Entity number: 244641
Address: 101 HASBROUCK ST., NEWBURG, NY, United States, 12550
Registration date: 18 Oct 1972 - 31 Mar 1982
Entity number: 244641
Address: 101 HASBROUCK ST., NEWBURG, NY, United States, 12550
Registration date: 18 Oct 1972 - 31 Mar 1982
Entity number: 244501
Address: ROUTE 32, NEWBURGH, NY, United States, 12550
Registration date: 16 Oct 1972 - 31 Mar 1982
Entity number: 244414
Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214
Registration date: 16 Oct 1972
Entity number: 244225
Address: 29 TEMPLE AVE., NEWBURGH, NY, United States, 12550
Registration date: 12 Oct 1972 - 31 Mar 1982
Entity number: 244188
Address: 3 WINTHROP AVE., MIDDLETOWN, NY, United States, 10950
Registration date: 12 Oct 1972 - 29 Sep 1982
Entity number: 244070
Address: 8 JERSEY AVE., GREENWOOD LAKE, NY, United States
Registration date: 11 Oct 1972
Entity number: 244002
Address: 330 STAGE ROAD, MONROE, NY, United States, 10950
Registration date: 10 Oct 1972 - 09 Jul 2002
Entity number: 244030
Address: P.O. BOX 369, RTS 17M & U.S. 6, MIDDLETOWN, NY, United States, 10940
Registration date: 10 Oct 1972
Entity number: 244048
Address: 26 ALDEN RD., MONROE, NY, United States, 10950
Registration date: 10 Oct 1972
Entity number: 243733
Address: SEWARD HIGHWAY, FLORIDA, NY, United States, 10921
Registration date: 04 Oct 1972 - 30 Sep 1981
Entity number: 243675
Registration date: 04 Oct 1972
Entity number: 243654
Address: R.D.#1 ROUTE 17K, BLOOMINGBURG, NY, United States, 12721
Registration date: 03 Oct 1972 - 31 Mar 1982
Entity number: 243563
Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 03 Oct 1972 - 25 Mar 1992
Entity number: 243579
Registration date: 03 Oct 1972
Entity number: 243450
Address: 68 WISNER AVE., NEWBURGH, NY, United States, 12550
Registration date: 02 Oct 1972 - 29 Sep 1982
Entity number: 243436
Address: 99 ROUE 17 K, NEWBURGH, NY, United States, 12550
Registration date: 02 Oct 1972
Entity number: 243441
Address: 13 GARDEN DRIVE, MONTICELLO, NY, United States, 12701
Registration date: 02 Oct 1972
Entity number: 243459
Address: 275 NORTH ST, NEW BURGH, NY, United States, 12550
Registration date: 02 Oct 1972
Entity number: 243226
Address: 744 BROADWAY, P.O. BX. 2265, NEWBURGH, NY, United States, 12550
Registration date: 28 Sep 1972 - 27 Dec 2000
Entity number: 243143
Address: 1000 Auto Park Place, Newburgh, NY, United States, 12550
Registration date: 27 Sep 1972
Entity number: 243005
Address: OLD OXFORD RD., RD, CHESTER, NY, United States, 10918
Registration date: 26 Sep 1972 - 24 Mar 1993
Entity number: 242994
Address: 51 GALLOWAY RD., WARWICK, NY, United States, 10990
Registration date: 25 Sep 1972 - 31 Mar 1982
Entity number: 242942
Address: 605 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 25 Sep 1972 - 30 Dec 1981
Entity number: 242912
Address: 184 LIBERTY ST., NEWBURGH, NY, United States, 12550
Registration date: 25 Sep 1972 - 28 Oct 2009
Entity number: 242819
Address: R. F. D. #2, WALDEN, NY, United States, 12586
Registration date: 22 Sep 1972
Entity number: 242765
Address: PO BOX 2458, NEWBURGH, NY, United States, 12550
Registration date: 21 Sep 1972
Entity number: 242584
Address: 31-33 FOWLER ST., PORT JERVIS, NY, United States
Registration date: 19 Sep 1972 - 29 Sep 1993
Entity number: 242520
Address: POB 833, TUXEDO, NY, United States, 10987
Registration date: 19 Sep 1972 - 29 Sep 1993
Entity number: 242580
Address: BOX 324 D.R.#1, WALDEN, NY, United States, 12586
Registration date: 19 Sep 1972
Entity number: 242511
Address: 313 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 18 Sep 1972 - 18 Jan 1989
Entity number: 242414
Address: 21 BONNELL PL., MIDDLETOWN, NY, United States, 10940
Registration date: 18 Sep 1972 - 31 Mar 1982
Entity number: 242356
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 15 Sep 1972 - 27 Feb 1985
Entity number: 242358
Address: ORANGE COUNTY AIRPORT, MONTGOMERY, NY, United States, 12549
Registration date: 15 Sep 1972
Entity number: 242208
Address: C/O DOROTHY SCHORNO, 133 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550
Registration date: 14 Sep 1972 - 27 Dec 2007
Entity number: 242205
Address: 321 WEST ST., NEWBURGH, NY, United States, 12550
Registration date: 14 Sep 1972 - 22 Oct 2020
Entity number: 242228
Address: 140 ST ELMO RD, WALLKILL, NY, United States, 12589
Registration date: 14 Sep 1972
Entity number: 242140
Address: 9 1/2 FIRST ST., WARWICK, NY, United States, 10990
Registration date: 13 Sep 1972 - 16 Aug 1983
Entity number: 242117
Address: ORANGE TURNPIKE, RTE. 17, TUXEDO, NY, United States, 10987
Registration date: 12 Sep 1972 - 25 Mar 1992
Entity number: 242116
Address: 539 ROUTE 9W NORTH, NEWBURGH, NY, United States, 12550
Registration date: 12 Sep 1972 - 25 Jun 2003
Entity number: 241959
Address: 60 BROOKLINE AVENUE, MIDDLETOWN, NY, United States, 10940
Registration date: 11 Sep 1972 - 24 Apr 1998
Entity number: 241605
Address: HARRIMAN DR., GOSHEN, NY, United States
Registration date: 05 Sep 1972 - 19 Sep 1985
Entity number: 241378
Address: 120 NO. MAIN ST., NEW CITY, NY, United States, 10956
Registration date: 01 Sep 1972 - 30 Jun 1982
Entity number: 240999
Address: 127 STAGE RD., MONROE, NY, United States, 10950
Registration date: 31 Aug 1972 - 31 Mar 2009
Entity number: 239815
Address: 269 CANTRELL RD, MONTICELLO, NY, United States, 12701
Registration date: 29 Aug 1972
Entity number: 238165
Address: P.O. BOX 595, FLORIDA, NY, United States, 10921
Registration date: 28 Aug 1972
Entity number: 237035
Address: 7 THIRD ST., WARWICK, NY, United States, 10990
Registration date: 24 Aug 1972 - 26 Jun 1986
Entity number: 236636
Registration date: 24 Aug 1972
Entity number: 235739
Address: 20-22 DICKSON ST., NEWBURGH, NY, United States, 12550
Registration date: 23 Aug 1972 - 25 Mar 1992
Entity number: 234764
Address: 1 GRAND AVE., NEWBURGH, NY, United States, 12550
Registration date: 22 Aug 1972 - 24 Mar 1993
Entity number: 234030
Address: R. D. 2, PORT JERVIS, NY, United States
Registration date: 21 Aug 1972 - 06 Dec 1984