Entity number: 142178
Address: P. O. BOX 725, MONROE, NY, United States, 10950
Registration date: 01 Nov 1961
Entity number: 142178
Address: P. O. BOX 725, MONROE, NY, United States, 10950
Registration date: 01 Nov 1961
Entity number: 142126
Address: M.D. 25, NEWBURGH, NY, United States
Registration date: 31 Oct 1961
Entity number: 141933
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 23 Oct 1961 - 30 Jan 1989
Entity number: 141856
Registration date: 19 Oct 1961
Entity number: 141815
Address: 2 MOUNTAIN AVE., HIGHLAND FALLS, NY, United States, 10928
Registration date: 18 Oct 1961 - 05 Oct 1993
Entity number: 141742
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 16 Oct 1961 - 02 Dec 1986
Entity number: 141718
Address: 5065 Route 17M, New Hampton, NY, United States, 10958
Registration date: 16 Oct 1961 - 09 Aug 2024
Entity number: 141740
Registration date: 16 Oct 1961
Entity number: 141675
Registration date: 13 Oct 1961
Entity number: 141543
Address: 88 WEST MAIN ST., MIDDLETOWN, NY, United States, 10940
Registration date: 06 Oct 1961 - 31 Mar 1982
Entity number: 141506
Address: 380 40TH COURT S.W., VERO BEACH, FL, United States, 32968
Registration date: 05 Oct 1961 - 25 Jan 2012
Entity number: 141317
Address: 205 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 28 Sep 1961 - 31 Mar 1982
Entity number: 2174647
Address: C/O WOLFE, 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940
Registration date: 25 Sep 1961
Entity number: 140662
Registration date: 31 Aug 1961
Entity number: 140568
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 28 Aug 1961
Entity number: 140509
Address: 119 SO. ROBINSON AVE., NEWBURGH, NY, United States, 12550
Registration date: 25 Aug 1961
Entity number: 140473
Address: 200 OLD HOOK ROAD, HARRINGTON PERK, NJ, United States, 07640
Registration date: 24 Aug 1961 - 09 Jan 2007
Entity number: 140391
Registration date: 21 Aug 1961
Entity number: 140301
Registration date: 16 Aug 1961
Entity number: 139963
Address: & HANKIN 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Aug 1961 - 25 Mar 1992
Entity number: 139760
Registration date: 24 Jul 1961
Entity number: 139575
Address: 52 WASHINGTON TERRACE, NEWBURGH, NY, United States, 12550
Registration date: 14 Jul 1961 - 25 Mar 1992
Entity number: 139490
Address: STILL RD., MONROE, NY, United States
Registration date: 12 Jul 1961 - 16 Oct 1987
Entity number: 139251
Address: M.D.27 SO. PLANK RD., NEWBURGH, NY, United States
Registration date: 05 Jul 1961 - 25 Mar 1992
Entity number: 139173
Registration date: 29 Jun 1961
Entity number: 138868
Address: 16 DELAWARE ST., PORT JERVIS, NY, United States, 12771
Registration date: 20 Jun 1961
Entity number: 138801
Address: 176 MAIN ST, HIGHLAND FALLS, NY, United States, 10928
Registration date: 19 Jun 1961 - 25 Mar 1992
Entity number: 138545
Address: ELM ST., WALDEN, NY, United States
Registration date: 08 Jun 1961 - 03 Jan 2001
Entity number: 138211
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 25 May 1961 - 03 Jan 2002
Entity number: 138208
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 25 May 1961 - 31 Dec 1996
Entity number: 138029
Address: R.D. 1, WARWICK, NY, United States
Registration date: 18 May 1961 - 25 Mar 1992
Entity number: 137783
Registration date: 09 May 1961
Entity number: 137608
Address: 1383, 19 ANCHORAGE ROAD, BOLTON LANDING, NY, United States, 12814
Registration date: 03 May 1961
Entity number: 137327
Address: 7 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940
Registration date: 24 Apr 1961 - 29 Oct 1984
Entity number: 137186
Address: 14 DEWART ROAD, GREENWICH, CT, United States, 06830
Registration date: 18 Apr 1961 - 24 Jan 1997
Entity number: 137191
Registration date: 18 Apr 1961
Entity number: 137004
Address: 182 WEST ALLENDALE AVE, ALLENDALE, NJ, United States, 07401
Registration date: 11 Apr 1961 - 25 Jul 2008
Entity number: 136968
Address: R. D. 3, MIDDLETOWN, NY, United States
Registration date: 10 Apr 1961 - 14 Feb 1985
Entity number: 136944
Address: 87 COTTAGE ST., MIDDLETOWN, NY, United States, 10940
Registration date: 07 Apr 1961 - 05 Jan 1983
Entity number: 136902
Registration date: 06 Apr 1961
Entity number: 136818
Address: P.O. BOX 1, CIRCLEVILLE, NY, United States, 10919
Registration date: 04 Apr 1961 - 25 Mar 1992
Entity number: 136509
Address: 110 E. 42ND ST., RM. 1405, NEW YORK, NY, United States, 10017
Registration date: 24 Mar 1961 - 24 Mar 1993
Entity number: 136387
Registration date: 21 Mar 1961
Entity number: 136339
Address: 6 1/2 STATION ROAD, GOSHEN, NY, United States, 10924
Registration date: 20 Mar 1961
Entity number: 136275
Address: 112 CLINTON ST., MONTGOMERY, NY, United States, 12549
Registration date: 16 Mar 1961 - 25 Mar 1992
Entity number: 136272
Address: 114 PIKE ST., PORT JERVIS, NY, United States, 12771
Registration date: 16 Mar 1961
Entity number: 135972
Address: 1 WATER ST., NEWBURGH, NY, United States, 12550
Registration date: 07 Mar 1961
Entity number: 135961
Address: 52-54 HASBROUCK ST., NEWBURGH, NY, United States
Registration date: 06 Mar 1961 - 31 Mar 1982
Entity number: 135729
Registration date: 27 Feb 1961
Entity number: 135224
Address: R. D. #3, MIDDLETOWN, NY, United States, 10940
Registration date: 01 Feb 1961 - 25 Mar 1992