Entity number: 2258044
Address: PO BOX 241, LAGRANGEVILLE, NY, United States, 12540
Registration date: 11 May 1998 - 26 Feb 1999
Entity number: 2258044
Address: PO BOX 241, LAGRANGEVILLE, NY, United States, 12540
Registration date: 11 May 1998 - 26 Feb 1999
Entity number: 2258368
Address: 28 GREAT BEAR ROAD, HOLMES, NY, United States, 12531
Registration date: 11 May 1998
Entity number: 2258344
Address: 200 TERRACE RDG, SUITE 200, FISHKILL, NY, United States, 12524
Registration date: 11 May 1998
Entity number: 2258181
Address: 72 VAN WYCK LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 11 May 1998
Entity number: 2257873
Address: P.O. BOX 177, BILLINGS, NY, United States, 12570
Registration date: 08 May 1998 - 27 Jun 2001
Entity number: 2257852
Address: POST OFFICE 37, LAGRANGEVILLE, NY, United States, 12540
Registration date: 08 May 1998 - 14 Jun 2004
Entity number: 2257631
Address: 3 EARLWOOD PARK, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 May 1998 - 26 Jun 2002
Entity number: 2257622
Address: 3 EARLWOOD PARK, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 May 1998 - 26 Jun 2002
Entity number: 2257624
Address: 1821 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 May 1998
Entity number: 2257847
Address: HOSNER MOUNTAIN ROAD, EAST FISHKILL, NY, United States, 12524
Registration date: 08 May 1998
Entity number: 2257132
Address: 29 MILL RD, RHINEBECK, NY, United States, 12572
Registration date: 07 May 1998 - 14 Sep 2006
Entity number: 2257064
Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 07 May 1998 - 07 Mar 2001
Entity number: 2257381
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 07 May 1998
Entity number: 2257083
Address: 115 ROUTE 9, NORTH, RHINEBECK, NY, United States, 12572
Registration date: 07 May 1998
Entity number: 2257258
Address: 1327 ROUTE 9D, BEACON, NY, United States, 12508
Registration date: 07 May 1998
Entity number: 2257095
Address: 46 FOX STREET, SUITE ONE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 May 1998
Entity number: 2257532
Address: 382 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 07 May 1998
Entity number: 2256996
Address: PO BOX 21, 47 BROADWAY, TIVOLI, NY, United States, 12583
Registration date: 06 May 1998 - 27 Jul 2011
Entity number: 2256650
Address: WOOD & KLARL, 153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511
Registration date: 06 May 1998 - 06 Apr 2001
Entity number: 2256554
Address: 1315 RTE 9, STE 108, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 May 1998 - 30 Jul 2003
Entity number: 2256888
Address: 249 MILLTOWN RD, STORMVILLE, NY, United States, 12582
Registration date: 06 May 1998
Entity number: 2256408
Address: 303 SOUTH BROADWAY, SUITE 460, TARRYTOWN, NY, United States, 10591
Registration date: 05 May 1998 - 26 Jun 2002
Entity number: 2256113
Address: 11 GRINNELL STREET, RHINECLIFF, NY, United States, 12574
Registration date: 05 May 1998 - 26 Jun 2002
Entity number: 2256007
Address: 20 DOUGLAS DRIVE, PAWLING, NY, United States, 12564
Registration date: 05 May 1998 - 26 Mar 2003
Entity number: 2256225
Address: PO BOX 1339, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 05 May 1998
Entity number: 2255978
Address: ATTN: DANIEL F CURTIN, ESQ, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 04 May 1998 - 03 Jun 2005
Entity number: 2255530
Address: ATT: JOEL HANIG, ESQ., P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 04 May 1998 - 29 Jul 2009
Entity number: 2255188
Address: 30 PRINCE ST., RED HOOK, NY, United States, 12571
Registration date: 01 May 1998 - 10 Jun 2019
Entity number: 2255099
Address: 11 OLD ENGLISH WAY, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 May 1998 - 11 Aug 2000
Entity number: 2255278
Address: P.O. BOX 400, WINGDALE, NY, United States, 12594
Registration date: 01 May 1998
Entity number: 2255224
Address: 350 5TH AVENUE / SUITE 4000, NEW YORK, NY, United States, 10118
Registration date: 01 May 1998
Entity number: 2255328
Address: 31 CIRCLE HILLR OAD, POUGHQUAG, NY, United States, 12570
Registration date: 01 May 1998
Entity number: 2254690
Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Apr 1998
Entity number: 2254836
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Registration date: 30 Apr 1998
Entity number: 2254331
Address: PO BOX 248, PAWLING, NY, United States, 12564
Registration date: 29 Apr 1998 - 30 Jun 2009
Entity number: 2254228
Address: 4607 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219
Registration date: 29 Apr 1998 - 27 Jun 2001
Entity number: 2254223
Address: 4607 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219
Registration date: 29 Apr 1998 - 27 Jun 2001
Entity number: 2254518
Address: 77 BLEECKER STREET, APT.117N, NEW YORK, NY, United States, 10012
Registration date: 29 Apr 1998
Entity number: 2254167
Address: 86 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 29 Apr 1998
Entity number: 2254478
Address: C/O CHRISTOPHER HYLAND, 979 THIRD AVE, STE 1710, NEW YORK, NY, United States, 10022
Registration date: 29 Apr 1998
Entity number: 2254399
Address: C/O EZIO BATTAGLINI BOX 80A, R.R. #1 GOLD ROAD, POUGHQUAGE, NY, United States, 12570
Registration date: 29 Apr 1998
Entity number: 2254120
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Apr 1998 - 26 Jun 2002
Entity number: 2253716
Address: 137 STERLING ST., BEACON, NY, United States, 12508
Registration date: 28 Apr 1998 - 26 Jun 2002
Entity number: 2253703
Address: 68 WEST CEDAR ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Apr 1998
Entity number: 2253684
Address: 2029 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 28 Apr 1998
Entity number: 2253295
Address: 371 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 Apr 1998
Entity number: 2253525
Address: ATT: MR. SEAN COUGHLIN, 262 EAST MAIN ST., ELMSFORD, NY, United States, 10523
Registration date: 27 Apr 1998
Entity number: 2253435
Address: CORPORATE SECRETARY, 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Apr 1998
Entity number: 2253514
Address: 985 RTE 376, STE 1F, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Apr 1998
Entity number: 2253528
Address: 21 STOUTENBURG DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 27 Apr 1998