Entity number: 522488
Address: BENFLEET FOOD PROCESSING, INC, SOUTH FALLSBURG, NY, United States
Registration date: 20 Nov 1978 - 30 Jun 1982
Entity number: 522488
Address: BENFLEET FOOD PROCESSING, INC, SOUTH FALLSBURG, NY, United States
Registration date: 20 Nov 1978 - 30 Jun 1982
Entity number: 522467
Address: WOODRIDGE SHOPPING, PLAZA, WOODRIDGE, NY, United States
Registration date: 20 Nov 1978 - 29 Dec 1982
Entity number: 522300
Address: 217 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 17 Nov 1978 - 30 Dec 1986
Entity number: 521801
Registration date: 16 Nov 1978 - 16 Nov 1978
Entity number: 521514
Registration date: 15 Nov 1978 - 15 Nov 1978
Entity number: 520698
Address: C/O HOWARD BLACK, 252 LAKE MERYL DRIVE, WEST PALM BEACH, FL, United States, 33411
Registration date: 10 Nov 1978
Entity number: 520289
Address: P O BOX 403, ELM HOLLOW RD, LIVINGSTON MANOR, NY, United States, 12758
Registration date: 08 Nov 1978 - 24 Mar 1993
Entity number: 519708
Address: C/O GOLDSTEIN & STOLOFF, ESQS., 26 HAMILTON AVE POB 1129, MONTICELLO, NY, United States, 12701
Registration date: 03 Nov 1978 - 25 Jan 2012
Entity number: 519088
Address: BOX 748, SOUTH FALLSBURG, NY, United States, 12779
Registration date: 01 Nov 1978 - 28 Jun 2004
Entity number: 519084
Address: 221 RANCH RD, THOMPSONVILLE, NY, United States, 12784
Registration date: 01 Nov 1978
Entity number: 518919
Address: 10 ST JOHN ST, PO BOX 844, MONTICELLO, NY, United States, 12701
Registration date: 31 Oct 1978 - 29 Dec 1982
Entity number: 517957
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 517588
Address: 2111 WHITE PLAINS, ROAD, BRONX, NY, United States, 10462
Registration date: 24 Oct 1978 - 30 Jun 1982
Entity number: 517563
Address: 2111 WHITE PLAINS, ROAD, BRONX, NY, United States, 10462
Registration date: 24 Oct 1978 - 29 Dec 1999
Entity number: 517353
Address: NEVERSINK RD, LIBERTY, NY, United States, 12754
Registration date: 23 Oct 1978 - 24 Mar 1993
Entity number: 517054
Address: 274 BROADWAY, PO BOX 112, MONTICELLO, NY, United States, 12701
Registration date: 20 Oct 1978 - 29 Sep 1982
Entity number: 516771
Address: 6 NORTH MAIN ST, LIBERTY, NY, United States, 12754
Registration date: 19 Oct 1978 - 29 Dec 1982
Entity number: 516797
Address: 961 NEILL AVENUE, BRONX, NY, United States, 10462
Registration date: 19 Oct 1978
Entity number: 516614
Address: 27 ORCHARD ST, WALDEN, NY, United States, 12586
Registration date: 18 Oct 1978 - 25 Mar 1992
Entity number: 516494
Address: 34 NORTH ST, MONTICELLO, NY, United States, 12701
Registration date: 18 Oct 1978 - 28 Oct 2009
Entity number: 516192
Address: 6 WIERK AVE., LIBERTY, NY, United States, 12754
Registration date: 17 Oct 1978
Entity number: 515895
Address: 274 BROADWAY, P O BOX 112, MONTICELLO, NY, United States, 12701
Registration date: 16 Oct 1978
Entity number: 515557
Address: PO BOX 394, LOCH SHELDRAHE, NY, United States, 12759
Registration date: 12 Oct 1978 - 25 Mar 1992
Entity number: 515489
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 12 Oct 1978 - 29 Sep 1982
Entity number: 515320
Registration date: 12 Oct 1978 - 12 Oct 1978
Entity number: 514801
Address: 20 FISK AVE., MONTICELLO, NY, United States, 12701
Registration date: 10 Oct 1978 - 29 Sep 1982
Entity number: 514642
Registration date: 06 Oct 1978 - 06 Oct 1978
Entity number: 514378
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 513940
Address: 124 HUNTER LAKE DRIVE, PARKSVILLE, NY, United States, 12768
Registration date: 03 Oct 1978 - 07 Jun 2011
Entity number: 514010
Address: 404 GABEL ROAD, PO BOX 123, NARROWSBURG, NY, United States, 12764
Registration date: 03 Oct 1978
Entity number: 513566
Registration date: 02 Oct 1978 - 02 Oct 1978
Entity number: 513111
Address: *, SWAN LAKE, NY, United States, 12783
Registration date: 28 Sep 1978 - 30 Dec 1981
Entity number: 512754
Address: PO BOX 552, MONTICELLO, NY, United States, 12701
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512605
Registration date: 27 Sep 1978 - 27 Sep 1978
Entity number: 512584
Registration date: 27 Sep 1978 - 27 Sep 1978
Entity number: 511895
Address: 27 NO MADISON AVE, SPRING VALLEY, NY, United States, 10977
Registration date: 22 Sep 1978 - 24 Dec 1991
Entity number: 511632
Address: RTE 303, CONGERS, NY, United States, 10920
Registration date: 21 Sep 1978 - 28 May 2002
Entity number: 511591
Address: BOX 253, YOUNGSVILLE, NY, United States, 12791
Registration date: 21 Sep 1978
Entity number: 511053
Address: 105 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 19 Sep 1978 - 30 Jun 2004
Entity number: 529794
Registration date: 15 Sep 1978 - 15 Sep 1978
Entity number: 510340
Address: PINE ST., WURTSBORO, NY, United States, 12790
Registration date: 14 Sep 1978
Entity number: 510137
Address: 241 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 13 Sep 1978 - 29 Sep 1982
Entity number: 509159
Address: PO BOX 29, MONTICELLO, NY, United States, 12701
Registration date: 07 Sep 1978 - 29 Dec 1993
Entity number: 509083
Address: PO BOX 1, WOODRIDGE, NY, United States, 12789
Registration date: 07 Sep 1978 - 24 Mar 1993
Entity number: 509036
Address: TOWN OF FALLSBURG, FALLSBURG, NY, United States, 12733
Registration date: 07 Sep 1978 - 25 Jan 2012
Entity number: 508405
Address: 11 GREEN STREET, MONTICELLO, NY, United States, 12701
Registration date: 01 Sep 1978 - 30 Jun 2004
Entity number: 508375
Address: SULLIVAN AVE &, OLD RT 17, LIBERTY, NY, United States
Registration date: 01 Sep 1978 - 27 Nov 1987
Entity number: 508250
Address: 253 CHESTNUT ST, LIBERTY, NY, United States, 12754
Registration date: 01 Sep 1978 - 29 Dec 1978
Entity number: 463546
Address: OLD ROUTE 17 AND, CLEMENTS ROAD, LIBERTY, NY, United States, 12754
Registration date: 30 Aug 1978 - 25 Mar 1992
Entity number: 462663
Address: PO BOX 308, SWAN LAKE, NY, United States, 12783
Registration date: 24 Aug 1978 - 29 Sep 1982