Entity number: 1587786
Address: 5 MELODY LANE, WARWICK, NY, United States, 10990
Registration date: 06 Nov 1991 - 28 Feb 1996
Entity number: 1587786
Address: 5 MELODY LANE, WARWICK, NY, United States, 10990
Registration date: 06 Nov 1991 - 28 Feb 1996
Entity number: 1587656
Address: R.D. 2, BOX 44Y, MONROE, NY, United States, 10950
Registration date: 06 Nov 1991 - 27 Sep 1995
Entity number: 1587303
Address: ONE HARRIMAN SQUARE, GOSHEN, NY, United States, 10924
Registration date: 05 Nov 1991 - 27 Sep 1995
Entity number: 1587245
Address: 443 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 05 Nov 1991 - 27 Sep 1995
Entity number: 1587145
Address: 505 ROUTE 208, MONROE, NY, United States, 10950
Registration date: 04 Nov 1991 - 27 Sep 1995
Entity number: 1586997
Address: 155 BRACKEN RD., MONTGOMERY, NY, United States, 12549
Registration date: 04 Nov 1991 - 05 Apr 1993
Entity number: 1586821
Address: 128 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940
Registration date: 04 Nov 1991 - 08 Sep 2010
Entity number: 1586825
Address: 230 PARK AVENUE, SUITE 2215, NEW YORK, NY, United States, 10169
Registration date: 04 Nov 1991
Entity number: 1586868
Address: 20 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771
Registration date: 04 Nov 1991
Entity number: 1586879
Address: 13 HOOVER DRIVE, MIDDLETOWN, NY, United States, 10940
Registration date: 04 Nov 1991
Entity number: 1587085
Address: 44 GALLOWAY RD, WARWICK, NY, United States, 10990
Registration date: 04 Nov 1991
Entity number: 1586756
Address: 600 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 01 Nov 1991 - 26 Jun 2002
Entity number: 1586534
Address: P.O. BOX 539, MONROE, NY, United States, 10950
Registration date: 01 Nov 1991 - 27 Sep 1995
Entity number: 1586351
Address: P.O. BOX 1034, BIRDSALL ROAD NO NUMBER, WARWICK, NY, United States, 10990
Registration date: 31 Oct 1991 - 28 Jan 2009
Entity number: 1586344
Address: 134 DOROTHY LANE, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Oct 1991 - 10 Feb 1999
Entity number: 1586496
Address: ALITONS PHARMACY HOME HEALTH-, CARE, 10-12 SUSSEX STREET, PORT JERVIS, NY, United States, 12771
Registration date: 31 Oct 1991
Entity number: 1586065
Address: 125 WEST MAIN STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 30 Oct 1991 - 29 Jul 1996
Entity number: 1585984
Address: ROUTE 32, VAILS GATE, NY, United States, 12584
Registration date: 30 Oct 1991 - 04 Jun 2018
Entity number: 1585860
Address: 126 SPRAGUE AVENUE, MIDDLETOWN, NY, United States, 10940
Registration date: 30 Oct 1991
Entity number: 1585657
Address: 257 NORTH ROUTE 94, WARWICK, NY, United States, 10990
Registration date: 29 Oct 1991 - 03 May 2000
Entity number: 1585447
Address: C/O BERGKNOFF, 1021 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930
Registration date: 29 Oct 1991
Entity number: 1585442
Address: 68 GLENMERE AVENUE, FLORIDA, NY, United States, 10921
Registration date: 29 Oct 1991
Entity number: 1585359
Address: 934 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543
Registration date: 28 Oct 1991 - 26 Jun 1996
Entity number: 1585336
Address: 60 ERIE STREET, P.O. BOX 308, GOSHEN, NY, United States, 10924
Registration date: 28 Oct 1991 - 09 Dec 1997
Entity number: 1585349
Address: 69 DICKSON STREET, NEWBURGH, NY, United States, 12550
Registration date: 28 Oct 1991
Entity number: 1585087
Address: (NO NUMBER) RAILROAD AVENUE, PINE BUSH, NY, United States, 12566
Registration date: 28 Oct 1991
Entity number: 1584924
Address: 21 ROSE STREET, FLORIDA, NY, United States, 10921
Registration date: 25 Oct 1991 - 27 Dec 1995
Entity number: 1584879
Address: BOX 815 RD 3 CROSS ROAD, MIDDLETOWN, NY, United States, 10940
Registration date: 25 Oct 1991 - 29 Aug 1997
Entity number: 1584842
Address: ATT: MR. KIM B. ENGELBERT, P.O.BOX 469, TUXEDO PARK, NY, United States, 10987
Registration date: 25 Oct 1991 - 24 Dec 1996
Entity number: 1584835
Address: 400 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553
Registration date: 25 Oct 1991
Entity number: 1584672
Address: 3 BLACK MEADOW RD, CHESTER, NY, United States, 10918
Registration date: 24 Oct 1991 - 24 Sep 1997
Entity number: 1584427
Address: ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940
Registration date: 23 Oct 1991 - 23 Sep 1998
Entity number: 1584092
Address: 2 MELODY LANE, HARRIMAN, NY, United States, 10926
Registration date: 22 Oct 1991 - 30 Jun 2004
Entity number: 1584038
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 22 Oct 1991 - 20 Dec 1991
Entity number: 1583896
Address: 708 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 22 Oct 1991 - 17 Nov 2022
Entity number: 1583828
Address: P O BOX 337, CENTRAL VALLEY, NY, United States, 10917
Registration date: 22 Oct 1991 - 06 Apr 2011
Entity number: 1583763
Address: P.O. BOX 7177, NEWBURGH, NY, United States, 12550
Registration date: 22 Oct 1991 - 26 Jun 1996
Entity number: 1583778
Address: 19 LAKE CLAIRE DR., MIDDLETOWN (MT.HOPE), NY, United States, 10940
Registration date: 22 Oct 1991
Entity number: 1583599
Address: % DAVID MARKS, 18 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550
Registration date: 21 Oct 1991 - 09 May 1994
Entity number: 1583492
Address: JERSEY AVENUE, GREENWOOD LAKE, NY, United States, 10925
Registration date: 21 Oct 1991 - 27 Sep 1995
Entity number: 1583511
Address: 1 MILITIA WAY, STEWART ANGB, NEWBURGH, NY, United States, 12550
Registration date: 21 Oct 1991
Entity number: 1583363
Address: 63 ROUTE 17K, NEWBURGH, NY, United States, 12550
Registration date: 18 Oct 1991 - 27 Sep 1995
Entity number: 1583244
Address: SERVICES GARY A. DIDONNA, ROUTE 208-P.O. BOX H, WALLKILL, NY, United States, 12589
Registration date: 18 Oct 1991 - 23 Sep 1998
Entity number: 1583258
Address: 16 SULKY DRIVE, NEWBURGH, NY, United States, 12550
Registration date: 18 Oct 1991
Entity number: 1583057
Address: 104 PELHAM DRIVE, CORNWALL, NY, United States, 12518
Registration date: 17 Oct 1991 - 27 Dec 1995
Entity number: 1582989
Address: 435 THIRD STREET, NEWBURGH, NY, United States, 12550
Registration date: 17 Oct 1991 - 26 Jun 1996
Entity number: 1582986
Address: 5 MUDDY KILL LANE, MONTGOMERY, NY, United States, 12549
Registration date: 17 Oct 1991 - 30 Jul 2021
Entity number: 1582788
Address: 8 WELLS ROAD, NEWBURGH, NY, United States, 12550
Registration date: 17 Oct 1991 - 27 Sep 1995
Entity number: 1582998
Address: 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 17 Oct 1991
Entity number: 1582684
Address: 339 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553
Registration date: 16 Oct 1991 - 26 Jun 1996