Entity number: 1871236
Address: 105 ERNEST ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 29 Nov 1994 - 26 Sep 2001
Entity number: 1871236
Address: 105 ERNEST ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 29 Nov 1994 - 26 Sep 2001
Entity number: 1871226
Address: 213 NORTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531
Registration date: 29 Nov 1994 - 23 Sep 1998
Entity number: 1871128
Address: 46 TERWILLIGER RD, HYDE PARK, NY, United States, 12538
Registration date: 29 Nov 1994 - 26 Aug 1997
Entity number: 1870981
Address: 1820 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Nov 1994 - 07 Jul 2023
Entity number: 1870878
Address: 400 GIDNEY AVENUE, NEWBURGH, NY, United States, 00000
Registration date: 28 Nov 1994 - 23 Sep 1998
Entity number: 1870834
Address: NORTH ROAD, MENIA, NY, United States, 12501
Registration date: 28 Nov 1994
Entity number: 1870620
Address: C/O WILKIE & GRAFF LLC, 78 MAIN ST, KINGSTON, NY, United States, 12401
Registration date: 25 Nov 1994 - 28 Jul 2008
Entity number: 1870569
Address: ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601
Registration date: 25 Nov 1994 - 23 Sep 1998
Entity number: 1870291
Address: 2975 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577
Registration date: 23 Nov 1994 - 26 Mar 2003
Entity number: 1870315
Address: 273 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Nov 1994
Entity number: 1870154
Address: 735 SERGEANT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Nov 1994 - 30 Jul 2019
Entity number: 1869980
Address: 31 DEER HOLLOW RD, COLD SPRING, NY, United States, 10516
Registration date: 22 Nov 1994
Entity number: 1870012
Address: 50 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Nov 1994
Entity number: 1869604
Address: 141 OVERHILL ROAD, STORMVILLE, NY, United States, 12582
Registration date: 21 Nov 1994 - 13 Nov 2002
Entity number: 1869644
Address: ATTN: BENNETT I. WEINER, 33 IRVING PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10003
Registration date: 21 Nov 1994
Entity number: 1869119
Address: 1225 RTE. 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 18 Nov 1994 - 29 Mar 2006
Entity number: 1868866
Address: 3730 RTE 9W, HIGHLAND, NY, United States, 12528
Registration date: 17 Nov 1994 - 30 Jun 2004
Entity number: 1868795
Address: PO BOX 1586, PLEASANT VALLEY, NY, United States, 12569
Registration date: 17 Nov 1994 - 23 Sep 1998
Entity number: 1868787
Address: 9 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Nov 1994 - 24 Sep 1997
Entity number: 1868363
Address: 121 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Nov 1994 - 29 Dec 1999
Entity number: 1868629
Address: 22 MONTGOMERY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Nov 1994
Entity number: 1868226
Address: P.O. BOX 659, PINE PLAINS, NY, United States, 12567
Registration date: 15 Nov 1994 - 23 Sep 1998
Entity number: 1868193
Address: 478 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 15 Nov 1994 - 29 Dec 1999
Entity number: 1868138
Address: 357-363 MAIN ST, BEACON, NY, United States, 12561
Registration date: 15 Nov 1994 - 15 Jun 2007
Entity number: 1868046
Address: DUTCHESS MALL 2600 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 15 Nov 1994 - 23 Sep 1998
Entity number: 1867955
Address: 210 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Nov 1994 - 15 May 2002
Entity number: 1867923
Address: 48 EAST MARKET STREET, RHINEBECK, NY, United States, 12572
Registration date: 15 Nov 1994 - 27 Dec 2000
Entity number: 1867872
Address: 3 NEPTUNE ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Nov 1994 - 21 Feb 2012
Entity number: 1868223
Address: 2 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Nov 1994
Entity number: 1867941
Address: 22 MONTGOMERY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Nov 1994
Entity number: 1867654
Address: C/O 171 CANAAN RD, SALISBURY, CT, United States, 06068
Registration date: 14 Nov 1994 - 29 Aug 2018
Entity number: 1867425
Address: 23 NORTH AVE., BEACON, NY, United States, 12508
Registration date: 14 Nov 1994 - 27 Dec 2000
Entity number: 1867252
Address: 216 NO. HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Nov 1994 - 23 Sep 1998
Entity number: 1867226
Address: 5 CHARLOTTE RD, FISHKILL, NY, United States, 12524
Registration date: 10 Nov 1994 - 30 Jun 2004
Entity number: 1867133
Address: 370 MAIN MAIL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Nov 1994 - 23 Jun 1999
Entity number: 1867057
Address: C/O BRIAN C. SMITH, 50 FRANCES DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 10 Nov 1994 - 04 Apr 2000
Entity number: 1867323
Address: 240 VANWAGNER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Nov 1994
Entity number: 1867005
Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Nov 1994 - 26 Jun 2002
Entity number: 1866994
Address: 17 ORIOLE DRIVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Nov 1994 - 23 Sep 1998
Entity number: 1866946
Address: 21 OLD MAIN STREET, SUITE 102, FISHKILL, NY, United States, 12524
Registration date: 09 Nov 1994 - 23 Sep 1998
Entity number: 1866790
Address: 1 EVERTON DRIVE, E. BRUNSWICK, NJ, United States, 08816
Registration date: 09 Nov 1994 - 27 Jun 1995
Entity number: 1866825
Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017
Registration date: 09 Nov 1994
Entity number: 1866862
Address: 3250 RTE 9W, NEW WINDSOR, NY, United States, 12553
Registration date: 09 Nov 1994
Entity number: 1866627
Address: P.O. BOX 911, ATT: JERARD HANKIN, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Nov 1994 - 29 Jul 2009
Entity number: 1866394
Address: 331 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Nov 1994 - 23 Sep 1998
Entity number: 1866112
Address: NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Nov 1994 - 02 Jun 2006
Entity number: 1865939
Address: 33 WHITTIER BLVD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Nov 1994
Entity number: 1866009
Address: ROUTE 9W, MARLBORO, NY, United States, 12542
Registration date: 07 Nov 1994
Entity number: 1865774
Address: 333 SPRUCE AVENUE, CLINTON CORNERS, NY, United States, 12514
Registration date: 04 Nov 1994 - 26 Mar 2003
Entity number: 1865511
Address: 1559 ROUTE 82, STE B, HOPEWELL JCT, NY, United States, 12533
Registration date: 04 Nov 1994