Entity number: 2083111
Address: 7153 ROUTE 82, STAMFORDVILLE, NY, United States, 12851
Registration date: 08 Nov 1996
Entity number: 2083111
Address: 7153 ROUTE 82, STAMFORDVILLE, NY, United States, 12851
Registration date: 08 Nov 1996
Entity number: 2082379
Address: 36 OLD ORCHARD LANE, PINE PLAINS, NY, United States, 12567
Registration date: 07 Nov 1996 - 05 Aug 2004
Entity number: 2082460
Address: RR 2, BOX 340, COOPER DRIVE, VERBANK, NY, United States, 12585
Registration date: 07 Nov 1996
Entity number: 2082575
Address: PO BOX 306, WINGDALE, NY, United States, 12594
Registration date: 07 Nov 1996
Entity number: 2082133
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 06 Nov 1996
Entity number: 2082066
Address: 213 OAK SUMMIT RD, MILLBROOK, NY, United States, 12545
Registration date: 06 Nov 1996
Entity number: 2082088
Address: 22 BROOKLANDS FARM ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Nov 1996
Entity number: 2081793
Address: 13 HOOK RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Nov 1996
Entity number: 2081284
Address: 110 MAIN STREET, SUITE 2000, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Nov 1996 - 26 Mar 2003
Entity number: 2081166
Address: 9 FLEETWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Nov 1996 - 30 Mar 2005
Entity number: 2081138
Address: 75 WEST ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 04 Nov 1996
Entity number: 2081274
Address: 287 KING ST, CHAPPAQUA, NY, United States, 10514
Registration date: 04 Nov 1996
Entity number: 2080626
Address: 100 FAIRVIEW SQ, 3A, ITHACA, NY, United States, 14850
Registration date: 01 Nov 1996 - 12 Jun 2017
Entity number: 2080744
Address: 10 MAURICE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Nov 1996
Entity number: 2080474
Address: 388 MAIN STREET, POUGHQUAG, NY, United States, 12570
Registration date: 31 Oct 1996 - 26 Jun 2002
Entity number: 2080103
Address: 129 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 31 Oct 1996 - 29 Dec 2004
Entity number: 2080233
Address: PO BOX 364, STAATSBURG, NY, United States, 12580
Registration date: 31 Oct 1996
Entity number: 2079898
Address: P.O. BOX 416, MONTROSE, NY, United States, 10546
Registration date: 30 Oct 1996 - 28 Jul 2010
Entity number: 2079232
Address: ATT: JERARD HANKIN, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 29 Oct 1996 - 27 Dec 2000
Entity number: 2079162
Address: TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Oct 1996 - 27 Jun 2001
Entity number: 2079155
Address: 311 BAXTERTOWN RD, FISHKILL, NY, United States, 12524
Registration date: 28 Oct 1996 - 29 Jul 2009
Entity number: 2079077
Address: 1136 RTE 9, WAPPINGERS FALLS, NY, United States, 12524
Registration date: 28 Oct 1996
Entity number: 2078852
Address: 303 WALSH RD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 28 Oct 1996
Entity number: 2078625
Address: 24 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Oct 1996 - 05 Nov 2002
Entity number: 2078210
Address: RTE. 100 MILL POND OFFICE, SUITE 101, SOMERS, NY, United States, 10589
Registration date: 24 Oct 1996 - 28 Oct 2009
Entity number: 2078200
Address: C/O DORSEY METROLOGY, 53 OAKLEY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Oct 1996 - 27 Apr 2006
Entity number: 2077673
Address: P.O. BOX 387, MILLBROOK, NY, United States, 12545
Registration date: 23 Oct 1996 - 25 Jul 2001
Entity number: 2077644
Address: 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Oct 1996 - 28 Oct 2003
Entity number: 2077439
Address: 38 TOC DRIVE, HIGHLAND, NY, United States, 12528
Registration date: 23 Oct 1996 - 25 Jun 2003
Entity number: 2077763
Address: SEVEN BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564
Registration date: 23 Oct 1996
Entity number: 2077287
Address: 64 route 7 n, FALLS VILLAGE, CT, United States, 06031
Registration date: 22 Oct 1996 - 03 Jan 2024
Entity number: 2077201
Address: 11 MARIST DR., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 1996 - 18 Dec 2006
Entity number: 2077027
Address: 105 JACKSON STREET, FISHKILL, NY, United States, 12524
Registration date: 22 Oct 1996 - 29 Jul 2009
Entity number: 2076806
Address: 37 MAURER BROOK DR, FISHKILL, NY, United States, 12524
Registration date: 21 Oct 1996 - 28 Jul 2010
Entity number: 2076703
Address: 630 3RD AVENUE / 19TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1996 - 28 Jul 2010
Entity number: 2076479
Address: 3 South Ohioville Road, New Paltz, NY, United States, 12561
Registration date: 21 Oct 1996
Entity number: 2076624
Address: PO BOX E, AMENIA, NY, United States, 12501
Registration date: 21 Oct 1996
Entity number: 2076297
Address: P.O. BOX 73, HYDE PARK, NY, United States, 12538
Registration date: 18 Oct 1996 - 27 Dec 2000
Entity number: 2076196
Address: 2128 CRESCENT DRIVE, TARRYTOWN, NY, United States, 10591
Registration date: 18 Oct 1996 - 25 Jun 2003
Entity number: 2076098
Address: 152 MONTGOMERY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Oct 1996 - 29 Dec 1999
Entity number: 2076093
Address: 5 SLATE HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Oct 1996 - 22 Sep 2003
Entity number: 2076050
Address: 189 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Oct 1996 - 27 Jun 2001
Entity number: 2076001
Address: PAWLING LAKE, BOX 74, PAWLING, NY, United States, 12564
Registration date: 18 Oct 1996 - 14 Jul 1998
Entity number: 2075900
Address: 78 HAVILAND ROAD, HYDE PARK, NY, United States, 12538
Registration date: 17 Oct 1996 - 27 Jun 2001
Entity number: 2075660
Address: 389 FISHKILL AVENUE, BEACON, NY, United States, 12524
Registration date: 17 Oct 1996 - 27 Dec 2000
Entity number: 2075579
Address: 100 FREEDOM PLAINS RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Oct 1996 - 30 Jun 2004
Entity number: 2075766
Address: 41 TOP O' HILL ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 17 Oct 1996
Entity number: 2075742
Address: 667 VIOLET AVENUE #57, HYDE PARK, NY, United States, 12538
Registration date: 17 Oct 1996
Entity number: 2075199
Address: 7 COLONIAL RD, #7, BEACON, NY, United States, 12508
Registration date: 16 Oct 1996 - 10 Jan 2003
Entity number: 2074527
Address: 53 OAKLEY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Oct 1996 - 27 Apr 2006