Entity number: 3809988
Address: P.O. BOX 909, POUGHKEEPSIE, NY, United States, 12602
Registration date: 13 May 2009
Entity number: 3809988
Address: P.O. BOX 909, POUGHKEEPSIE, NY, United States, 12602
Registration date: 13 May 2009
Entity number: 3810074
Address: 28 SHERWOOD DRIVE HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 13 May 2009
Entity number: 3809742
Address: 68 SORLES LN, PLESANTVILLE, NY, United States, 10570
Registration date: 13 May 2009
Entity number: 3809813
Address: 50 ROCKLEDGE RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 May 2009
Entity number: 3809129
Address: 35 WENDY DRIVE, POUGHQUAG, NY, United States, 12570
Registration date: 12 May 2009 - 25 Jan 2012
Entity number: 3809450
Address: 338 EAST 67TH STREET, SUITE 3, NEW YORK, NY, United States, 10065
Registration date: 12 May 2009 - 27 Dec 2023
Entity number: 3809471
Address: 106 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 May 2009 - 25 Apr 2012
Entity number: 3809720
Address: 6204 HIGH RIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 May 2009
Entity number: 3809632
Address: 1170 ROUTE 9G, HYDE PARK, NY, United States, 12538
Registration date: 12 May 2009
Entity number: 3809361
Address: 39 WEST TACONIC ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 May 2009
Entity number: 3808675
Address: 18 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, United States, 12524
Registration date: 11 May 2009 - 25 Jan 2012
Entity number: 3809093
Address: 3 CROMWELL DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 May 2009
Entity number: 3808606
Address: 82 VAN BUREN AVENUE, WEST HARTFORD, CT, United States, 06107
Registration date: 11 May 2009
Entity number: 3808208
Address: 10 JUNIPER GLEN RD., CORNWALL, NY, United States, 12518
Registration date: 08 May 2009
Entity number: 3808154
Address: 9 HANNA LANE, UNIT 12, BEACON, NY, United States, 12508
Registration date: 08 May 2009
Entity number: 3808583
Address: 303 BAXTERTOWN ROAD, FISHKILL, NY, United States, 12524
Registration date: 08 May 2009
Entity number: 3808020
Address: 187 UNION STREET UNIT 2R, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 May 2009
Entity number: 3808166
Address: 57 RIDGEMONT DR., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 May 2009
Entity number: 3808484
Address: 1965 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 08 May 2009
Entity number: 3807881
Address: 105 OAK RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 07 May 2009 - 25 Jan 2012
Entity number: 3807566
Address: 2 ST JOSEPHS TERRACE STE 1, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 May 2009
Entity number: 3807969
Address: 365/369 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 May 2009
Entity number: 3807479
Address: P O BOX 2389, KINGSTON, NY, United States, 12402
Registration date: 07 May 2009
Entity number: 3807574
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 07 May 2009
Entity number: 3807713
Address: 1 TALBOT DRIVE, PLEASANT VALLEY, NY, United States, 12569
Registration date: 07 May 2009
Entity number: 3807212
Address: 1520 RT 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 06 May 2009 - 25 Jan 2012
Entity number: 3807298
Address: 143 WEST MAIN STREET, APT. 3, GOSHEN, NY, United States, 10924
Registration date: 06 May 2009 - 25 Jan 2012
Entity number: 3806958
Address: 126 WHITE POND ROAD, STORMVILLE, NY, United States, 12582
Registration date: 06 May 2009
Entity number: 3807349
Address: 274 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 06 May 2009
Entity number: 3807151
Address: 99 DUTCHESS TERRACE, BEACON, NY, United States, 12508
Registration date: 06 May 2009
Entity number: 3807085
Address: 18 DOWNING AVENUE, NEWBURGH, NY, United States, 12550
Registration date: 06 May 2009
Entity number: 3806984
Address: ATTENTION: TAX DEPARTMENT, 284 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 May 2009
Entity number: 3806642
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 05 May 2009 - 25 Apr 2011
Entity number: 3806760
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Registration date: 05 May 2009
Entity number: 3806400
Address: 2345 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 05 May 2009
Entity number: 3806045
Address: 150 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 May 2009 - 23 Jan 2015
Entity number: 3806079
Address: 410 PATERSON AVENUE, UNIT 6A, EAST RUTHERFORD, NJ, United States, 07073
Registration date: 04 May 2009 - 03 Apr 2024
Entity number: 3805161
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Registration date: 01 May 2009 - 10 Sep 2013
Entity number: 3805467
Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 May 2009 - 31 Dec 2010
Entity number: 3805618
Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 May 2009 - 28 Mar 2016
Entity number: 3805152
Address: 2916 BRITTANY LN, MCKINNEY, TX, United States, 75070
Registration date: 01 May 2009
Entity number: 3805390
Address: P.O. BOX 526, 108 HUNNS LAKE ROAD, BANGALL, NY, United States, 12506
Registration date: 01 May 2009
Entity number: 3805169
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Registration date: 01 May 2009
Entity number: 3804866
Address: 505 HOLLOW ROAD, STAATSBURG, NY, United States, 12580
Registration date: 30 Apr 2009 - 29 Jun 2016
Entity number: 3804947
Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073
Registration date: 30 Apr 2009 - 17 Oct 2016
Entity number: 3805041
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 30 Apr 2009 - 11 Mar 2010
Entity number: 3805060
Address: 10 COUNTRY COMMON, RT 55 & RT 82, LAGRANGEVILLE, NY, United States, 12540
Registration date: 30 Apr 2009 - 25 Jan 2012
Entity number: 3805098
Address: 1070 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 30 Apr 2009 - 25 Jan 2012
Entity number: 3805052
Address: 1520 - RT 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 30 Apr 2009
Entity number: 3804699
Address: 30 ROUNDHILL RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Apr 2009