-305 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Apr 1958 - 28 Dec 1994
Entity number: 110197
Registration date: 02 Apr 1958
Entity number: 110127
Registration date: 31 Mar 1958
Entity number: 110103
Address: 288 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Mar 1958
Entity number: 109850
Address: THE ROGERS BLDG., PAWLING, NY, United States
Registration date: 14 Mar 1958
Entity number: 170824
Address: 1500 MANSION ST., POUGHKEEPSIE, NY, United States
Registration date: 12 Mar 1958 - 23 Dec 1992
Entity number: 170823
Address: C/O VICTOR H. VEGA, 326 FIELD ROAD, CLINTON CORNERS, NY, United States, 12514
Registration date: 12 Mar 1958
Entity number: 170659
Registration date: 03 Mar 1958
Entity number: 170632
Address: PO BOX 430, Hyde Park, NY, United States, 12538
Registration date: 28 Feb 1958
Entity number: 170426
Address: MAIN ST., MILLERTON, NY, United States
Registration date: 19 Feb 1958
Entity number: 170424
Address: MAIN ST., MILLERTON, NY, United States
Registration date: 19 Feb 1958
Entity number: 170335
Address: 35 MARKET ST / 2ND FL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Feb 1958
Entity number: 169772
Address: 410 WHITE SCHOOLHOUSE RD, RHINEBECK, NY, United States, 12572
Registration date: 15 Jan 1958
Entity number: 169759
Address: 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Jan 1958 - 28 Dec 1994
Entity number: 169707
Address: 4 LIBERTY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Jan 1958 - 24 Mar 1993
Entity number: 169446
Address: 22 ELM ST, RED HOOK, NY, United States, 12571
Registration date: 02 Jan 1958
Entity number: 169281
Registration date: 23 Dec 1957
Entity number: 169218
Address: 366 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Dec 1957 - 24 Mar 1993
Entity number: 169215
Registration date: 20 Dec 1957
Entity number: 168972
Address: NO STREET ADDRESS STATED, FISHKILL, NY, United States
Registration date: 06 Dec 1957
Entity number: 168930
Address: P.O. BOX 457, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 04 Dec 1957 - 12 May 2003
Entity number: 168846
Address: 44 ELM STREET, FISHKILL, NY, United States, 12524
Registration date: 29 Nov 1957
Entity number: 168760
Address: NORTHEAST COR. FULTON ST, ALBANY POST RD., POUGHKEEPSIE, NY, United States
Registration date: 25 Nov 1957 - 25 Jul 1983
Entity number: 168533
Address: SOUTH RD., POUGHKEEPSIE, NY, United States
Registration date: 14 Nov 1957 - 02 Aug 1989
Entity number: 168482
Registration date: 12 Nov 1957
Entity number: 168440
Address: 9 ROSE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Nov 1957 - 20 Feb 1992
Entity number: 168457
Registration date: 07 Nov 1957
Entity number: 168262
Registration date: 28 Oct 1957
Entity number: 168197
Address: 1 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Oct 1957 - 20 Sep 1984
Entity number: 168179
Registration date: 23 Oct 1957
Entity number: 167954
Address: 154 1/2 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Oct 1957 - 31 Mar 1982
Entity number: 167949
Registration date: 14 Oct 1957
Entity number: 167755
Address: 17 MONTE CRISTO TRAIL, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 03 Oct 1957
Entity number: 167610
Address: NO STREET ADDRESS, MILLBROOK, NY, United States, 00000
Registration date: 25 Sep 1957 - 31 Jul 1981
Entity number: 167596
Registration date: 25 Sep 1957
Entity number: 167576
Address: 1 HOOKER TERRACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Sep 1957 - 27 Sep 1995
Entity number: 167542
Registration date: 23 Sep 1957
Entity number: 167494
Address: 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Sep 1957
Entity number: 167444
Address: OLD HOPEWELL RD., HOPEWELL JUNCTION, NY, United States
Registration date: 18 Sep 1957 - 10 Aug 2001
Entity number: 167346
Registration date: 12 Sep 1957
Entity number: 167248
Address: 44 HAIGHT AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 Sep 1957 - 28 Feb 2017