Entity number: 123969
Address: 388 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 17 Nov 1959 - 17 Oct 1995
Entity number: 123969
Address: 388 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 17 Nov 1959 - 17 Oct 1995
Entity number: 123930
Address: RT. 209, HUGENOT, NY, United States
Registration date: 16 Nov 1959
Entity number: 123821
Registration date: 12 Nov 1959
Entity number: 123761
Address: 58 CHAMBER ST., NEWBURGH, NY, United States, 12550
Registration date: 09 Nov 1959 - 31 Mar 1982
Entity number: 123674
Address: NO STREET ADDRESS, CHESTER, NY, United States
Registration date: 04 Nov 1959 - 28 Feb 1986
Entity number: 123668
Address: 11 SOUTH COLDEN ST., NEWBURGH, NY, United States, 12550
Registration date: 04 Nov 1959 - 25 Aug 1992
Entity number: 123652
Registration date: 02 Nov 1959
Entity number: 123550
Address: PO Box 555, Chester, NY, United States, 10918
Registration date: 29 Oct 1959
Entity number: 123193
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 15 Oct 1959
Entity number: 123146
Address: 354 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 13 Oct 1959 - 09 Sep 1983
Entity number: 123076
Address: 31-37 DEYO PLACE, NEWBURGH, NY, United States
Registration date: 08 Oct 1959 - 25 Mar 1992
Entity number: 122999
Registration date: 06 Oct 1959
Entity number: 2880304
Address: 9 CATHERINE STREET, PORT JERVIS, NY, United States, 00000
Registration date: 05 Oct 1959 - 15 Dec 1971
Entity number: 122939
Address: 625 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 02 Oct 1959 - 05 Jun 1989
Entity number: 122791
Address: 34 FORT PUTNAM ST, HIGHLAND FALLS, NY, United States, 10928
Registration date: 28 Sep 1959
Entity number: 122757
Address: 70 SECOND ST., NEWBURGH, NY, United States
Registration date: 25 Sep 1959 - 24 Mar 1993
Entity number: 122715
Address: 244 WEST MAIN STREET, GOSHEN, NY, United States, 10924
Registration date: 24 Sep 1959 - 13 Nov 1998
Entity number: 122630
Registration date: 21 Sep 1959
Entity number: 122516
Address: 44 SMITH ST., NEWBURGH, NY, United States, 12550
Registration date: 16 Sep 1959 - 08 Jan 2007
Entity number: 122495
Address: 20 WALKER STREET, GOSHEN, NY, United States, 10924
Registration date: 15 Sep 1959
Entity number: 122221
Address: DIXON ST., NEWBURGH, NY, United States
Registration date: 31 Aug 1959 - 06 Jan 1987
Entity number: 122180
Address: BOX 386, MAYBROOK, NY, United States
Registration date: 28 Aug 1959 - 24 Mar 1993
Entity number: 122179
Address: BOX 386, MAYBROOK, NY, United States
Registration date: 28 Aug 1959 - 24 Mar 1993
Entity number: 121804
Address: NO ST. ADD., CENTRAL VALLEY, NY, United States
Registration date: 10 Aug 1959 - 23 May 1989
Entity number: 121748
Address: P.O. BOX 595, MONROE, NY, United States, 10950
Registration date: 06 Aug 1959 - 16 Aug 2018
Entity number: 121474
Address: 1 WATER ST., NEWBURGH, NY, United States, 12550
Registration date: 27 Jul 1959 - 07 Feb 1994
Entity number: 121393
Address: 16 CANAL ST., MIDDLETOWN, NY, United States, 10940
Registration date: 22 Jul 1959 - 08 Apr 1991
Entity number: 121078
Address: 429 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 08 Jul 1959 - 24 Mar 1993
Entity number: 121073
Address: 361 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 08 Jul 1959 - 27 Dec 2000
Entity number: 120987
Address: 26 HILL ST, PORT JERVIS, NY, United States, 12771
Registration date: 06 Jul 1959 - 25 Jun 2010
Entity number: 120966
Address: 128 DOLSON AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 02 Jul 1959 - 26 Jun 2002
Entity number: 120942
Address: ROUTE 17-K, NEWBURGH, NY, United States, 12550
Registration date: 01 Jul 1959 - 25 Apr 1994
Entity number: 120937
Address: 70 5TH AVE., NEW YORK, NY, United States, 10011
Registration date: 01 Jul 1959
Entity number: 120769
Registration date: 25 Jun 1959
Entity number: 120649
Address: 20 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924
Registration date: 22 Jun 1959 - 29 Dec 2004
Entity number: 120664
Address: PO BOX 2530, NEWBURGH, NY, United States, 12550
Registration date: 22 Jun 1959
Entity number: 120470
Address: 53 WATER ST., NEWBURGH, NY, United States, 12550
Registration date: 16 Jun 1959 - 26 Jun 1996
Entity number: 120462
Address: 210 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 16 Jun 1959 - 25 Mar 1992
Entity number: 120310
Address: 308 SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916
Registration date: 10 Jun 1959 - 07 May 2001
Entity number: 120267
Address: 42 WINDSOR HIGHWAY, NEWBURGH, NY, United States, 12553
Registration date: 08 Jun 1959 - 29 Aug 2002
Entity number: 120174
Registration date: 04 Jun 1959
Entity number: 119846
Registration date: 22 May 1959
Entity number: 119791
Registration date: 21 May 1959
Entity number: 119769
Registration date: 20 May 1959
Entity number: 119678
Registration date: 15 May 1959
Entity number: 119584
Address: 69 COURTNEY AVE., NEWBURGH, NY, United States, 12550
Registration date: 13 May 1959 - 18 Mar 1986
Entity number: 119547
Address: JAMES T ECKERSON JR, 1613 RTE 9W - PO BOX 5, MILTON, NY, United States, 12547
Registration date: 12 May 1959 - 21 Jan 2016
Entity number: 119545
Address: 132 MAIN ST., PINE BUSH, NY, United States
Registration date: 12 May 1959 - 19 Dec 1986
Entity number: 119318
Address: 35 NORTH ST, NEWBURGH, NY, United States, 12550
Registration date: 01 May 1959
Entity number: 119254
Address: ANTHONY SATURNO, 2 SOUTH STREET, WASHINGTONVILLE, NY, United States, 10992
Registration date: 29 Apr 1959 - 27 Jun 2001