Entity number: 4480251
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Registration date: 30 Oct 2013
Entity number: 4480251
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Registration date: 30 Oct 2013
Entity number: 4480128
Address: 39A ROSILA LN., FISHKILL, NY, United States, 12524
Registration date: 30 Oct 2013
Entity number: 4479737
Address: 47 SOUTH CHESTNUT STREET, BEACON, NY, United States, 12508
Registration date: 30 Oct 2013
Entity number: 4479901
Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Oct 2013
Entity number: 4480274
Address: 7 ROOSEVELT AVENUE, APT. 1, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Oct 2013
Entity number: 4480357
Address: 2001 SOUTH RD F105, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Oct 2013
Entity number: 4479959
Address: 193 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 30 Oct 2013
Entity number: 4480184
Address: 25 WILLOW STREET, BEACON, NY, United States, 12508
Registration date: 30 Oct 2013
Entity number: 4479241
Address: 5 ELM STREET, RED HOOK, NY, United States, 12571
Registration date: 29 Oct 2013 - 26 Oct 2016
Entity number: 4479530
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 29 Oct 2013
Entity number: 4479688
Address: 110 GOLF CLUB LANE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Oct 2013
Entity number: 4479536
Address: 137 GREENE STREET, APT #3N, NEW YORK, NY, United States, 10012
Registration date: 29 Oct 2013
Entity number: 4479234
Address: 72 OLD FARM ROAD, RHINEBECK, NY, United States, 12572
Registration date: 29 Oct 2013
Entity number: 4478916
Address: 384 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Oct 2013
Entity number: 4478647
Address: 85 PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540
Registration date: 28 Oct 2013
Entity number: 4478624
Address: 46 CANNON STREET, SUITE A, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Oct 2013
Entity number: 4478529
Address: 16 Williams Street, Arlington, MA, United States, 02476
Registration date: 28 Oct 2013
Entity number: 4478442
Address: 11 JAMES ST, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Oct 2013
Entity number: 4478784
Address: 556 beekman rd, hopewell jct, NY, United States, 12533
Registration date: 28 Oct 2013
Entity number: 4478580
Address: 30 BIRCH DRIVE, PINE PLAINS, NY, United States, 12567
Registration date: 28 Oct 2013
Entity number: 4479075
Address: 717 OLD ROUTE 9 NORTH, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Oct 2013
Entity number: 4477772
Address: PO BOX C, MILLBROOK, NY, United States, 12545
Registration date: 25 Oct 2013
Entity number: 4478039
Address: 85 HOLLOW ROAD, STAATSBURG, NY, United States, 12580
Registration date: 25 Oct 2013
Entity number: 4478108
Address: 85 HOLLOW ROAD, STAATSBURG, NY, United States, 12580
Registration date: 25 Oct 2013
Entity number: 4478024
Address: 490 OLD HOPEWELL RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 25 Oct 2013
Entity number: 4477422
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 24 Oct 2013 - 09 Nov 2023
Entity number: 4477483
Address: 8 LORENE DRIVE, LAGRANGE, NY, United States, 12540
Registration date: 24 Oct 2013 - 26 Oct 2016
Entity number: 4477715
Address: 110 PALMER CIRCLE, POUGHQUAG, NY, United States, 12570
Registration date: 24 Oct 2013
Entity number: 4477601
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 24 Oct 2013
Entity number: 4477310
Address: P.O. BOX 412, MILLBROOK, NY, United States, 12545
Registration date: 24 Oct 2013
Entity number: 4477716
Address: 25 FOLAN ROAD, AMENIA, NY, United States, 12501
Registration date: 24 Oct 2013
Entity number: 4477643
Address: 105 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538
Registration date: 24 Oct 2013
Entity number: 4477258
Address: 44 ELM STREET, FISHKILL, NY, United States, 12524
Registration date: 24 Oct 2013
Entity number: 4477353
Address: 452 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Oct 2013
Entity number: 4477554
Address: 11 EAST 44TH STREET, STE. 1800, NEW YORK, NY, United States, 10017
Registration date: 24 Oct 2013
Entity number: 4476449
Address: 29 WEST MARKET ST, RED HOOK, NY, United States, 12571
Registration date: 23 Oct 2013 - 26 Oct 2016
Entity number: 4476903
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 23 Oct 2013 - 26 Oct 2016
Entity number: 4476629
Address: 108 BOWER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Oct 2013
Entity number: 4476842
Address: 36 Pratt Dr, Poughquag, NY, United States, 12570
Registration date: 23 Oct 2013
Entity number: 4476937
Address: 37 MARION AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Oct 2013
Entity number: 4476519
Address: P.O. BOX 885, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Oct 2013
Entity number: 4476784
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 23 Oct 2013
Entity number: 4476221
Address: 153 Victoria Drive, Poughquang, NY, United States, 12570
Registration date: 22 Oct 2013 - 01 Nov 2024
Entity number: 4475838
Address: 14 SOUTH MAIN STREET, KENT, CT, United States, 06757
Registration date: 22 Oct 2013
Entity number: 4475783
Address: 313 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Oct 2013 - 23 Dec 2015
Entity number: 4475571
Address: 130 FOX HILL RUN, ROCK TAVERN, NY, United States, 12575
Registration date: 21 Oct 2013
Entity number: 4475692
Address: P.O. BOX 24, ANNANDALE-ON-HUDSON, NY, United States, 12504
Registration date: 21 Oct 2013
Entity number: 4475572
Address: ATTN: APRIL PANSA, 35 KENT ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 Oct 2013
Entity number: 4475477
Address: 247 DOVER FURNACE RD., DOVER PLAINS, NY, United States, 12522
Registration date: 21 Oct 2013
Entity number: 4475538
Address: 63 front street, po box 258, MILLBROOK, NY, United States, 12545
Registration date: 21 Oct 2013 - 18 Dec 2024