Entity number: 3124158
Address: 308 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Nov 2004 - 31 Jul 2006
Entity number: 3124158
Address: 308 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Nov 2004 - 31 Jul 2006
Entity number: 3124120
Address: P.O. BOX 3141, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Nov 2004 - 26 Jan 2011
Entity number: 3124041
Address: 3 CAMERON LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 Nov 2004 - 20 Apr 2007
Entity number: 3124131
Address: 17 JUSTIN LANE, POUGHQUAG, NY, United States, 12570
Registration date: 09 Nov 2004
Entity number: 3123832
Address: C/O town & country property mgmt, 3 neptune rd, suite a19a, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Nov 2004
Entity number: 3123812
Address: PO BOX 539, RHINEBECK, NY, United States, 12572
Registration date: 09 Nov 2004
Entity number: 3123814
Address: PO BOX 539, RHINEBECK, NY, United States, 12572
Registration date: 09 Nov 2004
Entity number: 3123652
Address: 398 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Nov 2004 - 11 Jun 2019
Entity number: 3123477
Address: 371 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Nov 2004
Entity number: 3123399
Address: 15 VIOLET DRIVE, BEACON, NY, United States, 12508
Registration date: 08 Nov 2004
Entity number: 3123464
Address: 44 ELM STREET, FISHKILL, NY, United States, 12524
Registration date: 08 Nov 2004
Entity number: 3123139
Address: 240 VAN WAGNER RD, POUGHKEEPIE, NY, United States, 12603
Registration date: 05 Nov 2004 - 26 Jan 2011
Entity number: 3122900
Address: POST OFFICE BOX 717, JEFFERSON VALLEY, NY, United States, 10535
Registration date: 05 Nov 2004 - 26 Jan 2011
Entity number: 3122888
Address: POST OFFICE BOX 717, JEFFERSON VALLEY, NY, United States, 10535
Registration date: 05 Nov 2004 - 26 Jan 2011
Entity number: 3122829
Address: 19A CARNABY STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Nov 2004 - 26 Jan 2011
Entity number: 3122743
Address: 43 S CLINTON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Nov 2004
Entity number: 3123118
Address: 70 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 05 Nov 2004
Entity number: 3122191
Address: PASQUALE R. MASSAFRA, 29 E. VACATION DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Nov 2004 - 28 Feb 2008
Entity number: 3122486
Address: 420 LEXINGTON AVE, STE 2547, NEW YORK, NY, United States, 10170
Registration date: 04 Nov 2004
Entity number: 3121995
Address: 54 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Nov 2004
Entity number: 3121616
Address: C/O STEVEN HABIAGUE, ESQ., 80 MOUNTAIN CREEK ROAD, POUGHQUAG, NY, United States, 12570
Registration date: 03 Nov 2004
Entity number: 3121852
Address: 35 WHITTIER BLVD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 03 Nov 2004
Entity number: 3121518
Address: 59 PITCHER LANE, RED HOOK, NY, United States, 12571
Registration date: 03 Nov 2004
Entity number: 3121587
Address: 982 MAIN STREET #102, FISHKILL, NY, United States, 12524
Registration date: 03 Nov 2004
Entity number: 3121923
Address: PO BOX 539, RHINEBECK, NY, United States, 12572
Registration date: 03 Nov 2004
Entity number: 3121222
Address: 39 ROOSEVELT ROAD, HYDE PARK, NY, United States, 12538
Registration date: 02 Nov 2004 - 24 Oct 2016
Entity number: 3121066
Address: POST OFFICE BOX 204, HOLMES, NY, United States, 12531
Registration date: 02 Nov 2004 - 26 Jan 2011
Entity number: 3120921
Address: 24 RIDGE ROAD, MILAN, NY, United States, 12571
Registration date: 02 Nov 2004
Entity number: 3121225
Address: 168 LOOKOUT PASS, STORMVILLE, NY, United States, 12582
Registration date: 02 Nov 2004
Entity number: 3121220
Address: 168 LOOKOUT PASS, STORMVILLE, NY, United States, 12582
Registration date: 02 Nov 2004
Entity number: 3121451
Address: 215 WEST 83RD STREET, NEW YORK, NY, United States, 10024
Registration date: 02 Nov 2004
Entity number: 3120497
Address: 299 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 01 Nov 2004 - 26 Jan 2011
Entity number: 3120332
Address: 237 SILVER MOUNTAIN ROAD, MILLERTON, NY, United States, 12546
Registration date: 01 Nov 2004
Entity number: 3120417
Address: 163 GARDEN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Nov 2004
Entity number: 3120331
Address: 237 SILVER MOUNTAIN ROAD, MILLERTON, NY, United States, 12546
Registration date: 01 Nov 2004
Entity number: 3119819
Address: P.O. BOX 114, TIVOLI, NY, United States, 12583
Registration date: 29 Oct 2004 - 26 Jan 2011
Entity number: 3119815
Address: 11 CHURCH STREET EXTENSION, RED HOOK, NY, United States, 12571
Registration date: 29 Oct 2004
Entity number: 3119868
Address: 167 LAKE WANTON RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 29 Oct 2004
Entity number: 3120276
Address: 237 SILVER MOUNTAIN ROAD, MILLERTON, NY, United States, 12546
Registration date: 29 Oct 2004
Entity number: 3119760
Address: 124 east fourth street, TULSA, OK, United States, 74103
Registration date: 28 Oct 2004 - 21 Jun 2021
Entity number: 3119440
Address: 3420 79TH STREET, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 28 Oct 2004 - 26 Jan 2011
Entity number: 3119166
Address: 38 WINTER PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 Oct 2004 - 26 Jan 2011
Entity number: 3119287
Address: 7460 SOUTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 28 Oct 2004
Entity number: 3119191
Address: 37 PARKER AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Oct 2004
Entity number: 3119737
Address: 167 LAKE WANTON RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 Oct 2004
Entity number: 3119190
Address: PO BOX 408, STORMVILLE, NY, United States, 12582
Registration date: 28 Oct 2004
Entity number: 3119277
Address: 241 HUDSON ST, HACKENSACK, NJ, United States, 07601
Registration date: 28 Oct 2004
Entity number: 3119322
Address: 6032 ROUTE 82, STANFORDVILLE, NY, United States, 12581
Registration date: 28 Oct 2004
Entity number: 3118724
Address: 700 NW 107TH AVENUE, MIAMI, FL, United States, 33172
Registration date: 27 Oct 2004 - 19 Nov 2007
Entity number: 3118693
Address: FRANK SCOTT, 534 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Oct 2004 - 26 Jan 2011