Entity number: 1401114
Address: 26 ST. NICHOLAS ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 20 Nov 1989
Entity number: 1401114
Address: 26 ST. NICHOLAS ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 20 Nov 1989
Entity number: 1401363
Address: 15 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 1989
Entity number: 1401025
Address: 599 WEST HARTSDALE AVE., WHITE PLAINS, NY, United States, 10607
Registration date: 17 Nov 1989 - 29 Sep 1993
Entity number: 1401016
Address: 474 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 Nov 1989 - 26 Jun 2002
Entity number: 1400860
Address: 21 DR. FRANK ROAD, SPRING VALLEY, NY, United States, 10977
Registration date: 17 Nov 1989 - 29 Sep 1993
Entity number: 1400859
Address: 46 LAKE ONIAD DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Nov 1989 - 17 Oct 1995
Entity number: 1400849
Address: 2 JEFFERSON PLAZA, STE 200, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Nov 1989 - 18 Mar 2014
Entity number: 1400808
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 17 Nov 1989 - 29 Mar 2000
Entity number: 1400380
Address: 400 MARKET INDUSTRIAL PARK, #50, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Nov 1989
Entity number: 1400330
Address: 24 STEPHEN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Nov 1989 - 26 Sep 2001
Entity number: 1400242
Address: PO BOX 1781, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Nov 1989 - 20 May 2014
Entity number: 1400176
Address: 40 N BROADWAY, BOX 213, RED HOOK, NY, United States, 12571
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400151
Address: 2 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400104
Address: PO BOX 207, 7529 NORTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 15 Nov 1989 - 28 May 2003
Entity number: 1399961
Address: 12A FIELD COURT, FISHKILL, NY, United States, 12524
Registration date: 14 Nov 1989 - 27 Sep 1995
Entity number: 1399911
Address: C/O MOOG'S FARM, ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 14 Nov 1989 - 29 Sep 1993
Entity number: 1399880
Address: 28 DOWNEY AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Nov 1989 - 02 May 2005
Entity number: 1399926
Address: Red Hook, NY, United States, 12571
Registration date: 14 Nov 1989
Entity number: 1399725
Address: P.O. BOX 392, PATTERSON, NY, United States, 12563
Registration date: 14 Nov 1989
Entity number: 1399937
Address: RD 1, BOX 276 G, SHORE DRIVE WEST, RED HOOK, NY, United States, 12571
Registration date: 14 Nov 1989
Entity number: 1399500
Address: ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601
Registration date: 13 Nov 1989 - 06 Jul 2010
Entity number: 1399263
Address: 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003
Registration date: 13 Nov 1989 - 10 Apr 1997
Entity number: 1399235
Address: 472 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Nov 1989 - 29 Sep 1993
Entity number: 1398892
Address: GRINNELL STREET, RHINECLIFF, NY, United States, 12574
Registration date: 10 Nov 1989 - 11 Mar 1996
Entity number: 1388979
Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 10 Nov 1989 - 28 Jan 2009
Entity number: 1388831
Address: 859 SOUTH ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 10 Nov 1989 - 26 Jun 1996
Entity number: 1388614
Address: 69 JUDITH DR., STORMVILLE, NY, United States, 12582
Registration date: 10 Nov 1989
Entity number: 1398068
Address: ONE SUMMIT COURT, ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 10 Nov 1989
Entity number: 1396693
Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 09 Nov 1989 - 29 Sep 1993
Entity number: 1394902
Address: TOWN PLAZA, ROUTE 55, POUGHQUAG, NY, United States, 12570
Registration date: 09 Nov 1989 - 29 Sep 1993
Entity number: 1394718
Address: 88 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Nov 1989 - 29 Sep 1993
Entity number: 1388959
Address: P.O. BOX 370, LAGRANGEVILLE, NY, United States, 12540
Registration date: 09 Nov 1989 - 29 Sep 1993
Entity number: 1388940
Address: 81 CLOVE BRANCH ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 09 Nov 1989 - 28 Dec 1994
Entity number: 1388910
Address: GRELLER, 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Nov 1989 - 29 Sep 1993
Entity number: 1398847
Address: 2515 SOUTH ROAD 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Nov 1989
Entity number: 1394575
Address: 7 CASPERKILL DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 Nov 1989 - 13 Feb 2001
Entity number: 1394401
Address: WEST CHURCH ST., PINE PLAINS, NY, United States, 12567
Registration date: 08 Nov 1989 - 29 Sep 1993
Entity number: 1388729
Address: 10 BEEKMAN RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 Nov 1989 - 29 Sep 1993
Entity number: 1388645
Address: 346 EAST KERLEY CORNERS ROAD, TIVOLI, NY, United States, 12583
Registration date: 08 Nov 1989 - 11 Apr 2001
Entity number: 1393274
Address: 79 HAVLAND RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Nov 1989
Entity number: 1394046
Address: 22 MONTGOMERY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Nov 1989 - 28 Dec 1994
Entity number: 1393931
Address: PO BOX 557, FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545
Registration date: 06 Nov 1989 - 14 Jul 2015
Entity number: 1393854
Address: PO BOX 383, JEFFERSON VALLEY, NY, United States, 10535
Registration date: 06 Nov 1989 - 29 Sep 1993
Entity number: 1392494
Address: 25 ZERNER BLVD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 06 Nov 1989 - 27 Sep 1995
Entity number: 1394036
Address: ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, United States, 12540
Registration date: 06 Nov 1989
Entity number: 1393510
Address: 200 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Nov 1989 - 30 Aug 2017
Entity number: 1392930
Address: 3120 SW DOSCHDALE DRIVE, PORTLAND, OR, United States, 97239
Registration date: 03 Nov 1989 - 09 Jun 2015
Entity number: 1389224
Address: 2 SPENCER DRIVE, Red Hook, NY, United States, 12571
Registration date: 03 Nov 1989
Entity number: 1392776
Address: THREE SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Nov 1989 - 29 Sep 1993
Entity number: 1392774
Address: 216 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 02 Nov 1989 - 08 Jul 2019