Entity number: 800984
Address: 698 OAKLAND ST., MONROE, NY, United States, 10950
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 800984
Address: 698 OAKLAND ST., MONROE, NY, United States, 10950
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 800977
Address: 12 Winding Hollow Drive, Oak Ridge, NJ, United States, 07438
Registration date: 27 Oct 1982 - 11 Apr 2024
Entity number: 800974
Address: 698 OAKLAND ST., MONROE, NY, United States, 10950
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 800973
Address: 698 OAKLAND ST., MONROE, NY, United States, 10950
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 800899
Address: 2699 RTE. 208, WALDEN, NY, United States, 12586
Registration date: 26 Oct 1982 - 23 Sep 1998
Entity number: 800863
Address: % CRYSTAL RUN SELF SERVE, CRYSTAL RUN ROAD & ROUTE 17, MIDDLETOWN, NY, United States, 10940
Registration date: 26 Oct 1982 - 21 Jul 1994
Entity number: 800586
Address: 158 NORTH MAIN ST., FLORIDA, NY, United States, 10921
Registration date: 25 Oct 1982 - 25 Mar 1992
Entity number: 800532
Address: 15 PINEHILL RD., CENTRAL VALLEY, NY, United States, 10917
Registration date: 25 Oct 1982 - 23 Sep 1992
Entity number: 800438
Address: P. O. BOX 18, NEW HAMPTON, NY, United States, 10958
Registration date: 25 Oct 1982 - 23 Sep 1992
Entity number: 800371
Address: C/O NORMAN PORTER, R.D. #2, POB 74, WARWICK, NY, United States, 10990
Registration date: 25 Oct 1982 - 13 Feb 1987
Entity number: 800184
Address: NEWBURGH MALL, NEWBURGH, NY, United States, 12550
Registration date: 22 Oct 1982 - 24 Mar 1993
Entity number: 800106
Address: 2 VISTA LANE, MONROE, NY, United States, 10950
Registration date: 22 Oct 1982
Entity number: 799845
Address: 670 VICTORIA AVE, PARAMUS, NJ, United States, 07652
Registration date: 21 Oct 1982 - 29 Nov 1985
Entity number: 799725
Address: P.O. BOX 4323, NEW WINDSOR, NY, United States, 12550
Registration date: 20 Oct 1982
Entity number: 799430
Address: 419 ROUTE 211 E., MIDDLETOWN, NY, United States, 10940
Registration date: 19 Oct 1982 - 13 Mar 2000
Entity number: 799299
Address: 29 RIVER AVE, CORNWALLONHUDSON, NY, United States, 12250
Registration date: 19 Oct 1982 - 24 Mar 1993
Entity number: 799177
Address: 6 JAMES ST., WASHINGTONVILLE, NY, United States, 10992
Registration date: 19 Oct 1982 - 08 Aug 1985
Entity number: 799456
Address: 260 S LOS ROBLES AVE, SUITE 214, PASADENA, CA, United States, 91001
Registration date: 19 Oct 1982
Entity number: 799156
Address: PO BOX 271, ATT: THOMAS MOORE, BEACON, NY, United States, 12508
Registration date: 18 Oct 1982 - 24 Mar 1993
Entity number: 799107
Address: 68 SHAW ROAD, MIDDLETOWN, NY, United States, 10941
Registration date: 18 Oct 1982
Entity number: 798802
Address: 18 KLEITZ AVE., HIGHLAND FALLS, NY, United States, 10928
Registration date: 15 Oct 1982 - 29 Sep 1993
Entity number: 798794
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 15 Oct 1982 - 01 Feb 1993
Entity number: 798728
Address: BOX 1000, MANDY LANE, WASHINGTONVILLE, NY, United States, 10992
Registration date: 15 Oct 1982 - 23 Sep 1992
Entity number: 810471
Registration date: 14 Oct 1982 - 14 Oct 1982
Entity number: 798334
Address: 12 MAPLE AVE., WARWICK, NY, United States, 10990
Registration date: 14 Oct 1982 - 07 Jan 1997
Entity number: 798256
Address: C/O TRANSTECH INDUSTRIES INC., 200 CENTENNIAL AVE., PISCATAWAY, NJ, United States, 08854
Registration date: 13 Oct 1982 - 31 Dec 2002
Entity number: 798238
Address: 37 OGDEN ST, MIDDLETOWN, NY, United States, 10940
Registration date: 13 Oct 1982 - 25 Mar 1992
Entity number: 798128
Address: 248-A NORTH MAIN ST, NEW CITY, NY, United States, 10956
Registration date: 13 Oct 1982 - 23 Jun 1993
Entity number: 797995
Address: C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146
Registration date: 13 Oct 1982 - 19 Feb 2004
Entity number: 797915
Address: 356 VANDERBILT MOTOR PKWY, HAUPPAUGE, NY, United States, 11787
Registration date: 12 Oct 1982 - 22 Apr 2022
Entity number: 797861
Address: 70 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 Oct 1982 - 24 Mar 1993
Entity number: 797840
Address: 70 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 12 Oct 1982 - 23 Sep 1992
Entity number: 797636
Address: & VISCOMI, ESQS., 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 08 Oct 1982 - 01 Apr 2005
Entity number: 797529
Address: 1375 LENOIR RHYNE BLVD., PO BOX 339, HICKORY, NJ, United States, 28603
Registration date: 08 Oct 1982 - 30 Mar 1994
Entity number: 797387
Address: ATT MARC DAHAN, ESQ, 689 FIFTH VE., NEW YORK, NY, United States, 10022
Registration date: 08 Oct 1982 - 25 Mar 1992
Entity number: 797315
Address: MEDICAL ARS BLDG. NO. 2, HARRIMAN DRIVE, GOSHEN, NY, United States, 10924
Registration date: 08 Oct 1982 - 13 Sep 1988
Entity number: 797311
Address: WEINER & HELLMAN, 1345 AVE. OF AMERICAS, NEW YORK, NY, United States, 10105
Registration date: 07 Oct 1982 - 02 Aug 1994
Entity number: 797244
Address: PO BOX 66, GREENWOOD LAKE, NY, United States, 10925
Registration date: 07 Oct 1982 - 23 Sep 1992
Entity number: 797203
Address: 11 LAKE ST., P. O. BOX 803, MONROE, NY, United States, 10950
Registration date: 07 Oct 1982 - 25 Mar 1992
Entity number: 796916
Address: ROUTE 17M, HARRIMAN, NY, United States
Registration date: 06 Oct 1982 - 25 Mar 1992
Entity number: 796887
Address: 37 RESERVOIR AVENUE, PORT JERVIS, NY, United States, 12771
Registration date: 06 Oct 1982 - 26 Sep 2001
Entity number: 796925
Address: 2040 GOSHEN TPKE, MIDDLETOWN, NY, United States, 10941
Registration date: 06 Oct 1982
Entity number: 796616
Address: R.D. #1, BOX 443, MIDDLETOWN, NY, United States, 10940
Registration date: 05 Oct 1982 - 15 Dec 2009
Entity number: 796569
Address: R. D. BOX 27A, WALDEN, NY, United States, 12586
Registration date: 04 Oct 1982 - 25 Jan 2012
Entity number: 796553
Address: 55 MARJANN TERRACE, BUFFALO, NY, United States, 14223
Registration date: 04 Oct 1982 - 25 Jul 2013
Entity number: 796460
Address: RIVER RD., NEWBURGH, NY, United States, 12550
Registration date: 04 Oct 1982 - 24 Mar 1993
Entity number: 796291
Address: 427 LITTLE BRITAIN RD, P.O. BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 04 Oct 1982 - 29 Sep 1993
Entity number: 796290
Address: 1 HARRIMAN SQ., GOSHEN, NY, United States, 10924
Registration date: 04 Oct 1982 - 25 Mar 1992
Entity number: 796068
Address: RFD #1, BOX 469, WARWICK, NY, United States, 10990
Registration date: 01 Oct 1982 - 25 Mar 1992
Entity number: 796240
Address: 29 JERSEY AVE., PORT JERVIS, NY, United States, 12771
Registration date: 01 Oct 1982