Entity number: 3341764
Address: 1830 SOUTH ROAD, UNIT 24, #127, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Mar 2006 - 27 Apr 2011
Entity number: 3341764
Address: 1830 SOUTH ROAD, UNIT 24, #127, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Mar 2006 - 27 Apr 2011
Entity number: 3341596
Address: POST OFFICE BOX 343, 6811 ROUTE 9, RHINEBECK, NY, United States, 12572
Registration date: 30 Mar 2006 - 01 Aug 2019
Entity number: 3341568
Address: POST OFFICE BOX 540, LAGRANGEVILLE, NY, United States, 12540
Registration date: 30 Mar 2006 - 25 Apr 2012
Entity number: 3341518
Address: DAWN WEBER, 40 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Mar 2006 - 27 Apr 2011
Entity number: 3342062
Address: P.O. BOX 340, LACONIA, NH, United States, 03247
Registration date: 30 Mar 2006
Entity number: 3341439
Address: 256 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Mar 2006
Entity number: 3341431
Address: PO BOX 2097, PEEKSKILL, NY, United States, 10566
Registration date: 30 Mar 2006
Entity number: 3342055
Address: 502 GARDNER HOLLOW ROAD, POUGHQUAG, NY, United States, 12570
Registration date: 30 Mar 2006
Entity number: 3341585
Address: DANIELLE MARTINO, 9 HORSESHOE DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 30 Mar 2006
Entity number: 3342008
Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Mar 2006
Entity number: 3341048
Address: 1073 MAIN STREET, STE. 203, FISHKILL, NY, United States, 12524
Registration date: 29 Mar 2006 - 26 Oct 2016
Entity number: 3340737
Address: 5 VALLEY FARM ROAD, MILLBROOK, NY, United States, 12545
Registration date: 29 Mar 2006 - 27 Apr 2011
Entity number: 3340688
Address: 1839 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Mar 2006
Entity number: 3341013
Address: 42 COLE ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 29 Mar 2006
Entity number: 3340896
Address: 46 MAIN STREET, NEW MILFORD, CT, United States, 06776
Registration date: 29 Mar 2006
Entity number: 3340427
Address: 280 PROSPECT AVENUE, STE. 4K, HACKENSACK, NJ, United States, 07601
Registration date: 28 Mar 2006 - 27 Apr 2011
Entity number: 3340248
Address: POST OFFICE BOX 882, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 Mar 2006 - 27 Apr 2011
Entity number: 3340065
Address: 26 COOPER ROAD, STE. 413, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Mar 2006 - 27 Apr 2011
Entity number: 3340103
Address: BETSY PRINGLE, 3183 ROUTE 199, PINE PLAINS, NY, United States, 12567
Registration date: 28 Mar 2006
Entity number: 3340472
Address: 6 RAYMOND AVENUE, SUITE 22, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 Mar 2006
Entity number: 3340656
Address: 2 DEER LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 Mar 2006
Entity number: 3339724
Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 Mar 2006 - 27 Apr 2011
Entity number: 3339674
Address: 1895 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Mar 2006 - 27 Jun 2023
Entity number: 3339551
Address: 21 E. MARKET ST., RHINEBECK, NY, United States, 12572
Registration date: 27 Mar 2006 - 05 Jun 2009
Entity number: 3339439
Address: 336 SEAMAN RD, STORMVILLE, NY, United States, 12582
Registration date: 27 Mar 2006 - 09 Oct 2009
Entity number: 3339351
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Mar 2006 - 28 Apr 2015
Entity number: 3339400
Address: 360 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 Mar 2006
Entity number: 3339568
Address: STE. 4, 10 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569
Registration date: 27 Mar 2006
Entity number: 3339956
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Registration date: 27 Mar 2006
Entity number: 3339794
Address: 97 BOARDMAN ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 Mar 2006
Entity number: 3339705
Address: 6 SCHNABL COURT, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Mar 2006
Entity number: 3339364
Address: 560 WILLOW AVE, LYNDHURST, NJ, United States, 07071
Registration date: 27 Mar 2006
Entity number: 3339083
Address: 946 RTE 376, STE 7, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Mar 2006 - 26 Oct 2011
Entity number: 3338725
Address: 51 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Mar 2006 - 27 Apr 2011
Entity number: 3339293
Address: 37 RACHEL ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 24 Mar 2006
Entity number: 3338179
Address: PO BOX 284, WINGDALE, NY, United States, 12594
Registration date: 23 Mar 2006 - 01 Jun 2010
Entity number: 3338116
Address: 982 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 23 Mar 2006 - 14 Dec 2006
Entity number: 3338081
Address: 195 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Mar 2006 - 31 Dec 2008
Entity number: 3338387
Address: PO BOX 177, SOUTH ROAD BRANCH, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Mar 2006
Entity number: 3338080
Address: 1065 MAIN STREET, SUITE D, FISHKILL, NY, United States, 12524
Registration date: 23 Mar 2006
Entity number: 3338378
Address: 126 SOUTH HIGHLAND RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Mar 2006
Entity number: 3338226
Address: 77 Sylvan Lake Rd, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Mar 2006
Entity number: 3337868
Address: 986 MAIN ST STE 5, FISHKILL, NY, United States, 12542
Registration date: 22 Mar 2006 - 07 Nov 2016
Entity number: 3337678
Address: 60 CROSSROAD COURT, STORMVILLE, NY, United States, 12582
Registration date: 22 Mar 2006 - 19 Aug 2013
Entity number: 3337667
Address: 20 BRAY FARM LN, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Mar 2006 - 06 May 2008
Entity number: 3337889
Address: P.O. BOX 484, TIVOLI, NY, United States, 12583
Registration date: 22 Mar 2006
Entity number: 3337447
Address: 91 STAGECOACH PASS, STORMVILLE, NY, United States, 12582
Registration date: 22 Mar 2006
Entity number: 3337939
Address: 98 CROSS ROAD, HOLMES, NY, United States, 12531
Registration date: 22 Mar 2006
Entity number: 3337526
Address: 696 DUTCHESS TURNPIKE, P.O. BOX 3237, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Mar 2006
Entity number: 3337014
Address: 25 KIMLIN COURT, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 Mar 2006 - 08 Mar 2016