Entity number: 3747490
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 26 Nov 2008
Entity number: 3747490
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 26 Nov 2008
Entity number: 3747166
Address: 17 BOBRICK ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Nov 2008
Entity number: 3747368
Address: 34 SEAMAN RD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Nov 2008
Entity number: 3747127
Address: 30 AIRPORT DR, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Nov 2008
Entity number: 3747054
Address: P.O. BOX 723, POUGHUAG, NY, United States, 12570
Registration date: 26 Nov 2008
Entity number: 3747591
Address: 427 BANGALLAMENIA RD, STANFORDVILLE, NY, United States, 12581
Registration date: 26 Nov 2008
Entity number: 3747130
Address: 17 BOBRICK ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Nov 2008
Entity number: 3746506
Address: PO BOX 769, PINE PLAINS, NY, United States, 12567
Registration date: 25 Nov 2008
Entity number: 3746570
Address: 12 PLAZA ROAD, WAPPINGER FALLS, NY, United States, 12590
Registration date: 25 Nov 2008
Entity number: 3746486
Address: 3565 CROMPOND ROAD, P.O. BOX 308, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 25 Nov 2008
Entity number: 3746100
Address: 33 GAME FARM ROAD, PAWLING, NY, United States, 12564
Registration date: 24 Nov 2008
Entity number: 3745538
Address: 80 VINEYARD AVE., HIGHLAND, NY, United States, 12528
Registration date: 21 Nov 2008 - 31 Dec 2010
Entity number: 3745837
Address: C/O NDOC CKOLAJ, 8 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540
Registration date: 21 Nov 2008 - 26 Oct 2011
Entity number: 3745838
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 21 Nov 2008 - 25 Jan 2017
Entity number: 3745535
Address: 925 NOXON ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 Nov 2008
Entity number: 3745703
Address: PO BOX 868, DOVER PLAINS, NY, United States, 12522
Registration date: 21 Nov 2008
Entity number: 3744983
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Registration date: 20 Nov 2008 - 13 Aug 2013
Entity number: 3745076
Address: 66 CLARK STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Nov 2008 - 25 Apr 2012
Entity number: 3745132
Address: 2710 SOUTH RD UNIT G-12, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Nov 2008 - 21 Apr 2011
Entity number: 3745510
Address: 114 WEST MAGNOLIA STREET, SUITE 400-148, BELLINGHAM, WA, United States, 98225
Registration date: 20 Nov 2008
Entity number: 3745433
Address: LYDIA T. CAVE, 22 STREIT AVE., 1ST FL., POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 2008
Entity number: 3745454
Address: 4717 58TH STREET, WOODSIDE, NY, United States, 11377
Registration date: 20 Nov 2008
Entity number: 3745389
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 20 Nov 2008
Entity number: 3745041
Address: 515 CLINTON HOLLOW ROAD, SALT POINT, NY, United States, 12578
Registration date: 20 Nov 2008
Entity number: 3745364
Address: 7300 WEST 110TH ST / SUITE 990, OVERLAND PARK, KS, United States, 66210
Registration date: 20 Nov 2008
Entity number: 3745147
Address: 9 JACKMAN DRIVE APT A, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 2008
Entity number: 3745380
Address: 125 BEDELL RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Nov 2008
Entity number: 3744675
Address: 85 NORTH ELM ST, BEACON, NY, United States, 12508
Registration date: 19 Nov 2008 - 28 Aug 2009
Entity number: 3744914
Address: 43 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Nov 2008 - 07 Oct 2009
Entity number: 3744484
Address: 413 ROUTE 376, POST OFFICE BOX 300, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 19 Nov 2008
Entity number: 3744646
Address: 6A HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Nov 2008
Entity number: 3744918
Address: 6 SUNDANCE ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 19 Nov 2008
Entity number: 3744890
Address: 12 HATTIE LANE, SALT POINT, NY, United States, 12578
Registration date: 19 Nov 2008
Entity number: 3744054
Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569
Registration date: 18 Nov 2008 - 11 Apr 2017
Entity number: 3744181
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 18 Nov 2008 - 26 Oct 2011
Entity number: 3743950
Address: P.O. BOX 805, GLENHAM, NY, United States, 12527
Registration date: 18 Nov 2008
Entity number: 3744037
Address: GEORGE KONTOGIANNIS, 60 LINDBURGH PLAC, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Nov 2008
Entity number: 3743927
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 18 Nov 2008
Entity number: 3743665
Address: 105 GLENEIDA AVENUE, CARMEL, NY, United States, 10512
Registration date: 17 Nov 2008 - 26 Oct 2011
Entity number: 3743797
Address: 3399 NORTH RD., POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Nov 2008 - 26 Oct 2011
Entity number: 3743349
Address: 24 GIFFORD AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Nov 2008
Entity number: 3743645
Address: 224 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Nov 2008
Entity number: 3743425
Address: ANJALI NANDEDKAR, 15 DARTANTRA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Nov 2008
Entity number: 3743670
Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128
Registration date: 17 Nov 2008
Entity number: 3743532
Address: 657 ROUTE 82 SUITE B, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Nov 2008
Entity number: 3743370
Address: 74 SECOR LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Nov 2008
Entity number: 3743194
Address: C/O AMY HASS, 225 WEST 83RD ST #11-N, NEW YORK, NY, United States, 10024
Registration date: 14 Nov 2008
Entity number: 3743128
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 14 Nov 2008
Entity number: 3743072
Address: TERENCE M. HACKETT, P.O. BOX 129, SALT POINT, NY, United States, 12578
Registration date: 14 Nov 2008
Entity number: 3743308
Address: PO BOX 51, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Nov 2008