Entity number: 3585947
Address: 144 CREAM ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Oct 2007 - 25 Apr 2012
Entity number: 3585947
Address: 144 CREAM ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Oct 2007 - 25 Apr 2012
Entity number: 3585380
Address: 30 THISTLE LANE, HOPEWELL JCT., NY, United States, 12533
Registration date: 26 Oct 2007 - 26 Oct 2016
Entity number: 3585495
Address: 155 STONY BROOK ROAD, FISHKILL, NY, United States, 12524
Registration date: 26 Oct 2007
Entity number: 3585810
Address: 40 HELEN DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Oct 2007
Entity number: 3584846
Address: 110 RYMPH ROAD, STAATSBURG, NY, United States, 12580
Registration date: 25 Oct 2007 - 22 Jul 2019
Entity number: 3584946
Address: 27 SHALE ROAD, WASSAIC, NY, United States, 12592
Registration date: 25 Oct 2007 - 27 Jul 2011
Entity number: 3585259
Address: 7136 110 ST 3K, FOREST HILLS, NY, United States, 11375
Registration date: 25 Oct 2007 - 05 Jun 2009
Entity number: 3585339
Address: 2229 E UNIVERSITY DR, PHOENIX, AZ, United States, 85034
Registration date: 25 Oct 2007 - 27 Jul 2011
Entity number: 3585093
Address: 13 COZINE AVENUE, RHINEBECK, NY, United States, 12572
Registration date: 25 Oct 2007
Entity number: 3585153
Address: 2 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Oct 2007
Entity number: 3584417
Address: 10 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, United States, 12524
Registration date: 24 Oct 2007 - 26 Aug 2014
Entity number: 3584701
Address: C/O PATRICIA O'MALLEY, 426 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572
Registration date: 24 Oct 2007 - 18 Jan 2018
Entity number: 3584430
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Registration date: 24 Oct 2007
Entity number: 3584024
Address: PO BOX 414, MILLBROOK, NY, United States, 12545
Registration date: 23 Oct 2007 - 11 Feb 2014
Entity number: 3584068
Address: 5 NORTH GATE, LAGRANGEVILLE, NY, United States, 12540
Registration date: 23 Oct 2007 - 27 Jul 2011
Entity number: 3583735
Address: 52 WOODLAND COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Oct 2007
Entity number: 3583819
Address: 30 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Oct 2007
Entity number: 3583114
Address: 25 NORTH MAIN ST UNIT 13, KENT, CT, United States, 06757
Registration date: 22 Oct 2007 - 13 Feb 2018
Entity number: 3583232
Address: 58 WOODLAND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Oct 2007 - 14 Aug 2019
Entity number: 3582994
Address: C/O MR. THEODORE ARRINGTON, 126 SOUTH CHERRY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 2007
Entity number: 3583181
Address: 246 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Oct 2007
Entity number: 3583393
Address: 3294 EAST MAIN STREET, P.O. BOX 7, AMENIA, NY, United States, 12501
Registration date: 22 Oct 2007
Entity number: 3583205
Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Oct 2007
Entity number: 3582576
Address: 7 SOUTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Oct 2007 - 27 Jul 2011
Entity number: 3582654
Address: 239 OLD QUAKER HILL RD, PAWLING, NY, United States, 12564
Registration date: 19 Oct 2007
Entity number: 3582479
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Oct 2007
Entity number: 3582643
Address: 107 CREEK RD., STAATSBURG, NY, United States, 12580
Registration date: 19 Oct 2007
Entity number: 3582932
Address: 544 MAIN ST, STE 2, BEACON, NY, United States, 12508
Registration date: 19 Oct 2007
Entity number: 3581790
Address: 60 AVON ROAD, BRONXVILLE, NY, United States, 10708
Registration date: 18 Oct 2007 - 25 Jul 2008
Entity number: 3581990
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Registration date: 18 Oct 2007 - 28 Jan 2020
Entity number: 3582392
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Registration date: 18 Oct 2007 - 27 Jul 2011
Entity number: 3582167
Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Oct 2007
Entity number: 3582092
Address: ROUTE 52, 451 FISHKILL AVENUE, BEACON, NY, United States, 12508
Registration date: 18 Oct 2007
Entity number: 3582004
Address: 16 GLENWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Oct 2007
Entity number: 3582043
Address: 20 TIBBET WAY, POUGHQUAG, NY, United States, 12570
Registration date: 18 Oct 2007
Entity number: 3581506
Address: 128 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582
Registration date: 17 Oct 2007 - 27 Jul 2010
Entity number: 3581700
Address: 23 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 2007 - 27 Jul 2011
Entity number: 3581121
Address: 26 EAST MAIN STREET, PAWLING, NY, United States, 12564
Registration date: 17 Oct 2007
Entity number: 3581495
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 17 Oct 2007
Entity number: 3581285
Address: 28 PINE RIDGE, CLIFTON PARK, NY, United States, 12065
Registration date: 17 Oct 2007
Entity number: 3580652
Address: 2001 S ROAD, SUITE C203, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Oct 2007 - 27 Jul 2011
Entity number: 3580803
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Registration date: 16 Oct 2007
Entity number: 3580547
Address: 680 SGT. PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Oct 2007
Entity number: 3579857
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Oct 2007 - 29 Nov 2017
Entity number: 3579865
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205
Registration date: 15 Oct 2007 - 27 Jul 2011
Entity number: 3579870
Address: 4159 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 15 Oct 2007 - 27 Jul 2011
Entity number: 3580068
Address: 1022 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Oct 2007 - 25 Jan 2012
Entity number: 3580109
Address: 142 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582
Registration date: 15 Oct 2007 - 27 Jul 2011
Entity number: 3580191
Address: P.O. BOX 504, MILLERTON, NY, United States, 12546
Registration date: 15 Oct 2007 - 13 Nov 2019
Entity number: 3580365
Address: 171 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Oct 2007 - 21 Jun 2021