Entity number: 1727819
Address: 68 FIREHOUSE LANE, RED HOOK, NY, United States, 12571
Registration date: 18 May 1993
Entity number: 1727819
Address: 68 FIREHOUSE LANE, RED HOOK, NY, United States, 12571
Registration date: 18 May 1993
Entity number: 1727786
Address: 15 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 May 1993
Entity number: 1727683
Address: MEY CRESCENT DR, STORMVILLE, NY, United States, 12582
Registration date: 18 May 1993
Entity number: 1727430
Address: 5615 SOUTHWEST 14TH AVENUE, CAPE CORAL, FL, United States, 33914
Registration date: 18 May 1993
Entity number: 1727261
Address: C/O MARIANO B AMODEO ESQ, 2 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 May 1993 - 24 Sep 1997
Entity number: 1726641
Address: 33 THORNWOOD ROAD, ARMONK, NY, United States, 10504
Registration date: 13 May 1993 - 24 Jun 1998
Entity number: 1726341
Address: RD3, ROUTE 376, P.O. BOX 409, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 13 May 1993 - 24 Sep 1997
Entity number: 1726330
Address: RD #4, BOX 146, PLEASANT VALLEY, NY, United States, 12569
Registration date: 13 May 1993 - 27 Dec 2000
Entity number: 1726575
Address: 109 RTE 376, PO BOX 337, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 May 1993
Entity number: 1726159
Address: C/O ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 12 May 1993 - 24 Sep 1997
Entity number: 1726066
Address: 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 12 May 1993 - 29 Dec 1999
Entity number: 1725926
Address: 24 ARGENT DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 May 1993 - 20 May 1998
Entity number: 1725904
Address: PO BOX 740, RHINEBECK, NY, United States, 12572
Registration date: 12 May 1993 - 24 Sep 1997
Entity number: 1725812
Address: MILL STREET, BOX 521, DOVER PLAINS, NY, United States, 12522
Registration date: 11 May 1993 - 24 Sep 1997
Entity number: 1725712
Address: 313 MOUNTAIN VIEW RD, RHINEBECK, NY, United States, 12572
Registration date: 11 May 1993 - 13 Dec 2000
Entity number: 1725686
Address: 313 MOUNTAIN VIEW RD, RHINEBECK, NY, United States, 12572
Registration date: 11 May 1993 - 13 Dec 2000
Entity number: 1725678
Address: C/O GRACE LEE, ROUTE 376 RD 3, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 11 May 1993 - 28 Mar 2001
Entity number: 1725531
Address: 386 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 11 May 1993 - 24 Sep 1997
Entity number: 1725527
Address: MAIN ST & MAPLE AVE, MILLERTON, NY, United States, 12546
Registration date: 11 May 1993 - 28 Jan 2009
Entity number: 1725512
Address: 20 CANNON STREET, MEZZANINE LEVEL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 May 1993 - 29 Dec 1999
Entity number: 1725760
Address: 6 STYVESTANDT COURT, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 May 1993
Entity number: 1725318
Address: 1633 BROADWAY-46TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 10 May 1993 - 24 Sep 1997
Entity number: 1725306
Address: 166 BROADWAY-46TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 10 May 1993 - 24 Sep 1997
Entity number: 1725296
Address: 1633 BROADWAY-46TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 10 May 1993 - 24 Sep 1997
Entity number: 1725254
Address: 134 TOWN VIEW DRIVE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 10 May 1993
Entity number: 1724892
Address: 5 CREEK CIRCLE, RHINEBECK, NY, United States, 12572
Registration date: 07 May 1993 - 24 Aug 2020
Entity number: 1724694
Address: 121 FREEDOM PLAINS RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 May 1993 - 24 Sep 1997
Entity number: 1724402
Address: PO BOX 1186, SHARON, CT, United States, 06069
Registration date: 06 May 1993 - 23 Mar 1995
Entity number: 1724366
Address: 468 MAIN STREET, P.O. BOX 3282-0282, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 May 1993
Entity number: 1724013
Address: NORTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564
Registration date: 05 May 1993 - 23 Oct 1998
Entity number: 1723934
Address: 104 SLEIGHT PLASS ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 05 May 1993
Entity number: 1723684
Address: 32 HILL ROAD, PO BOX 62, SALISBURY MILLS, NY, United States, 12577
Registration date: 04 May 1993 - 24 Sep 1997
Entity number: 1723424
Address: 157 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 03 May 1993 - 21 Jan 2010
Entity number: 1723217
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 May 1993 - 28 Jan 2009
Entity number: 1723155
Address: 851 VIOLET AVE, HYDE PARK, NY, United States, 12538
Registration date: 03 May 1993 - 02 Jul 2003
Entity number: 1723068
Address: 2618 ROUTE 55, POUGHQUAG, NY, United States, 12570
Registration date: 03 May 1993 - 29 Sep 2009
Entity number: 1723027
Address: 2020 ROUTE 9, SUITE 22, FISHKILL, NY, United States, 12524
Registration date: 30 Apr 1993 - 24 Sep 1997
Entity number: 1722651
Address: 43-45 EAST MARKET ST., RHINEBECK, NY, United States, 12572
Registration date: 29 Apr 1993 - 07 Nov 1994
Entity number: 1722489
Address: 31F ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Apr 1993 - 24 Sep 1997
Entity number: 1722361
Address: 157 ENGLE ST, ENGLEWOOD, NJ, United States, 07631
Registration date: 29 Apr 1993
Entity number: 1722212
Address: 600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Apr 1993 - 24 Sep 1997
Entity number: 1721886
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 27 Apr 1993 - 16 Apr 2002
Entity number: 1721668
Address: NORTH ROAD, ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12522
Registration date: 27 Apr 1993 - 26 Jun 1996
Entity number: 1721558
Address: 9 BARBARA LN, PLEASANT VALLEY, NY, United States, 12569
Registration date: 27 Apr 1993 - 13 Apr 2023
Entity number: 1721523
Address: 2 VALKILL DR., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Apr 1993 - 16 Dec 1998
Entity number: 1721492
Address: 2 RICHMOND ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Apr 1993 - 27 Dec 2000
Entity number: 1721464
Address: 24 PLATT AVE., RHINEBECK, NY, United States, 12572
Registration date: 26 Apr 1993 - 27 Jun 2001
Entity number: 1721222
Address: 21 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Apr 1993 - 25 Jun 2003
Entity number: 1721198
Address: 4 albie rd, red hook, NY, United States, 12571
Registration date: 26 Apr 1993
Entity number: 1721037
Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Apr 1993 - 24 Sep 1997