Entity number: 1299545
Address: DOLSON AVENUE, MIDDLETOWN, NY, United States
Registration date: 18 Oct 1988 - 23 Sep 1992
Entity number: 1299545
Address: DOLSON AVENUE, MIDDLETOWN, NY, United States
Registration date: 18 Oct 1988 - 23 Sep 1992
Entity number: 1299505
Address: SMITH CLOVE APT 5-0, CENTRAL VALLEY, NY, United States, 10917
Registration date: 18 Oct 1988 - 23 Sep 1992
Entity number: 1299447
Address: 14 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591
Registration date: 18 Oct 1988 - 23 Sep 1992
Entity number: 1299430
Address: 186 TEMPLE HIL LROAD, UNIT 2502, NEW WINDSOR, NY, United States, 12550
Registration date: 18 Oct 1988 - 24 Mar 1993
Entity number: 1299416
Address: 22 CANAL STREET, PORT JERVIS, NY, United States, 12771
Registration date: 18 Oct 1988 - 23 Sep 1998
Entity number: 1299414
Address: P.O. BOX 457, ROUTE 17M, NEW HAMPTON, NY, United States, 10958
Registration date: 18 Oct 1988 - 06 Jul 1994
Entity number: 1299327
Address: 795 ARROWHEAD LOOP, PITTSBORO, NC, United States, 27312
Registration date: 17 Oct 1988 - 08 Feb 2005
Entity number: 1299318
Address: HALLOCK DRIVE, WASHINGTONVILLE, NY, United States, 10992
Registration date: 17 Oct 1988 - 23 Sep 1992
Entity number: 1299300
Address: 809 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, United States, 12721
Registration date: 17 Oct 1988 - 18 Apr 2001
Entity number: 1299246
Address: 233 BROADWAY, ROOM 842, NEW YORK, NY, United States, 10279
Registration date: 17 Oct 1988 - 27 Dec 2000
Entity number: 1299176
Address: PO BOX 268, WARWICK, NY, United States, 10990
Registration date: 17 Oct 1988 - 25 Sep 2002
Entity number: 1299101
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 17 Oct 1988 - 28 Mar 2001
Entity number: 1299163
Address: 650 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 17 Oct 1988
Entity number: 1299348
Address: 149 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940
Registration date: 17 Oct 1988
Entity number: 1299049
Address: 154 PIKE STREET, PORT JERVIS, NY, United States, 12771
Registration date: 14 Oct 1988 - 24 Mar 1993
Entity number: 1298929
Address: ROUTES 376 AND 52, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 14 Oct 1988 - 23 Sep 1992
Entity number: 1298921
Address: 21 SKYLARK ROAD, BLOOMINBURG, NY, United States, 12721
Registration date: 14 Oct 1988 - 23 Sep 1992
Entity number: 1298888
Address: 41 SANDE LANE, SANDE LANE, NY, United States, 12822
Registration date: 14 Oct 1988 - 23 Dec 2008
Entity number: 1298873
Address: 291 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007
Registration date: 14 Oct 1988 - 23 Jun 1993
Entity number: 1298770
Address: RD #1, BOX 472, HICKORY DRIVE, CAMPBELL HALL, NY, United States, 10961
Registration date: 14 Oct 1988 - 24 Mar 1993
Entity number: 1299048
Address: 209 EAST MOMBASHA ROAD, MONROE, NY, United States, 10950
Registration date: 14 Oct 1988
Entity number: 1298632
Address: 453 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940
Registration date: 13 Oct 1988 - 10 Mar 1997
Entity number: 1298573
Address: C/O 6 NORTH MAIN STREET, HARRIMAN, NY, United States, 10926
Registration date: 13 Oct 1988 - 24 Mar 1993
Entity number: 1298543
Address: JEAN DRIVE, MONROE, NY, United States
Registration date: 13 Oct 1988 - 27 Sep 1995
Entity number: 1298449
Address: R.D.#4, BOX 397D, SCHIAVONE ROAD, NEW WINDSOR, NY, United States, 12550
Registration date: 13 Oct 1988 - 29 Jul 1992
Entity number: 1298332
Address: 425 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550
Registration date: 13 Oct 1988 - 23 Sep 1992
Entity number: 1298503
Address: 572 IDAVILLE-YORK, SPRINGS ROAD, GARDNERS, PA, United States, 17324
Registration date: 13 Oct 1988
Entity number: 1297969
Address: 1200 STONY BROOK COURT, SUITE A, NEWBURGH, NY, United States, 12550
Registration date: 12 Oct 1988 - 16 Dec 1998
Entity number: 1297876
Address: 2208 STATE RTE 208, MONTGOMERY, NY, United States, 12549
Registration date: 12 Oct 1988
Entity number: 1297763
Address: 19 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 11 Oct 1988 - 27 Sep 1995
Entity number: 1297752
Address: 201 WARD ST., SUITE G, MONTGOMERY, NY, United States, 12459
Registration date: 11 Oct 1988 - 27 Dec 1995
Entity number: 1297748
Address: 32-34 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Oct 1988 - 23 Sep 1992
Entity number: 1297674
Address: P.O. BOX 821, GOSHEN, NY, United States, 10924
Registration date: 11 Oct 1988 - 24 Mar 1993
Entity number: 1297538
Address: 488 ROUTE 9W NORTH, NEWBURGH, NY, United States, 12550
Registration date: 11 Oct 1988 - 24 Mar 1993
Entity number: 1297613
Address: 145 ORANGE AVENUE, WALDEN, NY, United States, 12586
Registration date: 11 Oct 1988
Entity number: 1297345
Address: ORCHARD HILL RD., HARRIMAN, NY, United States, 14926
Registration date: 07 Oct 1988 - 23 Sep 1992
Entity number: 1297181
Address: R.D.#1, WHITLOCK ROAD, OTISVILLE, NY, United States
Registration date: 06 Oct 1988 - 23 Mar 1994
Entity number: 1297175
Address: 120 96TH STREET, BROOKLYN, NY, United States, 11209
Registration date: 06 Oct 1988 - 28 Dec 1994
Entity number: 1297121
Address: 5 ERIE STATION PLAZA, RAMSEY, NJ, United States, 07446
Registration date: 06 Oct 1988 - 26 Jun 1996
Entity number: 1297119
Address: 186 NORTH MIDDLETOWN RD, NANUET, NY, United States, 10954
Registration date: 06 Oct 1988 - 27 Sep 1995
Entity number: 1296979
Address: TUXEDO SQUARE BUILDING, FIRST FLOOR, TUXEDO, NY, United States, 10987
Registration date: 06 Oct 1988 - 24 Mar 1993
Entity number: 1297085
Address: PO BOX 66, WINDMERE AVENUE, GREENWOOD LAKE, NY, United States, 10925
Registration date: 06 Oct 1988
Entity number: 1296753
Address: 39 STEELE ROAD, NEW WINDSOR, NY, United States, 12550
Registration date: 05 Oct 1988 - 27 Jun 2001
Entity number: 1296709
Address: C/O CASTLE ANTIQUES& REPRO INC, 515 WELWOOD AVE, HAWLEY, PA, United States, 18428
Registration date: 05 Oct 1988 - 11 Apr 2005
Entity number: 1296678
Address: 18 FREEZER ROAD, MIDDLETOWN, NY, United States, 10940
Registration date: 05 Oct 1988 - 23 Jun 1993
Entity number: 1296379
Address: 335 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12550
Registration date: 04 Oct 1988 - 23 Sep 1992
Entity number: 1296267
Address: 23 MAPLE ROAD, CENTRAL VALLEY, NY, United States, 10917
Registration date: 04 Oct 1988 - 27 Dec 2000
Entity number: 1296219
Address: M.D. 7 PERRY CREEK RD, WASHINGTONVILLE, NY, United States, 10992
Registration date: 04 Oct 1988 - 27 Jun 2001
Entity number: 1296191
Address: BOX 340A, NEELYTOWN ROAD, CAMPBELL HALL, NY, United States, 10916
Registration date: 04 Oct 1988 - 12 Apr 1995
Entity number: 1295963
Address: 217 EVERETT PLACE, MAYBROOK, NY, United States, 12543
Registration date: 03 Oct 1988 - 23 Sep 1998