Entity number: 2383490
Address: 157 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 May 1999 - 04 Oct 2000
Entity number: 2383490
Address: 157 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 28 May 1999 - 04 Oct 2000
Entity number: 2383518
Address: 14Y BLUE HESON DRIVE, SEAUCUS, NJ, United States, 07094
Registration date: 28 May 1999
Entity number: 2383358
Address: ROUTE 22, AMENIA, NY, United States, 12501
Registration date: 28 May 1999
Entity number: 2382975
Address: P.O. BOX 863, MILLBROOK, NY, United States, 12545
Registration date: 27 May 1999 - 25 Jun 2003
Entity number: 2382932
Address: ROUTE 22, WINGDALE, NY, United States, 12594
Registration date: 27 May 1999 - 25 Jun 2003
Entity number: 2383109
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 May 1999
Entity number: 2383290
Address: R.D. #2, BOX 202, MILL BROOK, NY, United States, 00000
Registration date: 27 May 1999
Entity number: 2382530
Address: 2515 SOUTH ROAD, P.O. BOX 1999, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 May 1999 - 22 Feb 2017
Entity number: 2382629
Address: P.O. BOX 1310, 187 NORTH MABBITSVILLE ROAD, MILLBROOK, NY, United States, 12545
Registration date: 26 May 1999
Entity number: 2382609
Address: 45 BEMENT AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 26 May 1999
Entity number: 2382460
Address: 1107 CHERRY HILL DR, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 May 1999
Entity number: 2382319
Address: PO BOX 135, CHELSEA, NY, United States, 12512
Registration date: 25 May 1999 - 10 Aug 2001
Entity number: 2382047
Address: P.O. BOX 532, BEACON, NY, United States, 12508
Registration date: 25 May 1999 - 29 Jul 2009
Entity number: 2382044
Address: 13 SYLVIA DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 25 May 1999 - 08 May 2008
Entity number: 2382245
Address: 12 PARDY LN, FISHKILL, NY, United States, 12524
Registration date: 25 May 1999
Entity number: 2381670
Address: 12 RAYMOND AVENUE, 1ST FLOOR N.E., POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 May 1999 - 31 Jan 2024
Entity number: 2381503
Address: PO BOX 2985, POUGHKEEPSIE, NY, United States, 12603
Registration date: 24 May 1999 - 29 Jul 2009
Entity number: 2381372
Address: 110 AIRPORT DRIVE SUITE B, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 May 1999 - 12 Jul 2006
Entity number: 2381356
Address: 8 APPLE SUMMIT LANE, LAGRANGEVILLE, NY, United States, 12540
Registration date: 24 May 1999
Entity number: 2381724
Address: 114 OLD ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 24 May 1999
Entity number: 2381558
Address: PO BOX 1389, MILLBROOK, NY, United States, 12545
Registration date: 24 May 1999
Entity number: 2381775
Address: 206 CHARWILL DRIVE, CLINTON CORNERS, NY, United States, 12514
Registration date: 24 May 1999
Entity number: 2381129
Address: 7700 CONGRESS AVE STE 1108, BOCA RATON, FL, United States, 33487
Registration date: 21 May 1999 - 29 Jul 2004
Entity number: 2381091
Address: 3 MARTIN DR, POUGHKEEPSIE, NY, United States, 12603
Registration date: 21 May 1999 - 30 Jun 2004
Entity number: 2380979
Address: P.O. BOX 489, WASSAIC, NY, United States, 12592
Registration date: 21 May 1999 - 29 Jul 2009
Entity number: 2380945
Address: PO BOX 1369, MILLBROOK, NY, United States, 12545
Registration date: 21 May 1999 - 04 Mar 2003
Entity number: 2380965
Address: C/O ROBERT R. BUTTS, ESQ., 75 WASHINGTON ST., P.O. BOX G, POUGHKEEPSIE, NY, United States, 12602
Registration date: 21 May 1999
Entity number: 2380693
Address: PO BOX 1316 RD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 May 1999 - 27 Oct 2015
Entity number: 2380634
Address: ROUTE 22, WINGDALE, NY, United States, 12594
Registration date: 20 May 1999 - 09 Jun 2000
Entity number: 2380493
Address: 37 ELM STREET, SUITE 3, FISHKILL, NY, United States, 12524
Registration date: 20 May 1999 - 25 Jan 2012
Entity number: 2380411
Address: 2004 FEDERAL ROAD, HOUSTON, TX, United States, 77015
Registration date: 20 May 1999 - 24 Sep 2003
Entity number: 2380287
Address: 1486 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 20 May 1999 - 30 Mar 2005
Entity number: 2380522
Address: 4 LEDGE WAY, POUGHKEEPSIE, NY, United States, 12603
Registration date: 20 May 1999
Entity number: 2380160
Address: 345 MAINE MALL, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 May 1999 - 25 Jun 2003
Entity number: 2380095
Address: BUILDING 3, APT. 7, 96 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 19 May 1999 - 25 Jun 2003
Entity number: 2379866
Address: 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 May 1999 - 15 Nov 2017
Entity number: 2379792
Address: 313 HUDSON AVENUE, BEACON, NY, United States, 12508
Registration date: 19 May 1999 - 15 Oct 2009
Entity number: 2379850
Address: 930 N.Y.S. ROUTE 9-G, HYDE PARK, NY, United States, 12538
Registration date: 19 May 1999
Entity number: 2379955
Address: 94 SO WHITE ROCK RD, HOLMES, NY, United States, 12531
Registration date: 19 May 1999
Entity number: 2379970
Address: 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569
Registration date: 19 May 1999
Entity number: 2379562
Address: 580 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 18 May 1999 - 26 Jun 2002
Entity number: 2379522
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 May 1999 - 26 Oct 2011
Entity number: 2379376
Address: 580 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 18 May 1999 - 30 Jun 2004
Entity number: 2379359
Address: 2930 WEST 5TH STREET, BROOKLYN, NY, United States, 11124
Registration date: 18 May 1999 - 30 Jun 2004
Entity number: 2379336
Address: 37 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 18 May 1999 - 27 Jan 2010
Entity number: 2379353
Address: 30 IRIS CIRCLE, BEACON, NY, United States, 12508
Registration date: 18 May 1999
Entity number: 2379292
Address: PO BOX 506, POUGHKEEPSIE, NY, United States, 12602
Registration date: 18 May 1999
Entity number: 2379439
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 18 May 1999
Entity number: 2378705
Address: 20 FOWLER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 17 May 1999 - 26 Jun 2002
Entity number: 2378865
Address: 119 EAST MARKET, RHINEBECK, NY, United States, 12572
Registration date: 17 May 1999