Entity number: 181670
Address: 557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553
Registration date: 24 Nov 1964
Entity number: 181670
Address: 557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553
Registration date: 24 Nov 1964
Entity number: 181632
Address: 36 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992
Registration date: 23 Nov 1964
Entity number: 181531
Address: RFD #2, GOSHEN, NY, United States
Registration date: 18 Nov 1964
Entity number: 181351
Address: P.O. BOX 716, MONROE, NY, United States, 10950
Registration date: 13 Nov 1964 - 24 Mar 1993
Entity number: 181359
Registration date: 13 Nov 1964
Entity number: 181142
Address: 2989 Route 9W, New Windsor, NY, United States, 12553
Registration date: 04 Nov 1964
Entity number: 181120
Registration date: 04 Nov 1964
Entity number: 181115
Registration date: 04 Nov 1964
Entity number: 180950
Address: PO Box 217, Harriman, NY, United States, 10926
Registration date: 28 Oct 1964
Entity number: 180795
Address: TARR RD., M.D.#15, NEW BURGH, NY, United States, 12550
Registration date: 23 Oct 1964 - 29 Dec 1982
Entity number: 180722
Registration date: 21 Oct 1964
Entity number: 180689
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 20 Oct 1964 - 05 Jan 1983
Entity number: 180451
Address: P.O. BOX 52, NEWBURGH, NY, United States, 12550
Registration date: 09 Oct 1964
Entity number: 180385
Address: 97 ROUTE 302, PO BOX 106, PINE BUSH, NY, United States, 12566
Registration date: 07 Oct 1964 - 11 May 2021
Entity number: 180259
Address: 14 ROBERTS ST., MIDDLETOWN, NY, United States, 10940
Registration date: 02 Oct 1964 - 31 Mar 1982
Entity number: 179984
Address: 304 NO. MIDDLETOWN RD., NANUET, NY, United States, 10954
Registration date: 22 Sep 1964 - 12 Nov 1982
Entity number: 179793
Address: 88 MONHAGEN AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 15 Sep 1964
Entity number: 179781
Address: PO BOX 317, 11 HENRY HENNING DRIVE, MAYBROOK, NY, United States, 12543
Registration date: 15 Sep 1964
Entity number: 179742
Address: 16 CLOVERDALE LN, MONSEY, NY, United States, 10952
Registration date: 14 Sep 1964
Entity number: 179708
Address: R.D. CAMPBELL HALL, HAMPTONBURGH, NY, United States
Registration date: 11 Sep 1964 - 25 Mar 1992
Entity number: 179557
Registration date: 03 Sep 1964
Entity number: 179455
Address: M.D. 1 MEADOW AVE., WASHINGTONVILLE, NY, United States
Registration date: 31 Aug 1964 - 28 Dec 1994
Entity number: 179430
Address: 90 NORTH ST., MIDDLETOWN, NY, United States, 10940
Registration date: 28 Aug 1964 - 24 Mar 1993
Entity number: 179394
Registration date: 27 Aug 1964
Entity number: 179297
Address: 239 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 24 Aug 1964 - 31 Mar 1982
Entity number: 179236
Address: 219 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 20 Aug 1964 - 25 Mar 1992
Entity number: 179245
Address: TREASURER, 16 HAZEN STREET, CORNWALL, NY, United States, 12518
Registration date: 20 Aug 1964
Entity number: 179185
Address: ROUTE 17M, MONROE, NY, United States
Registration date: 19 Aug 1964
Entity number: 178986
Registration date: 11 Aug 1964
Entity number: 178854
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 05 Aug 1964 - 25 Jan 2012
Entity number: 178834
Address: 176 MAIN ST., HIGHLAND FALLS, NY, United States, 10928
Registration date: 04 Aug 1964 - 28 Oct 2009
Entity number: 178800
Address: ROUTE 17M BOX 327, HARRIMAN, NY, United States, 10926
Registration date: 03 Aug 1964 - 16 Jul 2008
Entity number: 178797
Registration date: 03 Aug 1964 - 11 Mar 2009
Entity number: 178788
Address: 511 ROUTE 17K, WALDEN, NY, United States, 12586
Registration date: 03 Aug 1964
Entity number: 178745
Registration date: 31 Jul 1964
Entity number: 178660
Address: 40 WISNER AVE., NEWBURGH, NY, United States, 12550
Registration date: 28 Jul 1964 - 29 Sep 1993
Entity number: 178598
Address: 79 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 27 Jul 1964 - 31 Mar 1982
Entity number: 178589
Address: 94 DOLSON AVE EXTENSION, MIDDLETOWN, NY, United States, 10940
Registration date: 27 Jul 1964 - 27 Dec 1995
Entity number: 178504
Registration date: 23 Jul 1964
Entity number: 178468
Address: 579 RTE 211 EAST, MIDDLETOWN, NY, United States, 10940
Registration date: 22 Jul 1964 - 26 Jun 2002
Entity number: 178458
Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 21 Jul 1964 - 25 Jan 2012
Entity number: 178428
Address: 26 HIGHLAND AVE., FLORIDA, NY, United States, 10921
Registration date: 21 Jul 1964 - 31 Mar 1982
Entity number: 178239
Address: William A Smith and Son Inc, 380 Broadway, Newburgh, NY, United States, 12550
Registration date: 13 Jul 1964
Entity number: 177765
Address: R.D. #2, NEWBURGH, NY, United States, 12550
Registration date: 26 Jun 1964 - 29 Jul 1997
Entity number: 177798
Address: COUNTY, INCORPORATED, 23 SOUTH ST., MIDDLETOWN, NY, United States, 10940
Registration date: 26 Jun 1964
Entity number: 177705
Address: 8 GRAND STREET, GOSHEN, NY, United States, 10924
Registration date: 24 Jun 1964 - 29 Sep 1982
Entity number: 177244
Address: PO BOX 91, SUGAR LOAF, NY, United States, 10981
Registration date: 10 Jun 1964
Entity number: 177008
Address: PO BOX 729, ROUTE 9W, MARLBORO, NY, United States, 12542
Registration date: 03 Jun 1964 - 01 Dec 2008
Entity number: 176854
Address: 21 WATER ST., NEWBURGH, NY, United States, 12550
Registration date: 28 May 1964 - 31 Mar 1982
Entity number: 176815
Address: MARK AVE. M.D. #25, NEWBURGH, NY, United States, 12553
Registration date: 27 May 1964 - 25 Mar 1992