Entity number: 2445233
Address: 1911 RT 376 APT. 10, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Dec 1999 - 26 Jun 2002
Entity number: 2445233
Address: 1911 RT 376 APT. 10, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Dec 1999 - 26 Jun 2002
Entity number: 2444921
Address: 300 WESTAGE BUSINESS CENTER, SUITE 100, FISHKILL, NY, United States, 12524
Registration date: 01 Dec 1999 - 24 Feb 2012
Entity number: 2445012
Address: 1220 RTE 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 01 Dec 1999
Entity number: 2445121
Address: 1 MANITOU AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Dec 1999
Entity number: 2445165
Address: 50 TRACI LANE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 01 Dec 1999
Entity number: 2445138
Address: 26 LOMALA ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 01 Dec 1999
Entity number: 2444552
Address: FIVE CLIFF STREET, BEACON, NY, United States, 12508
Registration date: 30 Nov 1999 - 25 Jan 2012
Entity number: 2444508
Address: 102 MILLER RD, RHINEBECK, NY, United States, 12572
Registration date: 30 Nov 1999
Entity number: 2444521
Address: 24 BOOTH BLVD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Nov 1999
Entity number: 2444092
Address: 1628-1640 MAIN STREET, SPRINGFIELD, MA, United States, 01103
Registration date: 29 Nov 1999
Entity number: 2443978
Address: D.B.A. ABRUZZI TRATTORIA, 3191 ROUTE 22, PATTERSON, NY, United States, 12563
Registration date: 26 Nov 1999 - 21 Jul 2015
Entity number: 2443697
Address: 42 CATHARINE ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Nov 1999
Entity number: 2443753
Address: 13 HASBROUCK DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Nov 1999
Entity number: 2443277
Address: ATTN: JOEL HANIG, PO BOX 911 - 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602
Registration date: 23 Nov 1999 - 25 Jun 2003
Entity number: 2443173
Address: HYDE PARK MALL ROUTE 9, HYDE PARK, NY, United States, 12538
Registration date: 23 Nov 1999 - 28 Oct 2009
Entity number: 2443161
Address: 2649 SOUTH ROAD SUITE 230, POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Nov 1999 - 05 Mar 2009
Entity number: 2443132
Address: 143A WALSH ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 23 Nov 1999 - 25 Jun 2003
Entity number: 2443074
Address: 2079 WANTAGH AVE., WANTAGH, NY, United States, 11793
Registration date: 23 Nov 1999 - 28 Oct 2009
Entity number: 2442929
Address: 6 CROSS RD, BEACON, NY, United States, 12508
Registration date: 23 Nov 1999 - 27 Apr 2011
Entity number: 2442887
Address: 283 HAWLEYS CORNER RD, HIGHLAND, NY, United States, 12528
Registration date: 23 Nov 1999 - 30 Jun 2004
Entity number: 2442885
Address: 27 RED OAKS MILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Nov 1999
Entity number: 2442932
Address: 38-B FRANKLINDALE AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Nov 1999
Entity number: 2442664
Address: 888 EAST TURKEY HILL ROAD, RED HOOK, NY, United States, 12571
Registration date: 22 Nov 1999 - 01 Aug 2006
Entity number: 2442546
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 22 Nov 1999 - 10 Apr 2009
Entity number: 2442338
Address: 2 VASSAR VIEW ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Nov 1999 - 13 Mar 2002
Entity number: 2442177
Address: 1589 ROUTE 376, WAPPINGER FALLS, NY, United States, 12590
Registration date: 22 Nov 1999 - 02 Jul 2001
Entity number: 2442395
Address: P.O. BOX 355, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Nov 1999
Entity number: 2442612
Address: C/O SCOTT D. SHALLO, ESQ., 21 NORTH SEVENTH STREET, HUDSON, NY, United States, 12534
Registration date: 22 Nov 1999
Entity number: 2442136
Address: 1061 RTE 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 22 Nov 1999
Entity number: 2442712
Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 22 Nov 1999
Entity number: 2442379
Address: 316 MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Nov 1999
Entity number: 2441853
Address: HYDE PARK SHOPPING CENTER, HYDE PARK, NY, United States, 12538
Registration date: 19 Nov 1999 - 25 Jun 2003
Entity number: 2441831
Address: 1747 1ST AVE, NEW YORK, NY, United States, 00000
Registration date: 19 Nov 1999 - 28 Oct 2009
Entity number: 2441809
Address: 70 MAIN STREET, KINGSTON, NY, United States, 12401
Registration date: 19 Nov 1999 - 30 Jun 2004
Entity number: 2441768
Address: 43 BROAD STREET, POST OFFICE BOX 434, FISHKILL, NY, United States, 12524
Registration date: 19 Nov 1999 - 25 Sep 2002
Entity number: 2441976
Address: 143-10 20TH AVE, WHITESTONE, NY, United States, 11357
Registration date: 19 Nov 1999
Entity number: 2441929
Address: 12 HEMLOCK HOLLOW ROAD, ARMONK, NY, United States, 10504
Registration date: 19 Nov 1999
Entity number: 2441979
Address: 143-10 20TH AVE, WHITESTONE, NY, United States, 11353
Registration date: 19 Nov 1999
Entity number: 2441850
Address: P.O. BOX 2247, WESTFIELD, NJ, United States, 07091
Registration date: 19 Nov 1999
Entity number: 2441595
Address: P.O. BOX 1278, MILLBROOK, NY, United States, 12545
Registration date: 18 Nov 1999 - 19 May 2022
Entity number: 2441136
Address: PO BOX 1109, DOVER PLAINS, NY, United States, 12522
Registration date: 18 Nov 1999 - 22 Dec 2005
Entity number: 2441075
Address: 342-346 MAIN ST., BEACON, NY, United States, 12508
Registration date: 18 Nov 1999 - 27 Apr 2011
Entity number: 2441202
Address: 708 THIRD AVENUE, NEW YORK, NY, United States, 10017
Registration date: 18 Nov 1999
Entity number: 2440908
Address: 2 HALF MOON ROAD, BEACON, NY, United States, 12508
Registration date: 17 Nov 1999 - 26 Oct 2016
Entity number: 2440823
Address: ATTN: JOHN HIGGINS, 2070 ROUTE 52, M/D 92E, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 17 Nov 1999 - 02 Jun 2004
Entity number: 2440452
Address: 6 MAPLE LANE, HYDE PARK, NY, United States, 12538
Registration date: 17 Nov 1999 - 28 Oct 2009
Entity number: 2440754
Address: 1100 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 17 Nov 1999
Entity number: 2440776
Address: 290 GRETNA ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 17 Nov 1999
Entity number: 2440379
Address: 81 FALLKILL AVENUE, POUGHKEEPSIE, NY, United States, 12602
Registration date: 16 Nov 1999 - 25 Jun 2003
Entity number: 2440295
Address: 63 WASHINGTON ST., P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602
Registration date: 16 Nov 1999 - 30 Mar 2010