Entity number: 135223
Address: R.F.D. #3, MIDDLETOWN, NY, United States
Registration date: 01 Feb 1961 - 25 Mar 1992
Entity number: 135223
Address: R.F.D. #3, MIDDLETOWN, NY, United States
Registration date: 01 Feb 1961 - 25 Mar 1992
Entity number: 135153
Address: 158 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 31 Jan 1961 - 29 Sep 1993
Entity number: 135103
Address: 20 LAKE ST., MONROE, NY, United States, 10950
Registration date: 30 Jan 1961 - 25 Mar 1992
Entity number: 134815
Address: R.D. #4, MIDDLETOWN, NY, United States, 10940
Registration date: 18 Jan 1961 - 30 Dec 1981
Entity number: 134661
Address: 221 MAIN ST., HIGHLAND FALLS, NY, United States, 10928
Registration date: 12 Jan 1961 - 31 Mar 1982
Entity number: 134460
Registration date: 06 Jan 1961
Entity number: 134407
Address: R.D. #2, MIDDLETOWN, NY, United States, 10940
Registration date: 05 Jan 1961 - 26 Dec 2001
Entity number: 134318
Address: 131 E. MAIN ST., WASHINGTONVILLE, NY, United States, 10992
Registration date: 03 Jan 1961 - 24 Mar 1993
Entity number: 134131
Address: 29 WEST ST., WARWICK, NY, United States, 10990
Registration date: 28 Dec 1960 - 23 Aug 1990
Entity number: 134108
Address: 131 E. MAIN ST., WASHINGTONVILLE, NY, United States, 10992
Registration date: 28 Dec 1960 - 24 Mar 1993
Entity number: 133968
Address: ATTN: PRESIDENT, 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921
Registration date: 21 Dec 1960 - 05 Jan 2004
Entity number: 133949
Address: (NO STREET ADD. STATED), MOUNTAINVILLE, NY, United States
Registration date: 21 Dec 1960 - 24 Mar 1993
Entity number: 133775
Address: M. D. #25 AT MCCALL PL., NEWBURGH, NY, United States
Registration date: 13 Dec 1960 - 29 Dec 1982
Entity number: 133721
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 09 Dec 1960
Entity number: 133538
Registration date: 02 Dec 1960
Entity number: 133343
Address: ( NO ST. ADD.), VAILS GATE, NY, United States
Registration date: 28 Nov 1960 - 01 Jul 1983
Entity number: 133260
Registration date: 22 Nov 1960 - 20 Jun 1985
Entity number: 133241
Address: 100 LAKE ST., NEWBURGH, NY, United States, 12550
Registration date: 21 Nov 1960 - 30 Dec 1981
Entity number: 133112
Address: NO STREET ADDRESS, FT MONTGOMERY, NY, United States
Registration date: 16 Nov 1960
Entity number: 133072
Registration date: 15 Nov 1960
Entity number: 132756
Address: 520 SOUTH ST., NEWBURGH, NY, United States, 12550
Registration date: 31 Oct 1960 - 24 Mar 1993
Entity number: 132748
Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036
Registration date: 31 Oct 1960 - 29 Sep 1982
Entity number: 132734
Address: 8 Division Road, Wurtsboro, NY, United States, 12790
Registration date: 31 Oct 1960
Entity number: 132663
Address: 60 ERIE STREET, PO BOX 308, GOSHEN, NY, United States, 10924
Registration date: 27 Oct 1960 - 01 Nov 2001
Entity number: 132674
Registration date: 27 Oct 1960
Entity number: 132612
Registration date: 25 Oct 1960
Entity number: 132448
Address: 70 NORTH STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 18 Oct 1960 - 31 Mar 1982
Entity number: 131993
Address: 19 NORTH ST, PO BOX 867, MIDDLETOWN, NY, United States, 10940
Registration date: 28 Sep 1960
Entity number: 131984
Address: 176 NORTH MAIN ST., FLORIDA, NY, United States, 10921
Registration date: 27 Sep 1960 - 18 Jul 1983
Entity number: 131950
Registration date: 26 Sep 1960
Entity number: 131749
Registration date: 16 Sep 1960
Entity number: 131649
Address: 362 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 12 Sep 1960 - 29 Sep 1982
Entity number: 131627
Registration date: 09 Sep 1960
Entity number: 131555
Registration date: 06 Sep 1960
Entity number: 131446
Address: 1 STAGE ROAD, MONROE, NY, United States, 10950
Registration date: 31 Aug 1960 - 14 Feb 1984
Entity number: 131344
Registration date: 25 Aug 1960
Entity number: 2562405
Address: p.o. box 482, CENTRAL VALLEY, NY, United States, 10917
Registration date: 16 Aug 1960
Entity number: 130938
Registration date: 08 Aug 1960
Entity number: 130939
Registration date: 08 Aug 1960
Entity number: 130944
Registration date: 08 Aug 1960
Entity number: 130922
Address: 179 JERSEY AVE., PORT JERVIS, NY, United States, 12771
Registration date: 05 Aug 1960 - 24 Jun 1981
Entity number: 130856
Registration date: 03 Aug 1960
Entity number: 130747
Address: PO BOX 595, MONROE, NY, United States, 10950
Registration date: 29 Jul 1960 - 25 Jan 2012
Entity number: 130397
Address: MAIN ST., UNIONVILLE, NY, United States
Registration date: 14 Jul 1960 - 25 Mar 1992
Entity number: 130324
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 12 Jul 1960 - 21 Oct 2016
Entity number: 130038
Address: 10 KELLOGG AVE., PORT JERVIS, NY, United States, 12771
Registration date: 29 Jun 1960 - 24 Mar 1993
Entity number: 129836
Address: 43 LEHIGH AVE, CHESTER, NY, United States, 10918
Registration date: 22 Jun 1960 - 26 Oct 2016
Entity number: 129815
Address: 510 South Pascack Road, Chestnut Ridge, NY, United States, 10977
Registration date: 21 Jun 1960
Entity number: 129745
Address: 16 EDGEWOOD DRIVE, NEWBURGH, NY, United States, 12550
Registration date: 20 Jun 1960 - 25 Mar 1992
Entity number: 129543
Address: 8 DEYO PLACE, NEWBURGH, NY, United States, 12550
Registration date: 10 Jun 1960 - 16 Jul 1996