Entity number: 771523
Address: C/O COUCH & HOWARD, P.C., 75 STATE ST. STE 1011, ALBANY, NY, United States, 12207
Registration date: 21 May 1982 - 25 Mar 1992
Entity number: 771523
Address: C/O COUCH & HOWARD, P.C., 75 STATE ST. STE 1011, ALBANY, NY, United States, 12207
Registration date: 21 May 1982 - 25 Mar 1992
Entity number: 771391
Address: R.D. #1, MOUNTAIN LODGE RD, WASHINGTONVILLE, NY, United States, 10992
Registration date: 21 May 1982 - 25 Mar 1992
Entity number: 771396
Address: PO BOX 58, THOMPSON RIDGE, NY, United States, 10985
Registration date: 21 May 1982
Entity number: 771168
Address: 32 QUICKWAY RD, MONROE, NY, United States, 10950
Registration date: 20 May 1982 - 25 Mar 1992
Entity number: 771148
Address: DEPARTMENT, P.O. BOX 166, GREENWOOD LAKE, NY, United States, 10925
Registration date: 20 May 1982
Entity number: 770868
Address: 82 STATE RT 17K, NEWBURGH, NY, United States, 12550
Registration date: 19 May 1982 - 07 May 2019
Entity number: 770611
Address: 356 NORTH PLANK RD, NEWBURGH, NY, United States, 12550
Registration date: 18 May 1982 - 23 Sep 1992
Entity number: 770622
Address: 648 CRAIGVILLE RD, CHESTER, NY, United States, 10918
Registration date: 18 May 1982
Entity number: 770509
Address: P. O. BOX 82, 105 MAIN ST., WARWICK, NY, United States, 10990
Registration date: 17 May 1982 - 26 Jun 1991
Entity number: 770199
Address: 71 HUDSON DR, NEW WINDSOR, NY, United States, 12553
Registration date: 14 May 1982 - 01 May 2003
Entity number: 770051
Address: 62 SHIPP ST., NEWBURGH, NY, United States, 12550
Registration date: 14 May 1982 - 24 Mar 1993
Entity number: 769968
Address: 35 MOUNTAIN AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 14 May 1982 - 26 Jun 1991
Entity number: 769947
Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 14 May 1982 - 25 Mar 1992
Entity number: 769776
Registration date: 13 May 1982 - 13 May 1982
Entity number: 769399
Address: 427 LITTLE BRITIAN RD., PO BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 12 May 1982 - 25 Mar 1992
Entity number: 769377
Address: P.O. BOX 221, CHESTER, NY, United States, 10918
Registration date: 12 May 1982 - 26 Jun 1991
Entity number: 769331
Address: 359 GARDNERVILLE RD., NEW HAMPTON, NY, United States, 10958
Registration date: 11 May 1982 - 30 May 1986
Entity number: 769321
Address: O'REILLY, 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 11 May 1982 - 25 Mar 1992
Entity number: 769269
Address: SEVEN SAN ANTONIO, CIRCLE, MONROE, NY, United States, 10950
Registration date: 11 May 1982 - 26 Jun 1991
Entity number: 769108
Address: 1 Eagles Way, Middletown, NY, United States, 10940
Registration date: 11 May 1982
Entity number: 768946
Address: 495 ALBANY TPKE, HIGHLAND MILLS, NY, United States, 10930
Registration date: 10 May 1982 - 22 Apr 1997
Entity number: 768877
Address: 339 BLOOMINGGROVE TRPK, P.O. BOX 4325, NEW WINDSOR, NY, United States, 12550
Registration date: 10 May 1982 - 25 Mar 1992
Entity number: 768857
Address: 25 CUNNINGHAM DR, MONROE, NY, United States, 10950
Registration date: 10 May 1982 - 23 Dec 1992
Entity number: 769036
Address: P. O. BOX 149, GOSHEN, NY, United States, 10924
Registration date: 10 May 1982
Entity number: 768808
Address: ORANGE PLAZA, ROUTE 211, MIDDLETON, NY, United States, 10940
Registration date: 07 May 1982 - 25 Sep 1991
Entity number: 768778
Address: 427 LITTLE BRITAIN RD., PO BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 07 May 1982 - 20 Feb 1992
Entity number: 768750
Address: R.D. 1, SLATE HILL, NY, United States, 10973
Registration date: 07 May 1982 - 09 Oct 1986
Entity number: 768687
Address: 549 SUMMIT AVE, JERSEY CITY, NJ, United States, 07306
Registration date: 07 May 1982 - 26 Jun 1991
Entity number: 768584
Address: PO BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 07 May 1982 - 26 Jun 1991
Entity number: 768439
Address: R.D. #4 BOX 341, SHORE DRIVE, NEW WINDSOR, NY, United States, 12550
Registration date: 06 May 1982 - 25 Mar 1992
Entity number: 768236
Address: 12 ROOSEVELT PLACE, NEWBURGH, NY, United States, 12550
Registration date: 05 May 1982 - 25 Mar 1992
Entity number: 768182
Address: RTE. 17 M, MONROE, NY, United States, 10950
Registration date: 05 May 1982 - 26 Jun 1991
Entity number: 768006
Address: 12 MAIN STREET, WARWICK, NY, United States, 10990
Registration date: 05 May 1982
Entity number: 767935
Address: 69-83 DICKSON ST., NEWBURGH, NY, United States, 12550
Registration date: 04 May 1982 - 24 Mar 1993
Entity number: 767674
Address: R.D. #2, BOX 333A, WALDEN, NY, United States, 12586
Registration date: 04 May 1982 - 02 Mar 1983
Entity number: 767732
Address: 283 RIVER ROAD, WALDEN, NY, United States, 12586
Registration date: 04 May 1982
Entity number: 767622
Address: SHERWIN, P.C., 34 GROVE ST., MIDDLETOWN, NY, United States, 10940
Registration date: 03 May 1982 - 10 Oct 1984
Entity number: 767597
Address: 645 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553
Registration date: 03 May 1982 - 23 Sep 1998
Entity number: 767553
Address: SEIDENBERG P.C., 20 SQUADRON BLVD., NEW CITY, NY, United States, 10956
Registration date: 03 May 1982 - 25 Mar 1992
Entity number: 767413
Address: 12 SCOTCHTOWN AVE., GOSHEN, NY, United States, 10924
Registration date: 03 May 1982 - 05 Jul 1990
Entity number: 767386
Address: 10 WREN LANE, NEW CITY, NY, United States, 10956
Registration date: 03 May 1982 - 30 Jan 1985
Entity number: 766912
Address: BRIARWOOD APTS., BLDG. 4, APT. 4, GOSHEN, NY, United States, 10924
Registration date: 29 Apr 1982 - 23 Dec 1992
Entity number: 766801
Address: 5180 RTE 9W, NEWBURGH, NY, United States, 12550
Registration date: 29 Apr 1982 - 24 May 2004
Entity number: 767029
Address: PO BOX 629, NEW HAMPTON, NY, United States, 10958
Registration date: 29 Apr 1982
Entity number: 766764
Address: 195 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 28 Apr 1982 - 24 Mar 1993
Entity number: 766590
Address: 84 SANDBURG COURT, MIDDLETOWN, NY, United States, 10940
Registration date: 28 Apr 1982 - 24 Dec 1991
Entity number: 766574
Address: 2 JAMES ST., MIDDLETOWN, NY, United States, 10940
Registration date: 28 Apr 1982
Entity number: 766326
Address: SILVER LAKE RD., MIDDLETOWN, NY, United States
Registration date: 27 Apr 1982 - 26 Jun 1991
Entity number: 766245
Address: 396 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 27 Apr 1982 - 25 Mar 1992
Entity number: 766115
Address: SHERWIN, P.C., 34 GROVE ST., MIDDLETOWN, NY, United States, 10940
Registration date: 26 Apr 1982 - 25 Mar 1992