Entity number: 297889
Address: 80 GRAND ST, NEWBURGH, NY, United States, 12550
Registration date: 05 Nov 1970 - 28 Oct 2009
Entity number: 297889
Address: 80 GRAND ST, NEWBURGH, NY, United States, 12550
Registration date: 05 Nov 1970 - 28 Oct 2009
Entity number: 297552
Address: 31 MAIN ST., WARWICK, NY, United States, 10990
Registration date: 28 Oct 1970 - 27 Sep 1995
Entity number: 297500
Address: 666 5TH AVE., NEW YORK, NY, United States, 10019
Registration date: 28 Oct 1970 - 02 May 1996
Entity number: 297496
Address: 182 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 28 Oct 1970
Entity number: 297499
Registration date: 28 Oct 1970
Entity number: 297309
Address: 268 MAIN ST., HIGHLAND FALLS, NY, United States, 10928
Registration date: 23 Oct 1970 - 31 Mar 1982
Entity number: 297343
Address: 1720 RTE 300, NEWBURGH, NY, United States, 12550
Registration date: 23 Oct 1970
Entity number: 1486022
Address: LOWER RD., BOX 209, NEW HAMPTON, NY, United States, 10958
Registration date: 22 Oct 1970 - 26 Sep 1978
Entity number: 297258
Address: 16 ORCHARD ST, MIDDLETOWN, NY, United States, 10940
Registration date: 22 Oct 1970 - 29 Oct 1987
Entity number: 297215
Address: 371 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 21 Oct 1970 - 04 Jan 2019
Entity number: 297069
Address: 37 LAKE STREET, MONROE, NY, United States, 10950
Registration date: 19 Oct 1970
Entity number: 296980
Address: 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940
Registration date: 16 Oct 1970
Entity number: 296943
Address: 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 16 Oct 1970
Entity number: 296900
Address: MID-VALLEY MALL, NEWBURGH, NY, United States, 12550
Registration date: 15 Oct 1970 - 18 Mar 1998
Entity number: 296848
Address: RT 208, WASHINGTONVILLE, NY, United States
Registration date: 14 Oct 1970 - 25 Mar 1992
Entity number: 296847
Address: 37 MAIN ST., WALDEN, NY, United States, 12586
Registration date: 14 Oct 1970 - 12 May 1988
Entity number: 296842
Address: 555 ROUTE 94, NEWBURGH, NY, United States, 12550
Registration date: 14 Oct 1970 - 30 Jan 1995
Entity number: 296574
Address: ONE PARR CIRCLE, NEWBURGH, NY, United States, 12550
Registration date: 07 Oct 1970 - 29 Sep 1993
Entity number: 296603
Registration date: 07 Oct 1970
Entity number: 296527
Address: 60 ERIE STREET PO BOX 308, GOSHEN, NY, United States, 10924
Registration date: 06 Oct 1970 - 25 Sep 2018
Entity number: 296381
Address: 135 LAKE ST., NEWBURGH, NY, United States, 12550
Registration date: 01 Oct 1970 - 15 Nov 1988
Entity number: 296296
Address: 90 CROMWELLHILL RD., MONROE, NY, United States, 10950
Registration date: 30 Sep 1970 - 29 Sep 1982
Entity number: 296285
Address: 6 CARPENTER PL., MONROE, NY, United States, 10950
Registration date: 30 Sep 1970 - 29 Dec 1999
Entity number: 296263
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Sep 1970 - 24 Mar 1993
Entity number: 295978
Address: 214 HOMESTEAD AVE., MAYBROOK, NY, United States, 12543
Registration date: 22 Sep 1970 - 01 Dec 1983
Entity number: 295933
Address: PO BOX 7346, 23 JEANNE DR, NEWBURGH, NY, United States, 12550
Registration date: 22 Sep 1970
Entity number: 295722
Address: 2111 WHITE PLAINS RD., BRONX, NY, United States, 10462
Registration date: 16 Sep 1970 - 29 Apr 1993
Entity number: 295690
Address: NO STREET ADDRESS STATED, CENTRAL VALLEY, NY, United States, 10917
Registration date: 15 Sep 1970 - 02 Mar 1993
Entity number: 295501
Address: 37 MAIN ST., WALDEN, NY, United States, 12586
Registration date: 10 Sep 1970 - 31 Mar 1982
Entity number: 295459
Address: 1 STAGE RD, MONROE, NY, United States, 10950
Registration date: 09 Sep 1970 - 31 Mar 1982
Entity number: 295404
Address: 145 NORTH CHURCH ST., GOSHEN, NY, United States, 10924
Registration date: 08 Sep 1970 - 31 Mar 1982
Entity number: 295400
Address: 190 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771
Registration date: 08 Sep 1970 - 06 May 2020
Entity number: 295370
Address: 53 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 04 Sep 1970 - 18 May 1989
Entity number: 295345
Address: 150 E. 58TH ST., SUITE 2502, NEW YORK, NY, United States, 10022
Registration date: 04 Sep 1970 - 24 Dec 1997
Entity number: 295318
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 03 Sep 1970 - 29 Dec 1983
Entity number: 295242
Address: RT 32, BOX 131, VAILS GATE, NY, United States
Registration date: 02 Sep 1970 - 31 Mar 1982
Entity number: 295137
Address: PROFESSIONAL BLDG., FLORIDA, NY, United States, 10921
Registration date: 31 Aug 1970 - 10 Aug 1984
Entity number: 295107
Registration date: 31 Aug 1970
Entity number: 294961
Address: ROUTE 94 & OLD TEMPLE HILL RD, VAILS GATE, NY, United States, 12584
Registration date: 27 Aug 1970 - 24 Sep 1997
Entity number: 294779
Address: 195-28 HILLSIDE AVE., HOLLIS PARK GARDENS, NY, United States, 11423
Registration date: 24 Aug 1970 - 27 Feb 1995
Entity number: 294655
Address: 7 PROSPECT ST., MIDDLETOWN, NY, United States, 10940
Registration date: 21 Aug 1970 - 31 Mar 1982
Entity number: 294670
Address: 37 MAIN ST., WALDEN, NY, United States, 12586
Registration date: 21 Aug 1970
Entity number: 294542
Address: ROUTE 17M, P.O. BOX 489, CHESTER, NY, United States, 10918
Registration date: 18 Aug 1970 - 21 Jun 1993
Entity number: 294461
Registration date: 17 Aug 1970 - 17 Feb 2022
Entity number: 294448
Address: 12 CARPENTER RD., CHESTER, NY, United States, 10918
Registration date: 17 Aug 1970 - 23 Sep 1998
Entity number: 294491
Address: BOX 717, PORT JERVIS, NY, United States, 12771
Registration date: 17 Aug 1970
Entity number: 294410
Address: NO ST. ADD. GIVEN, NEW HAMPTON, NY, United States
Registration date: 14 Aug 1970 - 29 Sep 1993
Entity number: 294373
Address: 205 HUDSON ST., CORNWALL, NY, United States
Registration date: 14 Aug 1970 - 24 Mar 1993
Entity number: 294399
Registration date: 14 Aug 1970
Entity number: 294236
Address: 245 LIBERTY ST., NEWBURGH, NY, United States, 12550
Registration date: 11 Aug 1970