Entity number: 701284
Address: 186 ROUTE 9-W, NEW WINDSOR, NY, United States, 12550
Registration date: 21 May 1981
Entity number: 701284
Address: 186 ROUTE 9-W, NEW WINDSOR, NY, United States, 12550
Registration date: 21 May 1981
Entity number: 701070
Address: 2 UNDERHILL ROAD, MIDDLETOWN, NY, United States, 10940
Registration date: 20 May 1981 - 07 Apr 1983
Entity number: 701060
Address: 53 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 20 May 1981 - 26 Mar 1987
Entity number: 700931
Address: 327 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 20 May 1981 - 30 Jun 2004
Entity number: 700851
Registration date: 20 May 1981 - 20 May 1981
Entity number: 700910
Address: 320 Rt. 211 W, Middletown, NY, United States, 10940
Registration date: 20 May 1981
Entity number: 700551
Address: OLD ROUTE 17, FAIR OAKS, MIDDLETOWN, NY, United States, 10940
Registration date: 19 May 1981 - 26 Mar 2003
Entity number: 700530
Address: 54 WALLKILL AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 19 May 1981 - 06 Jul 1983
Entity number: 700272
Registration date: 18 May 1981 - 18 May 1981
Entity number: 699687
Registration date: 14 May 1981 - 14 May 1981
Entity number: 699314
Address: 78 COUNTY LINE ROAD, MIDDLETOWN, NY, United States, 10940
Registration date: 13 May 1981 - 25 Mar 1992
Entity number: 699122
Address: 49 S. MAIN ST., SUITE 205, SPRING VALLEY, NY, United States, 10977
Registration date: 12 May 1981 - 03 Feb 1988
Entity number: 698843
Address: BOX 552, MONTICELLO, NY, United States, 12701
Registration date: 11 May 1981 - 25 Mar 1992
Entity number: 698833
Address: 49 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550
Registration date: 11 May 1981 - 25 Mar 1992
Entity number: 698517
Address: 165 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771
Registration date: 08 May 1981 - 25 Mar 1992
Entity number: 698495
Address: GATEWAY ONE, NEWARK, NJ, United States, 07102
Registration date: 08 May 1981 - 28 Dec 1994
Entity number: 698137
Address: 14 ROBERTS STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 07 May 1981 - 25 Mar 1992
Entity number: 697940
Address: 16 ANN PLACE, MONROE, NY, United States, 10950
Registration date: 06 May 1981 - 03 Mar 1994
Entity number: 697936
Address: ROUTE 32, CENTRAL VALLEY, NY, United States, 10917
Registration date: 06 May 1981 - 26 Jun 1991
Entity number: 697836
Address: 5 NORTH MONTGOMERY ST., WALDEN, NY, United States, 12586
Registration date: 06 May 1981 - 25 Mar 1992
Entity number: 697609
Address: RD #3, SEWARD HWY., WARWICK, NY, United States
Registration date: 05 May 1981 - 23 Dec 1992
Entity number: 697458
Address: 117 EVERETT ROAD, CAMPBELL HALL, NY, United States
Registration date: 05 May 1981 - 26 Jun 1996
Entity number: 697364
Address: GLENN ROUND RD., ROCK TAVERN, NY, United States, 12575
Registration date: 05 May 1981 - 26 Jun 1991
Entity number: 697356
Address: 50 BROADWAY, HAWTHORNE, NY, United States, 10532
Registration date: 05 May 1981 - 09 Jul 2003
Entity number: 697263
Address: 14 ROBERTS ST, MIDDLETOW, NY, United States, 10940
Registration date: 05 May 1981 - 26 Jun 1991
Entity number: 697140
Address: 10 COLUMBUS CIRCLE, ROOM 2255, NEW YORK, NY, United States, 10019
Registration date: 04 May 1981 - 24 Dec 1991
Entity number: 697060
Address: 126 COTTAGE ST., MIDDLETOWN, NY, United States, 10940
Registration date: 04 May 1981 - 08 May 2006
Entity number: 697037
Address: RT. 207, BOX 470, GOSHEN, NY, United States, 10924
Registration date: 04 May 1981 - 26 Jun 1991
Entity number: 697033
Address: PO BOX 598, OTISVILLE, NY, United States, 10963
Registration date: 04 May 1981 - 24 Mar 1993
Entity number: 696828
Address: 63 WHEELER AVE, WARWICK, NY, United States, 10990
Registration date: 04 May 1981 - 26 Jun 1991
Entity number: 696711
Address: 14 ROBERTS ST, MIDDLETOWN, NY, United States, 10940
Registration date: 01 May 1981 - 25 Mar 1992
Entity number: 696649
Address: P.O. BOX 638, MIDDLETOWN, NY, United States, 10940
Registration date: 01 May 1981 - 28 Dec 1994
Entity number: 696610
Address: 55 MAIN STREET, PINE BUSH, NY, United States, 12566
Registration date: 01 May 1981
Entity number: 696410
Address: ROUTE 17M, NEW HAMPTON, NY, United States, 10958
Registration date: 30 Apr 1981 - 05 May 2000
Entity number: 696381
Address: ROUTE 17, TUXEDO, NY, United States, 10987
Registration date: 30 Apr 1981 - 24 Dec 1991
Entity number: 696092
Address: PROSPECT RD, NO STREET NUMBER, BLOOMING GROVE, NY, United States, 10914
Registration date: 30 Apr 1981 - 24 Dec 1991
Entity number: 696028
Address: BOX 939, NEW HAMPTON, NY, United States, 10958
Registration date: 29 Apr 1981 - 26 Jun 1991
Entity number: 695852
Address: 202 SOUTH PLANK RD., NEWBURGH, NY, United States, 12550
Registration date: 29 Apr 1981 - 26 Jun 1991
Entity number: 695924
Address: 282 DUPONT AVE., NEWBURGH, NY, United States, 12550
Registration date: 29 Apr 1981
Entity number: 695614
Registration date: 28 Apr 1981 - 28 Apr 1981
Entity number: 695386
Address: R. D. I, BOX 295, NEW HAMPTON, NY, United States, 10958
Registration date: 27 Apr 1981 - 26 Jun 1991
Entity number: 695177
Address: 152 MAIN ST., PO BOX 12, GOSHEN, NY, United States, 10924
Registration date: 24 Apr 1981 - 26 Jun 1991
Entity number: 694685
Address: RD #2 BOX 144, MALONEY LANE, GOSHEN, NY, United States, 10924
Registration date: 22 Apr 1981 - 06 Dec 1993
Entity number: 694358
Address: 7 MOUNTAIN AVE, PORT JERVIS, NY, United States, 12771
Registration date: 21 Apr 1981 - 25 Mar 1992
Entity number: 694458
Address: PO BOX 99, NEW HAMPTON, NY, United States, 10958
Registration date: 21 Apr 1981
Entity number: 693984
Address: (NO NUMBER) WEST, SEARSVILLE ROAD, MONTGOMERY, NY, United States
Registration date: 20 Apr 1981 - 29 Sep 1993
Entity number: 693825
Address: 158 ORANGE AVE., WALDEN, NY, United States, 12586
Registration date: 17 Apr 1981 - 24 Mar 1993
Entity number: 693824
Address: 158 ORANGE AVE., WALDEN, NY, United States, 12586
Registration date: 17 Apr 1981 - 24 Mar 1993
Entity number: 693626
Address: 44 GALLOWAY RD., WARWICK, NY, United States, 10990
Registration date: 17 Apr 1981 - 29 Sep 1993
Entity number: 693905
Address: STUART AMES, 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153
Registration date: 17 Apr 1981