Entity number: 2360001
Address: 1886 ROUTE 52, HOPEWILL JUNCTION, NY, United States, 12533
Registration date: 24 Mar 1999 - 15 Apr 2004
Entity number: 2360001
Address: 1886 ROUTE 52, HOPEWILL JUNCTION, NY, United States, 12533
Registration date: 24 Mar 1999 - 15 Apr 2004
Entity number: 2359855
Address: 6 SOMERS DR., RHINEBECK, NY, United States, 00000
Registration date: 24 Mar 1999 - 27 Jan 2012
Entity number: 2359852
Address: PO BOX 779, 250 36TH ST, ASTORIA, OR, United States, 97103
Registration date: 24 Mar 1999 - 24 Sep 2003
Entity number: 2359696
Address: 542 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 24 Mar 1999 - 25 Jun 2003
Entity number: 2359988
Address: 44 ELM STREET, FISHKILL, NY, United States, 12524
Registration date: 24 Mar 1999
Entity number: 2359480
Address: 784 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 23 Mar 1999 - 14 Jul 2005
Entity number: 2359184
Address: 867 VAN WAGNER RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 23 Mar 1999 - 18 Jun 2002
Entity number: 2359075
Address: MILLERTON PLAZA, ROUTE 44 EAST, BOX 481, MILLERTON, NY, United States, 12546
Registration date: 23 Mar 1999
Entity number: 2358837
Address: 245 MAIN STREET, WHITE PLAINS, NY, United States, 10601
Registration date: 22 Mar 1999 - 25 Jun 2003
Entity number: 2358734
Address: 74 BRICK BLVD, SUITE 201, BRICK, NY, United States, 08723
Registration date: 22 Mar 1999 - 29 Jul 2009
Entity number: 2358587
Address: PO BOX 1657, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 Mar 1999 - 25 Jun 2003
Entity number: 2358982
Address: 1461 RTE 22, PO BOX 608, WINGDALE, NY, United States, 12594
Registration date: 22 Mar 1999
Entity number: 2358123
Address: 29 STREIT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 Mar 1999 - 26 Jun 2002
Entity number: 2357708
Address: 260 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 18 Mar 1999 - 25 Jun 2003
Entity number: 2357679
Registration date: 18 Mar 1999
Entity number: 2357601
Address: P.O. BOX 338, WEST PARK, NY, United States, 12493
Registration date: 18 Mar 1999 - 30 Jun 2004
Entity number: 2357465
Address: SAUMIK PATEL, 355 TOWNER ROAD, MONTICELLO, NY, United States, 12701
Registration date: 18 Mar 1999 - 06 Dec 2005
Entity number: 2357320
Address: 1 DOGWOOD TRAIL, LAGRANGEVILLE, NY, United States, 12540
Registration date: 17 Mar 1999 - 25 Jun 2003
Entity number: 2357256
Address: C/O CHARLES CONKLIN, PO BOX 237, HUGHSONVILLE, NY, United States, 12537
Registration date: 17 Mar 1999 - 25 Jan 2012
Entity number: 2357158
Address: 580 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 17 Mar 1999 - 28 Oct 2009
Entity number: 2357113
Address: 701 VIOLET AVENUE, HYDE PARK, NY, United States, 12538
Registration date: 17 Mar 1999
Entity number: 2357062
Address: PO BOX 325, HOPEWELL JCT, NY, United States, 12533
Registration date: 17 Mar 1999
Entity number: 2357171
Address: 4 WOODS END ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 17 Mar 1999
Entity number: 2356779
Address: 504 ROUTE 9-D, BEACON, NY, United States, 12508
Registration date: 16 Mar 1999 - 29 Jul 2009
Entity number: 2356773
Address: 68 ARGENT DRIVE, HIGHLAND, NY, United States, 12528
Registration date: 16 Mar 1999 - 21 May 2007
Entity number: 2356612
Address: 43 BROAD STREET, POST OFFICE BOX 434, FISHKILL, NY, United States, 12524
Registration date: 16 Mar 1999 - 07 Jun 2017
Entity number: 2356521
Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 Mar 1999 - 25 Jun 2003
Entity number: 2356449
Address: 11 HARMONY HILL ROAD, PAWLING, NY, United States, 12564
Registration date: 16 Mar 1999 - 25 Jun 2003
Entity number: 2356652
Address: 144 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Mar 1999
Entity number: 2356777
Address: 4 BOCKMILL RD, STANFORDVILLE, NY, United States, 12581
Registration date: 16 Mar 1999
Entity number: 2356303
Address: 799 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Mar 1999 - 25 Jun 2003
Entity number: 2356337
Address: 10 STORM DRIVE, POUGHQUAG, NY, United States, 12570
Registration date: 15 Mar 1999
Entity number: 2355947
Address: 378 SHEAFE RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Mar 1999
Entity number: 2356262
Address: 211 FALCON COURT, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Mar 1999
Entity number: 2355683
Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 12 Mar 1999 - 25 Jun 2003
Entity number: 2355538
Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 Mar 1999 - 30 May 2019
Entity number: 2355497
Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 12 Mar 1999 - 25 Jun 2003
Entity number: 2355467
Address: 32 BEECH COURT, FISHKILL, NY, United States, 12524
Registration date: 12 Mar 1999 - 28 Jul 2010
Entity number: 2355649
Address: 18 GLEN RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 12 Mar 1999
Entity number: 2355616
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 12 Mar 1999
Entity number: 2355464
Address: 139 DE PUYSTER AVENUE, BEACON, NY, United States, 12508
Registration date: 12 Mar 1999
Entity number: 2355741
Address: 110 MOORE RD, GERMANTOWN, NY, United States, 12526
Registration date: 12 Mar 1999 - 06 Nov 2024
Entity number: 2355209
Address: 65 RITTER RD., STORMVILLE, NY, United States, 12582
Registration date: 11 Mar 1999 - 12 May 2004
Entity number: 2354415
Address: 8 DARA LANE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 10 Mar 1999 - 21 Jun 2006
Entity number: 2354344
Address: APPLE VALLEY SHOPPING CENTER, ROUTE 55, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Mar 1999 - 30 Jun 2004
Entity number: 2354748
Address: 26 STOUTENBURG DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 10 Mar 1999
Entity number: 2354023
Address: P.O. BOX 3712, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Mar 1999 - 25 Jun 2003
Entity number: 2353936
Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540
Registration date: 09 Mar 1999 - 21 Oct 2009
Entity number: 2353921
Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540
Registration date: 09 Mar 1999 - 10 Oct 2008
Entity number: 2353890
Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540
Registration date: 09 Mar 1999 - 12 Dec 2008