Entity number: 184522
Registration date: 17 Feb 1965
Entity number: 184522
Registration date: 17 Feb 1965
Entity number: 184464
Address: NO STREET ADDRESS, LIBERTY, NY, United States
Registration date: 16 Feb 1965 - 25 Mar 1992
Entity number: 184277
Registration date: 09 Feb 1965
Entity number: 184113
Registration date: 03 Feb 1965
Entity number: 184062
Registration date: 02 Feb 1965
Entity number: 183582
Address: PATRICIA AND ATWELL LNS., MONTICELLO, NY, United States
Registration date: 20 Jan 1965 - 26 Dec 1985
Entity number: 183431
Address: PO BOX 357, GRAHAMSVILLE, NY, United States, 12740
Registration date: 15 Jan 1965 - 28 Jun 2024
Entity number: 183283
Address: R. R. #1, BOX 494, MONTICELLO, NY, United States
Registration date: 13 Jan 1965 - 25 Mar 1992
Entity number: 183274
Address: MAIN ST, P.O. DRAWER 477, JEFFERSONVILLE, NY, United States, 12748
Registration date: 12 Jan 1965 - 24 Mar 1993
Entity number: 183090
Address: P.O. BOX 29, MONTICELLO, NY, United States, 12701
Registration date: 07 Jan 1965 - 26 Sep 1990
Entity number: 182766
Registration date: 31 Dec 1964
Entity number: 182626
Address: 285 BRORWAY, MONTICELLO, NY, United States, 12701
Registration date: 29 Dec 1964 - 18 Oct 2021
Entity number: 182625
Address: 2 JONES ST., MONTICELLO, NY, United States, 12701
Registration date: 29 Dec 1964 - 13 Nov 1991
Entity number: 182401
Address: ROUTE 52 WEST, LIBERTY, NY, United States
Registration date: 21 Dec 1964 - 29 Sep 1982
Entity number: 182072
Address: 469 GLEN WILD RD, GLEN WILD, NY, United States, 12738
Registration date: 09 Dec 1964 - 01 Mar 1994
Entity number: 181732
Registration date: 27 Nov 1964
Entity number: 181709
Registration date: 25 Nov 1964
Entity number: 181528
Address: 1485 OLD LOGGING RD, YORKTOWN, NY, United States, 10598
Registration date: 18 Nov 1964 - 24 Sep 1997
Entity number: 181475
Address: ST JOHN STREET EXTENSION, MONTICELLO, NY, United States
Registration date: 17 Nov 1964 - 11 Jun 1990
Entity number: 181395
Address: PO BOX 871, MONTICELLO, NY, United States, 12701
Registration date: 16 Nov 1964
Entity number: 181370
Registration date: 13 Nov 1964
Entity number: 180856
Address: 68-12 58TH ROAD, MASPETH, NY, United States, 11378
Registration date: 26 Oct 1964
Entity number: 180671
Address: 42 WILLEY AVE., LIBERTY, NY, United States, 12754
Registration date: 19 Oct 1964 - 25 Mar 1992
Entity number: 180643
Address: NO STREET ADDRESS GIVEN, SOUTH FALLSBURG, NY, United States
Registration date: 19 Oct 1964 - 24 Mar 1993
Entity number: 172329
Registration date: 16 Oct 1964
Entity number: 180262
Address: RT. 17, LIBERTY, NY, United States
Registration date: 02 Oct 1964 - 31 Mar 1982
Entity number: 180199
Address: ROUTE 42, LEWINTER COLONY, MONTICELLO, NY, United States
Registration date: 30 Sep 1964 - 05 Mar 2018
Entity number: 179441
Address: GREENBERG, NO ST. ADD. STATED, SO FALLSBURG, NY, United States
Registration date: 28 Aug 1964 - 31 Mar 1982
Entity number: 179207
Address: 401 B'WAY, NEW YORK, NY, United States, 10013
Registration date: 19 Aug 1964 - 27 Sep 1995
Entity number: 178955
Address: BERNIES HOLIDAY RESTAURANT, ROUTE 17M, P O BOX 542, ROCK HILL, NY, United States, 12775
Registration date: 10 Aug 1964 - 29 Feb 2012
Entity number: 178799
Address: NO STREET ADDRESS, WURTSBORO, NY, United States
Registration date: 03 Aug 1964 - 24 Mar 1993
Entity number: 178759
Address: MAIN STREET, PO BOX 743, SOUTH FALLSBURG, NY, United States, 12779
Registration date: 31 Jul 1964 - 27 Jun 2001
Entity number: 178734
Address: NO STREET ADDRESS, LIBERTY, NY, United States
Registration date: 31 Jul 1964
Entity number: 178602
Address: 477 MAIN ST., PO DRAWER, JEFFERSONVILLE, NY, United States, 12748
Registration date: 27 Jul 1964 - 01 May 1998
Entity number: 178232
Address: 428 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 13 Jul 1964 - 25 Jan 2012
Entity number: 178082
Registration date: 07 Jul 1964
Entity number: 178023
Address: NO ADDRESS STATED, PARKSVILLE, NY, United States
Registration date: 06 Jul 1964 - 26 Jun 1996
Entity number: 177771
Address: 274 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 26 Jun 1964
Entity number: 177715
Address: P O BOX 29, MONTICELLO, NY, United States, 12701
Registration date: 25 Jun 1964 - 24 Mar 1993
Entity number: 2841961
Registration date: 25 Jun 1964
Entity number: 177033
Registration date: 03 Jun 1964
Entity number: 176774
Address: SOUTH FALLSBURGH, SOUTH FALLSBURGH, NY, United States
Registration date: 26 May 1964 - 31 Mar 1982
Entity number: 176737
Address: R.F.D. 1, MONTICELLO, NY, United States
Registration date: 25 May 1964 - 05 Feb 1982
Entity number: 176529
Registration date: 18 May 1964
Entity number: 176461
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States, 10005
Registration date: 15 May 1964
Entity number: 176409
Address: NOT STATED, WOODRIDGE, NY, United States
Registration date: 14 May 1964 - 24 Mar 1993
Entity number: 176313
Registration date: 12 May 1964
Entity number: 176062
Address: 293 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 01 May 1964 - 31 Mar 1982
Entity number: 175944
Address: 1 ZIMMERMAN QUAD, P.O. BOX M, LOCH SHELDRAKE, NY, United States, 12759
Registration date: 28 Apr 1964 - 30 Dec 1994
Entity number: 175811
Address: FRASER RD., MONTICELLO, NY, United States
Registration date: 23 Apr 1964 - 29 Sep 1982