Entity number: 200083
Address: 2837 ROUTE 207, CAMPBELL HALL, NY, United States, 10916
Registration date: 01 Jul 1966
Entity number: 200083
Address: 2837 ROUTE 207, CAMPBELL HALL, NY, United States, 10916
Registration date: 01 Jul 1966
Entity number: 199960
Address: 1 STAGE ROAD, MONROE, NY, United States, 10950
Registration date: 28 Jun 1966 - 31 Mar 1982
Entity number: 199782
Address: DANIHER AVE., M.D. #14, NEWBURGH, NY, United States
Registration date: 23 Jun 1966
Entity number: 199709
Address: ROUTE #94, WARWICK, NY, United States
Registration date: 21 Jun 1966 - 26 Mar 1985
Entity number: 199673
Address: 15 BARNETT RD., MONROE, NY, United States, 10950
Registration date: 20 Jun 1966 - 21 Mar 1995
Entity number: 199511
Address: 381 NORTH STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 15 Jun 1966
Entity number: 199514
Registration date: 15 Jun 1966
Entity number: 199460
Address: PO BOX 652, GOSHEN`, NY, United States, 10924
Registration date: 14 Jun 1966
Entity number: 199412
Address: RD 2 BOX 175, NEW WINDSOR, NY, United States, 12553
Registration date: 13 Jun 1966 - 02 Jun 2003
Entity number: 199398
Address: 41 SULLIVAN STREET, WURTSBORO, NY, United States, 12790
Registration date: 10 Jun 1966 - 20 Mar 1996
Entity number: 199341
Registration date: 09 Jun 1966
Entity number: 198902
Address: BLOOMINGBURG RD, MIDDLETOWN, NY, United States
Registration date: 26 May 1966 - 25 Mar 1992
Entity number: 198775
Address: P.O. BOX 595, MONROE, NY, United States, 10950
Registration date: 23 May 1966 - 24 Dec 1991
Entity number: 198508
Address: 59 BRUYN AVE, PINE BUSH, NY, United States, 12566
Registration date: 13 May 1966 - 13 May 2022
Entity number: 198459
Address: PO BOX 595, MONROE, NY, United States, 10950
Registration date: 12 May 1966 - 31 Mar 1982
Entity number: 198374
Registration date: 10 May 1966
Entity number: 198306
Address: 300 WINDSOR HIGHWAY, NEWBURGH, NY, United States, 12553
Registration date: 06 May 1966 - 24 Mar 1993
Entity number: 198226
Address: 169 RENWICK ST., NEWBURGH, NY, United States, 12550
Registration date: 05 May 1966 - 31 Mar 1982
Entity number: 198132
Address: R D #1, BLOOMINGBURG, NY, United States
Registration date: 02 May 1966 - 27 Dec 2000
Entity number: 198110
Address: 55 NORTH ST, MIDDLETOWN, NY, United States, 10940
Registration date: 02 May 1966 - 25 Jan 2012
Entity number: 197995
Address: SOUTH WATER STREET, PO BOX 488, NEWBURGH, NY, United States, 02550
Registration date: 28 Apr 1966 - 15 Dec 2004
Entity number: 197801
Address: PO BOX 575, 29 DOLSON AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 21 Apr 1966 - 25 Oct 2017
Entity number: 197517
Address: FREELAND ST., MONROE, NY, United States, 10950
Registration date: 13 Apr 1966 - 24 Mar 1993
Entity number: 197188
Address: 154 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 01 Apr 1966 - 05 Jan 1983
Entity number: 197159
Address: R.D. #1, MIDDLETOWN, NY, United States, 10940
Registration date: 01 Apr 1966 - 02 Dec 1998
Entity number: 197006
Address: RT. 17 M., MONROE, NY, United States
Registration date: 29 Mar 1966
Entity number: 196924
Address: 168 MAIN ST, GOSHEN, NY, United States, 10924
Registration date: 28 Mar 1966 - 25 Mar 1992
Entity number: 196894
Address: 16 STONECREST DRIVE, NEW WINDSOR, NY, United States, 12553
Registration date: 25 Mar 1966
Entity number: 196810
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 24 Mar 1966 - 20 Jun 2006
Entity number: 196807
Address: 265-269 ROUTE 9W, NEW WINDSOR, NY, United States, 12553
Registration date: 24 Mar 1966 - 02 Oct 1997
Entity number: 196773
Registration date: 23 Mar 1966
Entity number: 196586
Address: ROUTE 94, PO BOX 608A, VAILS GATE, NY, United States, 12584
Registration date: 17 Mar 1966 - 17 Nov 1999
Entity number: 196567
Address: 19 STONECREST DRIVE, NEWBURGH, NY, United States, 12553
Registration date: 17 Mar 1966 - 29 Sep 1982
Entity number: 196400
Address: RD, GOSHEN, NY, United States
Registration date: 11 Mar 1966 - 25 Jun 2003
Entity number: 196239
Address: 366 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 08 Mar 1966 - 28 Dec 1984
Entity number: 196185
Address: RTE 208, P.O. BOX 249, WASHINGTONVILLE, NY, United States, 10992
Registration date: 07 Mar 1966 - 31 Mar 1982
Entity number: 196027
Address: 20 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924
Registration date: 02 Mar 1966 - 01 Mar 1996
Entity number: 196025
Address: K & KAY BLDG., MONTGOMERY RD. RD.#3, MIDDLETOWN, NY, United States
Registration date: 01 Mar 1966 - 31 Mar 1982
Entity number: 196003
Address: 20 WATCH HILL DRIVE, FISHKILL, NY, United States, 12524
Registration date: 01 Mar 1966 - 20 Feb 2009
Entity number: 195951
Address: 22 JAMES ST., MIDDLETOWN, NY, United States, 10940
Registration date: 28 Feb 1966 - 05 Sep 1984
Entity number: 195789
Registration date: 21 Feb 1966
Entity number: 195582
Address: 244-250 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 15 Feb 1966 - 28 Dec 1994
Entity number: 195486
Address: 31 OAKLAND AVE., MONROE, NY, United States, 10950
Registration date: 11 Feb 1966 - 02 Sep 1982
Entity number: 195468
Address: PO BOX 595, MONROE, NY, United States, 10950
Registration date: 10 Feb 1966 - 24 Jun 1981
Entity number: 195403
Address: PINE ISLAND, WARWICK, NY, United States
Registration date: 09 Feb 1966 - 31 Mar 1982
Entity number: 195308
Registration date: 07 Feb 1966 - 05 Feb 2008
Entity number: 195287
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 04 Feb 1966
Entity number: 195217
Address: RD 1 NORTH PLANK RD., NEWBURGH, NY, United States
Registration date: 03 Feb 1966 - 07 May 1987
Entity number: 194866
Address: 200 ANN ST., NEWBURGH, NY, United States, 12550
Registration date: 24 Jan 1966 - 30 Mar 2022
Entity number: 194840
Address: 185 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 21 Jan 1966 - 31 Mar 1982