Entity number: 2194421
Address: EAST BROADWAY, AMENIA, NY, United States, 12501
Registration date: 29 Oct 1997 - 27 Jun 2001
Entity number: 2194421
Address: EAST BROADWAY, AMENIA, NY, United States, 12501
Registration date: 29 Oct 1997 - 27 Jun 2001
Entity number: 2194235
Address: 153 ALBANY POST RD., BUCHANAN, NY, United States, 10511
Registration date: 29 Oct 1997 - 29 May 2002
Entity number: 2194194
Address: 22 VASSAR AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Oct 1997 - 27 Jun 2001
Entity number: 2194186
Address: C/O O'MARA & ASSOCIATES, 73 FAIRFIELD DRIVE, PATTERSON, NY, United States, 12563
Registration date: 29 Oct 1997 - 27 Jun 2001
Entity number: 2194385
Address: 651 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 29 Oct 1997
Entity number: 2194460
Address: C/O JONATHAN C URBAN, 187 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Oct 1997
Entity number: 2193691
Address: 40 CIRCLE DRIVE, HOPEWELL JCT., NY, United States, 12533
Registration date: 28 Oct 1997 - 20 May 2015
Entity number: 2193617
Address: 1491 ROUTE 52/LAKE DRIVE, EAST FISHKILL, NY, United States, 12533
Registration date: 28 Oct 1997 - 28 Oct 2009
Entity number: 2193885
Address: SOUTH CENTER STREET, MILLERTON, NY, United States, 12546
Registration date: 28 Oct 1997
Entity number: 2193610
Address: RURAL ROUTE 3, BOX 2951, RED HOOK, NY, United States, 00000
Registration date: 28 Oct 1997
Entity number: 2193995
Address: 8 S SMITH RD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 28 Oct 1997
Entity number: 2193724
Address: ONE MAIN STREET, BEACON, NY, United States, 12508
Registration date: 28 Oct 1997
Entity number: 2193535
Address: RR 2 #281, MILLERTON, NY, United States, 12546
Registration date: 27 Oct 1997 - 27 Jun 2001
Entity number: 2193302
Address: 18 SOUTH ELM STREET, BEACON, NY, United States, 12508
Registration date: 27 Oct 1997 - 27 Jun 2001
Entity number: 2193528
Address: 26 ROBIN LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Oct 1997
Entity number: 2192878
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 24 Oct 1997 - 26 Mar 2002
Entity number: 2192708
Address: 702 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Oct 1997 - 30 Jun 2004
Entity number: 2193094
Address: C/O D'ARCANGELO & CO, 510 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Oct 1997
Entity number: 2192483
Address: 97 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 23 Oct 1997
Entity number: 2192654
Address: 177 BARMORE ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 23 Oct 1997
Entity number: 2192161
Address: P.O. BOX 13, SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514
Registration date: 22 Oct 1997 - 26 Mar 2003
Entity number: 2191733
Address: 44 FULLER LANE, HYDE PARK, NY, United States, 12538
Registration date: 22 Oct 1997 - 28 Mar 2001
Entity number: 2192023
Address: 2515 SOUTH ROAD 5TH FLOOR, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 1997
Entity number: 2192109
Address: 400 WESTAGE BUSINESS CTR DR ST, STE 202, FISHKILL, NY, United States, 12524
Registration date: 22 Oct 1997
Entity number: 2191697
Address: 30 WILSON BLVD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Oct 1997 - 27 Jun 2001
Entity number: 2191670
Address: 320 QUAKER HILL ROAD, PAWLING, NY, United States, 12564
Registration date: 21 Oct 1997 - 26 Mar 2003
Entity number: 2191566
Address: 21 GRIFFEN LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 21 Oct 1997 - 27 Jun 2001
Entity number: 2191429
Address: 14 SMOKERISE LN, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 Oct 1997 - 29 Jul 2009
Entity number: 2191393
Address: 6097 ROUTE 82, P.O. BOX 388, STANFORDVILLE, NY, United States, 12581
Registration date: 21 Oct 1997
Entity number: 2191104
Address: 299 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Oct 1997 - 27 Jun 2001
Entity number: 2190819
Address: 2 ENGLISH WAY, PLEASANT VALLEY, NY, United States, 12569
Registration date: 20 Oct 1997
Entity number: 2190593
Address: 242 WARREN AVE., HAWTHORNE, NY, United States, 10532
Registration date: 17 Oct 1997 - 27 Jun 2001
Entity number: 2190412
Address: 1525 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Oct 1997 - 29 Jul 2009
Entity number: 2190405
Address: 91 HICKS HILL ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 17 Oct 1997
Entity number: 2190630
Address: 126 Old Glenham Road, Fishkill NY 12524, United States, Fishkill, NY, United States, 12524
Registration date: 17 Oct 1997
Entity number: 2189908
Address: 691 MILAN HILL RD, RED HOOK, NY, United States, 12571
Registration date: 16 Oct 1997 - 26 Oct 2011
Entity number: 2189904
Address: 3600 SOUTH STATE ROAD 7, SUITE 366, MIRAMAR, FL, United States, 33023
Registration date: 16 Oct 1997 - 26 Sep 2001
Entity number: 2189868
Address: P.O. BOX 208, PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570
Registration date: 16 Oct 1997 - 27 Jun 2001
Entity number: 2189581
Address: 1005 RTE. 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Oct 1997 - 27 Jun 2001
Entity number: 2189517
Address: 50 HEMLOCK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Oct 1997 - 27 Jun 2001
Entity number: 2189497
Address: FOUR MONACO DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Oct 1997 - 27 Jun 2001
Entity number: 2189489
Address: 98 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Oct 1997 - 27 Dec 2000
Entity number: 2189706
Address: 63 WASHINGTON ST.,, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 15 Oct 1997
Entity number: 2189614
Address: 2245 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Oct 1997
Entity number: 2189550
Address: 58 CODDINGTON LN, MILLBROOK, NY, United States, 12545
Registration date: 15 Oct 1997
Entity number: 2189573
Address: 274 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538
Registration date: 15 Oct 1997
Entity number: 2189753
Address: 33 N WHITE ROCK RD, HOLMES, NY, United States, 12531
Registration date: 15 Oct 1997
Entity number: 2189603
Address: 1 LOUNSBURY DR, BALDWIN, NY, United States, 10505
Registration date: 15 Oct 1997
Entity number: 2189158
Address: 124 PARTRICK AVENUE, NORWALK, CT, United States, 06851
Registration date: 14 Oct 1997 - 27 Jun 2001
Entity number: 2189026
Address: 320 CLINTON HOLLOW RD., SALT POINT, NY, United States, 12578
Registration date: 14 Oct 1997 - 31 Dec 2003