Entity number: 2022622
Address: 97 JUDSON AVE., DOBBS FERRY, NY, United States, 10522
Registration date: 23 Apr 1996
Entity number: 2022622
Address: 97 JUDSON AVE., DOBBS FERRY, NY, United States, 10522
Registration date: 23 Apr 1996
Entity number: 2021897
Address: 1575 RTE 242, HOLMES, NY, United States, 12531
Registration date: 19 Apr 1996 - 03 Apr 2008
Entity number: 2021744
Address: ROUTE 216, P.O. BOX 640, POUGHQUAG, NY, United States, 12570
Registration date: 19 Apr 1996 - 01 May 2002
Entity number: 2021660
Address: PO BOX 152, CIFERRI DR, MILLBROOK, NY, United States, 12545
Registration date: 19 Apr 1996 - 18 Apr 2003
Entity number: 2021505
Address: ROUTE 55, POUGHQUAG, NY, United States, 12570
Registration date: 19 Apr 1996 - 28 Oct 2009
Entity number: 2021687
Address: 510 HAIGHT AVE SUITE 102, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Apr 1996
Entity number: 2021874
Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Apr 1996
Entity number: 2021489
Address: 324 CEDAR POND LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Apr 1996 - 25 Jun 2003
Entity number: 2021240
Address: 21 CUSHING GREEN SOUTH, PAWLING, NY, United States, 12564
Registration date: 18 Apr 1996 - 28 May 1998
Entity number: 2021233
Address: 4 CURTIN COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 18 Apr 1996 - 14 May 1998
Entity number: 2021091
Address: PO BOX 659, EAST CHURCH ST., PINE PLAINS, NY, United States, 12567
Registration date: 18 Apr 1996
Entity number: 2020960
Address: WALL & MAIN STREETS, TIVOLI, NY, United States, 12583
Registration date: 17 Apr 1996 - 11 Mar 2005
Entity number: 2020938
Address: 219 EAST 17TH STREET, NEW YORK, NY, United States, 10003
Registration date: 17 Apr 1996 - 17 Jan 2006
Entity number: 2020821
Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 17 Apr 1996 - 29 Jul 2009
Entity number: 2020650
Address: 89 SUSAN DR., POUGHQUAG, NY, United States, 12570
Registration date: 17 Apr 1996 - 29 Jul 2009
Entity number: 2020635
Address: 2 BIRCH DRIVE, BEACON, NY, United States, 12508
Registration date: 17 Apr 1996 - 27 Dec 2000
Entity number: 2020575
Address: ROUTE 44, PLEASANT VALLEY, NY, United States, 12569
Registration date: 16 Apr 1996 - 27 Dec 2000
Entity number: 2020549
Address: 11 WEST MAIN STREET, WAPPINGER FALLS, NY, United States, 12590
Registration date: 16 Apr 1996 - 27 Dec 2000
Entity number: 2020454
Address: 220 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528
Registration date: 16 Apr 1996 - 27 Dec 2000
Entity number: 2020283
Address: 61 M ROCKLEDGE RD, HARTSDALE, NY, United States, 10530
Registration date: 16 Apr 1996
Entity number: 2020070
Address: 26 VALLEY VIEW ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Apr 1996 - 27 Dec 2000
Entity number: 2019940
Address: PO BOX 150, MARLBORO, NY, United States, 12542
Registration date: 15 Apr 1996 - 27 Dec 2000
Entity number: 2019932
Address: 97 E MARKET STREET, HYDE PARK, NY, United States, 12538
Registration date: 15 Apr 1996 - 27 Dec 2000
Entity number: 2019902
Address: 6805 RTE 9, ASTOR SQ STE 25, RHINEBECK, NY, United States, 12572
Registration date: 15 Apr 1996 - 13 Nov 2006
Entity number: 2019784
Address: 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Apr 1996 - 27 Dec 2000
Entity number: 2019783
Address: 2 BIRCH DRIVE, BEACON, NY, United States, 12508
Registration date: 15 Apr 1996 - 27 Dec 2000
Entity number: 2019659
Address: SECOND FLOOR, 90 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Apr 1996 - 15 May 1998
Entity number: 2019619
Address: 120 OLD ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 12 Apr 1996
Entity number: 2019040
Address: 34 SPRINGBROOK AVENUE, RHINEBECK, NY, United States, 12572
Registration date: 11 Apr 1996 - 01 Feb 2002
Entity number: 2019029
Address: 182 OLD ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524
Registration date: 11 Apr 1996 - 30 Sep 2009
Entity number: 2018991
Address: 6 CIDER MILL COURT, PLEASANT VALLEY, NY, United States, 12569
Registration date: 11 Apr 1996 - 18 Jun 2019
Entity number: 2018987
Address: 460 SOUTH ROAD, SUITE A, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Apr 1996 - 29 Mar 2000
Entity number: 2018912
Address: RTE 343, PO BOX 108, AMENIA, NY, United States, 12501
Registration date: 11 Apr 1996 - 06 Jun 2005
Entity number: 2018882
Address: KEVIN CORMAYNE DURHAM, 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Apr 1996 - 27 Dec 2000
Entity number: 2019266
Address: 11515 Vanstory Drive,, Suite 100, Huntersville, NC, United States, 28078
Registration date: 11 Apr 1996
Entity number: 2018337
Address: P.O. BOX 615, JUNCTION PLAZA, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 09 Apr 1996 - 27 Dec 2000
Entity number: 2018106
Address: 100 MILL PLAIN RD., 3RD FL., DANBURY, CT, United States, 06811
Registration date: 09 Apr 1996 - 29 Dec 1999
Entity number: 2017742
Address: ATTN: JOEL HANIG, ESQ., P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Apr 1996 - 26 Jun 2002
Entity number: 2017596
Address: 1401 GREEN STREET, ALLENTOWN, PA, United States, 18102
Registration date: 08 Apr 1996 - 05 May 1998
Entity number: 2017680
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Apr 1996
Entity number: 2017628
Address: ROUTE 55, HOPEWELL JUNCTION, NY, United States, 12153
Registration date: 08 Apr 1996
Entity number: 2017657
Address: 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Registration date: 08 Apr 1996
Entity number: 2017579
Address: ROUTE 82 & BULLS HEAD ROAD, P.O.B. 81, STANFORDVILLE, NY, United States, 12581
Registration date: 05 Apr 1996 - 27 Dec 2000
Entity number: 2017477
Address: 83 HARDEN DRIVE, LAGRANGEVILLE, NY, United States, 12540
Registration date: 05 Apr 1996 - 14 Jan 2002
Entity number: 2017422
Address: C/O MCCABE & MACK, LLP, PO BOX 509, 63 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12602
Registration date: 05 Apr 1996 - 27 Jun 2001
Entity number: 2017362
Address: C/O VINCENT A. PALUMBO, 47 OLD CASTLE POINT ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Apr 1996 - 28 May 2008
Entity number: 2017343
Address: 20 LEGERE COURT, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 05 Apr 1996 - 29 Dec 1999
Entity number: 2017270
Address: 10 BEEKMAN RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 05 Apr 1996 - 27 Dec 2000
Entity number: 2017108
Address: 20-D SCARBOROUGH LN, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Apr 1996 - 27 Jan 2010
Entity number: 2016903
Address: 47 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 04 Apr 1996 - 27 Dec 2000