Entity number: 2016922
Address: 1460 ROUTE 22, WINGDALE, NY, United States, 12594
Registration date: 04 Apr 1996
Entity number: 2016922
Address: 1460 ROUTE 22, WINGDALE, NY, United States, 12594
Registration date: 04 Apr 1996
Entity number: 2016771
Address: 7 LaDue Road, Hopewell Junction, NY, United States, 12533
Registration date: 04 Apr 1996
Entity number: 2016541
Address: PO BOX 65, SPRING STREET, CHELSEA, NY, United States, 12512
Registration date: 03 Apr 1996 - 26 Dec 2001
Entity number: 2016238
Address: 49 SOUTH QUAKER HILL RD, PAWLING, NY, United States, 12564
Registration date: 02 Apr 1996 - 03 Feb 2000
Entity number: 2016065
Address: PO BOX 833, GLENHAM, NY, United States, 12527
Registration date: 02 Apr 1996 - 09 Jul 2001
Entity number: 2016009
Address: 16-A FAIR STREET, CARMEL, NY, United States, 10512
Registration date: 02 Apr 1996 - 24 Dec 2002
Entity number: 2015772
Address: 110 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Apr 1996 - 21 Aug 1998
Entity number: 2016033
Address: 7 BROAD ST, PO BOX 390, PAWLING, NY, United States, 12564
Registration date: 02 Apr 1996
Entity number: 2015948
Address: 16-A FAIR STREET, CARMEL, NY, United States, 10512
Registration date: 02 Apr 1996
Entity number: 2016254
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 02 Apr 1996
Entity number: 2015516
Address: 264 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1996 - 27 Dec 2000
Entity number: 2015600
Address: 58A DEGARMO HILLS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Apr 1996
Entity number: 2014876
Address: PO BOX 659,EAST CHURCH ST., PINE PLAINS, NY, United States, 12567
Registration date: 29 Mar 1996
Entity number: 2014863
Address: 2617 WINGDALE MTN RD, POUGHQUAG, NY, United States, 12570
Registration date: 29 Mar 1996
Entity number: 2014670
Address: PO BOX 617, PLEASANT VALLEY, NY, United States, 12569
Registration date: 28 Mar 1996 - 27 Jan 2010
Entity number: 2014634
Address: 2446 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Mar 1996 - 22 Jan 2016
Entity number: 2014610
Address: 187 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Mar 1996 - 28 Jun 2013
Entity number: 2014377
Address: 22 INNSBRUCK BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 Mar 1996 - 29 Jun 2018
Entity number: 2014367
Address: P.O. BOX 96, MARKET STREET, DOVER PLAINS, NY, United States, 12522
Registration date: 28 Mar 1996 - 03 Apr 2000
Entity number: 2014465
Address: 12690 Main Rd, Akron, NY, United States, 14001
Registration date: 28 Mar 1996
Entity number: 2014491
Address: 33 SOUTH CLOVER ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Mar 1996
Entity number: 2014655
Address: 316 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Mar 1996
Entity number: 2014321
Address: RD 1 BOX 310A EAST FALLKILL RD, HYDE PARK, NY, United States, 12538
Registration date: 27 Mar 1996 - 25 Jun 2003
Entity number: 2014033
Address: 8 WEST COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Mar 1996 - 05 May 2000
Entity number: 2013921
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 27 Mar 1996 - 29 Dec 2000
Entity number: 2014330
Address: 163 BARKIT KENNEL RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 27 Mar 1996
Entity number: 2013898
Address: 205 SOUTH AVENUE, SUITE 202, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Mar 1996 - 25 Sep 2002
Entity number: 2013399
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 26 Mar 1996 - 21 Feb 2002
Entity number: 2013562
Address: 86 DEGARMO HILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Mar 1996
Entity number: 2013740
Address: 37 RACHEL RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 26 Mar 1996
Entity number: 2013322
Address: 14 SHENANDOAH RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 25 Mar 1996 - 31 Dec 2003
Entity number: 2013313
Address: 8 ANTHONY DRIVE, NEW PALTZ, NY, United States, 12561
Registration date: 25 Mar 1996 - 02 Mar 2009
Entity number: 2013009
Address: 100 Plaza Real South, Unit 208, Boca Raton, FL, United States, 33432
Registration date: 25 Mar 1996
Entity number: 2013245
Address: 125 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Mar 1996
Entity number: 2013232
Address: P.O. BOX 590, RHINEBECK, NY, United States, 12572
Registration date: 25 Mar 1996
Entity number: 2012813
Address: 2850 BRIDGEWAY, SAUSALITO, CA, United States, 94965
Registration date: 22 Mar 1996 - 31 Jan 2005
Entity number: 2012672
Address: RD 1 BOX 337, COOKINGHAM RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Mar 1996 - 30 Jun 2004
Entity number: 2012540
Address: C/O SPECTRUM REAL ESTATE SVCS, 1989 RTE. 52, HOPEWELL JCT., NY, United States, 12533
Registration date: 22 Mar 1996 - 04 Jan 2002
Entity number: 2012496
Address: 2047 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Mar 1996 - 27 Jan 2010
Entity number: 2012493
Address: 44 N HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Mar 1996 - 29 Jul 2009
Entity number: 2012547
Address: 196 OLD POST RD / #4, MILLERTON, NY, United States, 12546
Registration date: 22 Mar 1996
Entity number: 2012936
Address: 2 SHERMAN POTTS DRIVE, GHENT, NY, United States, 12075
Registration date: 22 Mar 1996
Entity number: 2012705
Address: 400 WESTAGE BUSINESS CENTER DR, STE 203, FISHKILL, NY, United States, 12524
Registration date: 22 Mar 1996
Entity number: 2012461
Address: 521 FIFTH AVENUE, SUITE 800, NEW YORK, NY, United States, 10017
Registration date: 21 Mar 1996 - 27 Dec 2000
Entity number: 2012209
Address: 96 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Mar 1996 - 02 May 2001
Entity number: 2012001
Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 21 Mar 1996 - 15 Apr 2002
Entity number: 2011993
Address: 36 JUDITH DRIVE, STORMVILLE, NY, United States, 12582
Registration date: 21 Mar 1996 - 27 Jun 2001
Entity number: 2012121
Address: 655 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Mar 1996
Entity number: 2011933
Address: RR 1, BOX 71A, MILLBROOK, NY, United States, 12545
Registration date: 20 Mar 1996 - 09 Nov 2001
Entity number: 2011817
Address: 12 BROAD STREET, FISHKILL, NY, United States, 12524
Registration date: 20 Mar 1996 - 05 Jan 1998