Entity number: 543953
Address: CHURCH ST., WOODBOURNE, NY, United States, 12788
Registration date: 12 Mar 1979 - 23 Dec 1992
Entity number: 543953
Address: CHURCH ST., WOODBOURNE, NY, United States, 12788
Registration date: 12 Mar 1979 - 23 Dec 1992
Entity number: 543630
Address: 248 BROADWAY, P.O. BOX 6, NEWBURGH, NY, United States, 12550
Registration date: 09 Mar 1979 - 29 Dec 1982
Entity number: 543442
Address: 59 NORTH ST, MIDDLETOWN, NY, United States, 10940
Registration date: 08 Mar 1979 - 10 May 1982
Entity number: 543381
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 08 Mar 1979 - 10 May 1979
Entity number: 543380
Registration date: 08 Mar 1979 - 08 Mar 1979
Entity number: 543370
Registration date: 08 Mar 1979 - 08 Mar 1979
Entity number: 543294
Address: 85 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992
Registration date: 08 Mar 1979 - 29 Sep 1993
Entity number: 542773
Registration date: 06 Mar 1979 - 06 Mar 1979
Entity number: 542323
Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 05 Mar 1979 - 22 Jun 1999
Entity number: 542218
Address: RD 4, MIDDLETOWN, NY, United States, 10940
Registration date: 05 Mar 1979
Entity number: 542198
Address: P.O. BOX 991, 427 LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550
Registration date: 02 Mar 1979 - 25 Mar 1992
Entity number: 542127
Address: 6 EVERGREEN LANE, GOSHEN, NY, United States, 10924
Registration date: 02 Mar 1979 - 25 Sep 1991
Entity number: 541900
Address: P.O. BOX 516, VAILS GATE, NY, United States, 12584
Registration date: 02 Mar 1979 - 25 Mar 1992
Entity number: 541899
Address: P.O. BOX 516, VAILS GATE, NY, United States, 12584
Registration date: 02 Mar 1979 - 29 Sep 1982
Entity number: 541890
Address: FEDERAL PLAZA RTE.#17M,, MONROE, NY, United States, 10950
Registration date: 02 Mar 1979 - 29 Dec 1982
Entity number: 541653
Registration date: 01 Mar 1979 - 01 Mar 1979
Entity number: 541652
Registration date: 01 Mar 1979 - 01 Mar 1979
Entity number: 541538
Address: 116 ROUTE 17K, NEWBURGH, NY, United States, 12550
Registration date: 01 Mar 1979
Entity number: 541363
Address: DINARDO & GOLDRICH, 90 E MAIN ST, WASHINGTONVILLE, NY, United States, 10992
Registration date: 28 Feb 1979 - 27 Sep 1995
Entity number: 541361
Address: 189 SARGEANT AVE., CLIFTON, NJ, United States, 07013
Registration date: 28 Feb 1979
Entity number: 541191
Address: 136 S. PLANK RD., NEWBURGH, NY, United States, 12550
Registration date: 27 Feb 1979 - 26 Sep 1990
Entity number: 540615
Address: 24 CHESTNUT LANE, NEWBURGH, NY, United States, 12550
Registration date: 26 Feb 1979 - 29 Dec 1982
Entity number: 540500
Registration date: 26 Feb 1979 - 26 Feb 1979
Entity number: 540460
Address: 14 UNION ST., MIDDLETOWN, NY, United States, 10940
Registration date: 23 Feb 1979 - 23 Sep 1998
Entity number: 540420
Address: 31 LARCHMONT DR., GOSHEN, NY, United States, 10924
Registration date: 23 Feb 1979 - 28 Oct 2009
Entity number: 540213
Address: 52 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977
Registration date: 23 Feb 1979
Entity number: 539832
Address: PO BOX 6053, STEWART FIELD, NEWBURGH, NY, United States, 12550
Registration date: 21 Feb 1979 - 27 Sep 1995
Entity number: 539825
Address: 3078 US TRE 9W, SUITE 200, NEW WINDSOR, NY, United States, 12553
Registration date: 21 Feb 1979 - 09 Feb 2005
Entity number: 539651
Address: (NO NUMBER ) JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925
Registration date: 21 Feb 1979 - 29 Dec 1982
Entity number: 539573
Address: RD 5, BOX 307, MONROE, NY, United States, 10950
Registration date: 20 Feb 1979 - 24 Mar 1993
Entity number: 539546
Registration date: 20 Feb 1979 - 20 Feb 1979
Entity number: 539477
Address: 88 WEST ST, WARWICK, NY, United States, 10990
Registration date: 20 Feb 1979 - 13 Apr 1988
Entity number: 539426
Address: 10 NORTH ST., MIDDLETOWN, NY, United States, 10940
Registration date: 20 Feb 1979 - 28 Dec 1994
Entity number: 539427
Address: 127 ONDERDUNK RD, WARWICK, NY, United States, 10990
Registration date: 20 Feb 1979
Entity number: 539191
Address: 14 ROBERTS ST., MIDDLETOWN, NY, United States, 10940
Registration date: 16 Feb 1979 - 29 Sep 1993
Entity number: 539154
Address: PO BOX 300, 1416 RT 302, BULLVILLE, NY, United States, 10915
Registration date: 16 Feb 1979 - 04 Mar 2008
Entity number: 539153
Address: 26 VAILSHIRE CIRCLE, NANUET, NY, United States, 10954
Registration date: 16 Feb 1979 - 28 Oct 2009
Entity number: 539130
Address: R.D. #1, BOX 124, MIDDLETOWN, NY, United States, 10940
Registration date: 16 Feb 1979 - 29 Dec 1982
Entity number: 539331
Address: 36 MERLINE AVE, NEW WINDSOR, NY, United States, 12553
Registration date: 16 Feb 1979
Entity number: 538898
Address: SAMSONDALE PROF., BLDG., WEST HAVERSTRAW, NY, United States, 10993
Registration date: 15 Feb 1979 - 24 Mar 1993
Entity number: 538773
Address: 425 ROBINSON AVE, NEWBURGH, NY, United States, 12550
Registration date: 14 Feb 1979 - 24 Mar 1993
Entity number: 538674
Registration date: 14 Feb 1979 - 14 Feb 1979
Entity number: 538658
Address: 427 LITTLE BRITAIN, RD. PO BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 14 Feb 1979 - 29 Dec 1982
Entity number: 538528
Registration date: 13 Feb 1979 - 13 Feb 1979
Entity number: 538506
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 13 Feb 1979 - 25 Mar 1992
Entity number: 538286
Address: 1 THORNLOT ROAD, STOCKHOLM, NJ, United States, 07460
Registration date: 09 Feb 1979 - 11 Dec 1998
Entity number: 538217
Address: 207 LAKE DR, NEWBURGH, NY, United States, 12550
Registration date: 09 Feb 1979 - 23 Sep 1992
Entity number: 538127
Address: RD 2, MILL ST., WALLKILL, NY, United States
Registration date: 09 Feb 1979 - 18 Nov 1991
Entity number: 538102
Address: 13 GREENWOOD DR., GOSHEN, NY, United States, 10924
Registration date: 09 Feb 1979 - 29 Dec 1982
Entity number: 538206
Address: 156 ELLISON ST., PATERSON, NJ, United States, 07505
Registration date: 09 Feb 1979