Entity number: 76046
Address: 11 CORNELL ROAD, LATHAM, NY, United States, 12110
Registration date: 12 Mar 1951
Entity number: 76046
Address: 11 CORNELL ROAD, LATHAM, NY, United States, 12110
Registration date: 12 Mar 1951
Entity number: 66557
Address: 4 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Mar 1951
Entity number: 66687
Address: *, MILLBROOK, NY, United States
Registration date: 21 Feb 1951 - 31 Oct 1984
Entity number: 66604
Address: 141 HOOKER AVE., POUGHKEEPIE, NY, United States, 12601
Registration date: 15 Feb 1951 - 01 Nov 1984
Entity number: 75904
Registration date: 06 Feb 1951
Entity number: 66318
Address: NO ADDRESS STATED, MILLBROOK, NY, United States
Registration date: 11 Jan 1951 - 25 Mar 1992
Entity number: 66034
Address: 11 MARKET ST., ROOM 202, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Dec 1950 - 25 Jan 2012
Entity number: 66001
Address: 251 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 28 Nov 1950 - 26 Mar 2003
Entity number: 75650
Address: 392 creek road, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Nov 1950
Entity number: 65972
Address: NO ST. ADD. STATED, PINE PLAINS, NY, United States
Registration date: 21 Nov 1950 - 24 Mar 1993
Entity number: 75583
Registration date: 13 Nov 1950
Entity number: 65867
Address: 268 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Nov 1950 - 24 Mar 1993
Entity number: 65848
Address: NORTH ROAD, POUGHKEEPSIE, NY, United States
Registration date: 25 Oct 1950 - 27 Jun 2001
Entity number: 75450
Registration date: 13 Oct 1950
Entity number: 75200
Registration date: 28 Aug 1950
Entity number: 75264
Address: P.O. BOX 389, RHINEBECK, NY, United States, 12572
Registration date: 15 Aug 1950
Entity number: 75082
Registration date: 25 Jul 1950
Entity number: 75156
Registration date: 19 Jul 1950
Entity number: 75114
Registration date: 11 Jul 1950
Entity number: 64808
Address: *, LAGRANGE, NY, United States
Registration date: 06 Jul 1950 - 29 Dec 1982
Entity number: 2873108
Address: 3 CANNON ST., POUGHKEEPSIE, NY, United States, 00000
Registration date: 26 Jun 1950 - 15 Dec 1961
Entity number: 65129
Address: CORPORATE SECRETARY, 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Jun 1950 - 24 Mar 2009
Entity number: 65124
Address: NO ST. ADD., LA GRANGEVILLE, NY, United States
Registration date: 21 Jun 1950 - 23 Dec 1983
Entity number: 65703
Address: 42 W. MARKET STREET, RED HOOK, NY, United States, 12571
Registration date: 09 Jun 1950 - 25 Mar 1992
Entity number: 65448
Address: SALT POINT RD., PLEASANT VALLEY, NY, United States
Registration date: 29 May 1950 - 24 Jul 1989
Entity number: 74835
Registration date: 10 May 1950
Entity number: 74739
Registration date: 21 Apr 1950
Entity number: 74704
Registration date: 17 Apr 1950
Entity number: 74640
Address: ATTN DEVELOPMENT OFFICE, PO BOX 266, RHINEBECK, NY, United States, 12572
Registration date: 31 Mar 1950
Entity number: 68638
Address: 54-56 MARKET ST., ROOM 21, POUGHKEEPSIE, NY, United States
Registration date: 30 Mar 1950
Entity number: 64106
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 24 Mar 1950 - 24 Mar 1993
Entity number: 74581
Registration date: 23 Mar 1950
Entity number: 74520
Registration date: 07 Mar 1950
Entity number: 63898
Address: NO STREET ADD. GIVEN, PLEASANT VALLEY, NY, United States
Registration date: 06 Mar 1950
Entity number: 74380
Address: 18 BANCROFT ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Feb 1950 - 13 Apr 2011
Entity number: 74370
Registration date: 01 Feb 1950
Entity number: 64436
Address: ROUTE 55, POUGHKEEPSIE, NY, United States
Registration date: 05 Jan 1950 - 28 Oct 2009
Entity number: 64066
Address: 1 W WINDING RD, BOX 1183, POUGHKEEPSIE, NY, United States, 12602
Registration date: 03 Nov 1949 - 28 Oct 2009
Entity number: 73978
Registration date: 31 Oct 1949
Entity number: 73847
Registration date: 20 Oct 1949
Entity number: 73979
Registration date: 13 Oct 1949
Entity number: 63596
Address: 752 RTE 9D, WAPPINGER FALLS, NY, United States, 12590
Registration date: 15 Sep 1949 - 27 Jun 2001
Entity number: 73715
Registration date: 15 Sep 1949
Entity number: 63188
Address: 61 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Sep 1949 - 26 Jun 2002
Entity number: 61465
Address: ROUTE 9-G, STATTSBURG, NY, United States
Registration date: 12 Aug 1949 - 24 Sep 1997
Entity number: 61846
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Registration date: 29 Jul 1949 - 07 Feb 2024
Entity number: 73636
Registration date: 26 Jul 1949
Entity number: 61508
Address: VASSAR ROAD, WAPPINGERS FALLS, NY, United States
Registration date: 25 Jul 1949 - 24 Mar 1993
Entity number: 63230
Address: 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Jul 1949 - 16 Apr 2020
Entity number: 73479
Address: 1132 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 16 Jun 1949