Entity number: 658558
Address: BOX 63, BULLVILLE, NY, United States, 10915
Registration date: 23 Oct 1980 - 29 Sep 1993
Entity number: 658558
Address: BOX 63, BULLVILLE, NY, United States, 10915
Registration date: 23 Oct 1980 - 29 Sep 1993
Entity number: 658537
Address: MAIN ST, NO STREET NUMBERS, PINE BUSH, NY, United States, 12566
Registration date: 23 Oct 1980 - 25 Mar 1992
Entity number: 658425
Address: STONE BRIDGE ST, MONROE, NY, United States
Registration date: 23 Oct 1980 - 25 Mar 1992
Entity number: 658140
Address: 10 SNOWDEN DR, WALDEN, NY, United States, 12586
Registration date: 22 Oct 1980 - 25 Mar 1992
Entity number: 658033
Address: 126 FRONT ST, PORT JERVIS, NY, United States, 12771
Registration date: 21 Oct 1980 - 23 Sep 1992
Entity number: 657797
Address: 31 MAIN STREET, BOX 100, WARWICK, NY, United States, 10990
Registration date: 21 Oct 1980 - 04 Jan 2002
Entity number: 657779
Address: SQUIRE VILLAGE SHOP CTR, NEW WINDSOR, NY, United States, 12550
Registration date: 21 Oct 1980 - 02 Feb 1996
Entity number: 657694
Address: 216 DUPONT AVE., NEWBURGH, NY, United States, 12550
Registration date: 21 Oct 1980 - 23 Sep 1992
Entity number: 657618
Address: ROUTE 17, TUXEDO, NY, United States, 10987
Registration date: 20 Oct 1980 - 25 Mar 1992
Entity number: 657592
Address: 28 CARTER AVE, NEWBURGH, NY, United States, 12550
Registration date: 20 Oct 1980 - 31 Aug 1989
Entity number: 657375
Address: 790 RTE 211E, MIDDLETOWN, NY, United States, 10940
Registration date: 17 Oct 1980 - 08 Feb 1994
Entity number: 657310
Address: P.O. BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 17 Oct 1980 - 23 Jun 1993
Entity number: 657272
Address: TEMPLE HILL RD., NEW WINDSOR, NY, United States
Registration date: 17 Oct 1980 - 24 Mar 1993
Entity number: 657153
Address: 21 MAIN ST, SPARTA, NJ, United States, 07871
Registration date: 17 Oct 1980 - 27 Sep 1995
Entity number: 657003
Address: STORE #2, RTE 17M, MONROE, NY, United States
Registration date: 16 Oct 1980 - 24 Dec 1991
Entity number: 656996
Address: 329 LAKESIDE ROAD, NEWBURGH, NY, United States, 12550
Registration date: 16 Oct 1980 - 25 Mar 1992
Entity number: 656961
Address: FAIR OAKS ROAD, BOX 268; RD #7, MIDDLETOWN, NY, United States, 10940
Registration date: 16 Oct 1980 - 26 Dec 2001
Entity number: 656879
Address: 612 STAGE RD, MONROE, NY, United States, 10950
Registration date: 16 Oct 1980 - 23 Sep 1992
Entity number: 656930
Address: 24 FRONT ST, PORT JERVIS, NY, United States, 12771
Registration date: 16 Oct 1980
Entity number: 656382
Address: 63-72 SOUTH ST, MIDDLETOWN, NY, United States, 10940
Registration date: 15 Oct 1980 - 25 Mar 1992
Entity number: 656294
Address: 284 MAIN ST, CORNWALL, NY, United States, 12518
Registration date: 15 Oct 1980 - 26 Jun 1991
Entity number: 656146
Registration date: 14 Oct 1980 - 14 Oct 1980
Entity number: 656144
Registration date: 14 Oct 1980 - 14 Oct 1980
Entity number: 656118
Address: 9 CRANE ROAD, MIDDLETOWN, NY, United States, 10940
Registration date: 14 Oct 1980 - 23 Dec 1992
Entity number: 655859
Address: PO BOX 114, MIDDLETONW, NY, United States, 10940
Registration date: 10 Oct 1980 - 23 Dec 1992
Entity number: 655776
Address: RD#2 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12550
Registration date: 10 Oct 1980 - 23 Sep 1992
Entity number: 655731
Address: 5 ROUTE 17M, MIDDLETOWN STATE RD., GOSHEN, NY, United States, 10924
Registration date: 10 Oct 1980 - 25 Mar 1992
Entity number: 655729
Address: 6 CLAIRE DRIVE, QUAKER HILL RD., MONROE, NY, United States, 10950
Registration date: 10 Oct 1980 - 23 Sep 1992
Entity number: 655695
Registration date: 10 Oct 1980 - 10 Oct 1980
Entity number: 655516
Address: DREXEL DR, NO STREET ADDRESS, PINE BUSH, NY, United States, 12566
Registration date: 09 Oct 1980 - 25 Mar 1992
Entity number: 655418
Registration date: 09 Oct 1980 - 09 Oct 1980
Entity number: 655376
Address: 603 AVE I, MATAMORAS, PA, United States, 18336
Registration date: 08 Oct 1980 - 29 Jun 1982
Entity number: 655361
Address: 4 MAPLE LANE, MONROE, NY, United States, 10950
Registration date: 08 Oct 1980 - 13 Apr 1988
Entity number: 655149
Address: 300 WEST END AVE., NEW YORK, NY, United States, 10023
Registration date: 08 Oct 1980 - 24 Mar 1993
Entity number: 599850
Address: R.D.1 P.O. BOX 68, PROT JERVIS, NY, United States
Registration date: 08 Oct 1980 - 25 Mar 1992
Entity number: 655062
Address: P.O. BOX 53, 2O OLD TURNPIKE RD, NANUET, NY, United States, 10954
Registration date: 07 Oct 1980 - 24 Dec 1991
Entity number: 655001
Address: 43 PARK AVE, NEW YORK, NY, United States, 10016
Registration date: 07 Oct 1980 - 26 Jun 1991
Entity number: 654975
Address: PO BOX 365, MONTGOMERY, NY, United States, 12549
Registration date: 07 Oct 1980 - 23 Sep 1992
Entity number: 654657
Address: 7 MAIN ST, CHESTER, NY, United States, 10918
Registration date: 06 Oct 1980 - 24 Mar 1993
Entity number: 654460
Address: ROUTE 17M, MIDDLETOWN, NY, United States, 10940
Registration date: 03 Oct 1980 - 23 Sep 1992
Entity number: 654429
Address: 2 DIANE PLACE, PORT JARVIS, NY, United States, 12771
Registration date: 03 Oct 1980 - 25 Mar 1992
Entity number: 654329
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Registration date: 03 Oct 1980 - 23 Sep 1992
Entity number: 654307
Address: RD 3, SCOTCHTOWN RD, MIDDLETOWN, NY, United States, 10940
Registration date: 03 Oct 1980 - 23 Sep 1992
Entity number: 654263
Address: 152 MAIN STREET, BOX 641, GOSHEN, NY, United States, 10924
Registration date: 03 Oct 1980 - 23 Dec 1992
Entity number: 654256
Address: 131 RENICK ST, NEWBURGH, NY, United States, 12550
Registration date: 03 Oct 1980 - 26 Jun 1991
Entity number: 654379
Address: 20 ROBERT STREET, P.O. BOX K, MIDDLETOWN, NY, United States, 10940
Registration date: 03 Oct 1980
Entity number: 654150
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Registration date: 02 Oct 1980 - 23 Sep 1992
Entity number: 653895
Address: S0 MONTGOMERY ST, WALDEN, NY, United States, 12586
Registration date: 01 Oct 1980 - 01 May 1987
Entity number: 653821
Address: 4 FORGE RD, MONROE, NY, United States, 10950
Registration date: 01 Oct 1980 - 05 Aug 1983
Entity number: 653808
Address: 1921 HIGH STREET, CHESTER, NY, United States, 10918
Registration date: 01 Oct 1980 - 23 Jun 1993