Entity number: 11165
Registration date: 24 Aug 1911
Entity number: 11165
Registration date: 24 Aug 1911
Entity number: 30054
Address: 30 NO. ST., MIDDLETOWN, NY, United States, 10940
Registration date: 10 Jun 1911 - 20 Jan 1989
Entity number: 13207
Registration date: 24 May 1911
Entity number: 29924
Address: NO ST. ADD. STATED, MONROE, NY, United States
Registration date: 15 Feb 1911 - 28 Feb 2005
Entity number: 10778
Registration date: 08 Feb 1911
Entity number: 29839
Address: 11 WEST MAIN ST., MIDDLETOWN, NY, United States, 10940
Registration date: 25 Jan 1911 - 10 Jan 1984
Entity number: 2135749
Registration date: 01 Jul 1910
Entity number: 752
Address: 42 SMITH ST., NEWBURGH, NY, United States, 12550
Registration date: 22 Jul 1909
Entity number: 30743
Registration date: 22 Jul 1909
Entity number: 30651
Registration date: 28 Jun 1909
Entity number: 27495
Address: COR. BROADWAY & 29TH ST., NEW YORK, NY, United States
Registration date: 25 Feb 1909
Entity number: 30223
Address: ATTN PRESIDENT, 707 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 15 Dec 1908
Entity number: 30068
Registration date: 05 Jun 1908
Entity number: 30083
Registration date: 09 May 1908
Entity number: 29971
Registration date: 11 Mar 1908
Entity number: 481
Address: NO ST. ADD. STATED, MIDDLETOWN, NY, United States
Registration date: 26 Feb 1908
Entity number: 28528
Address: 504 EAST 89TH ST., NEW YORK, NY, United States, 10128
Registration date: 17 Dec 1907 - 02 Mar 2005
Entity number: 10391
Registration date: 25 Sep 1907
Entity number: 28382
Address: NO ADDRESS STATED, NEWBURGH, NY, United States
Registration date: 16 Sep 1907 - 16 Sep 2007
Entity number: 27807
Address: 126 W. 139TH ST., NEW YORK, NY, United States, 10030
Registration date: 10 Dec 1906
Entity number: 29511
Address: 70 DUBOIS STREET, NEWBURGH, NY, United States, 12550
Registration date: 03 Nov 1906 - 01 Jan 2002
Entity number: 29376
Address: PO BOX 162, 455 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930
Registration date: 26 May 1906
Entity number: 2691448
Address: 12 WASHINGTON STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 19 Apr 1906
Entity number: 29258
Registration date: 16 Mar 1906
Entity number: 26499
Address: 50 THIRD ST., NEWBURGH, NY, United States, 12550
Registration date: 17 Apr 1905
Entity number: 27018
Address: NO STREET ADDRESS, HARRISBURG, PA, United States
Registration date: 30 Mar 1905
Entity number: 28619
Address: 47 GRAND STREET, NEWBURGH, NY, United States, 12550
Registration date: 20 Mar 1904 - 01 Oct 1997
Entity number: 28513
Registration date: 25 Nov 1903
Entity number: 28422
Address: PO BOX 2, 24 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917
Registration date: 23 Oct 1903
Entity number: 28356
Registration date: 20 Jul 1903
Entity number: 26205
Address: NO STREET ADDRESS, NEWBURGH, NY, United States
Registration date: 07 May 1903
Entity number: 26193
Address: NO STREET ADDRESS, ENGLEWOOD, NJ, United States
Registration date: 05 Dec 1902
Entity number: 27778
Registration date: 13 Oct 1902
Entity number: 27789
Registration date: 15 Aug 1902
Entity number: 25878
Registration date: 18 Jul 1902 - 18 Jul 2002
Entity number: 27616
Registration date: 02 Jun 1902
Entity number: 27610
Registration date: 16 May 1902
Entity number: 27068
Registration date: 23 May 1901
Entity number: 27089
Registration date: 01 May 1901
Entity number: 26947
Registration date: 30 Jan 1901
Entity number: 25929
Registration date: 21 Mar 1900
Entity number: 30453
Address: 401 MERRITT 7, NORWALK, CT, United States, 06851
Registration date: 26 Jan 1900
Entity number: 8291
Address: 690 WEST END AVE., NEW YORK, NY, United States, 10025
Registration date: 24 Oct 1899
Entity number: 25245
Registration date: 07 Oct 1899
Entity number: 24920
Registration date: 13 Sep 1899
Entity number: 24578
Registration date: 23 Jun 1899
Entity number: 8219
Registration date: 25 May 1899
Entity number: 24273
Registration date: 30 Jan 1899
Entity number: 29329
Address: NO STREET ADDRESS, MONTGOMERTY, NY, United States
Registration date: 26 Nov 1898
Entity number: 22917
Address: attn: president, po box 104, 25 church st extension, WARWICK, NY, United States, 10990
Registration date: 17 Jun 1898 - 17 Jun 1948