Entity number: 1731795
Address: 280 9TH AVE., #2B, NEW YORK, NY, United States, 10001
Registration date: 03 Jun 1993 - 07 Aug 2003
Entity number: 1731795
Address: 280 9TH AVE., #2B, NEW YORK, NY, United States, 10001
Registration date: 03 Jun 1993 - 07 Aug 2003
Entity number: 1731767
Address: 73 ALL ANGELS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 03 Jun 1993 - 23 Sep 1998
Entity number: 1731740
Address: 52 LAKE ST, WHITE PLAINS, NY, United States, 10603
Registration date: 03 Jun 1993 - 27 Apr 2011
Entity number: 1731630
Address: 264 STANFORD RD, MILLBROOK, NY, United States, 12545
Registration date: 03 Jun 1993 - 15 Jan 2008
Entity number: 1731756
Address: FACTORY LANE #11, PINE PLAIINS, NY, United States, 12567
Registration date: 03 Jun 1993
Entity number: 1731528
Address: C/O 20 RITTER RD., STORMVILLE, NY, United States, 12582
Registration date: 02 Jun 1993 - 13 Mar 1995
Entity number: 1731489
Address: 506 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 02 Jun 1993 - 24 Sep 1997
Entity number: 1731452
Address: 13 SOUTH BRIDGE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Jun 1993 - 24 Sep 1997
Entity number: 1730740
Address: 11 WRIGHT BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 May 1993 - 21 Nov 1995
Entity number: 1730308
Address: LINDA L. LEARY, 19 REGGIE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 May 1993 - 04 Oct 2000
Entity number: 1730217
Address: 16 HEATHBROOK DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 May 1993 - 10 Dec 1998
Entity number: 1730186
Address: 393 MAIN ST., BOX 1000, BEACON, NY, United States, 12508
Registration date: 27 May 1993 - 03 Jul 1996
Entity number: 1730152
Address: 8 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 May 1993 - 28 Aug 2019
Entity number: 1729789
Address: 26 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 May 1993 - 27 Jun 2001
Entity number: 1729693
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 May 1993 - 26 Jun 1996
Entity number: 1729969
Address: C/O JOANN M. SHORTER, 2600 SOUTH RD, STE 24, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 May 1993
Entity number: 1729903
Address: 3684 ROUTE 44, MILLBROOK, NY, United States, 12545
Registration date: 26 May 1993
Entity number: 1729669
Address: 151 1ST AVE., NEW YORK, NY, United States, 10003
Registration date: 25 May 1993 - 26 Jun 1996
Entity number: 1729575
Address: RR1 BOX 496A, HOLMES, NY, United States, 12531
Registration date: 25 May 1993 - 25 Aug 1998
Entity number: 1729433
Address: P.O. BOX 83, LAGRANGEVILLE, NY, United States, 12540
Registration date: 25 May 1993 - 24 Sep 1997
Entity number: 1729191
Address: JERARD HANKIN, 319 MAIN MALL PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 24 May 1993 - 08 Apr 2005
Entity number: 1729093
Address: TWO PINE RIDGE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 May 1993 - 23 Sep 1998
Entity number: 1728943
Address: P.O. BOX 457, 2000 MAPLE HILL STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 21 May 1993 - 23 Sep 1998
Entity number: 1728590
Address: % ROUTE 376, AGOSTINO'S PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 May 1993 - 24 Sep 1997
Entity number: 1728575
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 May 1993 - 24 Sep 1997
Entity number: 1728884
Address: 313 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572
Registration date: 21 May 1993
Entity number: 1728887
Address: 313 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572
Registration date: 21 May 1993
Entity number: 1728227
Address: C/O 2354 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 20 May 1993 - 24 Sep 1997
Entity number: 1728190
Address: 1 EISENHOWER BLVD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 May 1993 - 29 Dec 1999
Entity number: 1728071
Address: 1-3 COLLEGE VIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 May 1993 - 23 Sep 1998
Entity number: 1727899
Address: 46 RYAN COURT, CLINTON CORNERS, NY, United States, 12514
Registration date: 19 May 1993 - 29 Jun 2016
Entity number: 1727937
Address: PO BOX 51, PAWLING, NY, United States, 12564
Registration date: 19 May 1993
Entity number: 1727749
Address: 39 HILLVIEW DR, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 May 1993 - 27 Apr 2004
Entity number: 1727655
Address: 1 DAVIS COURT, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 18 May 1993 - 04 Jun 1996
Entity number: 1727602
Address: PO BOX 682, WALLKILL, NY, United States, 12589
Registration date: 18 May 1993 - 09 Jul 2002
Entity number: 1727512
Address: 570 YONKERS AVENUE, YONKERS, NY, United States, 10704
Registration date: 18 May 1993 - 24 Sep 1997
Entity number: 1727428
Address: 19 SALEM ROAD, FISHKILL, NY, United States, 12525
Registration date: 18 May 1993 - 08 Dec 2004
Entity number: 1727763
Address: 41 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601
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