Entity number: 4511295
Address: 20 WATSON PLACE, HYDE PARK, NY, United States, 12538
Registration date: 09 Jan 2014
Entity number: 4511295
Address: 20 WATSON PLACE, HYDE PARK, NY, United States, 12538
Registration date: 09 Jan 2014
Entity number: 4510920
Address: 12 PRINCETON STREET, BAY SHORE, NY, United States, 11706
Registration date: 09 Jan 2014
Entity number: 4510800
Address: 58 MILLPOND LANE, HOLMES, NY, United States, 12531
Registration date: 09 Jan 2014
Entity number: 4510628
Address: 3767 ROUTE 52, STORMVILLE, NY, United States, 12582
Registration date: 09 Jan 2014
Entity number: 4511149
Address: 360 HOLLOW ROAD, STAATSBURG, NY, United States, 12580
Registration date: 09 Jan 2014
Entity number: 4509975
Address: 27 SCHENCK AVENUE, BEACON, NY, United States, 12508
Registration date: 08 Jan 2014 - 17 Aug 2016
Entity number: 4510401
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 08 Jan 2014
Entity number: 4509962
Address: PO BOX 411, STANFORDVILLE, NY, United States, 12581
Registration date: 08 Jan 2014
Entity number: 4510491
Address: 45 EVERGREEN AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Jan 2014
Entity number: 4510310
Address: 9 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Jan 2014
Entity number: 4510018
Address: 151 BROADWAY, HAWTHORNE, NY, United States, 10532
Registration date: 08 Jan 2014
Entity number: 4510411
Address: 295 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10017
Registration date: 08 Jan 2014
Entity number: 4509957
Address: P.O. BOX 1109, POUGHKEEPSIE, NY, United States, 12602
Registration date: 08 Jan 2014
Entity number: 4510447
Address: ATTN: GLORIA HOLLINGSHEAD, 106 LONGVIEW DRIVE, FISHKILL, NY, United States, 12524
Registration date: 08 Jan 2014
Entity number: 4509631
Address: 289 kennels rd, Millbrook, NY, United States, 12545
Registration date: 07 Jan 2014 - 03 Feb 2022
Entity number: 4509919
Address: 275 NORTH ST, NEWBURGH, NY, United States, 12550
Registration date: 07 Jan 2014
Entity number: 4509611
Address: 1709 BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514
Registration date: 07 Jan 2014
Entity number: 4509865
Address: PO BOX 766, MILLERTON, NY, United States, 12546
Registration date: 07 Jan 2014
Entity number: 4509845
Address: 112 THOMPSON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Jan 2014
Entity number: 4509381
Address: 72 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 Jan 2014
Entity number: 4509634
Address: 1709 BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514
Registration date: 07 Jan 2014
Entity number: 4509670
Address: 337 MANSION ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Jan 2014
Entity number: 4508695
Address: C/O YJCPA, 118-21 QUEENS BLVD., SUITE 418, FOREST HILLS, NY, United States, 11375
Registration date: 06 Jan 2014 - 12 May 2017
Entity number: 4508506
Address: 381 LASHER ROAD, TIVOLI, NY, United States, 12583
Registration date: 06 Jan 2014
Entity number: 4508927
Address: 109 SAINT PAUL ROAD, MILAN, NY, United States, 12571
Registration date: 06 Jan 2014
Entity number: 4508670
Address: 129 MCDONNELL ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 06 Jan 2014
Entity number: 4508832
Address: 12 CRESCENT ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Jan 2014
Entity number: 4508162
Address: 237 SILVER MOUNTAINROAD, MILLERTON, NY, United States, 12546
Registration date: 03 Jan 2014 - 24 May 2017
Entity number: 4508380
Address: 312 TITUSVILLE ROAD, SUITE B, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Jan 2014
Entity number: 4508129
Address: 393 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 03 Jan 2014
Entity number: 4508222
Address: 2003 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 03 Jan 2014
Entity number: 4508116
Address: 28 VANDEWATER DR., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 03 Jan 2014
Entity number: 4507509
Address: 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 02 Jan 2014 - 15 May 2024
Entity number: 4507495
Address: PO BOX 466, RAMSEY, NJ, United States, 07446
Registration date: 02 Jan 2014
Entity number: 4507881
Address: 8 SHELDON DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 Jan 2014
Entity number: 4507629
Address: 11 WILDWOOD DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 02 Jan 2014
Entity number: 4507276
Address: PO BOX 153, MILLBROOK, NY, United States, 12545
Registration date: 02 Jan 2014
Entity number: 4507119
Address: 4 BEECH ST. #5C, WHITE PLAINS, NY, United States, 10603
Registration date: 31 Dec 2013
Entity number: 4506847
Address: 3 EDEN TERRACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Dec 2013
Entity number: 4507102
Address: 671 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 31 Dec 2013
Entity number: 4506838
Address: 4885 ROUTE 9, STAATSBURG, NY, United States, 12580
Registration date: 31 Dec 2013
Entity number: 4506358
Address: 10 LYDIA DR., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Dec 2013
Entity number: 4506436
Address: 13 SHARON DRIVE, FISHKILL, NY, United States, 12524
Registration date: 30 Dec 2013
Entity number: 4505695
Address: 225 BROADWAY, SUITE 2410, NEW YORK, NY, United States, 10007
Registration date: 27 Dec 2013
Entity number: 4505294
Address: 26 PINEBROOK DRIVE, POUGHQUAG, NY, United States, 12570
Registration date: 26 Dec 2013
Entity number: 4505494
Address: C/O CORPORATION SERVICE, COMPANY 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 26 Dec 2013
Entity number: 4505590
Address: 64 CUTLER HILL ROAD, EDDYVILLE, NY, United States, 12401
Registration date: 26 Dec 2013
Entity number: 4505419
Address: 14 RAPALJE ROAD, FISHKILL, NY, United States, 12524
Registration date: 26 Dec 2013
Entity number: 4505100
Address: 4081 ROUTE 52, HOLMES, NY, United States, 12531
Registration date: 24 Dec 2013 - 26 Oct 2016
Entity number: 4505116
Address: 72 BOWMANS GLEN LANE, CLINTON CORNERS, NY, United States, 12514
Registration date: 24 Dec 2013 - 17 May 2018