Entity number: 2623834
Address: 64 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Apr 2001
Entity number: 2623834
Address: 64 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Apr 2001
Entity number: 2623560
Address: 985 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 03 Apr 2001
Entity number: 2623138
Address: 25 GATES AVENUE, P.O. BOX 5, SCHUYLERVILLE, NY, United States, 12871
Registration date: 02 Apr 2001 - 28 Jul 2010
Entity number: 2623007
Address: ISHAK AKCHAYAN, 117 SARATOGA AVENUE - APT 2S, YONKERS, NY, United States, 10705
Registration date: 02 Apr 2001 - 21 May 2004
Entity number: 2623422
Address: 41 EAST MARKET STREET, RHINEBECK, NY, United States, 12572
Registration date: 02 Apr 2001
Entity number: 2623444
Address: 1300 WINSTED RD, TORRINGTON, CT, United States, 06790
Registration date: 02 Apr 2001
Entity number: 2623282
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 02 Apr 2001
Entity number: 2622927
Address: 228 CAROL LANE, FISHKILL, NY, United States, 12524
Registration date: 30 Mar 2001 - 28 Oct 2009
Entity number: 2622632
Address: 119 CARPENTER ROAD, EAST FISHKILL, NY, United States, 12533
Registration date: 30 Mar 2001 - 28 Jul 2010
Entity number: 2622472
Address: 106 VAN WAGNER ROAD, APT. 6G, P.O. BOX 3255, POUGHKEEPSIE, NY, United States, 12603
Registration date: 30 Mar 2001 - 02 Jun 2010
Entity number: 2622441
Address: 91 MILLTOWN ROAD, EAST FISHKILL, NY, United States, 00000
Registration date: 30 Mar 2001 - 28 Jul 2010
Entity number: 2622336
Address: 25 WHALEBACK RD, RED HOOK, NY, United States, 12571
Registration date: 29 Mar 2001 - 12 Jun 2007
Entity number: 2622286
Address: 43 BROAD STREET, POST OFFICE BOX 434, FISHKILL, NY, United States, 12524
Registration date: 29 Mar 2001 - 27 Apr 2011
Entity number: 2622265
Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 29 Mar 2001 - 07 Dec 2017
Entity number: 2622044
Address: 372 CARY ROAD, FISHKILL, NY, United States, 12524
Registration date: 29 Mar 2001
Entity number: 2622154
Address: 1867A ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 29 Mar 2001
Entity number: 2621389
Address: 1170 SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569
Registration date: 28 Mar 2001 - 29 Dec 2004
Entity number: 2621827
Address: 83 ALBANY STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Mar 2001
Entity number: 2621313
Address: 44 ELM STREET, FISHKILL, NY, United States, 12524
Registration date: 28 Mar 2001
Entity number: 2621117
Address: 38 POST RD, #3, SLOATSBURG, NY, United States, 10974
Registration date: 27 Mar 2001 - 29 Jul 2009
Entity number: 2620876
Address: 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Mar 2001 - 23 Dec 2009
Entity number: 2620752
Address: 4 LARCH STREET, BEACON, NY, United States, 12508
Registration date: 27 Mar 2001 - 28 Jul 2010
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