Entity number: 2111310
Address: 1991 SMITH ST, MERRICK, NY, United States, 11566
Registration date: 10 Feb 1997
Entity number: 2111310
Address: 1991 SMITH ST, MERRICK, NY, United States, 11566
Registration date: 10 Feb 1997
Entity number: 2110645
Address: 7 WEST MAIN STREET, BEACON, NY, United States, 12508
Registration date: 07 Feb 1997 - 04 Oct 2005
Entity number: 2110841
Address: PO BOX 239, CLINTON CORNERS, NY, United States, 12514
Registration date: 07 Feb 1997
Entity number: 2110633
Address: ATTN: JERARD HANKIN, 22 IBM RD, STE 210, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Feb 1997
Entity number: 2110167
Address: 220 MAIN STREET, BEACON, NY, United States, 12508
Registration date: 06 Feb 1997 - 27 Jun 2001
Entity number: 2110245
Address: RTE 52 #853, FISHKILL, NY, United States, 12524
Registration date: 06 Feb 1997
Entity number: 2110034
Address: C/O NICHOLAS R. SARUBBI, 162 A LUDINGTONVILLE ROAD, HOLMES, NY, United States, 12531
Registration date: 05 Feb 1997 - 27 Jun 2001
Entity number: 2109739
Address: 489 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 05 Feb 1997 - 27 Jun 2001
Entity number: 2109461
Address: 595 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Registration date: 04 Feb 1997 - 27 Jun 2001
Entity number: 2109152
Address: 35 TRENTON ROAD, FISHKILL, NY, United States, 12524
Registration date: 04 Feb 1997 - 30 Jun 2004
Entity number: 2109287
Address: 11 MARSHALL RD, BLDG 1 / SUITE 1D, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 04 Feb 1997
Entity number: 2108991
Address: 6097 ROUTE 82, STANFORDVILLE, NY, United States, 12581
Registration date: 03 Feb 1997 - 20 May 2008
Entity number: 2108848
Address: ROUTE 82, STANFORDVILLE, NY, United States, 12581
Registration date: 03 Feb 1997 - 27 Jun 2001
Entity number: 2108491
Address: 60 FAIRVIEW AVE, P O BOX 510, POUHGKEEPSIE, NY, United States, 12602
Registration date: 31 Jan 1997 - 26 Jun 2002
Entity number: 2108454
Address: 43 NORTH FARM DRIVE, DOVER PLAINS, NY, United States, 12522
Registration date: 31 Jan 1997 - 27 Jun 2001
Entity number: 2108381
Address: DUTCHESS COURT PLAZA, ROUTE 22, PAWLING, NY, United States, 12564
Registration date: 31 Jan 1997
Entity number: 2108534
Address: PO BOX 241, STORMVILLE, NY, United States, 12582
Registration date: 31 Jan 1997
Entity number: 2107910
Address: 14 CANDLEWOOD COURT, STORMVILLE, NY, United States, 12582
Registration date: 30 Jan 1997 - 27 Dec 2000
Entity number: 2107899
Address: 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Jan 1997 - 03 Mar 2014
Entity number: 2107863
Address: RR3 BOX 405, POUGHQUAG, NY, United States, 12570
Registration date: 30 Jan 1997 - 27 Dec 2000
Entity number: 2107732
Address: 223 EAST END ROAD, WAPPINGERS FALLS, NY, United States, 00000
Registration date: 30 Jan 1997 - 18 Mar 1998
Entity number: 2107901
Address: 11 MARKET STREET, P.O. BOX 1871, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Jan 1997
Entity number: 2107604
Address: 243 NORTH RD, STE 304, POUGHKEEPSIE, NY, United States, 12601
Registration date: 30 Jan 1997
Entity number: 2107288
Address: 14-16 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Jan 1997 - 27 Dec 2000
Entity number: 2107113
Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602
Registration date: 29 Jan 1997
Entity number: 2107317
Address: DEBRA OLIVO RAPHAEL, 29 KLENEKILL DR, NEW PALTZ, NY, United States, 12561
Registration date: 29 Jan 1997
Entity number: 2107150
Address: 1207 RT 376, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 29 Jan 1997
Entity number: 2107057
Address: 30 OLD RUDNICK LANE, DOVER, DE, United States, 19901
Registration date: 28 Jan 1997 - 18 Nov 2004
Entity number: 2106605
Address: 3 SURREY LANE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 28 Jan 1997 - 27 Dec 2000
Entity number: 2107078
Address: PO BOX 792, POUGHKEEPSIE, NY, United States, 12602
Registration date: 28 Jan 1997
Entity number: 2106305
Address: 150 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 27 Jan 1997 - 27 Dec 2000
Entity number: 2106292
Address: 502 MAIN STREET, BEACON, NY, United States, 00000
Registration date: 27 Jan 1997 - 16 Feb 1999
Entity number: 2106156
Address: 13 TREETOP LANE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 27 Jan 1997
Entity number: 2105913
Address: 1 2ND AVE, KINGSTON, NY, United States, 12401
Registration date: 24 Jan 1997 - 29 Jun 2016
Entity number: 2105910
Address: 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 24 Jan 1997 - 03 Oct 2014
Entity number: 2105907
Address: 16 E. STEVENS MANOR, MIDDLETOWN, NY, United States, 10940
Registration date: 24 Jan 1997 - 27 Dec 2000
Entity number: 2105879
Address: 6453 MONTGOMERY ST., RHINEBECK, NY, United States, 12572
Registration date: 24 Jan 1997 - 27 Dec 2000
Entity number: 2105700
Address: 1255 RTE 376, BROOKMEADE PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 24 Jan 1997 - 27 Jan 2010
Entity number: 2106021
Address: 3 QUARRY DRIVE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 24 Jan 1997
Entity number: 2106015
Address: FIVE JUNIPER AVENUE, PLEASANT VALLEY, NY, United States, 12569
Registration date: 24 Jan 1997
Entity number: 2105578
Address: PO BOX 695, HYDE PARK, NY, United States, 12538
Registration date: 23 Jan 1997 - 27 Dec 2000
Entity number: 2105425
Address: 32 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 23 Jan 1997 - 02 Feb 2009
Entity number: 2105284
Address: 51 WOODY DRIVE, ROUNDUP, MT, United States, 59072
Registration date: 23 Jan 1997 - 29 Jul 2009
Entity number: 2105374
Address: 65 DUELL ROAD, STANFORDVILLE, NY, United States, 12581
Registration date: 23 Jan 1997
Entity number: 2105269
Address: P.O. BOX 990, BEACON, NY, United States, 12508
Registration date: 23 Jan 1997
Entity number: 2105043
Address: 24 MALONEY DRIVE, WAPPINGER FALLS, NY, United States, 12590
Registration date: 22 Jan 1997 - 29 Jul 2009
Entity number: 2104963
Address: TEN WILLOW STREET, BEACON, NY, United States, 12508
Registration date: 22 Jan 1997 - 27 Dec 2000
Entity number: 2104715
Address: 10 GLEN RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 22 Jan 1997 - 07 Jul 2000
Entity number: 2104654
Address: PO BOX 35, WEST FULTON, NY, United States, 12194
Registration date: 22 Jan 1997 - 10 Mar 2003
Entity number: 2104580
Address: 57 EAST WILLOW ST, BEACON, NY, United States, 12805
Registration date: 22 Jan 1997 - 16 Jul 2003