Entity number: 1780437
Address: 19 BOWER RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Dec 1993 - 10 Jun 1998
Entity number: 1780437
Address: 19 BOWER RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Dec 1993 - 10 Jun 1998
Entity number: 1780435
Address: 840 NORTH HILLSIDE LAKE ROAD, RD 2, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Dec 1993 - 01 Jun 2012
Entity number: 1780341
Address: 153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511
Registration date: 16 Dec 1993 - 24 Sep 1997
Entity number: 1780262
Address: ATT: STEPHEN A. ZELNICK, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Registration date: 16 Dec 1993 - 27 Apr 2011
Entity number: 1779975
Address: 32 NORTH WHITE STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Dec 1993 - 24 Sep 1997
Entity number: 1779902
Address: 2668 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Dec 1993
Entity number: 1779835
Address: PO BOX 699, MILLBROOK, NY, United States, 12575
Registration date: 15 Dec 1993
Entity number: 1779435
Address: 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Dec 1993 - 09 Mar 2012
Entity number: 1779641
Address: 2517 RT. 44 #11 PMB 136, SALT POINT, NY, United States, 12578
Registration date: 14 Dec 1993
Entity number: 1779192
Address: 10 TAFT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Dec 1993 - 27 Jan 2010
Entity number: 1779094
Address: 104 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 13 Dec 1993 - 29 Apr 2009
Entity number: 1779297
Address: 11 THIRD STREET, RYE, NY, United States, 10580
Registration date: 13 Dec 1993
Entity number: 1778751
Address: 534 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Dec 1993 - 24 Jun 1998
Entity number: 1778531
Address: 79 OAKDALE AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Dec 1993 - 18 Oct 1999
Entity number: 1778509
Address: PO BOX 557, BANGALL, NY, United States, 12506
Registration date: 09 Dec 1993 - 25 Jan 2012
Entity number: 1778557
Address: 85 KNOB HILL RD, STANFORDVILLE, NY, United States, 12581
Registration date: 09 Dec 1993
Entity number: 1778404
Address: 2 SPENCER DRIVE, RED HOOK, NY, United States, 12571
Registration date: 09 Dec 1993
Entity number: 1778264
Address: PO BOX 112, 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Dec 1993 - 27 Jun 2001
Entity number: 1778041
Address: 221 PANORAMA CT, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Dec 1993 - 26 Jun 2007
Entity number: 1778271
Address: 140 NORTH MAIN ST., PINE PLAINS, NY, United States, 12567
Registration date: 08 Dec 1993
Entity number: 1777747
Address: 10 GREENWOOD DRIVE, BEACON, NY, United States, 12508
Registration date: 07 Dec 1993 - 29 Apr 2009
Entity number: 1777663
Address: R.D. #4, BOX 274 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 07 Dec 1993 - 27 Jan 2010
Entity number: 1777787
Address: 1830 south rd, suite 109, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 07 Dec 1993
Entity number: 1777509
Address: 15 GLENN POND DRIVE, RED HOOK, NY, United States, 12571
Registration date: 07 Dec 1993
Entity number: 1777213
Address: SOUTH STREET, PAWLING, NY, United States, 12564
Registration date: 06 Dec 1993 - 29 Apr 2009
Entity number: 1777151
Address: PAUL A MAISCH, PO BOX 310, 1100 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 06 Dec 1993 - 26 Oct 2001
Entity number: 1777269
Address: 10 ROSELL COURT, LAGRANGEVILLE, NY, United States, 12540
Registration date: 06 Dec 1993
Entity number: 1777055
Address: 17 TAMARACK CIRCLE, FISHKILL, NY, United States, 12524
Registration date: 03 Dec 1993 - 29 Dec 1999
Entity number: 1776534
Address: ATTN: PHILIP J. ELENIDIS, 984 NORTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 02 Dec 1993 - 25 Jan 2012
Entity number: 1776373
Address: 690 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Dec 1993 - 23 Sep 1998
Entity number: 1776123
Address: 6408 MONTGOMERY ST, RHINEBECK, NY, United States, 12572
Registration date: 01 Dec 1993
Entity number: 1776003
Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 30 Nov 1993 - 26 Jun 2002
Entity number: 1775914
Address: 82 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Nov 1993 - 27 Jun 2001
Entity number: 1775769
Address: 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491
Registration date: 30 Nov 1993 - 26 Oct 2011
Entity number: 1775762
Address: 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491
Registration date: 30 Nov 1993 - 26 Oct 2011
Entity number: 1775758
Address: 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491
Registration date: 30 Nov 1993 - 26 Oct 2011
Entity number: 1775740
Address: 9 OAK STREET, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Nov 1993 - 31 Dec 2003
Entity number: 1776090
Address: 1271 BOSTON CORNERS RD, MILLERTON, NY, United States, 12546
Registration date: 30 Nov 1993
Entity number: 1775624
Address: 4 BROADVIEW LANE, RED HOOK, NY, United States, 12571
Registration date: 29 Nov 1993 - 29 Jun 2018
Entity number: 1775587
Address: 6 GUERNSEY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 29 Nov 1993 - 24 Sep 1997
Entity number: 1775448
Address: 98 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Nov 1993 - 27 Dec 2000
Entity number: 1775432
Address: 98 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Nov 1993 - 24 Sep 1997
Entity number: 1775279
Address: 98 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Nov 1993 - 24 Sep 1997
Entity number: 1775071
Address: APPLE VALLEY PLAZA, ROUTE 55, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Nov 1993 - 27 Dec 2000
Entity number: 1774910
Address: 7 KILMER AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Nov 1993 - 18 Dec 1998
Entity number: 1774874
Address: 816-MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Nov 1993 - 23 Sep 1998
Entity number: 1774260
Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Nov 1993 - 24 Sep 1997
Entity number: 1774075
Address: 46 CARPENTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Nov 1993 - 24 Sep 1997
Entity number: 1773921
Address: 2291 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Nov 1993 - 01 Mar 2005
Entity number: 1774363
Address: 1 East Market Street, #2035, Hyde Park, NY, United States, 12538
Registration date: 22 Nov 1993