Entity number: 3739876
Address: 1220 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 05 Nov 2008 - 14 Jul 2015
Entity number: 3739876
Address: 1220 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 05 Nov 2008 - 14 Jul 2015
Entity number: 3739965
Address: 16 MCCAFFERTY PLACE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Nov 2008 - 25 Apr 2012
Entity number: 3739971
Address: 65 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572
Registration date: 05 Nov 2008
Entity number: 3739405
Address: APT 4, 1086 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 04 Nov 2008
Entity number: 3739235
Address: 25 EVERGREEN WAY, PAWLING, NY, United States, 12564
Registration date: 04 Nov 2008
Entity number: 3739032
Address: 180 MAIN STREET APT. #2, BEACON, NY, United States, 12580
Registration date: 04 Nov 2008
Entity number: 3738607
Address: 101 CARY RD, HYDE PARK, NY, United States, 12538
Registration date: 03 Nov 2008 - 21 Dec 2017
Entity number: 3739021
Address: 1530 CATON CENTER DRIVE, SUITE N, BALTIMORE, MD, United States, 21227
Registration date: 03 Nov 2008
Entity number: 3738155
Address: 143-33 SANFORD AVE #E30, FLUSHING, NY, United States, 11355
Registration date: 31 Oct 2008 - 20 Nov 2009
Entity number: 3738066
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260
Registration date: 31 Oct 2008
Entity number: 3738427
Address: 10 BANK STREET, SUITE 650, WHITE PLAINS, NY, United States, 10606
Registration date: 31 Oct 2008
Entity number: 3737636
Address: 150 OLD HOPEWELL RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Oct 2008 - 26 Oct 2011
Entity number: 3737659
Address: 10 ROOSEVELT APT #1, PAUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Oct 2008 - 26 Oct 2011
Entity number: 3737956
Address: 194 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 30 Oct 2008
Entity number: 3737871
Address: 8 TAMARACK DR, Hopewell Junction, NY, United States, 12533
Registration date: 30 Oct 2008
Entity number: 3737084
Address: 330 MANSION STREET STE 6, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Oct 2008 - 13 May 2010
Entity number: 3737280
Address: RUBEN D. CABANILLAS, 50 WIMMER ROAD, HOPEWELL JCT, NY, United States, 12533
Registration date: 29 Oct 2008 - 26 May 2015
Entity number: 3737431
Address: 173 SPRUCE LANE, CLINTON CORNERS, NY, United States, 12514
Registration date: 29 Oct 2008 - 26 Oct 2011
Entity number: 3737136
Address: 411 W. MONROE ST. #32, AUSTIN, TX, United States, 78704
Registration date: 29 Oct 2008
Entity number: 3736777
Address: 6 BROWN ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Oct 2008
Entity number: 3736523
Address: 1 FOREST VIEW, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Oct 2008
Entity number: 3736718
Address: 18 VAN DAM ROAD, HYDE PARK, NY, United States, 12538
Registration date: 28 Oct 2008
Entity number: 3736154
Address: 35 ALDEN RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 Oct 2008 - 07 Sep 2012
Entity number: 3736403
Address: 7 LOUISE LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Oct 2008 - 29 Apr 2021
Entity number: 3735597
Address: 1 SARASOTA LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Oct 2008
Entity number: 3735422
Address: 235 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Oct 2008
Entity number: 3734966
Address: 58 SHEROW ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 23 Oct 2008 - 26 Oct 2011
Entity number: 3734984
Address: 253 INNIS AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Oct 2008 - 28 Oct 2020
Entity number: 3734642
Address: 117 STONEYKILL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Oct 2008 - 17 Apr 2024
Entity number: 3734682
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 22 Oct 2008
Entity number: 3734545
Address: 3 CARMINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Oct 2008
Entity number: 3734370
Address: P.O. BOX 1908, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 2008
Entity number: 3734367
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 22 Oct 2008
Entity number: 3734693
Address: 44 Frog Hollow Rd, POUGHQUAG, NY, United States, 12570
Registration date: 22 Oct 2008
Entity number: 3734351
Address: 77 SMITH CROSSING ROAD, WAPPINGER, NY, United States, 12590
Registration date: 22 Oct 2008
Entity number: 3734495
Address: PO BOX 417, STANFORDVILLE, NY, United States, 12581
Registration date: 22 Oct 2008
Entity number: 3734625
Address: 5 BAKER COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Oct 2008
Entity number: 3734262
Address: 798 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Oct 2008 - 26 Oct 2011
Entity number: 3733978
Address: 3153 ALBANY POST RD., BUCHANAN, NY, United States, 10511
Registration date: 21 Oct 2008
Entity number: 3733934
Address: 148 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 Oct 2008
Entity number: 3733881
Address: MARK REPICKY, 35 HONEYMOON LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Oct 2008
Entity number: 3734186
Address: 85 CIVIC CENTER PLAZA, 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Oct 2008
Entity number: 3734141
Address: 150 CRAIG LANE, DOVER PLAINS, NY, United States, 12522
Registration date: 21 Oct 2008
Entity number: 3733471
Address: 54 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 Oct 2008 - 18 Jun 2018
Entity number: 3733529
Address: 470 W KERLEY CORNERS RD, PO BOX 99, TIVOLI, NY, United States, 12583
Registration date: 20 Oct 2008 - 13 Nov 2018
Entity number: 3733570
Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Oct 2008 - 05 Aug 2011
Entity number: 3733599
Address: 2001 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Oct 2008 - 23 Aug 2010
Entity number: 3733610
Address: P.O. BOX 1492, MILLBROOK, NY, United States, 12545
Registration date: 20 Oct 2008
Entity number: 3733644
Address: 608 PILGRIM PLAZA, CAPE MAY, NJ, United States, 08204
Registration date: 20 Oct 2008
Entity number: 3733064
Address: 94 DAVID DRIVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 2008 - 04 Jan 2017