Entity number: 18433
Registration date: 11 May 1923
Entity number: 18433
Registration date: 11 May 1923
Entity number: 18452
Registration date: 04 May 1923
Entity number: 18147
Registration date: 08 Nov 1922
Entity number: 17796
Address: NO STREET ADDRESS, MONROE, NY, United States
Registration date: 13 Oct 1922
Entity number: 17744
Address: NO STREET ADDRESS, MONROE, NY, United States
Registration date: 26 Sep 1922
Entity number: 17945
Registration date: 05 Sep 1922
Entity number: 17825
Registration date: 24 May 1922
Entity number: 17832
Address: 378 RILEY ROAD, NEW WINDSOR, NY, United States, 12553
Registration date: 03 May 1922
Entity number: 16707
Address: 20 SOUTH PORTLAND AVE., BROOKLYN, NY, United States, 11217
Registration date: 22 Mar 1922
Entity number: 17702
Address: 73 GRAND STREET, NEWBURGH, NY, United States, 12550
Registration date: 28 Feb 1922 - 16 Jun 2021
Entity number: 16669
Address: NO STREET ADDRESS, NEWBURGH, NY, United States
Registration date: 28 Feb 1922
Entity number: 17633
Address: ONE CORWIN COURT/PO BOX 1479, NEWBURGH, NY, United States, 12550
Registration date: 16 Feb 1922
Entity number: 16553
Address: 257-259 RIVER ST., TROY, NY, United States, 12180
Registration date: 07 Jan 1922 - 04 Jan 1988
Entity number: 16365
Address: 22 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 21 Sep 1921 - 25 Mar 1992
Entity number: 16363
Address: 22 COTTAGE ST., MIDDLETOWN, NY, United States, 10940
Registration date: 21 Sep 1921 - 13 Apr 1988
Entity number: 15939
Address: JUD F. LANCTO, 52 INDIAN FIELD ROAD NORTH, WHITE LAKE, NY, United States, 12786
Registration date: 12 Apr 1921
Entity number: 16390
Registration date: 04 Apr 1921
Entity number: 16185
Address: P.O. BOX 103, PORT JERVIS, NY, United States, 12771
Registration date: 04 Jan 1921
Entity number: 15975
Registration date: 23 Sep 1920
Entity number: 15931
Registration date: 21 Jul 1920
Entity number: 27876
Registration date: 03 Jun 1920
Entity number: 14868
Address: PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, United States, 12771
Registration date: 13 Feb 1920
Entity number: 14757
Address: NO STREET ADDRESS STATED, NEWBURGH, NY, United States
Registration date: 31 Dec 1919 - 26 Jun 1996
Entity number: 15249
Registration date: 17 Jul 1919
Entity number: 14232
Address: C/O NUGENT & HAEUSSLER PC, 101 BRACKEN RD, MONTGOMERY, NY, United States, 12549
Registration date: 11 Jun 1919 - 05 Jan 2007
Entity number: 14069
Address: NO ST. ADD., NEWBURGH, NY, United States
Registration date: 28 Mar 1919 - 16 Jul 1990
Entity number: 14887
Registration date: 13 Dec 1918
Entity number: 2716
Address: STATE RD., GOSHEN, NY, United States
Registration date: 16 Mar 1918
Entity number: 14605
Registration date: 11 Jan 1918
Entity number: 14600
Registration date: 08 Jan 1918
Entity number: 14505
Registration date: 17 Oct 1917
Entity number: 13310
Address: 22 COTTAGE ST, MIDDLETOWN, NY, United States, 10940
Registration date: 03 Oct 1917 - 18 Jan 2017
Entity number: 14322
Registration date: 09 Jun 1917
Entity number: 14182
Registration date: 12 Apr 1917
Entity number: 13025
Address: 4 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940
Registration date: 29 Mar 1917 - 28 Apr 1982
Entity number: 12174
Address: 15 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10032
Registration date: 21 Feb 1916
Entity number: 12110
Address: 12 KING ST., MIDDLETOWN, NY, United States, 10940
Registration date: 31 Jan 1916 - 14 Oct 1992
Entity number: 12065
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 14 Jan 1916 - 26 Dec 2008
Entity number: 12047
Address: 48 PROSPECH AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 29 Dec 1915
Entity number: 13527
Registration date: 16 Dec 1915
Entity number: 11878
Address: NO ST. ADD. STATED, NEWBURHG, NY, United States
Registration date: 09 Sep 1915 - 25 Jan 2012
Entity number: 13340
Address: PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901
Registration date: 26 Jul 1915
Entity number: 13227
Registration date: 27 Apr 1915
Entity number: 11368
Address: 720 ROUTE 17M, PO BOX 4, MIDDLETOWN, NY, United States, 10940
Registration date: 14 Nov 1914 - 14 Apr 2020
Entity number: 12804
Registration date: 24 Aug 1914
Entity number: 12814
Registration date: 22 Jul 1914 - 10 Jul 1997
Entity number: 12665
Registration date: 07 May 1914
Entity number: 10903
Address: 841 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 07 Mar 1914
Entity number: 10852
Address: 85 NORTH ST, MIDDLETOWN, NY, United States, 10940
Registration date: 31 Jan 1914
Entity number: 10807
Address: NO STREET ADDRESS, N PELHAM, NY, United States
Registration date: 16 Jan 1914