Entity number: 225904
Address: 1-3 OAKLAND AVE., MONROE, NY, United States, 10950
Registration date: 16 Jul 1968 - 25 Jan 2012
Entity number: 225904
Address: 1-3 OAKLAND AVE., MONROE, NY, United States, 10950
Registration date: 16 Jul 1968 - 25 Jan 2012
Entity number: 225899
Registration date: 16 Jul 1968
Entity number: 225846
Registration date: 15 Jul 1968
Entity number: 225733
Address: 26 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 11 Jul 1968 - 31 Mar 2004
Entity number: 225512
Registration date: 08 Jul 1968
Entity number: 225415
Registration date: 02 Jul 1968
Entity number: 225264
Address: 17 ROUND LAKE PARK RD., MONROE, NY, United States, 10950
Registration date: 28 Jun 1968 - 25 Jan 2012
Entity number: 225184
Address: 280 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 27 Jun 1968 - 04 Nov 1991
Entity number: 225072
Address: 14 SCHULTZ ST., PORT JERVIS, NY, United States, 12771
Registration date: 25 Jun 1968 - 25 Jan 2012
Entity number: 224964
Address: 36 WALLKILL AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 21 Jun 1968 - 01 Mar 1983
Entity number: 224953
Registration date: 21 Jun 1968
Entity number: 224880
Address: 40 HAMILTON ST, PORT JERVIS, NY, United States, 12771
Registration date: 20 Jun 1968 - 19 Jul 2010
Entity number: 224760
Address: 81 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 18 Jun 1968 - 27 Mar 1987
Entity number: 224731
Address: BOX 15, THOMPSON RIDGE, NY, United States, 10985
Registration date: 18 Jun 1968 - 25 Mar 1992
Entity number: 224692
Address: 8 JERSEY AVE., GREENWOOD LAKE, NY, United States, 10925
Registration date: 17 Jun 1968 - 24 Mar 1993
Entity number: 224507
Address: MILL POND PARKWAY, MONROE, NY, United States
Registration date: 12 Jun 1968 - 31 Mar 1982
Entity number: 224486
Address: 418 FIRST ST., NEWBURGH, NY, United States, 12550
Registration date: 12 Jun 1968 - 24 Mar 1993
Entity number: 224487
Address: 13 NEW RD, NEWBURGH, NY, United States, 12550
Registration date: 12 Jun 1968
Entity number: 224413
Registration date: 11 Jun 1968
Entity number: 2839971
Address: RT. 9W, M D 26, NEW WINDSOR, NY, United States, 00000
Registration date: 10 Jun 1968 - 15 Dec 1973
Entity number: 224344
Address: 23 EAGLE ST, MONROE, NY, United States, 10950
Registration date: 10 Jun 1968 - 16 Jan 2008
Entity number: 224323
Address: 15 N. MAIN ST., MONROE, NY, United States, 10950
Registration date: 06 Jun 1968 - 29 Sep 1993
Entity number: 224219
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 05 Jun 1968 - 31 Mar 1982
Entity number: 224218
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 05 Jun 1968 - 23 Jun 1993
Entity number: 224048
Address: 373 GREEVES RD, NEW HAMPTON, NY, United States, 10958
Registration date: 31 May 1968 - 30 Jun 2004
Entity number: 224046
Address: 24 FRONT ST., PORT JERVIS, NY, United States, 12771
Registration date: 31 May 1968 - 05 Jul 2011
Entity number: 223984
Address: MACARTHUR AVENUE, NEW WINDSOR, NY, United States
Registration date: 29 May 1968 - 12 Feb 1987
Entity number: 223935
Registration date: 28 May 1968
Entity number: 223838
Address: RD 2FORREST RD., WALLKILL, NY, United States
Registration date: 27 May 1968 - 18 Dec 1987
Entity number: 223822
Address: 4 EXECUTIVE BOULEVARD, SUITE 100, SUFFERN, NY, United States, 10901
Registration date: 24 May 1968
Entity number: 223776
Address: 100 STONY BROOK CT, NEWBURGH, NY, United States, 12550
Registration date: 24 May 1968 - 28 Oct 2013
Entity number: 223746
Address: 689 GRASS COVE CT., LEHIGH ACRES, FL, United States, 33974
Registration date: 23 May 1968 - 02 May 2023
Entity number: 223608
Address: 5963 13TH ST N, ST. PETERSBURG, FL, United States, 33703
Registration date: 21 May 1968
Entity number: 223498
Address: NO ADDRESS STATED, FLORIDA, NY, United States, 10921
Registration date: 17 May 1968 - 24 Mar 1993
Entity number: 223409
Address: 252 QUASSAICK AVE., NEWBURGH, NY, United States, 12553
Registration date: 15 May 1968 - 31 Mar 1982
Entity number: 223266
Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042
Registration date: 13 May 1968 - 01 Mar 1987
Entity number: 223093
Address: PO BOX 9, FAIRLESS HILLS, PA, United States, 19030
Registration date: 08 May 1968 - 20 Apr 1995
Entity number: 222986
Address: MUNICIPAL SQ., PO BOX 373, WALDEN, NY, United States, 12586
Registration date: 06 May 1968 - 31 Mar 2004
Entity number: 222997
Registration date: 06 May 1968
Entity number: 222818
Address: RTE 17M, GOSHEN, NY, United States, 10924
Registration date: 01 May 1968 - 22 Sep 2023
Entity number: 222736
Address: R. D. 1, BLOOMINGBURG, NY, United States
Registration date: 30 Apr 1968 - 25 Mar 1992
Entity number: 222585
Address: FIRE COMPANY, INC., STERLING FOREST, TUXEDO, NY, United States, 10987
Registration date: 25 Apr 1968
Entity number: 222570
Address: 16 ORCHARD ST., MIDDLETOWN, NY, United States, 10940
Registration date: 25 Apr 1968 - 24 Mar 1993
Entity number: 222479
Registration date: 23 Apr 1968
Entity number: 222392
Address: P O BOX 506, MONROE, NY, United States, 10950
Registration date: 22 Apr 1968 - 25 Mar 1992
Entity number: 222302
Address: (NO ST. ADD.), NEW HAMPTON, NY, United States, 10958
Registration date: 18 Apr 1968 - 07 Jan 1987
Entity number: 222101
Address: 130-132 DOLSON AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 12 Apr 1968 - 29 Dec 1982
Entity number: 222023
Address: 214 ELM ST., MONROE, NY, United States, 10950
Registration date: 10 Apr 1968 - 29 Sep 1982
Entity number: 221700
Address: 282 FAIRFIELD ROAD, P.O. BOX 4416, FREEHOLD, NJ, United States, 07728
Registration date: 02 Apr 1968 - 21 Apr 1988
Entity number: 221676
Registration date: 02 Apr 1968