Entity number: 2074361
Address: 3424 FRAKLIN AVE, MILLBROOK, NY, United States, 12545
Registration date: 11 Oct 1996
Entity number: 2074361
Address: 3424 FRAKLIN AVE, MILLBROOK, NY, United States, 12545
Registration date: 11 Oct 1996
Entity number: 2074382
Address: 8110 ALBANY POST ROAD, RED HOOK, NY, United States, 12571
Registration date: 11 Oct 1996
Entity number: 2074022
Address: 148 CHELSEA RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 10 Oct 1996 - 28 Jul 2010
Entity number: 2073860
Address: SEVEN MEADOW RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 10 Oct 1996 - 19 Sep 2002
Entity number: 2073760
Address: 303 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 10 Oct 1996 - 22 Jan 2014
Entity number: 2073530
Address: 254 LIME KILN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 09 Oct 1996 - 10 Jul 2000
Entity number: 2073322
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Oct 1996 - 27 Dec 2000
Entity number: 2073338
Address: ONE GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Oct 1996
Entity number: 2073418
Address: 42 CATHARINE STREET, 2ND FLOOR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Oct 1996
Entity number: 2073062
Address: 11 COLE RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 08 Oct 1996 - 16 Aug 2007
Entity number: 2072580
Address: 2 SUMMIT COURT STE 104, FISHKILL, NY, United States, 12524
Registration date: 07 Oct 1996 - 21 Apr 1999
Entity number: 2072434
Address: 158 ORANGE AVE., WALDEN, NY, United States, 12586
Registration date: 07 Oct 1996 - 26 Dec 2001
Entity number: 2072169
Address: 15 WILLARD ROAD, RED HOOK, NY, United States, 12571
Registration date: 04 Oct 1996 - 25 Jun 2003
Entity number: 2072054
Address: 19 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Oct 1996 - 27 Dec 2000
Entity number: 2072179
Address: THE ATRIUM, 90 RTE 22, PAWLING, NY, United States, 12564
Registration date: 04 Oct 1996
Entity number: 2072271
Address: 408 HOSNER MTN ROAD, STORMVILLE, NY, United States, 12582
Registration date: 04 Oct 1996
Entity number: 2071880
Address: C/O ROLAND WALTON, 13 ROOSEVELT AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Oct 1996 - 11 Mar 1998
Entity number: 2071570
Address: 51-53 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Oct 1996 - 27 Dec 2000
Entity number: 2071520
Address: 31 N. BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 03 Oct 1996 - 01 Jan 1997
Entity number: 2071516
Address: 1133 Route 55, Suite C, SUITE C, Lagrangeville, NY, United States, 12540
Registration date: 03 Oct 1996
Entity number: 2071571
Address: 28 READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Oct 1996
Entity number: 2071666
Address: 400 MARKET INDUSTRIAL PARK, SUITE 50, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 03 Oct 1996
Entity number: 2071286
Address: P.O. BOX 244, CENTRAL VALLEY, NY, United States, 10917
Registration date: 02 Oct 1996 - 25 Sep 2002
Entity number: 2071053
Address: 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Oct 1996 - 27 Dec 2000
Entity number: 2071421
Address: 1323 ROUTE 9, SUITE 209, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 Oct 1996
Entity number: 2071356
Address: 2785 W MAIN ST, WAPPINGERS FL, NY, United States, 12590
Registration date: 02 Oct 1996
Entity number: 2070932
Address: 14 SPRUCE RIDGE DRIVE, FISHKILL, NY, United States, 12524
Registration date: 01 Oct 1996 - 27 Dec 2000
Entity number: 2070768
Address: 234 FIELD RD, CLINTON CORNERS, NY, United States, 12514
Registration date: 01 Oct 1996 - 21 Jun 2007
Entity number: 2070591
Address: 85 KAUFMAN RD, PO BOX 946, MONTICELLO, NY, United States, 12701
Registration date: 01 Oct 1996 - 02 Jan 2008
Entity number: 2070832
Address: 124 VAN ALLEN LANE, BROADALBIN, NY, United States, 12025
Registration date: 01 Oct 1996
Entity number: 2070540
Address: 87 OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Oct 1996
Entity number: 2070437
Address: 617 S. HILLSIDE LAKE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Sep 1996 - 27 Dec 2000
Entity number: 2070375
Address: ATTN: RICHARD W. DAVIES, 584 DERBY MILFORD ROAD, ORANGE, CT, United States, 06477
Registration date: 30 Sep 1996 - 14 Feb 1997
Entity number: 2070397
Address: 43 SOUTH CLINTON, POUGHKEEPSIE, NY, United States, 00000
Registration date: 30 Sep 1996
Entity number: 2069913
Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Sep 1996 - 26 Jun 2002
Entity number: 2069783
Address: 96 KENT ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Sep 1996 - 17 Mar 1999
Entity number: 2069743
Address: 753 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Sep 1996 - 28 Mar 2001
Entity number: 2069868
Address: POST OFFICE BOX 302, MILLBROOK, NY, United States, 12545
Registration date: 27 Sep 1996
Entity number: 2070105
Address: 43 BROAD ST PO BOX 434, FISHKILL, NY, United States, 12524
Registration date: 27 Sep 1996
Entity number: 2070015
Address: 220 LIMEKILN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Sep 1996
Entity number: 2069326
Address: 883 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 26 Sep 1996 - 22 Dec 2010
Entity number: 2069172
Address: 2299 ROUTE 9, SUITE E, FISHKILL, NY, United States, 12524
Registration date: 25 Sep 1996 - 26 Dec 2001
Entity number: 2068939
Address: 1089 MAIN STREET / PO BOX E, FISHKILL, NY, United States, 12524
Registration date: 25 Sep 1996
Entity number: 2068781
Address: 42 CATHARINE STREET, SECOND FLOOR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Sep 1996 - 27 Dec 2000
Entity number: 2068359
Address: 4290 Albany Post Road, Hyde park, NY, United States, 12538
Registration date: 24 Sep 1996
Entity number: 2068158
Address: 13 A S. BRIDGE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Sep 1996 - 28 Mar 2001
Entity number: 2068057
Address: 84 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 23 Sep 1996
Entity number: 2068113
Address: 84 MAIN STREET, NEW PALTZ, NY, United States, 12561
Registration date: 23 Sep 1996
Entity number: 2068019
Address: P.O. BOX 829, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Sep 1996 - 09 Apr 1999
Entity number: 2067706
Address: 1999 AVENUE OF THE STARS, SUITE 1200, LOS ANGELES, CA, United States, 90067
Registration date: 20 Sep 1996 - 18 Jan 2001