Entity number: 300114
Address: RD #2, BOX 199, STONEY FORD RD., MIDDLETOWN, NY, United States, 10940
Registration date: 23 Dec 1970 - 24 Mar 1993
Entity number: 300114
Address: RD #2, BOX 199, STONEY FORD RD., MIDDLETOWN, NY, United States, 10940
Registration date: 23 Dec 1970 - 24 Mar 1993
Entity number: 300097
Address: 102 NORTH ST., MIDDLETOWN, NY, United States, 10940
Registration date: 23 Dec 1970 - 31 Mar 1982
Entity number: 299953
Address: 505 SCHUTT RD EXT, MIDDLETOWN, NY, United States, 10940
Registration date: 21 Dec 1970
Entity number: 299842
Address: 240 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 17 Dec 1970 - 30 Dec 1986
Entity number: 299783
Address: 52 WASHINGTON TERRACE, NEWBURGH, NY, United States, 12550
Registration date: 16 Dec 1970
Entity number: 299457
Address: 186 WASHINGTON ST., NEWBURGH, NY, United States, 12550
Registration date: 09 Dec 1970
Entity number: 299392
Address: 32 BALL ST., PORT JERVIS, NY, United States, 12771
Registration date: 08 Dec 1970 - 27 Jun 2001
Entity number: 299349
Address: 425 ROBINSON AVE., NEWBURGH, NY, United States, 12550
Registration date: 07 Dec 1970 - 19 Nov 1991
Entity number: 299335
Address: 16 CITY TERRACE, NEWBURGH, NY, United States, 12550
Registration date: 07 Dec 1970
Entity number: 299207
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 03 Dec 1970 - 31 Mar 1982
Entity number: 299192
Address: 185 RYKOWSKI LN., SUITE 101, MIDDLETOWN, NY, United States, 10941
Registration date: 03 Dec 1970
Entity number: 299165
Address: ROUTE 208, MONROE, NY, United States
Registration date: 03 Dec 1970
Entity number: 299049
Address: RD 2, TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12550
Registration date: 01 Dec 1970 - 27 Jun 2001
Entity number: 298878
Address: 24 FRONT ST., PORT JERVIS, NY, United States, 12771
Registration date: 25 Nov 1970 - 31 Mar 1982
Entity number: 298713
Address: RT 209, CUDDEBACKVILLE, NY, United States, 12729
Registration date: 23 Nov 1970 - 24 Mar 1993
Entity number: 298683
Address: 6 JOHNES ST., NEWBURGH, NY, United States, 12550
Registration date: 23 Nov 1970 - 22 Jun 1989
Entity number: 298656
Address: 67 PROSPECT AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 20 Nov 1970 - 23 May 2005
Entity number: 298454
Address: 10 WASHINGTON AVE., FLORIDA, NY, United States, 10921
Registration date: 17 Nov 1970
Entity number: 298383
Address: 1 SO. MADISON AVE., SPRING VALLEY, NY, United States, 10977
Registration date: 16 Nov 1970 - 02 Sep 1992
Entity number: 298137
Address: ROUTE 17 M, MONROE, NY, United States
Registration date: 10 Nov 1970 - 29 Sep 1993
Entity number: 298093
Address: 29 MANDY LANE, WASHINGTONVILLE, NY, United States, 10992
Registration date: 10 Nov 1970
Entity number: 297999
Registration date: 09 Nov 1970
Entity number: 298048
Registration date: 09 Nov 1970
Entity number: 297909
Address: 400 BLOOMINGROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553
Registration date: 06 Nov 1970
Entity number: 297889
Address: 80 GRAND ST, NEWBURGH, NY, United States, 12550
Registration date: 05 Nov 1970 - 28 Oct 2009
Entity number: 297552
Address: 31 MAIN ST., WARWICK, NY, United States, 10990
Registration date: 28 Oct 1970 - 27 Sep 1995
Entity number: 297500
Address: 666 5TH AVE., NEW YORK, NY, United States, 10019
Registration date: 28 Oct 1970 - 02 May 1996
Entity number: 297496
Address: 182 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 28 Oct 1970
Entity number: 297499
Registration date: 28 Oct 1970
Entity number: 297309
Address: 268 MAIN ST., HIGHLAND FALLS, NY, United States, 10928
Registration date: 23 Oct 1970 - 31 Mar 1982
Entity number: 297343
Address: 1720 RTE 300, NEWBURGH, NY, United States, 12550
Registration date: 23 Oct 1970
Entity number: 1486022
Address: LOWER RD., BOX 209, NEW HAMPTON, NY, United States, 10958
Registration date: 22 Oct 1970 - 26 Sep 1978
Entity number: 297258
Address: 16 ORCHARD ST, MIDDLETOWN, NY, United States, 10940
Registration date: 22 Oct 1970 - 29 Oct 1987
Entity number: 297215
Address: 371 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 21 Oct 1970 - 04 Jan 2019
Entity number: 297069
Address: 37 LAKE STREET, MONROE, NY, United States, 10950
Registration date: 19 Oct 1970
Entity number: 296980
Address: 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940
Registration date: 16 Oct 1970
Entity number: 296943
Address: 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 16 Oct 1970
Entity number: 296900
Address: MID-VALLEY MALL, NEWBURGH, NY, United States, 12550
Registration date: 15 Oct 1970 - 18 Mar 1998
Entity number: 296848
Address: RT 208, WASHINGTONVILLE, NY, United States
Registration date: 14 Oct 1970 - 25 Mar 1992
Entity number: 296847
Address: 37 MAIN ST., WALDEN, NY, United States, 12586
Registration date: 14 Oct 1970 - 12 May 1988
Entity number: 296842
Address: 555 ROUTE 94, NEWBURGH, NY, United States, 12550
Registration date: 14 Oct 1970 - 30 Jan 1995
Entity number: 296574
Address: ONE PARR CIRCLE, NEWBURGH, NY, United States, 12550
Registration date: 07 Oct 1970 - 29 Sep 1993
Entity number: 296603
Registration date: 07 Oct 1970
Entity number: 296527
Address: 60 ERIE STREET PO BOX 308, GOSHEN, NY, United States, 10924
Registration date: 06 Oct 1970 - 25 Sep 2018
Entity number: 296381
Address: 135 LAKE ST., NEWBURGH, NY, United States, 12550
Registration date: 01 Oct 1970 - 15 Nov 1988
Entity number: 296296
Address: 90 CROMWELLHILL RD., MONROE, NY, United States, 10950
Registration date: 30 Sep 1970 - 29 Sep 1982
Entity number: 296285
Address: 6 CARPENTER PL., MONROE, NY, United States, 10950
Registration date: 30 Sep 1970 - 29 Dec 1999
Entity number: 296263
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Sep 1970 - 24 Mar 1993
Entity number: 295978
Address: 214 HOMESTEAD AVE., MAYBROOK, NY, United States, 12543
Registration date: 22 Sep 1970 - 01 Dec 1983
Entity number: 295933
Address: PO BOX 7346, 23 JEANNE DR, NEWBURGH, NY, United States, 12550
Registration date: 22 Sep 1970