Entity number: 3599917
Address: 10 WINTERGREEN PL, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Nov 2007
Entity number: 3599917
Address: 10 WINTERGREEN PL, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Nov 2007
Entity number: 3599596
Address: 1492 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Nov 2007
Entity number: 3598787
Address: 86 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Nov 2007 - 27 Jul 2011
Entity number: 3598822
Address: 6 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 Nov 2007 - 27 Jul 2011
Entity number: 3598989
Address: 311 THIRD ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Nov 2007
Entity number: 3598987
Address: 16 muldowney circle, apt. b, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Nov 2007
Entity number: 3599085
Address: 54 BROAD ST., FISHKILL, NY, United States, 12524
Registration date: 29 Nov 2007
Entity number: 3598469
Address: 74 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Nov 2007 - 23 Oct 2019
Entity number: 3598206
Address: 1 FIELD COURT, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Nov 2007
Entity number: 3598160
Address: 99 VELIE ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 28 Nov 2007
Entity number: 3598271
Address: 71 MAPLE ST., BEACON, NY, United States, 12508
Registration date: 28 Nov 2007
Entity number: 3598478
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Nov 2007
Entity number: 3598264
Address: 19 BENTLEY LANE, CLINTON CORNERS, NY, United States, 12514
Registration date: 28 Nov 2007
Entity number: 3598594
Address: 20 COUNTY CLUB LANE, WOODSTOCK, NY, United States, 12498
Registration date: 28 Nov 2007
Entity number: 3597779
Address: 1582 ROUTE 9, WAPPINGER FALLS, NY, United States, 12590
Registration date: 27 Nov 2007 - 01 Nov 2011
Entity number: 3597884
Address: 779 HUNTINGTON DRIVE, FISHKILL, NY, United States, 12524
Registration date: 27 Nov 2007 - 27 Jul 2011
Entity number: 3597964
Address: 2001 SOUTH RD., UNIT C103, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Nov 2007 - 27 Jul 2011
Entity number: 3598009
Address: 222 BAXTERTOWN ROAD, FISHKILL, NY, United States, 12524
Registration date: 27 Nov 2007
Entity number: 3597063
Address: 13 SYLVIA DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Nov 2007 - 16 Dec 2020
Entity number: 3597388
Address: 196 FELLER-NEWMARK ROAD, RED HOOK, NY, United States, 12571
Registration date: 26 Nov 2007
Entity number: 3597219
Address: 134 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Nov 2007
Entity number: 3596838
Address: 112 ECHO VALLEY ROAD, RED HOOK, NY, United States, 12571
Registration date: 23 Nov 2007 - 13 Feb 2009
Entity number: 3596915
Address: 2701 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540
Registration date: 23 Nov 2007 - 27 Jul 2011
Entity number: 3597015
Address: 73 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Nov 2007 - 27 Jul 2011
Entity number: 3596488
Address: 198 SINPATCH ROAD / LOT 23, WASSAIC, NY, United States, 12592
Registration date: 21 Nov 2007 - 29 Jun 2016
Entity number: 3596523
Address: 170 NORTH WALNUT STREET, BEACON, NY, United States, 12508
Registration date: 21 Nov 2007 - 29 Jun 2016
Entity number: 3596578
Address: 7136 110 STREET 3K, FOREST HILLS, NY, United States, 11375
Registration date: 21 Nov 2007 - 04 Jun 2008
Entity number: 3596617
Address: 14 BRENNER RIDGE ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 21 Nov 2007 - 16 May 2008
Entity number: 3596357
Address: 402 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 2007
Entity number: 3596169
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 21 Nov 2007
Entity number: 3596427
Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 21 Nov 2007
Entity number: 3596246
Address: 402 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 Nov 2007
Entity number: 3596263
Address: 77 DREW ROAD, HOLMES, NY, United States, 12531
Registration date: 21 Nov 2007
Entity number: 3596238
Address: 2 KENSINGTON DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 21 Nov 2007
Entity number: 3595765
Address: P.O. BOX 507, HYDE PARK, NY, United States, 12538
Registration date: 20 Nov 2007 - 09 May 2008
Entity number: 3595757
Address: 7 RAKER RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 2007
Entity number: 3595702
Address: 20 VALOR DR., PO BOX 155, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 Nov 2007
Entity number: 3595464
Address: P.O. BOX 389, RHINEBECK, NY, United States, 12572
Registration date: 20 Nov 2007
Entity number: 3595081
Address: C/O NOWAK LAW GROUP, BOCA RATON, FL, United States, 33487
Registration date: 19 Nov 2007
Entity number: 3595303
Address: 34 YATES BOULEVARD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Nov 2007
Entity number: 3595429
Address: 498 LAKESIDE RD, NEWBURGH, NY, United States, 12550
Registration date: 19 Nov 2007
Entity number: 3594512
Address: 300 Westage Businss center drive, 400, Fishkill, NY, United States, 12524
Registration date: 16 Nov 2007
Entity number: 3594433
Address: 4 SIEBRECHT ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 16 Nov 2007
Entity number: 3594811
Address: c/o casella, 21 Sabra Lane, Wappingers Falls, NY, United States, 12590
Registration date: 16 Nov 2007
Entity number: 3593739
Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 15 Nov 2007
Entity number: 3593855
Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Nov 2007
Entity number: 3593944
Address: CBN:1661 1946 CAMPUS DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 15 Nov 2007
Entity number: 3593156
Address: 14 CAMBRIDGE CT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 14 Nov 2007 - 29 Nov 2012
Entity number: 3593188
Address: ATTN: CHIEF EXECUTIVE OFFICER, 284 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Nov 2007 - 20 Sep 2011
Entity number: 3593592
Address: 64B RHOBELLA DR., POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Nov 2007 - 19 Jun 2014