Entity number: 221663
Address: 1402 ROUTE 300, NEWBURGH, NY, United States, 12550
Registration date: 01 Apr 1968 - 19 May 2010
Entity number: 221663
Address: 1402 ROUTE 300, NEWBURGH, NY, United States, 12550
Registration date: 01 Apr 1968 - 19 May 2010
Entity number: 221463
Registration date: 27 Mar 1968
Entity number: 2881450
Address: 33 MULBERRY ST, MIDDLETOWN, NY, United States, 00000
Registration date: 26 Mar 1968 - 16 Dec 1974
Entity number: 221379
Address: R.F.D., CAMPBELL, NY, United States
Registration date: 26 Mar 1968 - 25 Mar 1992
Entity number: 221214
Address: 388 BROADWAY, NEWBOURGH, NY, United States, 12550
Registration date: 21 Mar 1968 - 24 Mar 1993
Entity number: 221220
Registration date: 21 Mar 1968
Entity number: 221154
Registration date: 20 Mar 1968
Entity number: 220914
Registration date: 13 Mar 1968
Entity number: 220885
Address: 36 BRIDGE ST, NEWBURGH, NY, United States, 12550
Registration date: 13 Mar 1968 - 29 Dec 1993
Entity number: 220895
Address: 19 BORDEN ST, OTISVILLE, NY, United States, 10963
Registration date: 13 Mar 1968
Entity number: 220925
Address: PO BOX 729, MIDDLETOWN, NY, United States, 10940
Registration date: 13 Mar 1968
Entity number: 220666
Address: 1205 CRAIGVILLE ROAD, CHESTER, NY, United States, 10918
Registration date: 07 Mar 1968 - 25 Oct 2010
Entity number: 220477
Address: PO BOX 862, MIDDLETOWN, NY, United States, 10940
Registration date: 04 Mar 1968 - 28 Oct 2009
Entity number: 220275
Registration date: 27 Feb 1968
Entity number: 220192
Address: 172 MAIN ST., HIGHLAND FALLS, NY, United States, 10928
Registration date: 26 Feb 1968 - 18 Jun 1986
Entity number: 219980
Address: 1 TEMPLETON ARMS, ELIZABETH, NJ, United States, 07208
Registration date: 19 Feb 1968 - 24 Mar 1993
Entity number: 219755
Address: 117 SOUTH CLARK ST, NEWBURGH, NY, United States, 12550
Registration date: 14 Feb 1968 - 25 Jun 2003
Entity number: 219690
Address: MT EVE RD., R. D. 2, GOSHEN, NY, United States, 10924
Registration date: 13 Feb 1968 - 12 May 2011
Entity number: 219641
Address: 767 FIFTH AVE., NY, NY, United States, 10022
Registration date: 09 Feb 1968 - 22 Jan 1986
Entity number: 219585
Registration date: 08 Feb 1968
Entity number: 219543
Address: 542 UNION AVE, NEWBURGH, NY, United States, 12553
Registration date: 07 Feb 1968 - 25 Mar 1992
Entity number: 219334
Address: P O BOX 371, GREENWOOD LAKE, NY, United States, 10925
Registration date: 01 Feb 1968 - 24 Sep 1997
Entity number: 219308
Address: PO BOX 780, CORNWALL, NY, United States, 12518
Registration date: 01 Feb 1968 - 22 Nov 2024
Entity number: 219211
Address: ATTN: EXECUTIVE DIRECTOR, 120 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940
Registration date: 30 Jan 1968
Entity number: 219203
Address: 239 WATKINS AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 30 Jan 1968 - 24 Mar 1993
Entity number: 219006
Address: 26 MAIN ST., WARWICK, NY, United States, 10990
Registration date: 25 Jan 1968
Entity number: 218970
Address: GIBSON HILL RD., CHESTER, NY, United States, 10918
Registration date: 24 Jan 1968 - 14 Apr 1987
Entity number: 218867
Address: P.O. BOX 229, 15 KING ST., MIDDLETOWN, NY, United States, 10940
Registration date: 22 Jan 1968 - 24 Mar 1993
Entity number: 218621
Address: 491 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 16 Jan 1968
Entity number: 218464
Address: BOX 523, MONROE, NY, United States, 10950
Registration date: 11 Jan 1968 - 08 May 2015
Entity number: 218333
Address: 6483 RT 209, KERHONKSON, NY, United States, 12446
Registration date: 09 Jan 1968 - 22 Mar 2010
Entity number: 218323
Address: BOX 545, R D 2, WALDEN, NY, United States, 12586
Registration date: 09 Jan 1968 - 25 Mar 1992
Entity number: 218135
Address: 2009 BALLINA RD, CAZENOVIA, NY, United States, 13035
Registration date: 04 Jan 1968
Entity number: 218017
Address: LUDLAM RD., MONROE, NY, United States
Registration date: 03 Jan 1968
Entity number: 217843
Address: VINCENT N. BRESCIA, 40 RAILROAD AVENUE, MONTGOMERY, NY, United States, 12549
Registration date: 29 Dec 1967 - 28 Oct 2009
Entity number: 217783
Address: 8 ORCHARD STREET, PORT JERVIS, NY, United States, 12771
Registration date: 28 Dec 1967 - 22 Jun 2020
Entity number: 217779
Address: P.O. BOX 401, CAMPBELL HALL, NY, United States, 10916
Registration date: 28 Dec 1967
Entity number: 217474
Registration date: 21 Dec 1967
Entity number: 217256
Address: 121 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 14 Dec 1967 - 26 Jun 1996
Entity number: 217060
Address: 16 ORCHARD ST., MIDDLETOWN, NY, United States, 10940
Registration date: 08 Dec 1967 - 29 Dec 1993
Entity number: 217002
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 07 Dec 1967
Entity number: 216818
Address: PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE., SUFFERN, NY, United States, 10901
Registration date: 04 Dec 1967
Entity number: 216803
Registration date: 04 Dec 1967
Entity number: 216773
Address: 104 WEST HIGH ST., MILFORD, PA, United States, 18337
Registration date: 01 Dec 1967 - 27 Sep 1995
Entity number: 216736
Address: 63-67 MONTGOMERY ST., MIDDLETOWN, NY, United States, 10940
Registration date: 01 Dec 1967 - 25 Jan 2012
Entity number: 216781
Address: 104 WEST HIGH ST, MILFORD, PA, United States, 18337
Registration date: 01 Dec 1967
Entity number: 216782
Address: 104 WEST HIGH ST., MILFORD, PA, United States, 18337
Registration date: 01 Dec 1967
Entity number: 216687
Address: 471 SOUTH PLANK RD, WARWICK, NY, United States, 10998
Registration date: 30 Nov 1967 - 22 Jun 2011
Entity number: 216620
Address: PO BOX 2278 TAFT AVE., NEWBURGH, NY, United States, 12550
Registration date: 28 Nov 1967 - 24 Mar 1993
Entity number: 216474
Address: BOX 100, WASHINGTONVILLE, NY, United States, 10992
Registration date: 24 Nov 1967