Entity number: 2246447
Address: 52 THERESA BLVD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Apr 1998 - 13 May 2010
Entity number: 2246447
Address: 52 THERESA BLVD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 06 Apr 1998 - 13 May 2010
Entity number: 2246389
Address: 22 VICTOR RD., BEACON, NY, United States, 12508
Registration date: 06 Apr 1998 - 25 Jan 2012
Entity number: 2246684
Address: 313 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 Apr 1998
Entity number: 2246542
Address: 38 NEWBURY STREET 6TH FLOOR, BOSTON, MA, United States, 02116
Registration date: 06 Apr 1998
Entity number: 2246063
Address: 2238 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569
Registration date: 03 Apr 1998 - 26 Jun 2002
Entity number: 2245997
Address: PO BOX 7, AMENIA, NY, United States, 12501
Registration date: 03 Apr 1998 - 26 Jun 2002
Entity number: 2245611
Address: 350 5TH AVENUE, FLOOR 72, SUITE 7220, NEW YORK, NY, United States, 10118
Registration date: 02 Apr 1998 - 30 Sep 2019
Entity number: 2245428
Address: 155 EAST MARKET STREET, RHINEBECK, NY, United States, 12572
Registration date: 02 Apr 1998 - 13 Jun 2022
Entity number: 2245746
Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Apr 1998
Entity number: 2245618
Address: 188 BLUE HILL RD, HOPEWELL JCT, NY, United States, 12533
Registration date: 02 Apr 1998
Entity number: 2245246
Address: P.O. BOX 2613, POUGHKEEPSIE, NY, United States, 12604
Registration date: 01 Apr 1998 - 27 Jun 2001
Entity number: 2244882
Address: 10 CARRINGTON COURT, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Apr 1998 - 26 Jun 2002
Entity number: 2244889
Address: 311 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1998
Entity number: 2244701
Address: 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, United States, 12514
Registration date: 31 Mar 1998 - 07 Nov 2003
Entity number: 2244634
Address: 3 KIRCHNER AVE, STE B, HYDE PARK, NY, United States, 12538
Registration date: 31 Mar 1998 - 13 Jun 2005
Entity number: 2244587
Address: 29 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 00000
Registration date: 31 Mar 1998 - 29 Jun 2016
Entity number: 2244526
Address: SIX RIVERVIEW CIRCLE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 31 Mar 1998 - 20 May 2010
Entity number: 2244538
Address: ROBERT HANCOCK, 55 WILLETT ST, FORT PLAIN, NY, United States, 13339
Registration date: 31 Mar 1998
Entity number: 2244434
Address: 1165 ROUTE 9G, HYDE PARK, NY, United States, 12538
Registration date: 31 Mar 1998
Entity number: 2244387
Address: 1152 NORTH ANSON ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 31 Mar 1998
Entity number: 2244603
Address: 5 MILLER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 31 Mar 1998
Entity number: 2243853
Address: 33 HAWK LANE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1998 - 14 Sep 1998
Entity number: 2244215
Address: 790 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1998
Entity number: 2243736
Address: 532 HASBROUCK RD, WOODBOURNE, NY, United States, 12788
Registration date: 27 Mar 1998 - 29 Jul 2009
Entity number: 2243324
Address: 35 Van Wyck Lane, Wappingers Falls, NY, United States, 12590
Registration date: 27 Mar 1998
Entity number: 2243494
Address: 789 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 27 Mar 1998
Entity number: 2243184
Address: 1550 CROSS RD, MOHEGAN LAKE, NY, United States, 10547
Registration date: 26 Mar 1998 - 10 May 2017
Entity number: 2243164
Address: 183 ATTLEBURY HILL RD, STANFORDVILLE, NY, United States, 12581
Registration date: 26 Mar 1998
Entity number: 2243097
Address: 16 GLENWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Mar 1998
Entity number: 2242604
Address: 2029 RTE 9, FISHKILL, NY, United States, 12524
Registration date: 25 Mar 1998 - 25 Jun 2003
Entity number: 2242496
Address: 1 JOHN STREET, MILLERTON, NY, United States, 12546
Registration date: 25 Mar 1998 - 31 Dec 2003
Entity number: 2242354
Address: 81 WEST CENTER ST., BEACON, NY, United States, 12508
Registration date: 25 Mar 1998 - 27 Apr 2011
Entity number: 2242291
Address: C/O JANE Z MATTHEWS, 23 EAST 93RD ST, NEW YORK, NY, United States, 10128
Registration date: 25 Mar 1998
Entity number: 2242599
Address: 668 DUTCHESS TURNPIKE, SUITE 201, POUGHKEEPSIE, NY, United States, 12603
Registration date: 25 Mar 1998
Entity number: 2242160
Address: 9 JOHNSON RD., LAGRANGEVILLE, NY, United States, 12540
Registration date: 24 Mar 1998 - 23 Jun 2000
Entity number: 2241942
Address: P.O. BOX 1000, BEACON, NY, United States, 00000
Registration date: 24 Mar 1998 - 26 Jun 2002
Entity number: 2241821
Address: 234 ROCKEFELLER LN, RED HOOK, NY, United States, 12571
Registration date: 24 Mar 1998 - 13 Aug 2018
Entity number: 2241779
Address: SUITE 162, 1167 ROUTE 52, FISHKILL, NY, United States, 12524
Registration date: 24 Mar 1998 - 29 Jul 2009
Entity number: 2242143
Address: 748 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 Mar 1998
Entity number: 2242060
Address: THREE CANNON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Mar 1998
Entity number: 2241798
Address: PO BOX 247, CARMEL, NY, United States, 10512
Registration date: 24 Mar 1998
Entity number: 2241571
Address: 3182 RT 22, PO BOX 812, DOVER PLAINS, NY, United States, 12522
Registration date: 23 Mar 1998
Entity number: 2241299
Address: 208 WHITE POND ROAD, STORMVILLE, NY, United States, 12582
Registration date: 23 Mar 1998
Entity number: 2240800
Address: 646-648 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Mar 1998 - 26 Jun 2002
Entity number: 2241148
Address: 30 PRITCHARD CT., FISHKILL, NY, United States, 12524
Registration date: 20 Mar 1998
Entity number: 2241073
Address: 99 TODD HILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 Mar 1998
Entity number: 2240590
Address: 14 JOHNSON RD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 19 Mar 1998 - 27 Jan 2010
Entity number: 2240287
Address: 422 SOUTH ROAD, E2, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 Mar 1998 - 12 Jul 1999
Entity number: 2240275
Address: SUITE 100, MILLPOND OFFICES, 293 ROUTE 100, SOMERS, NY, United States, 10589
Registration date: 19 Mar 1998 - 26 Jun 2002
Entity number: 2240687
Address: 71 CRESTWOOD ROAD, RED HOOK, NY, United States, 12571
Registration date: 19 Mar 1998