Entity number: 2340713
Address: P.O. BOX 2057, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Jan 1999 - 26 Jun 2002
Entity number: 2340713
Address: P.O. BOX 2057, POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Jan 1999 - 26 Jun 2002
Entity number: 2340689
Address: 5 RIVERVIEW DRIVE, FISHKILL, NY, United States, 12524
Registration date: 29 Jan 1999 - 26 Jun 2002
Entity number: 2340586
Address: 1 KNOLLWOOD DRIVE, GLASTONBURY, CT, United States, 06033
Registration date: 29 Jan 1999 - 12 Jul 2002
Entity number: 2340387
Address: 10 MAY LANE, DOVER PLAINS, NY, United States, 12522
Registration date: 29 Jan 1999 - 03 May 2011
Entity number: 2340366
Address: 173 HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Jan 1999 - 29 Jun 2016
Entity number: 2340555
Address: 44 ELM ST., FISHKILL, NY, United States, 12524
Registration date: 29 Jan 1999
Entity number: 2340211
Address: 2046 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Registration date: 29 Jan 1999
Entity number: 2339500
Address: 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 27 Jan 1999
Entity number: 2339436
Address: 3 HAMMER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 27 Jan 1999
Entity number: 2339343
Address: 36 MORGAN LANE, POUGHQUAG, NY, United States, 12570
Registration date: 27 Jan 1999
Entity number: 2339310
Address: 325 FOUNDERS WAY, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 Jan 1999
Entity number: 2338667
Address: 37 MERRYWOOD ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 26 Jan 1999 - 09 Dec 2008
Entity number: 2338543
Address: 1 MOUNTAIN VIEW KNOLLS DRIVE, SUITE M, FISHKILL, NY, United States, 12524
Registration date: 26 Jan 1999 - 25 Sep 2002
Entity number: 2339019
Address: 31 EAST 79TH ST, APT 8E, NEW YORK, NY, United States, 10075
Registration date: 26 Jan 1999
Entity number: 2338520
Address: 83 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561
Registration date: 25 Jan 1999 - 25 Sep 2002
Entity number: 2338518
Address: NANCY B. AMERT, 83 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561
Registration date: 25 Jan 1999 - 25 Sep 2002
Entity number: 2338408
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Registration date: 25 Jan 1999 - 27 Jan 2010
Entity number: 2338242
Address: 47 COTTAM HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 Jan 1999 - 28 Aug 2009
Entity number: 2338125
Address: RD#1 BOX 523 ALLEN ROAD, SALT POINT, NY, United States, 12578
Registration date: 25 Jan 1999 - 24 Dec 2002
Entity number: 2337832
Address: 13 BELWAY PLACE, WHITE PLAINS, NY, United States, 10602
Registration date: 22 Jan 1999 - 25 Jun 2003
Entity number: 2337773
Address: 11 ALPINE DR., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Jan 1999 - 07 Sep 2004
Entity number: 2337577
Address: PO BOX 346, MILLBROOK, NY, United States, 12545
Registration date: 22 Jan 1999 - 07 Oct 2002
Entity number: 2337043
Address: PO BOX 54, RHINEBECK, NY, United States, 12572
Registration date: 21 Jan 1999 - 29 Jul 2009
Entity number: 2337365
Address: MR. CHARLES W. HATCHER, G.P., 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594
Registration date: 21 Jan 1999
Entity number: 2337406
Address: 17 WESTMONT AVENUE, PAWLING, NY, United States, 12564
Registration date: 21 Jan 1999
Entity number: 2336835
Address: ATTN: ANTHONY HENNEBERG, P.O. BOX 669, PINE PLAINS, NY, United States, 12567
Registration date: 20 Jan 1999 - 28 Nov 2003
Entity number: 2336733
Address: 12 LITTLE FARMS LANE, CLINTON CORNERS, NY, United States, 12514
Registration date: 20 Jan 1999 - 10 Apr 2007
Entity number: 2336447
Address: 51 INWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Jan 1999 - 21 Jun 2002
Entity number: 2336809
Address: 14 NED'S WAY, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 20 Jan 1999
Entity number: 2336156
Address: RR2 BOX 498 WEBATUCK RD., WINGDALE, NY, United States, 12594
Registration date: 19 Jan 1999 - 26 Jun 2002
Entity number: 2336010
Address: PO BOX 51, HYDE PARK, NY, United States, 12538
Registration date: 19 Jan 1999 - 26 Jun 2002
Entity number: 2336085
Address: 5600 ROUTE 22, MILLERTON, NY, United States, 12546
Registration date: 19 Jan 1999
Entity number: 2335836
Address: 44 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 19 Jan 1999
Entity number: 2335981
Address: 1072 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 19 Jan 1999
Entity number: 2335752
Address: P.O. BOX 431, HYDE PARK, NY, United States, 12538
Registration date: 15 Jan 1999 - 30 Jun 2004
Entity number: 2335470
Address: 236 STATE RTE 216, STORMVILLE, NY, United States, 12582
Registration date: 15 Jan 1999 - 09 Jul 2013
Entity number: 2335452
Address: 56 HIGH STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Jan 1999
Entity number: 2335137
Address: 138 VAN WYCK LAKE RD., #A, FISHKILL, NY, United States, 12524
Registration date: 14 Jan 1999 - 30 Jun 2004
Entity number: 2335131
Address: 1315 RTE 9, HARK PLAZA BLDG 2 STE 202, WAPPINGER FALLS, NY, United States, 12590
Registration date: 14 Jan 1999 - 06 Aug 2008
Entity number: 2334738
Address: PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 13 Jan 1999 - 22 Oct 2002
Entity number: 2334650
Address: 278 DANBURY RD, STE 2, NEW MILFORD, CT, United States, 06776
Registration date: 13 Jan 1999 - 29 Dec 2005
Entity number: 2334742
Address: 10 WALKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 Jan 1999
Entity number: 2334684
Address: 789 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 Jan 1999
Entity number: 2334718
Address: 187 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Jan 1999
Entity number: 2334279
Address: 883 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 12 Jan 1999 - 27 Jul 2011
Entity number: 2334046
Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Jan 1999 - 29 Jul 2009
Entity number: 2333843
Address: 26 LOCKERMAN AVE., POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 Jan 1999 - 18 Nov 2005
Entity number: 2334345
Address: PO BOX 918, 62ND EAST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 Jan 1999
Entity number: 2333752
Address: PO BOX 340 / ROUTE 55, LEXINGTON PARK, LAGRANGEVILLE, NY, United States, 12540
Registration date: 11 Jan 1999 - 07 Mar 2003
Entity number: 2333597
Address: 6 GRAND ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 11 Jan 1999 - 26 Jun 2002