Entity number: 3928151
Address: 134 INNIS AVE S8, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 2010 - 02 Sep 2016
Entity number: 3928151
Address: 134 INNIS AVE S8, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 2010 - 02 Sep 2016
Entity number: 3928271
Address: C/O LENSCRAFTERS, 2001 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 2010 - 24 Feb 2012
Entity number: 3928302
Address: 1070 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 24 Mar 2010 - 29 Jun 2016
Entity number: 3928614
Address: 2001 SOUTH ROAD SUITE C114, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 2010 - 29 Jun 2016
Entity number: 3928075
Address: 82 DEPOT HILL ROAD, AMENIA, NY, United States, 12501
Registration date: 24 Mar 2010
Entity number: 3928097
Address: SUITE 2, 1078 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 24 Mar 2010
Entity number: 3928424
Address: 4 FAIR MEADOW DRIVE, BREWSTER, NY, United States, 10509
Registration date: 24 Mar 2010
Entity number: 3927567
Address: 12 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Mar 2010 - 29 Jun 2016
Entity number: 3927794
Address: 11 BOLLENBECKER RD., RHINEBECK, NY, United States, 12572
Registration date: 23 Mar 2010
Entity number: 3927508
Address: 172 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564
Registration date: 23 Mar 2010
Entity number: 3927053
Address: 298 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Mar 2010 - 28 Jun 2011
Entity number: 3927339
Address: 25 CARRIAGE HILL LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Mar 2010 - 21 Jul 2014
Entity number: 3927027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 22 Mar 2010
Entity number: 3926832
Address: P.O. BOX 526, RHINEBECK, NY, United States, 12572
Registration date: 22 Mar 2010
Entity number: 3927297
Address: 14 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Mar 2010
Entity number: 3927392
Address: 753 ROUTE 9, BOX D, FISHKILL, NY, United States, 12524
Registration date: 22 Mar 2010
Entity number: 3926894
Address: P.O. BOX 789, MILLBROOK, NY, United States, 12545
Registration date: 22 Mar 2010
Entity number: 3927110
Address: 95 VAN WAGNER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Mar 2010 - 16 Oct 2024
Entity number: 3926983
Address: 34 VIOLET HILL ROAD, RHINEBECK, NY, United States, 12572
Registration date: 22 Mar 2010
Entity number: 3926545
Address: 16 MOUNTAIN VIEW RD, STAATSBURG, NY, United States, 12580
Registration date: 19 Mar 2010
Entity number: 3926477
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 19 Mar 2010
Entity number: 3926561
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 19 Mar 2010
Entity number: 3926586
Address: 67 VERAZZANO BLVD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Mar 2010
Entity number: 3926508
Address: 831 RT 52, SUITE 2C, FISHKILL, NY, United States, 12524
Registration date: 19 Mar 2010
Entity number: 3925639
Address: 240 CRESTWOOD CT., FISHKILL, NY, United States, 12525
Registration date: 18 Mar 2010 - 12 May 2022
Entity number: 3925975
Address: 48 SANDY POINT BLVD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 18 Mar 2010 - 29 Jun 2016
Entity number: 3925727
Address: 23 EAST MARKET STREET, RED HOOK, NY, United States, 12571
Registration date: 18 Mar 2010
Entity number: 3926248
Address: 286 KETCHAMTOWN RD., WRAPPINGER FALLS, NY, United States, 12590
Registration date: 18 Mar 2010
Entity number: 3925253
Address: 148 DEER HILL AVENUE, DANBURY, CT, United States, 06810
Registration date: 17 Mar 2010 - 23 Feb 2017
Entity number: 3925277
Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 17 Mar 2010
Entity number: 3925083
Address: 4 MARSHALL RD.,, SUITE 155, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 17 Mar 2010
Entity number: 3924356
Address: 982 MAIN STREET, SUITE 4-160, FISHKILL, NY, United States, 12524
Registration date: 16 Mar 2010 - 29 Jun 2016
Entity number: 3924854
Address: 193 STORMVILLE MOUNTAIN ROAD, STORMVILLE, NY, United States, 12582
Registration date: 16 Mar 2010 - 24 Sep 2013
Entity number: 3924664
Address: 120 RESERVOIR RD, PAWLING, NY, United States, 12564
Registration date: 16 Mar 2010
Entity number: 3924536
Address: C/O GLENN PRICE, 812 N QUAKER HILL ROAD, PAWLING, NY, United States, 12564
Registration date: 16 Mar 2010
Entity number: 3924630
Address: 7 Abby Ln, Tivoli, NY, United States, 12583
Registration date: 16 Mar 2010
Entity number: 3924629
Address: 456 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Mar 2010
Entity number: 3924724
Address: 479 A 11 ANGELS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 Mar 2010
Entity number: 3924932
Address: 26 VAN VLACK ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 Mar 2010
Entity number: 3924464
Address: 8 GARDEN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Mar 2010
Entity number: 3924158
Address: 6 KRISTI LANE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Mar 2010 - 14 Feb 2013
Entity number: 3924023
Address: 2170 CLEARBROOK ROAD, SUITE 205, HOOVER, AL, United States, 35226
Registration date: 15 Mar 2010
Entity number: 3923850
Address: PO BOX 248, LAGRANGEVILLE, NY, United States, 12540
Registration date: 15 Mar 2010
Entity number: 3924135
Address: 84 PATRICK LANE, SUITE 107, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Mar 2010
Entity number: 3923712
Address: 32 FRONT STREET, MILLBROOK, NY, United States, 12545
Registration date: 15 Mar 2010
Entity number: 3923864
Address: PO BOX 399, MILLBROOK, NY, United States, 12545
Registration date: 15 Mar 2010
Entity number: 3924078
Address: 32 FRONT STREET, MILLBROOK, NY, United States, 12545
Registration date: 15 Mar 2010
Entity number: 3923139
Address: 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 Mar 2010 - 29 Jun 2016
Entity number: 3923221
Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228
Registration date: 12 Mar 2010 - 30 Sep 2013
Entity number: 3923685
Address: 175 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 Mar 2010 - 05 Jul 2018