Entity number: 1079767
Address: PO BOX 864, MIDDLETOWN, NY, United States, 10940
Registration date: 06 May 1986
Entity number: 1079767
Address: PO BOX 864, MIDDLETOWN, NY, United States, 10940
Registration date: 06 May 1986
Entity number: 1079514
Address: BOX 568, RR 1, HOLMES, NY, United States, 12531
Registration date: 05 May 1986 - 25 Mar 1992
Entity number: 1079493
Address: S. TARSHIS, 873 UNION AVE, B-1479, NEWBURGH, NY, United States, 12550
Registration date: 05 May 1986 - 28 Oct 2009
Entity number: 1079445
Address: 419 NORTH STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 05 May 1986
Entity number: 1079231
Address: 154 PIKE STREET, PORT JERVIS, NY, United States, 12771
Registration date: 02 May 1986 - 23 Sep 1991
Entity number: 1079188
Address: RD BOX 63A, GOSHEN, NY, United States, 10924
Registration date: 02 May 1986 - 24 Jun 1998
Entity number: 1079109
Address: RD 4 BOX 343, MIDDLETOWN, NY, United States, 10940
Registration date: 02 May 1986 - 24 Mar 1993
Entity number: 1078813
Address: BOX 340, MILTON TPKE., HIGHLAND, NY, United States, 12528
Registration date: 01 May 1986 - 25 Mar 1992
Entity number: 1078705
Address: 2340 SUNNYSIDE AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 01 May 1986 - 25 Mar 1992
Entity number: 1078518
Address: 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 01 May 1986 - 24 Mar 1993
Entity number: 1078806
Address: 90 SCOFIELD STREET, PO BOX 500, WALDEN, NY, United States, 12586
Registration date: 01 May 1986
Entity number: 1078838
Address: WALDEN PROF. BLDG, 158 ORANGE AVE, WALDEN, NY, United States, 12586
Registration date: 01 May 1986
Entity number: 1078469
Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 30 Apr 1986 - 24 Jun 1992
Entity number: 1078336
Address: 321 MAIN STREET, CORNWALL, NY, United States, 12518
Registration date: 30 Apr 1986 - 29 Dec 1999
Entity number: 1078307
Address: RD#1 PIKE COURT, MONROE, NY, United States, 00000
Registration date: 30 Apr 1986 - 29 Aug 2018
Entity number: 1078277
Address: 1 NORTH ST, MIDDLETOWN, NY, United States, 10940
Registration date: 30 Apr 1986 - 08 May 1987
Entity number: 1078240
Address: P.O.B. 32, RD #3, OLD UNIONVILLE RD., WALLKILL, NY, United States, 12589
Registration date: 30 Apr 1986 - 29 Jan 1992
Entity number: 1078141
Address: BOX 52, NEW HAMPTON, NY, United States, 10958
Registration date: 30 Apr 1986 - 23 Sep 1992
Entity number: 1078060
Address: P.O. BOX 130, 36 E. MAIN ST., WASHINGTONVILLE, NY, United States, 10992
Registration date: 30 Apr 1986 - 23 Jan 1998
Entity number: 1078143
Address: 2201 ROUTE 17K, MONTGOMERY, NY, United States, 12549
Registration date: 30 Apr 1986
Entity number: 1078211
Address: 4 CLARA COURT, NEW WINDSOR, NY, United States, 12550
Registration date: 30 Apr 1986
Entity number: 1077791
Address: 25 GLADSTONE AVE., WALDEN, NY, United States, 12586
Registration date: 29 Apr 1986 - 09 Oct 1991
Entity number: 1077775
Address: 57 SARAH LANE, MIDDLETOWN, NY, United States, 10940
Registration date: 29 Apr 1986 - 23 Sep 1998
Entity number: 1077752
Address: POB 605 RTE 17A, FLORIDA, NY, United States, 10921
Registration date: 29 Apr 1986 - 24 Mar 1993
Entity number: 1077701
Address: FIVE MARIAN DRIVE, NEWBURGH, NY, United States, 12550
Registration date: 29 Apr 1986 - 24 Jun 1992
Entity number: 1077667
Address: 19 E. MAIN ST., PORT JERVIS, NY, United States, 12771
Registration date: 29 Apr 1986 - 29 Sep 1993
Entity number: 1077509
Address: RD 2 MT. JOY ROAD, MIDDLETOWN, NY, United States, 10940
Registration date: 28 Apr 1986 - 27 Sep 1995
Entity number: 1077508
Address: 386 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 28 Apr 1986 - 24 Jun 1992
Entity number: 1077499
Address: ROUTE 59, SUFFERN, NY, United States, 10901
Registration date: 28 Apr 1986 - 13 Feb 1997
Entity number: 1077326
Address: PO BOX 591, OXFORD ROAD, CHESTER, NY, United States, 10918
Registration date: 28 Apr 1986 - 24 Sep 1997
Entity number: 1077447
Address: 60 PROSPECT AVENUE, MIDDLETOWN, NY, United States, 10940
Registration date: 28 Apr 1986
Entity number: 1077256
Address: 347 FIFTH AVE., SUITE 1102, NEW YORK, NY, United States, 10016
Registration date: 25 Apr 1986 - 24 Dec 1991
Entity number: 1077236
Address: 4 GOSHEN PLAZA, GOSHEN, NY, United States, 10924
Registration date: 25 Apr 1986 - 27 Sep 1995
Entity number: 1076947
Address: 464 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220
Registration date: 25 Apr 1986 - 25 Jun 2003
Entity number: 1076920
Address: 236 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550
Registration date: 24 Apr 1986 - 25 Mar 1992
Entity number: 1076729
Address: P.O. BOX 266, WURTSBORO, NY, United States, 12790
Registration date: 24 Apr 1986 - 08 Dec 1995
Entity number: 1076643
Address: PO BOX 266, WURTSBORO, NY, United States, 12790
Registration date: 24 Apr 1986 - 24 Jun 1992
Entity number: 1076662
Address: 329 SCOTCHTOWN RD., GOSHEN, NY, United States, 10924
Registration date: 24 Apr 1986
Entity number: 1076386
Address: 57 HARTH DRIVE, NEW WINDSOR, NY, United States, 12550
Registration date: 23 Apr 1986 - 24 Mar 1993
Entity number: 1076235
Address: 8 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550
Registration date: 23 Apr 1986 - 29 Sep 1993
Entity number: 1076133
Address: BOX 600 R.D. 1, WESTTOWN, NY, United States, 10998
Registration date: 23 Apr 1986 - 04 Mar 1992
Entity number: 1076089
Address: 48 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990
Registration date: 22 Apr 1986 - 07 Jul 1999
Entity number: 1076041
Address: 24 LAUDATEN WAY, WARWICK, NY, United States, 10990
Registration date: 22 Apr 1986 - 15 Aug 2000
Entity number: 1076007
Address: 438 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553
Registration date: 22 Apr 1986 - 24 Jun 1992
Entity number: 1075895
Address: 126 OAK STREET, NEWBURGH, NY, United States, 12550
Registration date: 22 Apr 1986 - 24 Jun 1992
Entity number: 1075874
Address: 238 SPRING ST., MONROE, NY, United States, 10950
Registration date: 22 Apr 1986 - 27 Dec 2000
Entity number: 1075820
Address: 177 AYR ROAD, CHESTER, NY, United States, 10918
Registration date: 22 Apr 1986 - 10 Mar 1999
Entity number: 1075801
Address: 8 LOCUST LANE, NEWBURGH, NY, United States, 12550
Registration date: 22 Apr 1986 - 29 Sep 1993
Entity number: 1075743
Address: 40 REDDER ROAD, PINE BUSH, NY, United States, 12566
Registration date: 22 Apr 1986 - 06 Jul 2011
Entity number: 1075740
Address: & SHAPIRO, RD 4 DOLSON TOWN RD., MIDDLETOWN, NY, United States, 10940
Registration date: 22 Apr 1986 - 24 Jun 1992