Entity number: 2692119
Address: 48 FRANKLINDALE AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Oct 2001
Entity number: 2692119
Address: 48 FRANKLINDALE AVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Oct 2001
Entity number: 2692300
Address: 16 PIERCE ARROW RD, HOPEWELL JCT, NY, United States, 12533
Registration date: 24 Oct 2001
Entity number: 2691740
Address: 46 HARRIGAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Oct 2001 - 27 Jan 2010
Entity number: 2691728
Address: 3 TOWER DRIVE, SAUGERTIES, NY, United States, 12477
Registration date: 23 Oct 2001 - 20 Dec 2010
Entity number: 2691455
Address: 13 MARION AVE., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Oct 2001 - 28 Jul 2010
Entity number: 2691873
Address: HOLLOWBROOK OFFICE PARK, STE. 1E, 11 MARSHALL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Oct 2001
Entity number: 2691443
Address: 147 ROUTE 9, RHINEBECK, NY, United States, 12572
Registration date: 23 Oct 2001
Entity number: 2691908
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 23 Oct 2001
Entity number: 2691479
Address: 400 WESTAGE BUSINESS DRIVE, STE. 103, FISHKILL, NY, United States, 12524
Registration date: 23 Oct 2001
Entity number: 2691684
Address: 1830 SOUTH ROAD, UNIT 24, #272, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Oct 2001
Entity number: 2691401
Address: 792 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Oct 2001 - 28 Feb 2023
Entity number: 2691190
Address: 6704 CHELSEA COVE NORTH, HOPEWELL JUNCTI, NY, United States, 12533
Registration date: 22 Oct 2001 - 16 May 2005
Entity number: 2691158
Address: PO BOX 29, GLENHAM, NY, United States, 12527
Registration date: 22 Oct 2001 - 28 Jul 2010
Entity number: 2691229
Address: 7 UNDERHILL AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Oct 2001
Entity number: 2691016
Address: 99 OVERHILL RD, STORMVILLE, NY, United States, 12582
Registration date: 22 Oct 2001
Entity number: 2691110
Address: 220 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 22 Oct 2001
Entity number: 2691074
Address: SALLY SAFKO, 7 VALLEY VIEW ROAD, HYDE PARK, NY, United States, 12538
Registration date: 22 Oct 2001
Entity number: 2690733
Address: 22 BOOTH BLVD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Oct 2001 - 28 Oct 2009
Entity number: 2690689
Address: 19 SEBASTIAN COURT, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 19 Oct 2001 - 28 Jul 2010
Entity number: 2690551
Address: P.O. BOX 647, CROMPOND, NY, United States, 10517
Registration date: 19 Oct 2001 - 28 Jul 2010
Entity number: 2690783
Address: 2785 W MAIN ST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Oct 2001
Entity number: 2690807
Address: 2434 STATE ROUTE 9G, STAATSBURG, NY, United States, 12580
Registration date: 19 Oct 2001
Entity number: 2690575
Address: 2 RYANDALE DRIVE, LAGRANGEVILLE, NY, United States, 12540
Registration date: 19 Oct 2001
Entity number: 2690695
Address: 5 WODENETHE DR SOUTH, BEACON, NY, United States, 12508
Registration date: 19 Oct 2001
Entity number: 2690430
Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Oct 2001 - 28 Jul 2010
Entity number: 2690089
Address: 209 RIVERVIEW DR, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Oct 2001
Entity number: 2689978
Address: 219 ROUTE 82, FISHKILL, NY, United States, 12524
Registration date: 17 Oct 2001 - 26 Oct 2011
Entity number: 2689871
Address: MONA STURDIVANT, 30 BROOKSIDE LANE, RED HOOK, NY, United States, 12571
Registration date: 17 Oct 2001 - 05 Dec 2011
Entity number: 2689769
Address: 3146 ROUTE 22 P.O. BOX 24, DOVER PLAINS, NY, United States, 12522
Registration date: 17 Oct 2001 - 28 Jul 2010
Entity number: 2689664
Address: AMENIA VARIETY-SUBWAY, PO BOX 147, AMENIA, NY, United States, 12501
Registration date: 17 Oct 2001 - 25 Apr 2006
Entity number: 2689629
Address: 269 MANSION ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 17 Oct 2001
Entity number: 2689218
Address: 20 LOGANBERRY CT, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 Oct 2001 - 27 Jan 2010
Entity number: 2689407
Address: 885 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 16 Oct 2001
Entity number: 2689350
Address: 104 NOXON RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Oct 2001
Entity number: 2689547
Address: P.O. BOX 553, HUGHSONVILLE, NY, United States, 12537
Registration date: 16 Oct 2001
Entity number: 2688921
Address: 8215 NORTH ORACLE #244, TUCSON, AZ, United States, 85703
Registration date: 15 Oct 2001 - 12 Apr 2002
Entity number: 2688700
Address: 123 COUNTRY CLUB DR, RED HOOK, NY, United States, 12571
Registration date: 15 Oct 2001 - 05 May 2014
Entity number: 2688743
Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Oct 2001
Entity number: 2688849
Address: 1 BOOTH BLVD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Oct 2001
Entity number: 2688400
Address: 1123 STATE ROUTE 55, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 12 Oct 2001 - 28 Oct 2009
Entity number: 2688009
Address: 15 E HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 11 Oct 2001 - 29 Dec 2004
Entity number: 2688160
Address: 7582 NORTH BROADWAY, RED HOOK, NY, United States, 12571
Registration date: 11 Oct 2001
Entity number: 2688183
Address: PO BOX 284, STORMVILLE, NY, United States, 12582
Registration date: 11 Oct 2001
Entity number: 2688050
Address: 28 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Oct 2001
Entity number: 2688044
Address: 270 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Oct 2001
Entity number: 2687650
Address: 1020 WOLCOTT AVE, BEACON, NY, United States, 12508
Registration date: 10 Oct 2001 - 26 Oct 2007
Entity number: 2687533
Address: 104 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Oct 2001
Entity number: 2687821
Address: P.O. BOX 765, HYDE PARK, NY, United States, 12538
Registration date: 10 Oct 2001
Entity number: 2687523
Address: 17 Pondview Road, Hopewell Junction, NY, United States, 12533
Registration date: 10 Oct 2001
Entity number: 2687243
Address: 40 TRIANGLE CENTER STE. 115, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 09 Oct 2001 - 26 Jun 2006