Entity number: 4252268
Address: GELLERT & KLEIN, P.C., 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 2012 - 31 Aug 2016
Entity number: 4252268
Address: GELLERT & KLEIN, P.C., 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 2012 - 31 Aug 2016
Entity number: 4252362
Address: 6127 WOODBINE ST, RIDGEWOOD, NY, United States, 11385
Registration date: 31 May 2012
Entity number: 4252563
Address: 6 PICARDY COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 May 2012
Entity number: 4252618
Address: P.O. BOX 589, RHINEBECK, NY, United States, 12572
Registration date: 31 May 2012
Entity number: 4252034
Address: 284 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 31 May 2012
Entity number: 4252337
Address: 1 KARI BLVD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 2012
Entity number: 4252635
Address: 7 NORTH GATE, LAGRANGEVILLE, NY, United States, 12540
Registration date: 31 May 2012
Entity number: 4252039
Address: 10 DU BOIS AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 May 2012
Entity number: 4252527
Address: 28 PARK HILL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 31 May 2012
Entity number: 4251682
Address: 30 MAPLE STREET, BEACON, NY, United States, 12508
Registration date: 30 May 2012 - 31 Aug 2016
Entity number: 4251973
Address: 3049 ROUTE 22, DOVER PLAINS, NY, United States, 12522
Registration date: 30 May 2012 - 07 Apr 2021
Entity number: 4251730
Address: 5 NORTH DINGLE RD., PAWLING, NY, United States, 12564
Registration date: 30 May 2012
Entity number: 4251982
Address: 1520 RT 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 30 May 2012
Entity number: 4251532
Address: 226 WINDSOR ROAD, FISHKILL, NY, United States, 12524
Registration date: 30 May 2012
Entity number: 4251737
Address: 537 WEST MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 May 2012
Entity number: 4251266
Address: 17 MILL STREET, RHINEBECK, NY, United States, 12572
Registration date: 29 May 2012 - 02 Oct 2013
Entity number: 4251347
Address: 7 MONTFORT ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 May 2012 - 31 Aug 2016
Entity number: 4251180
Address: 10 RELYEA TERRACE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 May 2012
Entity number: 4250881
Address: 168 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 May 2012
Entity number: 4250896
Address: 423 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572
Registration date: 29 May 2012
Entity number: 4250844
Address: 423 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572
Registration date: 29 May 2012
Entity number: 4250793
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 25 May 2012 - 31 Aug 2016
Entity number: 4250408
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 25 May 2012
Entity number: 4250497
Address: 33 VALKILL ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 May 2012
Entity number: 4250473
Address: 10 EAST MAIN STREET, PAWLING, NY, United States, 12564
Registration date: 25 May 2012
Entity number: 4250761
Address: 3 STARR RIDGE ROAD, STE 200, BREWSTER, NY, United States, 10509
Registration date: 25 May 2012
Entity number: 4250610
Address: 19 TAMARACK DRIVE, CORTLANDT MANOR, NY, United States, 10567
Registration date: 25 May 2012
Entity number: 4249976
Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 24 May 2012 - 29 May 2014
Entity number: 4250121
Address: 223 LEEDSVILLE ROAD, AMENIA, NY, United States, 12501
Registration date: 24 May 2012 - 29 Apr 2015
Entity number: 4249925
Address: 122 E 42ND STREET,, SUITE 2500, NEW YORK, NY, United States, 10165
Registration date: 24 May 2012
Entity number: 4249953
Address: 904 ROUTE 82, SUITE 1, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 24 May 2012
Entity number: 4249745
Address: 3 STARR RIDGE RD, STE 200, BREWSTER, NY, United States, 10509
Registration date: 24 May 2012
Entity number: 4250016
Address: 7259 SOUTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 24 May 2012
Entity number: 4249066
Address: 2537 ROUTE 52, SUITE 16, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 May 2012 - 10 Feb 2015
Entity number: 4249423
Address: 42 JACKSON ST., FISHKILL, NY, United States, 12524
Registration date: 23 May 2012 - 25 Jul 2018
Entity number: 4249606
Address: PO BOX 262, 211 ALLEN ROAD, SALT POINT, NY, United States, 12578
Registration date: 23 May 2012
Entity number: 4249525
Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 May 2012
Entity number: 4249317
Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 May 2012
Entity number: 4249207
Address: 1004 MAIN ST 3A, FISKILL, NY, United States, 12524
Registration date: 23 May 2012
Entity number: 4249263
Address: 11032 COTTONTAIL LANE, PARKER, CO, United States, 80138
Registration date: 23 May 2012
Entity number: 4248505
Address: 827 ROUTE 82, SUITE 181, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 May 2012 - 31 Aug 2016
Entity number: 4248523
Address: 827 ROUTE 82,, SUITE 181, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 May 2012 - 27 Oct 2015
Entity number: 4248809
Address: 39 WODENETHE DRIVE, BEACON, NY, United States, 12508
Registration date: 22 May 2012
Entity number: 4248468
Address: 1020 WOLCOTT AVENUE, STE 7, BEACON, NY, United States, 12508
Registration date: 22 May 2012
Entity number: 4248869
Address: PO BOX 100, PLEASANT VALLEY, NY, United States, 12569
Registration date: 22 May 2012
Entity number: 4248963
Address: 146 Freedom Road, Pleasant Valley, NY, United States, 12569
Registration date: 22 May 2012
Entity number: 4248174
Address: 489 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 May 2012 - 31 Aug 2016
Entity number: 4248006
Address: 27 LOWER SALEM ROAD, SOUTH SALEM, NY, United States, 10590
Registration date: 21 May 2012
Entity number: 4247884
Address: C/O THOMAS P. CUMMINGS, 148 HOLLOW ROAD, STAATSBURGH, NY, United States, 12580
Registration date: 21 May 2012
Entity number: 4248397
Address: 710 PINE GROVE ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 May 2012