Entity number: 492513
Address: BOX 717, PORT JERVIS, NY, United States, 12771
Registration date: 02 Jun 1978 - 16 Nov 1981
Entity number: 492513
Address: BOX 717, PORT JERVIS, NY, United States, 12771
Registration date: 02 Jun 1978 - 16 Nov 1981
Entity number: 492459
Address: 56 DUNNING ROAD, MIDDLETOWN, NY, United States, 10940
Registration date: 02 Jun 1978 - 28 Dec 1994
Entity number: 492309
Address: R.D. #1, TALLY HO ROAD, MIDDLETOWN, NY, United States
Registration date: 01 Jun 1978 - 29 Sep 1982
Entity number: 492150
Address: 239 WISNER AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 31 May 1978 - 02 Nov 1992
Entity number: 492037
Address: 100 MAIN ST., FISHKILL, NY, United States, 12524
Registration date: 31 May 1978 - 29 Sep 1982
Entity number: 491950
Registration date: 31 May 1978 - 31 May 1978
Entity number: 491939
Registration date: 31 May 1978 - 31 May 1978
Entity number: 491928
Address: BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 29 May 1978 - 25 Mar 1992
Entity number: 491805
Address: 15 STEPHEN AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 29 May 1978 - 29 Sep 1982
Entity number: 491708
Address: 744 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 29 May 1978 - 31 Mar 1982
Entity number: 491673
Address: R.D. #3, MIDDLETOWN, NY, United States, 10940
Registration date: 26 May 1978 - 04 May 2022
Entity number: 491670
Address: 107 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 26 May 1978 - 29 Sep 1993
Entity number: 491588
Address: 640 E. MAIN ST., MIDDLETOWN, NY, United States, 10940
Registration date: 26 May 1978 - 30 Dec 1981
Entity number: 491492
Address: 220 WASHINGTON ST, NEWBURGH, NY, United States, 12550
Registration date: 26 May 1978 - 29 Sep 1982
Entity number: 491576
Address: 176 GARDNERVILLE ROAD, NEW HAMPTON, NY, United States, 10958
Registration date: 26 May 1978
Entity number: 491101
Address: P.O. BOX 656, ROUTE 17, TUXEDO, NY, United States, 10987
Registration date: 25 May 1978 - 29 Dec 1982
Entity number: 490970
Address: 53 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771
Registration date: 24 May 1978 - 14 Nov 2001
Entity number: 490988
Address: PO BOX 133, CHESTER, NY, United States, 10918
Registration date: 24 May 1978
Entity number: 490716
Registration date: 23 May 1978 - 23 May 1978
Entity number: 490624
Address: 14 RAILROAD AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 23 May 1978 - 14 May 1990
Entity number: 490549
Address: R.D. #5 ROUTE 17 M, MIDDLETOWN, NY, United States
Registration date: 23 May 1978 - 27 Sep 1995
Entity number: 490364
Registration date: 22 May 1978 - 22 May 1978
Entity number: 490355
Address: 176 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977
Registration date: 22 May 1978 - 29 Dec 1982
Entity number: 490268
Address: R.D. #1, DEKAY ROAD, WARWICK, NY, United States, 10990
Registration date: 22 May 1978 - 29 Sep 1982
Entity number: 490422
Address: 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 1978
Entity number: 490313
Address: 251 WEST NYACK ROAD, STE A, WEST NYACK, NY, United States, 10994
Registration date: 22 May 1978
Entity number: 490037
Address: 21 MAIN ST, OTISVILLE, NY, United States, 10963
Registration date: 19 May 1978 - 06 Aug 1993
Entity number: 489832
Address: 520 SOUTH ST, NEWBURGH, NY, United States, 12550
Registration date: 18 May 1978 - 24 Mar 1993
Entity number: 489787
Address: 165 BAKERTOWN RD, HIGHLAND MILLS, NY, United States, 10930
Registration date: 18 May 1978 - 14 Aug 2018
Entity number: 489649
Address: 75 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 18 May 1978
Entity number: 489604
Address: 316 BLOOMING GROVE, TURNPIKE, NEW WINDSOR, NY, United States, 12550
Registration date: 17 May 1978 - 30 Dec 1981
Entity number: 489576
Address: 674 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 17 May 1978 - 24 Mar 1993
Entity number: 489384
Address: ROUTE 94, BLOOMING GROVE, NY, United States, 10914
Registration date: 17 May 1978 - 24 Mar 1993
Entity number: 488581
Address: RD 1, CAMPBELL HALL, NY, United States, 10916
Registration date: 17 May 1978 - 25 Mar 1992
Entity number: 489026
Address: 176 MAIN ST, GOSHEN, NY, United States, 10924
Registration date: 16 May 1978 - 16 Mar 2004
Entity number: 489105
Address: 32 ORANGE AVE., GOSHEN, NY, United States, 10924
Registration date: 16 May 1978
Entity number: 488961
Registration date: 15 May 1978 - 15 May 1978
Entity number: 488982
Address: 320 RTE 17 M, MONROE, NY, United States, 10950
Registration date: 15 May 1978
Entity number: 488927
Address: R D #2, BOX 43, PINE BUSH, NY, United States, 12566
Registration date: 15 May 1978
Entity number: 488894
Address: 179 SANFORDVILLE ROAD, WARWICK, NY, United States, 10990
Registration date: 15 May 1978
Entity number: 488659
Address: 75 LAKE ST, NEWBURGH, NY, United States, 12550
Registration date: 12 May 1978 - 18 Aug 1988
Entity number: 488652
Address: ROUND HILL RD, FLORIDA, NY, United States, 10921
Registration date: 12 May 1978 - 29 Sep 1982
Entity number: 488596
Address: PO BOX 991, NEWBURGH, NY, United States, 12550
Registration date: 12 May 1978 - 25 Sep 1991
Entity number: 488514
Address: MARGULES & CORCORAN, 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 12 May 1978 - 29 Sep 1982
Entity number: 488420
Address: CUDDEBACK & ONOFRY, 21 BALL ST PO BOX 1114, PORT JERVIS, NY, United States, 12771
Registration date: 11 May 1978 - 30 Dec 1981
Entity number: 488340
Address: N.S.N. ROUTE 9W, NEWBURGH, NY, United States, 12550
Registration date: 11 May 1978 - 24 Mar 1993
Entity number: 488324
Address: 65 THOMPSON ST, NEWBURGH, NY, United States, 12550
Registration date: 11 May 1978 - 25 Mar 1992
Entity number: 488232
Address: 42 MAIN ST, HIGHLAND FALLS, NY, United States, 10928
Registration date: 11 May 1978 - 29 Sep 1982
Entity number: 488227
Address: 27 BEEKS AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 11 May 1978 - 29 Sep 1982
Entity number: 488297
Address: 22 GROVE STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 11 May 1978