Entity number: 3492140
Address: PO BOX 482, MILLERTON, NY, United States, 12546
Registration date: 20 Mar 2007
Entity number: 3492140
Address: PO BOX 482, MILLERTON, NY, United States, 12546
Registration date: 20 Mar 2007
Entity number: 3491737
Address: 2676 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Mar 2007
Entity number: 3491890
Address: 62 MCCARTHY ROAD, DOVER PLAINS, NY, United States, 12522
Registration date: 20 Mar 2007
Entity number: 3491593
Address: 2653 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Mar 2007
Entity number: 3491576
Address: 103 EAST MARKET STREET, RHINEBECK, NY, United States, 12572
Registration date: 20 Mar 2007
Entity number: 3491239
Address: 1475 ROUTE 9D #A-7, FISHKILL, NY, United States, 12524
Registration date: 19 Mar 2007 - 25 Jul 2008
Entity number: 3491084
Address: 50 FAIRFAX ROAD, FISHKILL, NY, United States, 12524
Registration date: 19 Mar 2007 - 06 Aug 2008
Entity number: 3491040
Address: 7414 NE HAZEL DELL AVE., SUITE A, VANCOUVER, WA, United States, 98665
Registration date: 19 Mar 2007 - 28 Oct 2011
Entity number: 3490928
Address: 15 THOMPSON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Mar 2007 - 27 Jul 2011
Entity number: 3490979
Address: 1491 ROUTE 52 SUITE 48, FISHKILL, NY, United States, 12524
Registration date: 19 Mar 2007
Entity number: 3491389
Address: 266 TITUSVILLE RD, UNIT 4, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Mar 2007
Entity number: 3491199
Address: 42-74 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 19 Mar 2007
Entity number: 3491358
Address: 22 EAST MARKET STREET, STE 304, RHINEBECK, NY, United States, 12572
Registration date: 19 Mar 2007
Entity number: 3490506
Address: 17 STONEHEDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Mar 2007 - 15 Jul 2011
Entity number: 3490838
Address: PO BOX 1739, 45 SOUTH AVE, PLEASANT VALLEY, NY, United States, 12569
Registration date: 16 Mar 2007
Entity number: 3490630
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 16 Mar 2007
Entity number: 3490617
Address: PO BOX 7, AMENIA, NY, United States, 12501
Registration date: 16 Mar 2007
Entity number: 3490690
Address: 1028 Main Street, Fishkill, NY, United States, 12524
Registration date: 16 Mar 2007
Entity number: 3490695
Address: 2716 LURTING AVE, BRONX, NY, United States, 10469
Registration date: 16 Mar 2007
Entity number: 3490278
Address: ATTN PAUL ACKERMANN, SUITE 210 22 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Mar 2007
Entity number: 3490791
Address: PO BOX 481, MILLERTON, NY, United States, 12546
Registration date: 16 Mar 2007
Entity number: 3490608
Address: 20 LAUREN LANE, STAATSBURG, NY, United States, 12580
Registration date: 16 Mar 2007
Entity number: 3490267
Address: 15 SPOOKHILL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Mar 2007
Entity number: 3490874
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 16 Mar 2007
Entity number: 3490797
Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Mar 2007
Entity number: 3490270
Address: 12 DAVIS AVE, STE 2S, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Mar 2007
Entity number: 3490888
Address: 7328 SOUTH BROADWAY LOT 14, RED HOOK, NY, United States, 12571
Registration date: 16 Mar 2007
Entity number: 3489979
Address: 266 TITUSVILLE ROAD, UNIT 10, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Mar 2007 - 29 Jun 2016
Entity number: 3489731
Address: ATTN RICHARD A MITCHELL ESQ, 2649 SOUTH ROAD STE 230, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Mar 2007 - 07 Jun 2011
Entity number: 3489644
Address: 748 FREEDOM PLAINS ROAD, LA GRANGE, NY, United States, 12603
Registration date: 15 Mar 2007 - 07 Jun 2007
Entity number: 3489638
Address: 38 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Mar 2007 - 26 Oct 2011
Entity number: 3489585
Address: C/O DOROTHEA GLASER, 26 GOLD ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Mar 2007 - 15 Sep 2016
Entity number: 3489470
Address: 215 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 15 Mar 2007 - 06 Jun 2023
Entity number: 3489859
Address: 260 LAKE WALTON ROAD SUITE E, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Mar 2007
Entity number: 3489637
Address: 215 LARKIN DR SUITE 102B, MONROE, NY, United States, 10950
Registration date: 15 Mar 2007
Entity number: 3489631
Address: 16 MCGEEVILLE COURT, POUGHQUAQ, NY, United States, 12570
Registration date: 15 Mar 2007
Entity number: 3489691
Address: P.O. BOX 1210, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Mar 2007
Entity number: 3489626
Address: 1271 BOSTON CORNERS ROAD, MILLERTON, NY, United States, 12546
Registration date: 15 Mar 2007
Entity number: 3488863
Address: ATTN JAMES BURG, 35 BRIGAM LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Mar 2007 - 22 Jan 2009
Entity number: 3489189
Address: 92D GERALD DRIVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Mar 2007
Entity number: 3489352
Address: 27 NORTH RIVER DRIVE, BEACON, NY, United States, 12508
Registration date: 14 Mar 2007
Entity number: 3488945
Address: PO BOX 27, COPAKE FALLS, NY, United States, 12517
Registration date: 14 Mar 2007
Entity number: 3488934
Address: 31 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 14 Mar 2007
Entity number: 3488726
Address: NINE SHALE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 13 Mar 2007 - 27 Jul 2011
Entity number: 3488532
Address: THE COMMONSWAY 401-B, FISHKILL, NY, United States, 12524
Registration date: 13 Mar 2007 - 09 Aug 2018
Entity number: 3488331
Address: 320 OLD ROUTE 22, PAWLING, NY, United States, 12564
Registration date: 13 Mar 2007
Entity number: 3488695
Address: 175 ROUTE 22, PAWLING, NY, United States, 12564
Registration date: 13 Mar 2007
Entity number: 3487456
Address: 272 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 12 Mar 2007
Entity number: 3487722
Address: KATHLEEN M CITERA, 55 KINGWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Mar 2007
Entity number: 3487938
Address: 2539 ROUTE 52, STE. 4, HOPEWELL JCT., NY, United States, 12533
Registration date: 12 Mar 2007