Entity number: 1719452
Address: C/O JAMES BOUCHEY, 72 TEE LN, RED HOOK, NY, United States, 12571
Registration date: 19 Apr 1993 - 06 Feb 2013
Entity number: 1719452
Address: C/O JAMES BOUCHEY, 72 TEE LN, RED HOOK, NY, United States, 12571
Registration date: 19 Apr 1993 - 06 Feb 2013
Entity number: 1719060
Address: 102 WILBUR BLVD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Apr 1993 - 21 Jun 2021
Entity number: 1718886
Address: HOLLOWBROOK OFFICE PARK, 15 MEYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Apr 1993 - 30 Jun 2004
Entity number: 1718773
Address: PO BOX 642, WINGDALE, NY, United States, 12594
Registration date: 15 Apr 1993 - 28 Jul 2010
Entity number: 1718770
Address: 107 SPRING CREEK, PLEASANT VALLEY, NY, United States, 12569
Registration date: 15 Apr 1993 - 30 Jun 2004
Entity number: 1718820
Address: C/O DOUGLAS LOVELL, 8 LOUDON DR.#6, FISHKILL, NY, United States, 12524
Registration date: 15 Apr 1993
Entity number: 1719002
Address: 54 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Apr 1993
Entity number: 1719004
Address: 54 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Apr 1993
Entity number: 1718649
Address: 3 SURREY LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Apr 1993 - 24 Sep 1997
Entity number: 1718604
Address: PO BOX 1807, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Apr 1993 - 07 Jan 1998
Entity number: 1718586
Address: 1558 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Apr 1993
Entity number: 1718504
Address: VALERIE L ANDREWS, 144 BARNEGAT RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Apr 1993
Entity number: 1717965
Address: MOUNTAIN MANAGEMENT & REALTY, PO BOX 790, 148 INDIAN PASS, STORMVILLE, NY, United States, 12582
Registration date: 12 Apr 1993 - 26 Feb 2001
Entity number: 1717906
Address: POST OFFICE BOX 1270, 299-301 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602
Registration date: 12 Apr 1993 - 24 Sep 1997
Entity number: 1717746
Address: 701 BRIARWOOD COURT, NEW PALTZ, NY, United States, 12561
Registration date: 12 Apr 1993 - 24 Sep 1997
Entity number: 1717729
Address: CHELSEA RIDGE DRIVE, APT. 24F, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 Apr 1993 - 20 Nov 1995
Entity number: 1717881
Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Apr 1993 - 22 Jan 2025
Entity number: 1717258
Address: PO BOX 646, ROUTE 22, DOVER PLAINS, NY, United States, 12522
Registration date: 08 Apr 1993 - 27 Jun 2001
Entity number: 1717309
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Registration date: 08 Apr 1993
Entity number: 1716854
Address: 113 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Apr 1993 - 29 Dec 1999
Entity number: 1716782
Address: P.O. BOX 127, MILLERTON, NY, United States, 12546
Registration date: 07 Apr 1993 - 14 Dec 2001
Entity number: 1716695
Address: 40 BROOKLANDS FARM ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Apr 1993 - 28 Mar 2001
Entity number: 1716561
Address: 32 YATES BOULEVARD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Apr 1993 - 17 Mar 1997
Entity number: 1716456
Address: C/O PORTANOVA, 16 LENNY COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Apr 1993 - 24 Sep 1997
Entity number: 1716246
Address: 180 SOUTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 06 Apr 1993 - 24 Sep 1997
Entity number: 1716011
Address: RD #1 BOX 28, DOVER PLAINS, NY, United States, 12522
Registration date: 05 Apr 1993 - 22 May 2003
Entity number: 1715793
Address: POUGHKEEPSIE PLAZA MALL, 2600 SOUTH ROAD / SUITE 39, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Apr 1993
Entity number: 1715687
Address: 94 VELLIE ROAD, LAGRANGE, NY, United States, 12540
Registration date: 02 Apr 1993 - 26 Jun 1996
Entity number: 1715682
Address: ROUTE 82, VERBANK, NY, United States, 12585
Registration date: 02 Apr 1993 - 02 Jul 1999
Entity number: 1715309
Address: 55 HERITAGE HILLS UNIT B, SOMERS, NY, United States, 10589
Registration date: 01 Apr 1993 - 11 Dec 2013
Entity number: 1715303
Address: 304 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1993 - 24 Sep 1997
Entity number: 1714909
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 31 Mar 1993 - 12 Jan 2011
Entity number: 1714440
Address: 60 FAIRVIEW AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1993 - 25 Mar 1998
Entity number: 1714414
Address: 200 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1993 - 23 Sep 1998
Entity number: 1714377
Address: 23 BURGER ROAD, RHINEBECK, NY, United States, 12572
Registration date: 30 Mar 1993 - 06 Oct 2000
Entity number: 1714328
Address: RT 52 & MILLTOWN ROAD, HOLMES, NY, United States, 12531
Registration date: 30 Mar 1993 - 14 Jun 2004
Entity number: 1714238
Address: 8 HUBERT STREET, BEACON, NY, United States, 12508
Registration date: 30 Mar 1993 - 23 Sep 1998
Entity number: 1714512
Address: 8 MARK VINCENT DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Mar 1993
Entity number: 1714194
Address: 2060 ROUTE 9G, RHINEBECK, NY, United States, 12572
Registration date: 29 Mar 1993 - 06 Nov 1996
Entity number: 1714177
Address: ROBINSON LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 Mar 1993 - 09 Dec 2009
Entity number: 1714105
Address: P.O. BOX 2914, ROUTE 52, STORMVILLE, NY, United States, 12582
Registration date: 29 Mar 1993 - 26 Jun 1996
Entity number: 1714087
Address: P.O. BOX 662, 2277 ROUTE 7, FISHKILL, NY, United States, 12524
Registration date: 29 Mar 1993 - 07 May 1996
Entity number: 1714006
Address: 434 NORTH QUAKER LANE, HYDE PARK, NY, United States, 12538
Registration date: 29 Mar 1993
Entity number: 1713649
Address: 115 OLD ROUTE 9, FISHKILL, NY, United States, 10524
Registration date: 26 Mar 1993 - 26 Mar 1997
Entity number: 1712926
Address: PO BOX 97, SPENCERTOWN, NY, United States, 12165
Registration date: 24 Mar 1993 - 28 Jan 2009
Entity number: 1712925
Address: DOVER PLAZA, ROUTE 22, DOVER PLAINS, NY, United States, 12522
Registration date: 24 Mar 1993 - 24 Sep 1997
Entity number: 1712891
Address: 1255 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Mar 1993 - 14 Mar 1996
Entity number: 1712673
Address: P.O. BOX 1306, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Mar 1993 - 24 Sep 1997
Entity number: 1712613
Address: 759 VIOLET AVENUE, HYDE PARK, NY, United States, 12538
Registration date: 23 Mar 1993 - 29 Dec 1999
Entity number: 1712764
Address: 7 INTELLECT WAY, HYDE PARK, NY, United States, 12538
Registration date: 23 Mar 1993