Entity number: 146761
Registration date: 10 Apr 1962
Entity number: 146761
Registration date: 10 Apr 1962
Entity number: 146748
Registration date: 10 Apr 1962
Entity number: 146714
Address: 24 SANDS STATION RD, PO BOX 845, MIDDLETOWN, NY, United States, 10940
Registration date: 09 Apr 1962
Entity number: 146725
Registration date: 09 Apr 1962
Entity number: 146561
Address: R.D. #2, GOSHEN, NY, United States
Registration date: 03 Apr 1962 - 29 Dec 1999
Entity number: 146332
Address: 189 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 27 Mar 1962 - 31 Mar 1982
Entity number: 146157
Address: 470 LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550
Registration date: 20 Mar 1962 - 16 Apr 2010
Entity number: 145842
Address: NO ST. ADD., MASTEN LAKE, WURTSBORO, NY, United States
Registration date: 07 Mar 1962 - 31 Mar 1982
Entity number: 145733
Address: 393 WINDSOR HIGHWAY, POST OFFICE BOX 7, VAILS GATE, NY, United States, 12584
Registration date: 02 Mar 1962 - 19 Jan 1983
Entity number: 145686
Address: 71 WISNER AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 01 Mar 1962 - 24 Mar 1993
Entity number: 145512
Address: 2200 W. SALZBURG ROAD, AUBURN, MI, United States, 48611
Registration date: 21 Feb 1962 - 11 Apr 1995
Entity number: 145496
Address: 110 N. CHURCH ST., GOSHEN, NY, United States, 10924
Registration date: 21 Feb 1962 - 27 Jun 2001
Entity number: 145291
Address: 108 WILLIAM STT., NEWBURGH, NY, United States
Registration date: 14 Feb 1962 - 31 Mar 1982
Entity number: 145087
Address: NO STREET ADDRESS, PINE ISLAND, NY, United States, 00000
Registration date: 07 Feb 1962 - 29 Nov 1988
Entity number: 145061
Address: PO BOX 205, HIGHLAND FALLS, NY, United States, 10928
Registration date: 06 Feb 1962
Entity number: 144931
Address: BUDDY ESTIS, 576 ROCK CUT RD, WALDEN, NY, United States, 12586
Registration date: 01 Feb 1962 - 16 Jun 2023
Entity number: 144814
Address: 70 CALIFORNIA AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 29 Jan 1962 - 25 Mar 1992
Entity number: 144798
Address: PO BOX 366, MIDDLETOWN, NY, United States, 10940
Registration date: 29 Jan 1962 - 26 Jun 1996
Entity number: 144759
Address: 158 GRAND ST., NEW YORK, NY, United States, 10013
Registration date: 26 Jan 1962 - 24 Sep 1997
Entity number: 144751
Address: 158 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 26 Jan 1962 - 29 Sep 1982
Entity number: 144467
Address: OLD CHESTER RD., GOSHEN, NY, United States
Registration date: 17 Jan 1962
Entity number: 144473
Registration date: 17 Jan 1962
Entity number: 144314
Address: PO BOX 845, MIDDLETOWN, NY, United States, 10940
Registration date: 12 Jan 1962
Entity number: 144223
Registration date: 10 Jan 1962
Entity number: 144137
Address: 60 BEDFORD AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 08 Jan 1962 - 01 May 1981
Entity number: 144070
Address: 16 CANAL ST., MIDDLETOWN, NY, United States, 10940
Registration date: 05 Jan 1962 - 18 Nov 1982
Entity number: 143949
Address: 100 LAKE AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 03 Jan 1962 - 14 Feb 1985
Entity number: 143639
Address: 27 W. STREET, NEWBURGH, NY, United States, 12550
Registration date: 27 Dec 1961 - 13 Jul 1982
Entity number: 143405
Address: 4 CORWIN COURT, NEWBURGH, NY, United States, 12550
Registration date: 19 Dec 1961 - 04 Jun 2008
Entity number: 143339
Address: 6 GOVERNOR DRIVE, NEWBURGH, NY, United States, 12550
Registration date: 15 Dec 1961 - 31 Oct 2000
Entity number: 143328
Address: 68 MAIN ST., WARWICK, NY, United States, 10990
Registration date: 15 Dec 1961
Entity number: 143091
Address: 2 MOUNTAIN AVE., HIGHLAND FALLS, NY, United States, 10928
Registration date: 07 Dec 1961 - 23 Sep 1998
Entity number: 142993
Address: 23 CLANCY AVE., NEW WINDSOR, NY, United States, 12553
Registration date: 04 Dec 1961 - 26 May 1999
Entity number: 142984
Address: RTE.9W & LATTINTOWN RD., RD #1, NEWBURGH, NY, United States, 12550
Registration date: 04 Dec 1961 - 31 Mar 1982
Entity number: 142847
Address: 238 WICKHAM AVE, MIDDLETOWN, NY, United States, 10940
Registration date: 28 Nov 1961 - 30 Jun 2004
Entity number: 142617
Registration date: 16 Nov 1961
Entity number: 142546
Address: 126 PIKE STREET, PORT JERVIS, NY, United States, 12771
Registration date: 14 Nov 1961
Entity number: 142491
Address: 158 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 13 Nov 1961 - 25 Mar 1992
Entity number: 142346
Address: 208 N STREET, MIDDLETOWN, NY, United States, 10940
Registration date: 06 Nov 1961 - 25 Mar 1992
Entity number: 142178
Address: P. O. BOX 725, MONROE, NY, United States, 10950
Registration date: 01 Nov 1961
Entity number: 142126
Address: M.D. 25, NEWBURGH, NY, United States
Registration date: 31 Oct 1961
Entity number: 141933
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 23 Oct 1961 - 30 Jan 1989
Entity number: 141856
Registration date: 19 Oct 1961
Entity number: 141815
Address: 2 MOUNTAIN AVE., HIGHLAND FALLS, NY, United States, 10928
Registration date: 18 Oct 1961 - 05 Oct 1993
Entity number: 141742
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 16 Oct 1961 - 02 Dec 1986
Entity number: 141718
Address: 5065 Route 17M, New Hampton, NY, United States, 10958
Registration date: 16 Oct 1961 - 09 Aug 2024
Entity number: 141740
Registration date: 16 Oct 1961
Entity number: 141675
Registration date: 13 Oct 1961
Entity number: 141543
Address: 88 WEST MAIN ST., MIDDLETOWN, NY, United States, 10940
Registration date: 06 Oct 1961 - 31 Mar 1982
Entity number: 141506
Address: 380 40TH COURT S.W., VERO BEACH, FL, United States, 32968
Registration date: 05 Oct 1961 - 25 Jan 2012