Entity number: 2357171
Address: 4 WOODS END ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 17 Mar 1999
Entity number: 2357171
Address: 4 WOODS END ROAD, LAGRANGEVILLE, NY, United States, 12540
Registration date: 17 Mar 1999
Entity number: 2356779
Address: 504 ROUTE 9-D, BEACON, NY, United States, 12508
Registration date: 16 Mar 1999 - 29 Jul 2009
Entity number: 2356773
Address: 68 ARGENT DRIVE, HIGHLAND, NY, United States, 12528
Registration date: 16 Mar 1999 - 21 May 2007
Entity number: 2356612
Address: 43 BROAD STREET, POST OFFICE BOX 434, FISHKILL, NY, United States, 12524
Registration date: 16 Mar 1999 - 07 Jun 2017
Entity number: 2356521
Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 16 Mar 1999 - 25 Jun 2003
Entity number: 2356449
Address: 11 HARMONY HILL ROAD, PAWLING, NY, United States, 12564
Registration date: 16 Mar 1999 - 25 Jun 2003
Entity number: 2356652
Address: 144 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 Mar 1999
Entity number: 2356777
Address: 4 BOCKMILL RD, STANFORDVILLE, NY, United States, 12581
Registration date: 16 Mar 1999
Entity number: 2356303
Address: 799 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 Mar 1999 - 25 Jun 2003
Entity number: 2356337
Address: 10 STORM DRIVE, POUGHQUAG, NY, United States, 12570
Registration date: 15 Mar 1999
Entity number: 2355947
Address: 378 SHEAFE RD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Mar 1999
Entity number: 2356262
Address: 211 FALCON COURT, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Mar 1999
Entity number: 2355683
Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 12 Mar 1999 - 25 Jun 2003
Entity number: 2355538
Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 12 Mar 1999 - 30 May 2019
Entity number: 2355497
Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 12 Mar 1999 - 25 Jun 2003
Entity number: 2355467
Address: 32 BEECH COURT, FISHKILL, NY, United States, 12524
Registration date: 12 Mar 1999 - 28 Jul 2010
Entity number: 2355649
Address: 18 GLEN RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 12 Mar 1999
Entity number: 2355616
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 12 Mar 1999
Entity number: 2355464
Address: 139 DE PUYSTER AVENUE, BEACON, NY, United States, 12508
Registration date: 12 Mar 1999
Entity number: 2355741
Address: 110 MOORE RD, GERMANTOWN, NY, United States, 12526
Registration date: 12 Mar 1999 - 06 Nov 2024
Entity number: 2355209
Address: 65 RITTER RD., STORMVILLE, NY, United States, 12582
Registration date: 11 Mar 1999 - 12 May 2004
Entity number: 2354415
Address: 8 DARA LANE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 10 Mar 1999 - 21 Jun 2006
Entity number: 2354344
Address: APPLE VALLEY SHOPPING CENTER, ROUTE 55, POUGHKEEPSIE, NY, United States, 12603
Registration date: 10 Mar 1999 - 30 Jun 2004
Entity number: 2354748
Address: 26 STOUTENBURG DRIVE, HYDE PARK, NY, United States, 12538
Registration date: 10 Mar 1999
Entity number: 2354023
Address: P.O. BOX 3712, POUGHKEEPSIE, NY, United States, 12603
Registration date: 09 Mar 1999 - 25 Jun 2003
Entity number: 2353936
Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540
Registration date: 09 Mar 1999 - 21 Oct 2009
Entity number: 2353921
Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540
Registration date: 09 Mar 1999 - 10 Oct 2008
Entity number: 2353890
Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540
Registration date: 09 Mar 1999 - 12 Dec 2008
Entity number: 2353744
Address: 360 ROSSWAY RD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 09 Mar 1999
Entity number: 2353912
Address: Attn: President, 30 AIRWAY DRIVE, SUITE 2, LA GRANGEVILLE, NY, United States, 12540
Registration date: 09 Mar 1999
Entity number: 2354249
Address: 77 OLD POST ROAD, RHINEBECK, NY, United States, 12572
Registration date: 09 Mar 1999
Entity number: 2353357
Address: PO BOX 1742, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Mar 1999 - 29 Jun 2016
Entity number: 2353599
Address: 59 POINT STREET, NEW HAMBURG, NY, United States, 12590
Registration date: 08 Mar 1999
Entity number: 2353563
Address: PO BOX 1742, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Mar 1999
Entity number: 2353567
Address: PO BOX 1742, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Mar 1999
Entity number: 2353562
Address: PO BOX 1742, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Mar 1999
Entity number: 2353215
Address: 130 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 05 Mar 1999 - 25 Jun 2003
Entity number: 2353197
Address: 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Mar 1999 - 23 Dec 2009
Entity number: 2353194
Address: C/O VASSAR BROTHERS HOSPITAL, 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Mar 1999 - 11 Apr 2013
Entity number: 2353009
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Registration date: 05 Mar 1999 - 13 Aug 2002
Entity number: 2352834
Address: 195 MILL STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Mar 1999 - 28 Oct 2009
Entity number: 2353165
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022
Registration date: 05 Mar 1999
Entity number: 2353035
Address: 865 W END AVE, 5A, NEW YORK, NY, United States, 10025
Registration date: 05 Mar 1999
Entity number: 2352690
Address: 37 GAME FARM ROAD, PAWLING, NY, United States, 12564
Registration date: 04 Mar 1999 - 29 Jun 2016
Entity number: 2352519
Address: 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Mar 1999 - 22 Sep 2017
Entity number: 2352470
Address: PO BOX 426, LAGRANGEVILLE, NY, United States, 12540
Registration date: 04 Mar 1999 - 29 Jun 2016
Entity number: 2352175
Address: 47 MORNINGSIDE DRIVE, PATTERSON, NY, United States, 12563
Registration date: 04 Mar 1999 - 30 Jun 2004
Entity number: 2352221
Address: 405 LEXINGTON AVE STE 5404, NEW YORK, NY, United States, 10174
Registration date: 04 Mar 1999
Entity number: 2351980
Address: 112 MCDONNELL ROAD, PLEASANT VALLEY, NY, United States, 12569
Registration date: 03 Mar 1999
Entity number: 2352107
Address: 12 SHERIDAN DR, PAWLING, NY, United States, 12564
Registration date: 03 Mar 1999