Entity number: 90771
Address: 10 KING ST., MIDDLETOWN, NY, United States, 10940
Registration date: 20 Feb 1953
Entity number: 90771
Address: 10 KING ST., MIDDLETOWN, NY, United States, 10940
Registration date: 20 Feb 1953
Entity number: 90704
Address: NO STREET ADDRESS, MILLBROOK, NY, United States
Registration date: 13 Feb 1953 - 14 Mar 2001
Entity number: 86910
Registration date: 05 Feb 1953
Entity number: 90541
Address: WOODFIELD AVE., HYDE PARK, NY, United States
Registration date: 22 Jan 1953 - 24 Mar 1993
Entity number: 85953
Address: 104 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Jan 1953
Entity number: 86977
Address: 11 BURNETT BOULEVARD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Jan 1953
Entity number: 90390
Address: 510 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 Jan 1953
Entity number: 85666
Address: NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States
Registration date: 17 Dec 1952 - 22 May 1984
Entity number: 78615
Registration date: 05 Dec 1952
Entity number: 78674
Registration date: 26 Nov 1952
Entity number: 85468
Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Nov 1952 - 30 Mar 2005
Entity number: 78656
Registration date: 24 Nov 1952
Entity number: 78531
Address: 207 HILLSIDE ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Oct 1952
Entity number: 85101
Address: 11 MARKET ST., ROOM 202, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Oct 1952 - 24 Aug 1984
Entity number: 85088
Address: ROUTE 22, PAWLING, NY, United States
Registration date: 01 Oct 1952 - 23 Dec 1992
Entity number: 78467
Registration date: 29 Sep 1952
Entity number: 84941
Address: 49 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 05 Sep 1952 - 12 Sep 1983
Entity number: 78005
Registration date: 04 Jun 1952
Entity number: 77972
Registration date: 28 May 1952
Entity number: 77925
Registration date: 20 May 1952
Entity number: 84031
Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 May 1952 - 25 Mar 1992
Entity number: 77785
Registration date: 15 Apr 1952
Entity number: 77714
Address: SPACEKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Apr 1952
Entity number: 83667
Address: 310-12 MAIN ST., BEACON, NY, United States
Registration date: 21 Mar 1952 - 24 Mar 1993
Entity number: 77574
Registration date: 12 Mar 1952
Entity number: 83577
Address: 1671 RT 292, HOLMES, NY, United States, 12531
Registration date: 07 Mar 1952
Entity number: 77400
Registration date: 25 Feb 1952
Entity number: 83440
Address: 268 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Feb 1952 - 30 Jun 2004
Entity number: 83336
Address: 140 SOUTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Jan 1952 - 29 Dec 1982
Entity number: 77369
Address: ATTENTION: PRESIDENT, 213 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Jan 1952
Entity number: 83231
Address: (NO STREET ADD. STATED), RHINEBECK, NY, United States
Registration date: 15 Jan 1952 - 07 Mar 1985
Entity number: 77318
Registration date: 15 Jan 1952
Entity number: 77251
Registration date: 27 Dec 1951
Entity number: 76973
Registration date: 31 Oct 1951
Entity number: 76893
Registration date: 11 Oct 1951
Entity number: 76873
Registration date: 09 Oct 1951
Entity number: 82561
Address: 66 FURMAN ST., BROOKLYN, NY, United States, 11201
Registration date: 26 Sep 1951 - 24 Mar 1999
Entity number: 82522
Address: NO STREET ADDRESS STATED, WINGDALE, NY, United States
Registration date: 20 Sep 1951 - 25 Mar 1992
Entity number: 76629
Registration date: 31 Aug 1951
Entity number: 76722
Registration date: 27 Aug 1951 - 14 Apr 1987
Entity number: 76710
Registration date: 22 Aug 1951
Entity number: 76697
Registration date: 17 Aug 1951
Entity number: 76694
Registration date: 16 Aug 1951
Entity number: 76662
Registration date: 08 Aug 1951
Entity number: 78858
Registration date: 09 Jul 1951
Entity number: 76393
Registration date: 22 Jun 1951
Entity number: 67184
Address: 234 MAIN ST., POUTHKEEPSIE, NY, United States
Registration date: 12 Jun 1951 - 24 Mar 1993
Entity number: 67018
Address: PO BOX 408, STORMVILLE, NY, United States, 12582
Registration date: 05 Jun 1951
Entity number: 76017
Registration date: 27 Mar 1951
Entity number: 76008
Registration date: 26 Mar 1951