Entity number: 2363591
Address: PO BOX 638, PAWLING, NY, United States, 12564
Registration date: 02 Apr 1999
Entity number: 2363591
Address: PO BOX 638, PAWLING, NY, United States, 12564
Registration date: 02 Apr 1999
Entity number: 2363726
Address: 7 OAK ST, PAWLING, NY, United States, 12564
Registration date: 02 Apr 1999
Entity number: 2363545
Address: 61 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 02 Apr 1999
Entity number: 2363277
Address: READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1999 - 23 Dec 2009
Entity number: 2363270
Address: READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1999 - 18 Dec 2009
Entity number: 2363263
Address: 90 HILLIS TERRACE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Apr 1999 - 01 Feb 2006
Entity number: 2363105
Address: 2 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1999 - 25 Jun 2003
Entity number: 2362992
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 01 Apr 1999 - 27 Jul 2013
Entity number: 2362974
Address: 83-85 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Apr 1999 - 25 Jun 2003
Entity number: 2362929
Address: 2292 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 Apr 1999 - 18 Jan 2024
Entity number: 2362928
Address: P.O. BOX 402, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 01 Apr 1999
Entity number: 2362619
Address: 21 MARCELLA BLVD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 31 Mar 1999 - 25 Jun 2003
Entity number: 2362691
Address: 15 SOUTH DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 31 Mar 1999
Entity number: 2362642
Address: 90 ROCHDALE RD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 31 Mar 1999
Entity number: 2362161
Address: 295 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1999 - 30 Jun 2004
Entity number: 2362141
Address: 116 DIDDELL RD., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Mar 1999 - 27 Jan 2010
Entity number: 2362121
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Registration date: 30 Mar 1999 - 25 Jun 2003
Entity number: 2361900
Address: PO BOX 253, AMENIA, NY, United States, 12501
Registration date: 30 Mar 1999 - 26 Jan 2011
Entity number: 2361875
Address: 135 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Mar 1999 - 29 Jul 2009
Entity number: 2361738
Address: 267 HOLLOW ROAD, STAATSBURG, NY, United States, 12580
Registration date: 30 Mar 1999 - 13 Jun 2005
Entity number: 2361902
Address: GERALD RUMOLD, 18 SEBASTIAN COURT, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 30 Mar 1999
Entity number: 2361857
Address: 2A HENRY ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 30 Mar 1999
Entity number: 2360911
Address: C/O LINDA A RUELLA, 375 RTE 199, RED HOOK, NY, United States, 12571
Registration date: 26 Mar 1999 - 22 Dec 2010
Entity number: 2360954
Address: 243 WHITE POND ROAD, STORMVILLE, NY, United States, 12582
Registration date: 26 Mar 1999
Entity number: 2360645
Address: 64 S. QUAKER HILL ROAD, PAWLING, NY, United States, 12564
Registration date: 25 Mar 1999 - 31 Dec 2003
Entity number: 2360408
Address: 70 WOODMONT RD., HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 25 Mar 1999 - 25 Jun 2003
Entity number: 2360535
Address: P.O. BOX 247, RHINEBECK, NY, United States, 12572
Registration date: 25 Mar 1999
Entity number: 2360120
Address: P.O. BOX 1461, MILLBROOK, NY, United States, 12545
Registration date: 24 Mar 1999 - 25 Jun 2003
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