Entity number: 2621189
Address: 1035 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 27 Mar 2001
Entity number: 2621189
Address: 1035 MAIN ST, FISHKILL, NY, United States, 12524
Registration date: 27 Mar 2001
Entity number: 2621207
Address: 17 SQUARE WOODS DRIVE, LAGRANGEVILLE, NY, United States, 12540
Registration date: 27 Mar 2001
Entity number: 2620947
Address: 12 MIDGE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Mar 2001
Entity number: 2620682
Address: 130 OLD ROUTE 55, PAWLING, NY, United States, 12564
Registration date: 26 Mar 2001 - 28 Jul 2010
Entity number: 2620395
Address: 23 ANTHONY DRIVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 Mar 2001 - 28 Jul 2010
Entity number: 2620333
Address: 88 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Mar 2001 - 29 Feb 2012
Entity number: 2620263
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 26 Mar 2001 - 10 Apr 2001
Entity number: 2620249
Address: P.O. BOX 208, STAATSBURG, NY, United States, 12580
Registration date: 26 Mar 2001
Entity number: 2620219
Address: PO BOX 508, HYDE PARK, NY, United States, 12538
Registration date: 26 Mar 2001
Entity number: 2620530
Address: 234 BURGER ROAD, RHINEBECK, NY, United States, 12572
Registration date: 26 Mar 2001
Entity number: 2619834
Address: 173 ROUTE 199, RED HOOK, NY, United States, 12571
Registration date: 23 Mar 2001 - 24 Apr 2019
Entity number: 2619915
Address: PO BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Mar 2001
Entity number: 2619804
Address: 1277 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Mar 2001
Entity number: 2619589
Address: 106 AUTUMN CHASE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Mar 2001 - 02 Feb 2009
Entity number: 2619159
Address: 80 UNION ST, BEACON, NY, United States, 12508
Registration date: 22 Mar 2001
Entity number: 2619350
Address: 16 MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Mar 2001
Entity number: 2619542
Address: 2605 CRICKET CIR, EDISON, NJ, United States, 08820
Registration date: 22 Mar 2001
Entity number: 2619409
Address: 53 Oakley St, Poughkeepsie, NY, United States, 12601
Registration date: 22 Mar 2001
Entity number: 2619585
Address: ONE CORWIN COURT, NEWBURGH, NY, United States, 12550
Registration date: 22 Mar 2001
Entity number: 2619267
Address: 341 Ivy Trail, Rhinebeck, NY, United States, 12572
Registration date: 22 Mar 2001
Entity number: 2618715
Address: SEVEN FOX RUN, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 21 Mar 2001 - 19 Aug 2002
Entity number: 2618588
Address: 138 JANSEN RD, HOLMES, NY, United States, 12531
Registration date: 21 Mar 2001 - 29 Jul 2009
Entity number: 2618959
Address: PO BOX 1/400 ROUTE 308, RHINEBECK, NY, United States, 12572
Registration date: 21 Mar 2001
Entity number: 2618751
Address: 28 ELEANOR DRIVE, SALT POINT, NY, United States, 12578
Registration date: 21 Mar 2001
Entity number: 2618026
Address: POST OFFICE BOX 277, VERBANK, NY, United States, 12585
Registration date: 20 Mar 2001 - 29 Jul 2009
Entity number: 2618261
Address: 51 MYERS CONNERS RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Mar 2001
Entity number: 2618129
Address: 1181 NORTH AVENUE, BEACON, NY, United States, 12508
Registration date: 20 Mar 2001
Entity number: 2618413
Address: 79 WEST SHORE DRIVE, RED HOOK, NY, United States, 12571
Registration date: 20 Mar 2001
Entity number: 2618056
Address: 78 MILL ROAD EXTENSION, HYDE PARK, NY, United States, 12538
Registration date: 20 Mar 2001
Entity number: 2617930
Address: 28 LIBERTY STREET, P.O. BOX 127, CHELSEA, NY, United States, 12512
Registration date: 20 Mar 2001
Entity number: 2617606
Address: 19 JAMES CT., RED HOOK, NY, United States, 12571
Registration date: 19 Mar 2001 - 29 Dec 2004
Entity number: 2617533
Address: 664 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Mar 2001 - 28 Jul 2010
Entity number: 2617499
Address: 35 FOREST VIEW TERRACE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Mar 2001
Entity number: 2617615
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 19 Mar 2001
Entity number: 2617288
Address: 22 CARTER ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 16 Mar 2001 - 12 Jul 2007
Entity number: 2617007
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 16 Mar 2001 - 31 Jul 2009
Entity number: 2616960
Address: 20 VAIL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Mar 2001 - 28 Oct 2009
Entity number: 2617251
Address: 4 FRANCES COURT, HYDE PARK, NY, United States, 12538
Registration date: 16 Mar 2001
Entity number: 2617065
Address: 600 OLD COUNTRY ROAD, STE. 320, GARDEN CITY, NY, United States, 11530
Registration date: 16 Mar 2001
Entity number: 2616627
Address: PO BOX 2147, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Mar 2001 - 15 Feb 2007
Entity number: 2616392
Address: THOMAS TELEGADES, 4327 ROUTE 199, MILLERTON, NY, United States, 12546
Registration date: 15 Mar 2001 - 28 Jul 2010
Entity number: 2616844
Address: C/O PATRICK J. STOKES, 39 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Mar 2001
Entity number: 2616409
Address: SIX MONTFORT WOODS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Mar 2001
Entity number: 2616777
Address: 40 COLVIN AVE SUITE 200, ALBANY, NY, United States, 12206
Registration date: 15 Mar 2001
Entity number: 2615945
Address: 7 GUERNSEY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 14 Mar 2001 - 19 Apr 2005
Entity number: 2615824
Address: 26 SCOUT ROAD, SALT POINT, NY, United States, 12578
Registration date: 14 Mar 2001 - 30 Jul 2002
Entity number: 2616032
Address: 46 FOX STREET / SUITE 4, POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Mar 2001
Entity number: 2615377
Address: ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601
Registration date: 13 Mar 2001 - 28 Jul 2010
Entity number: 2615365
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Mar 2001 - 19 Apr 2011
Entity number: 2615293
Address: ONE LAKEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 Mar 2001 - 27 Jan 2010