Entity number: 2913946
Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Jun 2003
Entity number: 2913946
Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Jun 2003
Entity number: 2914018
Address: 7 PENN PLAZA 8TH FL, NEW YORK, NY, United States, 10001
Registration date: 02 Jun 2003
Entity number: 2913434
Address: 109 GRIST MILL LN., STANFORDVILLE, NY, United States, 12581
Registration date: 30 May 2003 - 27 Oct 2010
Entity number: 2913161
Address: 76 RESERVOIR ROAD, STAATSBURG, NY, United States, 12580
Registration date: 30 May 2003 - 27 Apr 2020
Entity number: 2912947
Address: 46 MAURERBROOK DRIVE, FISHKILL, NY, United States, 12524
Registration date: 30 May 2003
Entity number: 2913126
Address: C/O JOHN M FORELLE, 468 TRIPP RD, PINE PLAINS, NY, United States, 12567
Registration date: 30 May 2003
Entity number: 2912790
Address: 6270 ROUTE 82, STANFORDVILLE, NY, United States, 12581
Registration date: 29 May 2003 - 27 Oct 2010
Entity number: 2912644
Address: 928 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 May 2003 - 21 Aug 2006
Entity number: 2912545
Address: 18 MILLBANK ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 May 2003 - 30 Jun 2010
Entity number: 2912854
Address: 5 RICHELIEU RD, SCARSDALE, NY, United States, 12583
Registration date: 29 May 2003
Entity number: 2912794
Address: 6270 ROUTE 82, STANFORDVILLE, NY, United States, 12581
Registration date: 29 May 2003
Entity number: 2912890
Address: 26 EXECUTIVE DRIVE, STE # 1, STORMVILLE, NY, United States, 12582
Registration date: 29 May 2003
Entity number: 2912172
Address: 169 CREST LANE, ., ANCRAMDALE, NY, United States, 12503
Registration date: 28 May 2003 - 03 May 2017
Entity number: 2912149
Address: 97 WEST PINE ROAD, STAATSBURG, NY, United States, 12580
Registration date: 28 May 2003 - 28 Dec 2005
Entity number: 2912132
Address: 20 CALDWELL RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 May 2003 - 03 Jul 2006
Entity number: 2912115
Address: 3 SOUTH SMITH RD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 28 May 2003 - 25 Apr 2023
Entity number: 2912074
Address: 188 BLUE HILL RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 May 2003 - 06 Aug 2009
Entity number: 2911906
Address: 1431 ROUTE 83, PINE PLAINS, NY, United States, 12567
Registration date: 28 May 2003 - 28 Dec 2006
Entity number: 2911778
Address: 72 CRAMER ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 May 2003
Entity number: 2911739
Address: 73 ROOSEVELT ROAD, HYDE PARK, NY, United States, 12538
Registration date: 28 May 2003
Entity number: 2911736
Address: 66 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 May 2003
Entity number: 2912318
Address: 677 DUTCHESS TPK., POUGHKEEPSIE, NY, United States, 12603
Registration date: 28 May 2003
Entity number: 2911902
Address: C/O RICHARD DE GAETANO, DIR., 45 FISHKILL HOOK RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 28 May 2003
Entity number: 2911546
Address: PO BOX 1697, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 May 2003 - 04 Dec 2008
Entity number: 2911489
Address: 510 MALONEY ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 May 2003 - 27 Jan 2010
Entity number: 2911180
Address: LOUIS SPAGNOLA, 37 CIDER MILL CT, PLEASANT VALLEY, NY, United States, 12559
Registration date: 27 May 2003 - 27 Jan 2010
Entity number: 2911440
Address: C/O SARDINHA BRANDS INC, PO BOX 340, LACONIA, NH, United States, 03247
Registration date: 27 May 2003
Entity number: 2911437
Address: C/O SARDINHA BRANDS INC, PO BOX 340, LACONIA, NH, United States, 03247
Registration date: 27 May 2003
Entity number: 2910705
Address: 38 KENZBRIT CT, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 May 2003 - 27 Oct 2010
Entity number: 2910641
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001
Registration date: 23 May 2003
Entity number: 2910790
Address: P.O. BOX 649, DOVER PLAINS, NY, United States, 12522
Registration date: 23 May 2003
Entity number: 2910438
Address: 779 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 00000
Registration date: 22 May 2003 - 27 Jan 2010
Entity number: 2910307
Address: 1539 ROUTE 22, WINGDALE, NY, United States, 12594
Registration date: 22 May 2003 - 27 Oct 2010
Entity number: 2910299
Address: P.O. BOX 271, RHINEBECK, NY, United States, 12572
Registration date: 22 May 2003 - 27 Oct 2010
Entity number: 2910260
Address: P.O. BOX 271, RHINEBECK, NY, United States, 12572
Registration date: 22 May 2003 - 02 Jul 2007
Entity number: 2909894
Address: 285 STISSING ROAD, PO BOX 273, STANFORDVILLE, NY, United States, 12581
Registration date: 22 May 2003
Entity number: 2910288
Address: P.O. BOX 271, RHINEBECK, NY, United States, 12572
Registration date: 22 May 2003
Entity number: 2909944
Address: PO BOX 1309, MILLBROOK, NY, United States, 12545
Registration date: 22 May 2003
Entity number: 2910339
Address: 46 MAURERBROOK DRIVE, FISHKILL, NY, United States, 12524
Registration date: 22 May 2003
Entity number: 2909902
Address: 172 MIDDLE ROAD, RHINEBECK, NY, United States, 12572
Registration date: 22 May 2003
Entity number: 2909925
Address: 113 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 2003
Entity number: 2909671
Address: 766 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 May 2003 - 12 Sep 2018
Entity number: 2909648
Address: 303 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 21 May 2003 - 28 Jan 2021
Entity number: 2909448
Address: 303 SMITHFIELD ROAD, MILLERTON, NY, United States, 12546
Registration date: 21 May 2003
Entity number: 2909704
Address: 305 TITUSVILLE ROAD / SUITE 1, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 May 2003
Entity number: 2909381
Address: 104 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 21 May 2003
Entity number: 2909472
Address: PO BOX 1461, MILLBROOK, NY, United States, 12545
Registration date: 21 May 2003
Entity number: 2909645
Address: 284 HOLMES RD, HOLMES, NY, United States, 12531
Registration date: 21 May 2003
Entity number: 2909062
Address: 30 MARTIN DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 May 2003 - 27 Oct 2010
Entity number: 2909040
Address: 92 DARREN ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 20 May 2003 - 24 Apr 2020