Entity number: 216173
Address: 49 MAIN ST., WALDEN, NY, United States, 12586
Registration date: 15 Nov 1967 - 24 Mar 1993
Entity number: 216173
Address: 49 MAIN ST., WALDEN, NY, United States, 12586
Registration date: 15 Nov 1967 - 24 Mar 1993
Entity number: 215998
Address: 100 3RD ST., NEWBURGH, NY, United States, 12550
Registration date: 10 Nov 1967 - 17 May 1985
Entity number: 215876
Address: MONAHAN RD., PORT JARVIS, NY, United States
Registration date: 06 Nov 1967 - 31 Mar 1982
Entity number: 215744
Address: 41 HICKORY HILL RD., NEWBURGH, NY, United States, 12550
Registration date: 02 Nov 1967
Entity number: 215618
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Oct 1967 - 24 Mar 1993
Entity number: 215491
Registration date: 26 Oct 1967
Entity number: 215433
Registration date: 25 Oct 1967
Entity number: 215391
Registration date: 24 Oct 1967
Entity number: 215200
Address: 212 SO. WILLIAM ST., NEWBURGH, NY, United States, 12550
Registration date: 18 Oct 1967 - 31 Mar 1982
Entity number: 215158
Address: BALL RD., WARWICK, NY, United States
Registration date: 18 Oct 1967 - 29 Mar 1985
Entity number: 215030
Address: MAIN STREET, CHESTER, NY, United States, 10918
Registration date: 16 Oct 1967 - 26 Oct 1995
Entity number: 214981
Address: 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, United States, 12771
Registration date: 13 Oct 1967 - 05 Jan 2024
Entity number: 214970
Address: PO BOX 2785, NEWBURGH, NY, United States, 12550
Registration date: 13 Oct 1967
Entity number: 214957
Address: PO BOX 1140, 87 WINDERMERE AVE, GREENWOOD LAKE, NY, United States, 10925
Registration date: 11 Oct 1967 - 19 Mar 2003
Entity number: 214849
Registration date: 09 Oct 1967
Entity number: 214732
Address: 29 LITTLE BRITAIN RD., M.D., NEW WINDSOR, NY, United States, 12550
Registration date: 04 Oct 1967 - 30 Dec 1981
Entity number: 214727
Address: NO STREET ADD GIVEN, MONROE, NY, United States
Registration date: 04 Oct 1967 - 05 Apr 1999
Entity number: 214712
Address: 97 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550
Registration date: 03 Oct 1967
Entity number: 214057
Address: 82 Sleepy Hollow Road, P.O. Box 777, Sparrowbush, NY, United States, 12780
Registration date: 14 Sep 1967
Entity number: 213705
Registration date: 01 Sep 1967
Entity number: 213392
Address: 299 WASHINGTON ST, NEWBURGH, NY, United States, 12550
Registration date: 22 Aug 1967
Entity number: 213318
Address: P.O. HIGHLAND MILLS, RT. 32, WOODBURY, NY, United States
Registration date: 18 Aug 1967 - 27 Sep 1995
Entity number: 213285
Address: 50 N. CHURCH ST., GOSHEN, NY, United States, 10924
Registration date: 18 Aug 1967 - 16 Feb 1994
Entity number: 213168
Address: BOX 248 RTE 52, WALDEN, NY, United States
Registration date: 15 Aug 1967 - 25 Mar 1992
Entity number: 213142
Address: 24 FRONT ST, PORT JERVIS, NY, United States, 12771
Registration date: 14 Aug 1967
Entity number: 213029
Registration date: 10 Aug 1967
Entity number: 212982
Address: 24 WALNUT STREET, NEW WINDSOR, NY, United States, 12553
Registration date: 09 Aug 1967 - 15 Oct 2021
Entity number: 212874
Address: 189 MAIN ST. BOX274, HIGHLAND FALLS, NY, United States, 10928
Registration date: 04 Aug 1967
Entity number: 212688
Address: 5 GILES PL, MONROE, NY, United States, 10950
Registration date: 01 Aug 1967
Entity number: 172207
Address: 210 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940
Registration date: 31 Jul 1967
Entity number: 212515
Address: RD 2, GOSHEN, NY, United States
Registration date: 25 Jul 1967 - 08 Nov 1982
Entity number: 212463
Address: CHARLES SAKMANN, ROUTE 9W POB 577, FT. MONTGOMERY, NY, United States, 10922
Registration date: 21 Jul 1967 - 02 Dec 2003
Entity number: 211924
Registration date: 05 Jul 1967
Entity number: 211879
Address: 41 FRONT ST., PORT JERVIS, NY, United States, 12771
Registration date: 03 Jul 1967 - 24 Mar 1993
Entity number: 211798
Address: 26 MAIN STREET, WARWICK, NY, United States, 10990
Registration date: 30 Jun 1967 - 29 Dec 1982
Entity number: 211700
Registration date: 28 Jun 1967
Entity number: 211533
Address: CORNER RT 17M & 94, CHESTER, NY, United States
Registration date: 23 Jun 1967 - 06 Jun 1990
Entity number: 211463
Address: C/O VALLEY PHARMACY, ROUTE 52 PO BOX 12566, PINE BUSH, NY, United States, 12566
Registration date: 22 Jun 1967 - 05 Jul 2002
Entity number: 211296
Address: 127 STAGE RD., MONROE, NY, United States, 10950
Registration date: 16 Jun 1967 - 25 Jan 2012
Entity number: 211152
Address: 25 MARYLAND AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 14 Jun 1967 - 29 Dec 1982
Entity number: 210994
Address: ROUTE 28, HIGHLAND MILLS, NY, United States, 10930
Registration date: 08 Jun 1967 - 31 Mar 1982
Entity number: 210971
Address: 10 E VILLAGE ROAD / PO BOX 833, TUXEDO, NY, United States, 10987
Registration date: 08 Jun 1967
Entity number: 210725
Registration date: 31 May 1967
Entity number: 210652
Registration date: 29 May 1967
Entity number: 210331
Registration date: 19 May 1967
Entity number: 210299
Registration date: 18 May 1967
Entity number: 210208
Address: 52 SO MAIN STREET, SPRING VALLEY, NY, United States, 10977
Registration date: 17 May 1967 - 25 Mar 1992
Entity number: 210090
Registration date: 15 May 1967
Entity number: 209971
Address: 40 LORENZEN LANE, WALLKILL, NY, United States, 12589
Registration date: 11 May 1967 - 30 Jun 2004
Entity number: 209498
Address: 150 LAKE ST., NEWBURGH, NY, United States, 12550
Registration date: 27 Apr 1967 - 24 Mar 1993