Entity number: 189758
Address: 16 ORCHARD ST., MIDDLETOWN, NY, United States, 10940
Registration date: 04 Aug 1965 - 31 Mar 1982
Entity number: 189758
Address: 16 ORCHARD ST., MIDDLETOWN, NY, United States, 10940
Registration date: 04 Aug 1965 - 31 Mar 1982
Entity number: 189722
Address: 33 MAPLE AVE., FLORIDA, NY, United States, 10921
Registration date: 03 Aug 1965 - 25 Mar 1992
Entity number: 189686
Address: 47 GRAND STREET, NEWBURGH, NY, United States, 12550
Registration date: 02 Aug 1965 - 25 Mar 1992
Entity number: 189647
Address: 182 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 30 Jul 1965 - 20 Jun 1986
Entity number: 189580
Address: 2 HIGH ST., WARWICK, NY, United States, 10990
Registration date: 29 Jul 1965 - 11 May 1990
Entity number: 189562
Address: ROUTE 17M, MONROE, NY, United States
Registration date: 28 Jul 1965
Entity number: 189448
Address: NO ST. ADD. STATED, CENTRAL VALLEY, NY, United States
Registration date: 23 Jul 1965 - 03 Oct 1985
Entity number: 189179
Address: 16 CLOVERDALE LANE, MONSEY, NY, United States, 10952
Registration date: 14 Jul 1965 - 31 Oct 1985
Entity number: 189141
Address: 161 LIBERTY ST., NEWBURGH, NY, United States, 12550
Registration date: 13 Jul 1965 - 28 Aug 1987
Entity number: 189125
Address: 16 CLOVERDALE LANE, MONSEY, NY, United States, 10952
Registration date: 13 Jul 1965 - 25 Mar 1992
Entity number: 188682
Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 28 Jun 1965 - 31 Mar 1982
Entity number: 188652
Address: P.O. BOX 29, SLATE HILL, NY, United States, 10973
Registration date: 28 Jun 1965 - 29 Sep 1982
Entity number: 188647
Address: UNION AVE &, OLD LITTLE BRITAIN RD, NEWBURGH, NY, United States
Registration date: 28 Jun 1965 - 31 Mar 1982
Entity number: 188570
Address: 52 UPPER MONTCLARI PLAZA, UPPER MONTCLAIR, NJ, United States, 07043
Registration date: 24 Jun 1965 - 30 May 1986
Entity number: 188562
Address: 4701 SNAKE EAGLE COVE, AUSTIN, TX, United States, 78738
Registration date: 24 Jun 1965
Entity number: 188493
Address: PO BOX 198, NEW HAMPTON, NY, United States, 10958
Registration date: 23 Jun 1965 - 18 Oct 1985
Entity number: 188273
Address: 57 LAFAYETTE AVE., SUFFERN, NY, United States, 10901
Registration date: 16 Jun 1965 - 06 Jul 1995
Entity number: 188195
Address: 33 MAPLE AVE., FLORIDA, NY, United States, 10921
Registration date: 14 Jun 1965 - 25 Mar 1992
Entity number: 188164
Address: 11-13 BEDFORD AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 14 Jun 1965 - 24 Mar 1993
Entity number: 188151
Address: R.D. 2, MIDDLETOWN, NY, United States
Registration date: 14 Jun 1965 - 22 Jan 1987
Entity number: 188060
Address: BOX 27 SLATE HILL, WAWAYANDA, NY, United States
Registration date: 10 Jun 1965 - 14 Jan 1998
Entity number: 187977
Registration date: 08 Jun 1965
Entity number: 187640
Address: PO BOX 1121-131 KINGSTON AVE, PORT JERVIS, NY, United States, 12771
Registration date: 26 May 1965 - 13 Sep 2001
Entity number: 187667
Address: 2 KERNER DRIVE, CHESTER, NY, United States, 10918
Registration date: 26 May 1965
Entity number: 187539
Address: 200 NORTH ST., NEWBURGH, NY, United States, 12550
Registration date: 24 May 1965 - 31 Mar 1982
Entity number: 187498
Registration date: 21 May 1965
Entity number: 187323
Address: 40-48 SMITH STREET, PO BOX 886, MIDDLETOWN, NY, United States, 10940
Registration date: 17 May 1965
Entity number: 187299
Registration date: 14 May 1965
Entity number: 187143
Address: 46 ORRS MILLS RD., SALISBURY MILLS, NY, United States, 12577
Registration date: 10 May 1965
Entity number: 187090
Address: C/O JAMES M MUIR, PO BOX 127 / DELAWARE DRIVE, MATAMORAS, PA, United States, 18336
Registration date: 07 May 1965
Entity number: 187089
Address: 100 E. Main St., PO BOX 722, PORT JERVIS, NY, United States, 12771
Registration date: 07 May 1965
Entity number: 186917
Address: 5 WASHBURNS LANE, STONY POINT, NY, United States, 10980
Registration date: 03 May 1965 - 31 Mar 1982
Entity number: 186915
Address: ROUTE 17K, NEWBURGH, NY, United States, 12550
Registration date: 03 May 1965 - 27 Sep 1995
Entity number: 186768
Address: 418 NORTH ST, MIDDLETOWN, NY, United States, 10940
Registration date: 27 Apr 1965 - 24 Mar 1993
Entity number: 186762
Address: NO ST. ADD STATED, HIGHLAND FALLS, NY, United States
Registration date: 27 Apr 1965 - 28 Dec 1994
Entity number: 186575
Address: (NO STREET ADD. STATED), BULLVILLE, NY, United States
Registration date: 20 Apr 1965 - 25 Mar 1992
Entity number: 186569
Address: 10 OLIVER AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 20 Apr 1965
Entity number: 186254
Address: 59 NORTH ST., MIDDLETOWN, NY, United States, 10940
Registration date: 09 Apr 1965 - 16 Mar 1987
Entity number: 186244
Registration date: 09 Apr 1965
Entity number: 186211
Address: 19 BRIDGE ST., MONROE, NY, United States, 10950
Registration date: 08 Apr 1965 - 29 Sep 1993
Entity number: 186177
Address: 73 WICKHAM AVE., GOSHEN, NY, United States, 10924
Registration date: 07 Apr 1965 - 01 Feb 1990
Entity number: 186175
Address: 88 SCOTCHTOWN AVE., GOSHEN, NY, United States, 10924
Registration date: 07 Apr 1965 - 29 Dec 1982
Entity number: 186051
Registration date: 05 Apr 1965
Entity number: 186018
Registration date: 02 Apr 1965
Entity number: 185720
Address: 555 OLD BLOOMING GROVE, TPK., NEWBURGH, NY, United States
Registration date: 24 Mar 1965 - 29 Sep 1993
Entity number: 185685
Address: JON SELTZER, Teaneck, NJ, United States, 07666
Registration date: 23 Mar 1965
Entity number: 185532
Address: PO BOX 8, 629 LYBOLT RD, BULLVILLE, NY, United States, 10915
Registration date: 18 Mar 1965
Entity number: 185545
Address: 817 MAIN STREET, PO BOX 685, MARGARETVILLE, NY, United States, 12455
Registration date: 18 Mar 1965
Entity number: 185314
Address: 13 RAILROAD AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 11 Mar 1965
Entity number: 185319
Registration date: 11 Mar 1965