Entity number: 171583
Registration date: 13 Dec 1968
Entity number: 171583
Registration date: 13 Dec 1968
Entity number: 171545
Address: 7 WOODLAND DRIVE, R.D.1, WALDEN, NY, United States, 12586
Registration date: 13 Dec 1968 - 31 Mar 1982
Entity number: 171262
Address: M. D. 15 ROUTE 17-K, NEWBURGH, NY, United States
Registration date: 06 Dec 1968 - 25 Jan 2012
Entity number: 171261
Address: 479 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 06 Dec 1968 - 24 Mar 1993
Entity number: 171128
Address: 388 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 04 Dec 1968 - 10 Mar 1992
Entity number: 171124
Address: 13 KING ST., MIDDLETOWN, NY, United States, 10940
Registration date: 04 Dec 1968 - 17 Sep 1986
Entity number: 171079
Address: 397 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553
Registration date: 03 Dec 1968
Entity number: 170991
Address: 240 LIBERTY ST., NEWBURGH, NY, United States, 12550
Registration date: 29 Nov 1968
Entity number: 170958
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Nov 1968 - 21 Feb 2017
Entity number: 170923
Address: 285 LIBERTY STREET, NEWBURGH, NY, United States, 12550
Registration date: 27 Nov 1968
Entity number: 230700
Address: 323 BURLINGHAM ROAD, BLOOMINGBURG, NY, United States, 12721
Registration date: 21 Nov 1968 - 16 May 2012
Entity number: 230453
Registration date: 15 Nov 1968
Entity number: 230372
Address: 2400 SEDGWICK AVE., NEW YORK, NY, United States, 10468
Registration date: 14 Nov 1968
Entity number: 230226
Address: 1 PACER DRIVE, NEWBURGH, NY, United States, 12550
Registration date: 08 Nov 1968
Entity number: 230047
Address: ROUTE 32 & ROUTE 94, VAILS GATE, NEW WINDSOR, NY, United States, 12553
Registration date: 06 Nov 1968 - 30 Mar 1999
Entity number: 229959
Address: 65 WINDERMERE RD., STATEN ISLAND, NY, United States, 10305
Registration date: 04 Nov 1968 - 25 Mar 1992
Entity number: 229853
Address: PO BOX 3138, PORT JERVIS, NY, United States, 12771
Registration date: 31 Oct 1968
Entity number: 229784
Registration date: 29 Oct 1968
Entity number: 229479
Address: 3522 LAUREL LEAF LN., FAIRFAX, VA, United States, 22031
Registration date: 23 Oct 1968 - 03 Sep 1982
Entity number: 229473
Registration date: 23 Oct 1968
Entity number: 229427
Address: P.O. BOX 212, SALISBURY MILLS, NY, United States, 12577
Registration date: 22 Oct 1968 - 26 Jun 1996
Entity number: 229130
Registration date: 14 Oct 1968
Entity number: 229009
Address: 4 MEMORIAL DRIVE, NEWBURGH, NY, United States, 12550
Registration date: 10 Oct 1968 - 31 Mar 1982
Entity number: 228858
Address: PO BOX 428, SALISBURY MILLS, NY, United States, 12577
Registration date: 07 Oct 1968 - 30 Jul 2014
Entity number: 228738
Address: RTS.17 M, U S 6, MIDDLETOWN, NY, United States, 10940
Registration date: 03 Oct 1968 - 13 May 1991
Entity number: 228716
Address: 270 E. MAIN ST., PORT JERVIS, NY, United States, 12771
Registration date: 02 Oct 1968 - 24 Mar 1993
Entity number: 228685
Address: RT 17K R.D. 1, MONTGOMERY, NY, United States
Registration date: 02 Oct 1968 - 30 Jan 1987
Entity number: 228653
Address: 2 UNION STREET, SPARKILL, NY, United States, 10976
Registration date: 01 Oct 1968
Entity number: 228336
Address: MONROE GREENWOOD LAKE RD, RFD 1, MONROE, NY, United States
Registration date: 24 Sep 1968 - 27 Sep 1995
Entity number: 228087
Address: 34 LINCOLN ST, GOSHEN, NY, United States, 10924
Registration date: 17 Sep 1968 - 31 Mar 1982
Entity number: 228077
Address: RED MILLS RD., PINE BUSH, NY, United States
Registration date: 17 Sep 1968 - 24 Mar 1993
Entity number: 228017
Address: 646 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940
Registration date: 16 Sep 1968
Entity number: 227817
Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214
Registration date: 10 Sep 1968
Entity number: 227791
Address: VALLEY AVE. (NO NUMBER), CENTRAL VALLEY, NY, United States
Registration date: 09 Sep 1968 - 23 Jun 1993
Entity number: 227720
Address: ROUTE 94, GOSHEN, NY, United States
Registration date: 06 Sep 1968 - 23 Mar 1994
Entity number: 227736
Address: 390 EAST MAIN STREET, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940
Registration date: 06 Sep 1968
Entity number: 227630
Registration date: 04 Sep 1968
Entity number: 227299
Address: 41 EAST MAIN ST, WALDEN, NY, United States, 12586
Registration date: 26 Aug 1968 - 27 Dec 2000
Entity number: 227263
Address: 105 EAST MAIN STREET, WASHINGTONVILLE, NY, United States, 10992
Registration date: 23 Aug 1968
Entity number: 227262
Registration date: 23 Aug 1968
Entity number: 227059
Address: UNION AVE.AT MEADOW HILL, RD.,MD#15, P.O.BOX 447, NEWBURGH, NY, United States, 12550
Registration date: 19 Aug 1968 - 31 Mar 1982
Entity number: 226886
Address: NO ST. ADD., CENTRAL VALLEY, NY, United States, 10917
Registration date: 13 Aug 1968
Entity number: 226653
Address: 150 LAKE ST., NEWBURGH, NY, United States, 12550
Registration date: 06 Aug 1968 - 31 Mar 1982
Entity number: 226557
Address: 50 FOWLER ST., PORT JERVIS, NY, United States, 12771
Registration date: 02 Aug 1968 - 27 Sep 1995
Entity number: 226525
Address: EAST MAIN ST., MIDDLETOWN, NY, United States
Registration date: 02 Aug 1968 - 31 Mar 1982
Entity number: 226371
Address: LESLIE RD M D 25, NEWBURGH, NY, United States, 12550
Registration date: 30 Jul 1968 - 31 Mar 1982
Entity number: 226254
Address: TAFT AVE., NEWBURGH, NY, United States
Registration date: 26 Jul 1968 - 25 Jun 2003
Entity number: 226207
Address: P.O. BOX 47, GARDINER, NY, United States, 12525
Registration date: 25 Jul 1968 - 24 Jun 1981
Entity number: 226176
Address: 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924
Registration date: 24 Jul 1968
Entity number: 225941
Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 17 Jul 1968 - 30 Dec 1981