Entity number: 435376
Address: 86 COTTAGE ST, MIDDLETOWN, NY, United States, 10940
Registration date: 23 May 1977
Entity number: 435376
Address: 86 COTTAGE ST, MIDDLETOWN, NY, United States, 10940
Registration date: 23 May 1977
Entity number: 435291
Address: NEW MONROE RD., GREENWOOD LAKE, NY, United States
Registration date: 20 May 1977 - 25 Mar 1992
Entity number: 435312
Address: ST. ANDREWS RD., BOX 98, WALDEN, NY, United States, 12586
Registration date: 20 May 1977
Entity number: 434880
Address: 42 MID VALLEY MALL, NEWBURGH, NY, United States, 12550
Registration date: 17 May 1977 - 30 Sep 1981
Entity number: 434252
Address: 14 HAMILTON ST., PORT JERVIS, NY, United States, 12771
Registration date: 12 May 1977 - 29 Dec 1982
Entity number: 434100
Address: P.O. BOX 2727, 299 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 11 May 1977 - 29 Sep 1982
Entity number: 434103
Registration date: 11 May 1977
Entity number: 434007
Address: 233 MAIN ST., HIGHLAND FALLS, NY, United States, 10928
Registration date: 10 May 1977 - 25 Mar 1992
Entity number: 433945
Address: R.D. #1 BOX 417, PINE BUSH, NY, United States, 12566
Registration date: 10 May 1977 - 31 Mar 1982
Entity number: 433951
Registration date: 10 May 1977
Entity number: 433862
Address: 3 N. HILL LANE, NEWBURGH, NY, United States, 12550
Registration date: 09 May 1977 - 31 Mar 1982
Entity number: 433827
Address: 19 ADAMS ST, PO BOX 524, HIGHLAND MILLS, NY, United States, 10930
Registration date: 09 May 1977
Entity number: 433692
Address: LA GRANGE RD., BOX 207, CAMPBELL HALL, NY, United States, 10916
Registration date: 06 May 1977 - 31 Mar 1982
Entity number: 433642
Address: 60-10 ROSELVELT AVE., WOODSIDE, NY, United States, 11377
Registration date: 06 May 1977 - 30 Sep 1981
Entity number: 433632
Address: 24 MAIN STREET, WARWICK, NY, United States, 10990
Registration date: 06 May 1977 - 30 Dec 1981
Entity number: 433619
Address: 16 SYLVIA ST., NEWBURGH, NY, United States, 12550
Registration date: 06 May 1977 - 25 Mar 1992
Entity number: 433606
Address: BOX L-110 R.D.#2, MONROE, NY, United States, 10950
Registration date: 06 May 1977 - 23 Jul 1993
Entity number: 433635
Address: 41 DOLSON AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 06 May 1977
Entity number: 433524
Address: ZECCOLA, PO BOX 4078, NEW WINDSOR, NY, United States, 12550
Registration date: 05 May 1977 - 29 Mar 1982
Entity number: 433512
Address: TEMPLE HILL RD., VAILS GATE, NY, United States
Registration date: 05 May 1977 - 29 Sep 1982
Entity number: 433251
Address: 133 HAVERSTRAW ROAD, SUFFERN, NY, United States, 10901
Registration date: 04 May 1977 - 30 Dec 1981
Entity number: 433215
Registration date: 04 May 1977
Entity number: 432963
Address: 146 UNION AVE., MONTGOMERY, NY, United States, 12549
Registration date: 02 May 1977 - 25 Mar 1992
Entity number: 432849
Address: TERRACE HILL, RTE. 209, ELLENVILLE, NY, United States, 12428
Registration date: 02 May 1977 - 29 Sep 1982
Entity number: 432682
Address: P.O. BOX 716, FLORIDA, NY, United States, 10921
Registration date: 29 Apr 1977 - 03 Mar 2000
Entity number: 432681
Registration date: 29 Apr 1977
Entity number: 432568
Address: 744 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 28 Apr 1977 - 22 Oct 1998
Entity number: 432555
Address: 6 MCGARRAH RD., MONROE, NY, United States
Registration date: 28 Apr 1977 - 25 Mar 1992
Entity number: 432461
Address: 10 GARDEN RD, CHESTER, NY, United States, 10918
Registration date: 27 Apr 1977 - 23 Sep 1998
Entity number: 432362
Address: 159 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 27 Apr 1977
Entity number: 432424
Registration date: 27 Apr 1977
Entity number: 432361
Address: 19 MAIN ST, WALDEN, NY, United States, 12586
Registration date: 27 Apr 1977
Entity number: 432333
Address: 532 BLOOMING GROVE TPKE., NEWBURGH, NY, United States, 12553
Registration date: 26 Apr 1977 - 29 Sep 1982
Entity number: 432145
Address: 7 SCHOONMAKER DR., P.O. BOX 4109, NEW WINDSOR, NY, United States, 12550
Registration date: 25 Apr 1977 - 24 Mar 1993
Entity number: 432089
Address: 192 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 25 Apr 1977 - 23 Sep 1998
Entity number: 432153
Registration date: 25 Apr 1977
Entity number: 432023
Address: 1 HARRIMAN SQ., GOSHEN, NY, United States, 10924
Registration date: 22 Apr 1977 - 30 Sep 1981
Entity number: 431647
Address: STEWART AIRPORT, P.O. BOX 6126, NEWBURGH, NY, United States, 12550
Registration date: 19 Apr 1977 - 30 Sep 1981
Entity number: 431466
Address: 801 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 18 Apr 1977 - 29 Sep 1982
Entity number: 431435
Address: HELMS HILL RD., WASHINGTONVILLE, NY, United States, 10992
Registration date: 18 Apr 1977 - 24 Mar 1993
Entity number: 431283
Address: R.D. 1, WALDEN, NY, United States, 12586
Registration date: 18 Apr 1977 - 03 Nov 1982
Entity number: 431224
Address: 225 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 15 Apr 1977 - 24 Mar 1993
Entity number: 431154
Address: R. D. 1 159 ROUTE 17K, BLOOMINGBURG, NY, United States
Registration date: 14 Apr 1977 - 25 Mar 1981
Entity number: 431090
Address: P.O.BOX 275, VAILS GATE, NY, United States, 12584
Registration date: 14 Apr 1977 - 25 Mar 1992
Entity number: 430952
Address: 325 HUDSON ST., CORNWALLONHUDSON, NY, United States, 12520
Registration date: 13 Apr 1977 - 25 Mar 1992
Entity number: 430888
Address: N. ST. CONTINENTAL, RD. BOX 245, WARWICK, NY, United States, 10990
Registration date: 13 Apr 1977 - 25 Mar 1981
Entity number: 430869
Address: 14 RIVERVIEW AVE., NEW WINDSOR, NY, United States, 12553
Registration date: 13 Apr 1977 - 25 Mar 1992
Entity number: 430782
Address: SILVER BIRCH HILL BULL, ROAD, ROCK TAVERN, NY, United States
Registration date: 12 Apr 1977 - 25 Mar 1992
Entity number: 430735
Address: 19 SOUTH ST., WARWICK, NY, United States, 10990
Registration date: 12 Apr 1977 - 22 May 1987
Entity number: 430533
Address: CONTINENTAL RD., BOX 245, WARWICK, NY, United States, 10990
Registration date: 11 Apr 1977 - 24 Mar 1993