Entity number: 275536
Address: 15 FRANCIS STREET, NEWBURGH, NY, United States, 12550
Registration date: 17 Apr 1969 - 07 Jun 2005
Entity number: 275536
Address: 15 FRANCIS STREET, NEWBURGH, NY, United States, 12550
Registration date: 17 Apr 1969 - 07 Jun 2005
Entity number: 275469
Registration date: 17 Apr 1969
Entity number: 275089
Registration date: 08 Apr 1969
Entity number: 275015
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 07 Apr 1969 - 31 Dec 1986
Entity number: 274994
Address: 8 JERSEY AVE., GREENWOOD LAKE, NY, United States
Registration date: 07 Apr 1969 - 24 Mar 1993
Entity number: 274903
Address: 51 LE ROY PLACE, NEWBURGH, NY, United States, 12550
Registration date: 03 Apr 1969
Entity number: 274894
Address: 260 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Apr 1969 - 30 Jun 2004
Entity number: 274857
Address: LOWER ROAD, NEW HAMPTON, NY, United States, 10958
Registration date: 02 Apr 1969 - 24 Mar 1993
Entity number: 274667
Address: BOX 113, MINISINK, NY, United States, 10998
Registration date: 01 Apr 1969 - 31 Mar 1982
Entity number: 274716
Registration date: 01 Apr 1969
Entity number: 274644
Address: 265-269 RT 9W, NEWBURGH, NY, United States, 12553
Registration date: 31 Mar 1969 - 24 Sep 1987
Entity number: 274626
Registration date: 31 Mar 1969
Entity number: 274421
Address: 185 LIBERTY ST., NEWBURGH, NY, United States, 12550
Registration date: 26 Mar 1969
Entity number: 274370
Address: 16 ORCHARD ST., MIDDLETOWN, NY, United States, 10940
Registration date: 25 Mar 1969 - 24 Mar 1993
Entity number: 274334
Registration date: 25 Mar 1969
Entity number: 274305
Address: NO NUMBER, VALLEY AVE., CENTRAL VALLEY, NY, United States, 10917
Registration date: 24 Mar 1969 - 31 Mar 1982
Entity number: 274289
Address: 280 BROADWAY, NEW YORK, NY, United States, 12550
Registration date: 24 Mar 1969 - 31 Mar 1982
Entity number: 274277
Address: PO BOX 686, WARWICK, NY, United States, 10990
Registration date: 24 Mar 1969 - 25 Jan 2012
Entity number: 274098
Address: 16 GRAND STREET, CORNWALL, NY, United States, 12518
Registration date: 19 Mar 1969
Entity number: 273941
Registration date: 17 Mar 1969
Entity number: 273812
Address: (NO #) RTE. 17 M, MIDDLETOWN, NY, United States, 10940
Registration date: 13 Mar 1969 - 24 Mar 1993
Entity number: 273711
Address: PO BOX 34, ROUTE 302, CIRCLEVILLE, NY, United States, 10919
Registration date: 11 Mar 1969
Entity number: 273547
Address: NO STREET ADDRESS, WESTTOWN, NY, United States, 10998
Registration date: 06 Mar 1969 - 31 Mar 1982
Entity number: 273432
Address: ROUTE 32, CORNWALL, NY, United States
Registration date: 04 Mar 1969 - 25 Mar 1992
Entity number: 273389
Address: 238 ANN ST., NEWBURGH, NY, United States, 12550
Registration date: 04 Mar 1969 - 31 Mar 1982
Entity number: 273341
Address: 298 MAIN ST., HIGHLAND FALLS, NY, United States, 10928
Registration date: 03 Mar 1969 - 22 Nov 1988
Entity number: 272838
Address: 562 ROUTE 17-M SUITE 9, MONROE, NY, United States, 10950
Registration date: 20 Feb 1969
Entity number: 272774
Registration date: 19 Feb 1969
Entity number: 272680
Address: 60 WALL ST., 8TH FLOOR, NEW YORK, NY, United States, 10005
Registration date: 17 Feb 1969
Entity number: 272344
Address: 2 LOW AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 11 Feb 1969 - 31 May 1983
Entity number: 272300
Address: 481 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 10 Feb 1969 - 27 May 1986
Entity number: 272264
Address: 86 DOLSON AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 07 Feb 1969 - 24 Mar 1993
Entity number: 272065
Registration date: 04 Feb 1969
Entity number: 271744
Address: 127 STAGE RD., MONROE, NY, United States, 10950
Registration date: 28 Jan 1969 - 24 Mar 1993
Entity number: 271711
Address: BOX 761, WALTON LAKE ESTATES, MONROE, NY, United States, 10950
Registration date: 28 Jan 1969 - 25 Mar 1992
Entity number: 271690
Address: 1 STAGE RD., P.O. BOX 227, MONROE, NY, United States, 10950
Registration date: 27 Jan 1969 - 25 Mar 1992
Entity number: 271204
Address: WILSON PLACE, CORNWALL, NY, United States
Registration date: 15 Jan 1969
Entity number: 271063
Address: 24 FRONT ST., PORT JARVIS, NY, United States, 12771
Registration date: 13 Jan 1969 - 13 May 1993
Entity number: 270970
Address: 1 GALLERIA DR, MIDDLETOWN, NY, United States, 10940
Registration date: 09 Jan 1969 - 22 Mar 1994
Entity number: 270795
Address: 158 NORTH PLANK RD, NEWBURGH, NY, United States, 12550
Registration date: 07 Jan 1969
Entity number: 270744
Address: 1625 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941
Registration date: 06 Jan 1969 - 28 Oct 2009
Entity number: 270722
Address: 1 N GALLERIA DRIVE, SUITE 146, MIDDLETOWN, NY, United States, 10941
Registration date: 06 Jan 1969 - 14 Nov 2002
Entity number: 270679
Address: 83 DUPONT AVENUE, NEWBURGH, NY, United States, 12550
Registration date: 06 Jan 1969 - 15 Jun 2007
Entity number: 270541
Address: 499 LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550
Registration date: 02 Jan 1969 - 24 Mar 2000
Entity number: 172140
Address: 277 PARK AVE., NEW YORK, NY, United States, 10172
Registration date: 31 Dec 1968 - 29 Dec 1982
Entity number: 2837125
Address: 8 EAST 45TH STREET, NEW YORK, NY, United States, 10017
Registration date: 30 Dec 1968 - 20 Dec 1977
Entity number: 171872
Registration date: 23 Dec 1968
Entity number: 171853
Address: BLDG. 750, MERRITT RD., WEST POINT, NY, United States, 10996
Registration date: 20 Dec 1968
Entity number: 171816
Registration date: 20 Dec 1968
Entity number: 171786
Address: 31 HAMMOND ST, PORT JERVIS, NY, United States, 12771
Registration date: 19 Dec 1968 - 18 Mar 1986