Entity number: 2144615
Address: 6 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 May 1997 - 27 Jun 2001
Entity number: 2144615
Address: 6 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 May 1997 - 27 Jun 2001
Entity number: 2144414
Address: 11 MARKET STREET #210, PO BOX 151, POUGHKEEPSIE, NY, United States, 12602
Registration date: 19 May 1997 - 16 Jun 2000
Entity number: 2144738
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 19 May 1997
Entity number: 2144771
Address: 16 WILLARD RD, RED HOOK, NY, United States, 12571
Registration date: 19 May 1997
Entity number: 2144690
Address: 778 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603
Registration date: 19 May 1997
Entity number: 2144323
Address: 97 DUTCHESS HILL ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 May 1997 - 27 Jun 2001
Entity number: 2144309
Address: 97 DUTCHESS HILL ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 16 May 1997 - 27 Jun 2001
Entity number: 2144003
Address: 192 STOWE DRIVE, POUGHQUAG, NY, United States, 12570
Registration date: 16 May 1997
Entity number: 2143880
Address: 2210 OLD ROUTE 9, FISHKILL, NY, United States, 12524
Registration date: 15 May 1997 - 21 Dec 1998
Entity number: 2143850
Address: 345 METZGER RD., RHINEBECK, NY, United States, 12572
Registration date: 15 May 1997 - 29 Jun 2016
Entity number: 2143660
Address: PO BOX 259, MILLBROOK, NY, United States, 12545
Registration date: 15 May 1997 - 15 Sep 2009
Entity number: 2143627
Address: 7705 CHELSEA COVE DRIVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 15 May 1997 - 27 Jun 2001
Entity number: 2143473
Address: 40 RAILROAD AVE, AMENIA, NY, United States, 12501
Registration date: 15 May 1997 - 21 Dec 2005
Entity number: 2143420
Address: JAMES J. DANKELMAN, 693 TYRREL ROAD, MILLBROOK, NY, United States, 12545
Registration date: 14 May 1997 - 16 Jan 2009
Entity number: 2143374
Address: 46 BYRD HILL RD, WINGDALE, NY, United States, 12594
Registration date: 14 May 1997 - 27 Jun 2001
Entity number: 2143289
Address: 24 FOX RUN RD, CROTON-HUDSON, NY, United States, 10520
Registration date: 14 May 1997
Entity number: 2142855
Address: 243 ROUTE 22, BOX 668, PAWLING, NY, United States, 12564
Registration date: 13 May 1997 - 17 Jan 2002
Entity number: 2142760
Address: 150 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 13 May 1997 - 27 Jun 2001
Entity number: 2142737
Address: 227 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603
Registration date: 13 May 1997 - 25 Jun 2003
Entity number: 2142587
Address: 2424 RTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 13 May 1997 - 19 Sep 2013
Entity number: 2142316
Address: 24 HONEYSUCKLE COURT, STORMVILLE, NY, United States, 12582
Registration date: 12 May 1997 - 11 Oct 2007
Entity number: 2142371
Address: 790 SOUTH ROAD, UNIT F-140, POUGHKEEPSIE, NY, United States, 12601
Registration date: 12 May 1997
Entity number: 2142481
Address: 83 LEO LANE, POUGHQUAG, NY, United States, 12570
Registration date: 12 May 1997
Entity number: 2142362
Address: 510 HAIGHT AVENUE, Poughkeepsie, NY, United States, 12603
Registration date: 12 May 1997
Entity number: 2142468
Address: 83 LEO LANE, POUGHQUAG, NY, United States, 12570
Registration date: 12 May 1997
Entity number: 2141707
Address: RAY HARPE, 2723 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 May 1997 - 27 Jan 2010
Entity number: 2141703
Address: 10 MORNINGSIDE DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 May 1997 - 15 Jul 2019
Entity number: 2141644
Address: 235 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 09 May 1997 - 26 Jun 2002
Entity number: 2141655
Address: 1100 RTE 9, FISHKILL, NY, United States, 12524
Registration date: 09 May 1997
Entity number: 2141479
Address: P.O. BOX 320, 118 NORTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549
Registration date: 08 May 1997 - 26 Nov 1997
Entity number: 2141440
Address: 21 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 08 May 1997 - 26 Jun 2002
Entity number: 2141395
Address: 1271 ROUTE 9, WAPPINGERS PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 May 1997 - 29 Jul 2009
Entity number: 2141303
Address: 502 GARDNER HOLLOW RD, POUGHQUAG, NY, United States, 12570
Registration date: 08 May 1997
Entity number: 2141385
Address: 2449 COLONIAL AVENUE, BRONX, NY, United States, 10461
Registration date: 08 May 1997
Entity number: 2140907
Address: 145 REGGIES WAY, LAGRANGEVILLE, NY, United States, 12540
Registration date: 07 May 1997 - 28 May 2008
Entity number: 2140847
Address: 10 FRONT STREET, BEACON, NY, United States, 12508
Registration date: 07 May 1997 - 27 Jun 2001
Entity number: 2140845
Address: 10 FRONT STREET, BEACON, NY, United States, 12508
Registration date: 07 May 1997 - 27 Jun 2001
Entity number: 2140825
Address: RR#1, BOX 402, AMENIA, NY, United States, 12501
Registration date: 07 May 1997 - 30 Jul 1998
Entity number: 2140698
Address: RD 1, RIVER ROAD NORTH, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 07 May 1997 - 27 Jun 2001
Entity number: 2140716
Address: 10310 TERRA LAGO DR, WEST PALM BEACH, FL, United States, 33412
Registration date: 07 May 1997
Entity number: 2140700
Address: PO BOX 843, RHINEBECK, NY, United States, 12572
Registration date: 07 May 1997
Entity number: 2140407
Address: 12 HAMLET COURT, WAPPINGER FALLS, NY, United States, 12590
Registration date: 06 May 1997 - 29 Jul 2009
Entity number: 2140165
Address: 517 MAIN ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 06 May 1997 - 25 Jun 2003
Entity number: 2140121
Address: RD #1, BOX 457, STANDFORDVILLE, NY, United States, 12581
Registration date: 06 May 1997 - 17 Jul 2015
Entity number: 2140308
Address: 108 CRANBERRY DR, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 06 May 1997
Entity number: 2140430
Address: BOX 166, KAY DRIVE, PLEASANT VALLEY, NY, United States, 12569
Registration date: 06 May 1997
Entity number: 2140392
Address: 2 HEANEY DRIVE, BEACON, NY, United States, 12508
Registration date: 06 May 1997
Entity number: 2140193
Address: 804 ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524
Registration date: 06 May 1997
Entity number: 2140588
Address: 1732 MAIN ST, PLEASANT VALLEY, NY, United States, 12569
Registration date: 06 May 1997
Entity number: 2139911
Address: 6 REDWOOD LANE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 05 May 1997 - 25 Sep 2008