Entity number: 36839
Address: P.O. BOX 315, VAILS GATE, NY, United States, 12584
Registration date: 14 Mar 1933
Entity number: 36839
Address: P.O. BOX 315, VAILS GATE, NY, United States, 12584
Registration date: 14 Mar 1933
Entity number: 36820
Registration date: 27 Feb 1933
Entity number: 43844
Address: NO STREET ADDRESS, HARRIMAN, NY, United States, 00000
Registration date: 13 Dec 1932 - 10 Jul 1987
Entity number: 43254
Address: ROUTE 17M, MONROE, NY, United States, 10950
Registration date: 30 Aug 1932 - 02 Jun 1999
Entity number: 36615
Address: 8 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 21 Jun 1932
Entity number: 36606
Registration date: 13 Jun 1932
Entity number: 36556
Registration date: 10 May 1932
Entity number: 36431
Address: P.O. BOX 374, 2130 ROUTE 94, SALISBURY MILLS, NY, United States, 12577
Registration date: 02 Feb 1932 - 22 Nov 2021
Entity number: 36388
Registration date: 28 Jan 1932
Entity number: 36353
Registration date: 03 Dec 1931
Entity number: 32239
Address: 19 LAKE ST., MONROE, NY, United States, 10950
Registration date: 20 Nov 1931
Entity number: 41449
Address: 7 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550
Registration date: 13 Oct 1931 - 21 Jun 2012
Entity number: 41224
Address: 368-392 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 20 Aug 1931 - 20 Dec 1988
Entity number: 32160
Address: MONHEGAN RESERVOIR, MIDDLETOWN, NY, United States
Registration date: 13 Aug 1931
Entity number: 36216
Registration date: 09 Jul 1931
Entity number: 40973
Address: NO STREET ADDRESS, WALDEN, NY, United States, 12586
Registration date: 02 Jul 1931 - 29 Dec 1993
Entity number: 40949
Address: 41 NORTH ST, MIDDLETOWN, NY, United States, 10940
Registration date: 24 Jun 1931 - 27 Dec 1993
Entity number: 36187
Registration date: 16 Jun 1931
Entity number: 36146
Registration date: 11 May 1931
Entity number: 36092
Registration date: 06 Apr 1931
Entity number: 40446
Address: 231 LIBERT STREET, NEWBURGH, NY, United States, 12550
Registration date: 26 Mar 1931
Entity number: 40116
Address: 14 FISHER LANE, WHITE PLAINS, NY, United States, 10603
Registration date: 26 Jan 1931 - 10 Mar 1987
Entity number: 35908
Registration date: 02 Jan 1931
Entity number: 35804
Registration date: 25 Sep 1930
Entity number: 35782
Registration date: 25 Aug 1930
Entity number: 38778
Address: 215 THIRD ST., NEWBURGH, NY, United States, 12550
Registration date: 15 Apr 1930 - 28 Dec 1994
Entity number: 38700
Address: 180 MADISON AVENUE - 24TH FL, NEW YORK, NY, United States, 10016
Registration date: 24 Mar 1930
Entity number: 35505
Registration date: 17 Mar 1930
Entity number: 38541
Address: SOUTH ST., WARWICK, NY, United States
Registration date: 18 Feb 1930 - 12 Dec 2007
Entity number: 23038
Registration date: 06 Sep 1929
Entity number: 25728
Address: 50 INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940
Registration date: 30 Apr 1929 - 16 Apr 2020
Entity number: 25726
Address: 23-27 WEST MAIN STREET, MIDDLETOWN, NY, United States
Registration date: 27 Apr 1929 - 25 Jan 2012
Entity number: 22609
Address: ATTN: PRESIDENT AND CEO, 60 PROSPECT AVENUE, MIDDLETOWN, NY, United States, 10940
Registration date: 12 Mar 1929 - 01 Sep 2002
Entity number: 7379
Address: S. MAIN ST., MONROE, NY, United States
Registration date: 11 Mar 1929
Entity number: 25459
Address: 90 NORTH ST., MIDDLETON, NY, United States, 10940
Registration date: 29 Jan 1929 - 23 Sep 1998
Entity number: 25448
Address: 17 BRIDGE STREET, NEWBURGH, NY, United States, 12550
Registration date: 28 Jan 1929 - 06 Oct 2010
Entity number: 22363
Registration date: 01 Nov 1928
Entity number: 22206
Registration date: 06 Sep 1928
Entity number: 6947
Address: 211 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 11 Jul 1928
Entity number: 3912247
Address: 11 BALMVILLE ROAD, NEWBURGH, NY, United States, 12550
Registration date: 27 Feb 1928 - 16 Jun 2021
Entity number: 24514
Address: PO BOX 107, MIDDLETOWN, NY, United States, 10940
Registration date: 05 Jan 1928
Entity number: 24432
Address: NO ST. ADD. STATED, CENTRAL VALLEY, NY, United States
Registration date: 02 Dec 1927 - 12 Dec 1985
Entity number: 21506
Registration date: 29 Oct 1927
Entity number: 21460
Registration date: 22 Sep 1927
Entity number: 21296
Registration date: 03 Jun 1927
Entity number: 21168
Address: C/O RONALD S. KOSSAR, ESQ, 402 EAST MAIN ST. PO BOX 548, MIDDLETOWN, NY, United States, 10940
Registration date: 09 Apr 1927
Entity number: 23171
Address: 281 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 10 Dec 1926 - 12 May 2003
Entity number: 20721
Registration date: 22 Sep 1926
Entity number: 20617
Registration date: 10 Jun 1926
Entity number: 5922
Address: 180 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 14 Apr 1926