Entity number: 2027876
Address: 461 ROUTE 55, LAGRANGEVILLE, NY, United States, 12590
Registration date: 08 May 1996 - 27 Jun 2001
Entity number: 2027876
Address: 461 ROUTE 55, LAGRANGEVILLE, NY, United States, 12590
Registration date: 08 May 1996 - 27 Jun 2001
Entity number: 2027711
Address: 30 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 May 1996 - 27 Jun 2001
Entity number: 2027684
Address: 828 CENTRE RD, STAATSBURG, NY, United States, 12580
Registration date: 08 May 1996 - 27 Dec 2000
Entity number: 2027586
Address: 639 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 May 1996 - 31 Dec 2003
Entity number: 2027530
Address: 390 MAIN ST., BEACON, NY, United States, 12508
Registration date: 08 May 1996 - 27 Dec 2000
Entity number: 2027773
Address: 24 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 May 1996
Entity number: 2027884
Address: 252 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 May 1996
Entity number: 2027351
Address: 5 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 07 May 1996 - 28 Mar 2001
Entity number: 2027113
Address: SUITE 132, 1167 ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 07 May 1996 - 25 Jan 2012
Entity number: 2027056
Address: P.O. BOX 599, HYDE PARK, NY, United States, 12538
Registration date: 07 May 1996 - 27 Dec 2000
Entity number: 2026896
Address: BOX 440, ROUTE 52, HOLMES, NY, United States, 12531
Registration date: 06 May 1996 - 29 Dec 1999
Entity number: 2026700
Address: 49 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 May 1996 - 29 Dec 1999
Entity number: 2026663
Address: PO BOX 565, POUGHQUAG, NY, United States, 12570
Registration date: 06 May 1996 - 29 Dec 2004
Entity number: 2026672
Address: 3 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 May 1996
Entity number: 2026857
Address: 117 EXECUTIVE DRIVE, SUITE 100, NEW WINDSOR, NY, United States, 12553
Registration date: 06 May 1996
Entity number: 2026439
Address: OSIRIS COUNTRY CLUB, PO BOX 286 LAKE OSIRIS RD, WALDEN, NY, United States, 12586
Registration date: 03 May 1996 - 28 Jul 2010
Entity number: 2026289
Address: 304 CONCORD ST, CRESSKILL, NJ, United States, 07626
Registration date: 03 May 1996 - 20 Jun 2007
Entity number: 2026173
Address: 15 NOBLE HILL DRIVE, POUGHOUAG, NY, United States, 12570
Registration date: 03 May 1996 - 27 Dec 2000
Entity number: 2026336
Address: PO BOX 211, PAWLING, NY, United States, 12564
Registration date: 03 May 1996
Entity number: 2025718
Address: 182-188 SMITH ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 May 1996 - 26 Jan 2011
Entity number: 2025862
Address: ATT: TODD STALL, ESQ., P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 02 May 1996
Entity number: 2025642
Address: 7478 SOUTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 02 May 1996
Entity number: 2025699
Address: MICHAEL SECOR, 4 ROLAND TERRACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 May 1996
Entity number: 2025454
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 01 May 1996 - 28 Dec 2018
Entity number: 2025388
Address: 4 ALBIE DRIVE, HYDE PARK, NY, United States, 12528
Registration date: 01 May 1996 - 01 May 1997
Entity number: 2025336
Address: 78 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510
Registration date: 01 May 1996 - 11 Jun 1997
Entity number: 2025177
Address: 200 FISHER DRIVE, AVON, CT, United States, 06001
Registration date: 01 May 1996 - 27 Dec 2000
Entity number: 2025081
Address: 38 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Apr 1996 - 27 Jun 2001
Entity number: 2024962
Address: PO BOX 96, 22 MORTON RD, RHINECLIFF, NY, United States, 12574
Registration date: 30 Apr 1996 - 24 Aug 1998
Entity number: 2024892
Address: 83 GREEN DRIVE, TOMS RIVER, NJ, United States, 08755
Registration date: 30 Apr 1996 - 27 Dec 2000
Entity number: 2024845
Address: 22 ORIOLE STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1996 - 03 May 2000
Entity number: 2025060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 30 Apr 1996
Entity number: 2024352
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 29 Apr 1996 - 29 Dec 2004
Entity number: 2024320
Address: 136 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Apr 1996 - 27 Dec 2000
Entity number: 2024177
Address: 26 PINE BROOK DR., POUGHQUAG, NY, United States, 12570
Registration date: 26 Apr 1996 - 02 Apr 2009
Entity number: 2024173
Address: 26 PINE BROOK DR., POUGHQUAG, NY, United States, 12570
Registration date: 26 Apr 1996 - 10 May 2004
Entity number: 2024119
Address: 940 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 26 Apr 1996 - 25 Jun 2003
Entity number: 2023965
Address: THREE NEPTUNE AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Apr 1996 - 27 Dec 2000
Entity number: 2023919
Address: 14 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 26 Apr 1996 - 27 Jun 2001
Entity number: 2023634
Address: 58 NOXON RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Apr 1996 - 29 Dec 2004
Entity number: 2023434
Address: 1 ORCHARD RD, OSSINING, NY, United States, 10562
Registration date: 25 Apr 1996
Entity number: 2023077
Address: ROUTE 44, P.O. BOX 656, PLEASANT VALLEY, NY, United States, 12569
Registration date: 24 Apr 1996 - 27 Dec 2000
Entity number: 2023010
Address: ROUTE 82, STANFORDVILLE, NY, United States, 12581
Registration date: 24 Apr 1996 - 27 Dec 2000
Entity number: 2022889
Address: 1012 WASHINGTON GREEN, NEW WINDSOR, NY, United States, 12553
Registration date: 24 Apr 1996 - 27 Dec 2000
Entity number: 2022817
Address: 33 TAMARACK CIRCLE, FISHKILL, NY, United States, 12524
Registration date: 24 Apr 1996 - 29 Dec 1999
Entity number: 2022810
Address: 2 OAK RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 24 Apr 1996 - 27 Dec 2000
Entity number: 2023189
Address: PO BOX 1374, PLEASANT VALLEY, NY, United States, 12569
Registration date: 24 Apr 1996
Entity number: 2023015
Address: 210 NEW HACKENSACK ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 24 Apr 1996
Entity number: 2022666
Address: 709 NORTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564
Registration date: 23 Apr 1996 - 27 Dec 2000
Entity number: 2022658
Address: 33 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Apr 1996