Entity number: 617921
Address: 175 CLINTON ST, MONTGOMERY, NY, United States, 12549
Registration date: 01 Apr 1980 - 26 Mar 1997
Entity number: 617921
Address: 175 CLINTON ST, MONTGOMERY, NY, United States, 12549
Registration date: 01 Apr 1980 - 26 Mar 1997
Entity number: 617920
Address: 129 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003
Registration date: 01 Apr 1980 - 13 Jun 1985
Entity number: 617794
Registration date: 01 Apr 1980 - 01 Apr 1980
Entity number: 617777
Registration date: 01 Apr 1980 - 01 Apr 1980
Entity number: 617776
Registration date: 01 Apr 1980 - 01 Apr 1980
Entity number: 617806
Address: 185 SOUTH ST, MIDDLETOWN, NY, United States, 10940
Registration date: 01 Apr 1980
Entity number: 617738
Address: PO BOX 758, 21 ORCHARD ST, MIDDLETOWN, NY, United States, 10940
Registration date: 31 Mar 1980 - 26 Dec 1990
Entity number: 617592
Address: 129 HEMPSTAD TRPK, ELMONT, NY, United States, 11003
Registration date: 31 Mar 1980 - 22 Dec 1981
Entity number: 617726
Address: TEMPLE HILL RD, NEW WINDSOR, NY, United States
Registration date: 31 Mar 1980
Entity number: 617505
Address: 328 UNION AVE., NEW WINDSOR, NY, United States, 12550
Registration date: 28 Mar 1980 - 20 Mar 1992
Entity number: 617000
Address: 152 WALSH ROAD, NEW WINDSOR, NY, United States, 12550
Registration date: 25 Mar 1980 - 25 Mar 1992
Entity number: 616931
Address: 15-19 MAPLE AVE, WARWICK, NY, United States, 10990
Registration date: 25 Mar 1980 - 22 Jul 1999
Entity number: 616865
Address: 40 WISNER AVE., NEWBURGH, NY, United States, 12550
Registration date: 25 Mar 1980 - 25 Mar 1992
Entity number: 616851
Address: 53 WILLOW LANE, NEW WINDSOR, NY, United States, 12550
Registration date: 25 Mar 1980 - 26 Dec 1990
Entity number: 616767
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Mar 1980 - 02 Jul 2014
Entity number: 616902
Address: P.O. BOX 307, PINE ISLAND, NY, United States, 10969
Registration date: 25 Mar 1980
Entity number: 616656
Address: P.O. BOX 420, NORTH MAIN STREET, HARRIMAN, NY, United States, 10926
Registration date: 24 Mar 1980 - 24 Sep 1997
Entity number: 616591
Address: BOX 101, RT. 208, CAMPBELL HALL, NY, United States, 10916
Registration date: 24 Mar 1980 - 25 Jun 2003
Entity number: 616577
Address: 24 CARPENTER ROAD, ATTN: CHIEF FINANCIAL OFFICER, CHESTER, NY, United States, 10918
Registration date: 24 Mar 1980 - 16 May 2023
Entity number: 616480
Address: 8 POMMEL DRIVE, NEWBURGH, NY, United States, 12550
Registration date: 24 Mar 1980 - 05 May 1981
Entity number: 616419
Address: 23 WILLIAMS AVE, NEWBURGH, NY, United States, 12550
Registration date: 24 Mar 1980 - 06 Oct 1999
Entity number: 616262
Address: 13 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992
Registration date: 21 Mar 1980 - 29 Sep 1993
Entity number: 616064
Address: PO BOX 82, 105 MAIN ST., NEW YORK, NY, United States, 10990
Registration date: 20 Mar 1980 - 25 Mar 1992
Entity number: 615877
Address: AND LEVINE, P.C., 436 ROBINSON AVE., NEWBURGH, NY, United States, 12550
Registration date: 19 Mar 1980 - 25 Jan 1991
Entity number: 615875
Address: 16 GROVE ST., BOX E, MIDDLETOWN, NY, United States, 10940
Registration date: 19 Mar 1980 - 26 Dec 1990
Entity number: 615772
Address: 131 MILL ST, SUITE 1000, NEWBURGH, NY, United States, 12550
Registration date: 18 Mar 1980 - 24 Mar 1993
Entity number: 615771
Address: R.D. #5, BOX 174AINGRASSIA RD., MIDDLETOWN, NY, United States, 10940
Registration date: 18 Mar 1980 - 26 Dec 1990
Entity number: 615700
Address: 7 FAIR ST, CARMEL, NY, United States, 10512
Registration date: 18 Mar 1980 - 24 Dec 1991
Entity number: 615503
Address: 43 PARK AVE, MONROE, NY, United States, 10950
Registration date: 17 Mar 1980 - 24 Mar 1993
Entity number: 615385
Address: 22 MULBERRY STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 17 Mar 1980 - 07 Feb 1997
Entity number: 615579
Address: PO BOX 628, MONROE, NY, United States, 10590
Registration date: 17 Mar 1980
Entity number: 615254
Address: 13 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992
Registration date: 14 Mar 1980 - 29 Sep 1993
Entity number: 615021
Address: PO BOX D, WESTTOWN, NY, United States, 10998
Registration date: 13 Mar 1980 - 05 Mar 1982
Entity number: 615004
Address: 100 WARD ST, STE C, MONTGOMERY, NY, United States, 12549
Registration date: 13 Mar 1980
Entity number: 615076
Address: 35 HEMLOCK ST BOX 183, FORT MONTGOMERY, NY, United States, 10922
Registration date: 13 Mar 1980
Entity number: 614826
Address: RTE 208 P.O. BOX 567, MONROE, NY, United States, 10950
Registration date: 12 Mar 1980 - 26 Oct 2011
Entity number: 614783
Address: BOX 609, MIDDLETOWN, NY, United States, 10904
Registration date: 12 Mar 1980 - 25 Mar 1992
Entity number: 614763
Address: 100 SPRING ST, MONROE, NY, United States, 10950
Registration date: 12 Mar 1980 - 02 Feb 1987
Entity number: 614667
Address: ROUTE 52, WALDEN, NY, United States, 12586
Registration date: 11 Mar 1980 - 24 Mar 1994
Entity number: 614573
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Mar 1980 - 27 Sep 1995
Entity number: 614458
Address: ROUTE 284, WESTTOWN, NY, United States
Registration date: 11 Mar 1980 - 14 Nov 1984
Entity number: 614409
Registration date: 10 Mar 1980 - 10 Mar 1980
Entity number: 614403
Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Registration date: 10 Mar 1980 - 18 Aug 1993
Entity number: 614384
Address: R.D. #2 RYERSON RD, WARWICK, NY, United States
Registration date: 10 Mar 1980 - 26 Dec 1990
Entity number: 614049
Address: R.D. 1, CAMPBELL HALL, NY, United States, 10916
Registration date: 07 Mar 1980 - 26 Dec 1990
Entity number: 613980
Address: TWIN ARCH RD, WASHINGTONVILLE, NY, United States, 10992
Registration date: 07 Mar 1980 - 28 Sep 1994
Entity number: 613906
Address: 12 EVERGREEN DRIVE, MIDDLETOWN, NY, United States, 10940
Registration date: 07 Mar 1980 - 13 Feb 2013
Entity number: 613683
Address: 190 ROUTE 17M, PO BOX 307, HARRIMAN, NY, United States, 10926
Registration date: 06 Mar 1980 - 30 Aug 2006
Entity number: 613665
Address: 5 CORNISH RD, CARMEL, NY, United States, 10512
Registration date: 06 Mar 1980 - 26 Dec 1990
Entity number: 613440
Address: 10 VALLEY VIEW, CHAPPAQUA, NY, United States, 10514
Registration date: 06 Mar 1980 - 26 Dec 1990