Entity number: 1911817
Address: 2404 GREENBRIAR CT, VESTAL, NY, United States, 13850
Registration date: 11 Apr 1995 - 07 Aug 2003
Entity number: 1911817
Address: 2404 GREENBRIAR CT, VESTAL, NY, United States, 13850
Registration date: 11 Apr 1995 - 07 Aug 2003
Entity number: 1911469
Address: 204 NORTH MEADOWBROOK, VESTAL, NY, United States, 13850
Registration date: 10 Apr 1995 - 29 Dec 1999
Entity number: 1910797
Address: 1010 NORTHERN BOULEVARD, SUITE 310, GREAT NECK, NY, United States, 10021
Registration date: 06 Apr 1995 - 29 Mar 2000
Entity number: 1910592
Address: 4402 WATSON BLVD, JOHNSON CITY, NY, United States, 13790
Registration date: 06 Apr 1995
Entity number: 1910225
Address: 84 COURT ST, STE 201, BINGHAMTON, NY, United States, 13901
Registration date: 05 Apr 1995 - 22 Feb 1999
Entity number: 1910496
Address: 285 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790
Registration date: 05 Apr 1995
Entity number: 1909807
Address: 2313 OLD VESTAL RD., VESTAL, NY, United States, 13850
Registration date: 04 Apr 1995 - 29 Mar 2000
Entity number: 1910034
Address: 100 OLD VESTAL ROAD, VESTAL, NY, United States, 13850
Registration date: 04 Apr 1995
Entity number: 1909765
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 04 Apr 1995
Entity number: 1909709
Address: 1058 FRONT STREET, BINGHAMTON, NY, United States, 13905
Registration date: 03 Apr 1995 - 27 Dec 2000
Entity number: 1909405
Address: 320 SQUIRES AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 03 Apr 1995 - 28 May 1998
Entity number: 1909396
Address: C/O MARIO ANTENUCCI, 1707 E MAIN ST, ENDICOTT, NY, United States, 13760
Registration date: 03 Apr 1995 - 09 Jul 2014
Entity number: 1909370
Address: 15 MAPLEWOOD DR., BINGHAMTON, NY, United States, 13901
Registration date: 03 Apr 1995
Entity number: 1908909
Address: PO BOX 534, PORT CRANE, NY, United States, 13833
Registration date: 31 Mar 1995
Entity number: 1907754
Address: JUN GAN, ZHANG, 1247 FRONT ST, BINGHAMTON, NY, United States, 13905
Registration date: 28 Mar 1995 - 26 Jun 2002
Entity number: 1907667
Address: 4324 WATSON BLVD, JOHNSON CITY, NY, United States, 13790
Registration date: 28 Mar 1995
Entity number: 1907249
Address: ONE BRICK AVENUE, BINGHAMTON, NY, United States, 13901
Registration date: 27 Mar 1995 - 07 May 1998
Entity number: 1906900
Address: 143 KRAGER HILL ROAD, BINGHAMTON, NY, United States, 13904
Registration date: 24 Mar 1995
Entity number: 1906464
Address: 3979 NY ROUTE 206, AUTHORIZED PERSON, NY, United States, 13778
Registration date: 23 Mar 1995
Entity number: 1905906
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 22 Mar 1995 - 27 Jun 2001
Entity number: 1905884
Address: P.O. BOX 678, VESTAL, NY, United States, 13851
Registration date: 22 Mar 1995 - 30 Dec 2008
Entity number: 1905803
Address: 73 C. F. J. BOULEVARD, JOHNSON CITY, NY, United States, 13790
Registration date: 22 Mar 1995 - 25 Sep 2002
Entity number: 1905782
Address: PO BOX 6171, 621 SIX FLAGS DRIVE, ARLINGTON, TX, United States, 76005
Registration date: 22 Mar 1995 - 26 Jul 1999
Entity number: 1905780
Address: 405 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 22 Mar 1995
Entity number: 1905184
Address: 245 FOX RD, BINGHAMTON, NY, United States, 13905
Registration date: 21 Mar 1995
Entity number: 1904749
Address: 27 BULL CREEK RD, WHITNEY PT, NY, United States, 13862
Registration date: 20 Mar 1995 - 22 Aug 2013
Entity number: 1904539
Address: 727 MARJORIE LN, ENDICOTT, NY, United States, 13760
Registration date: 20 Mar 1995 - 06 Sep 2013
Entity number: 1904203
Address: PO BOX 713, VESTAL, NY, United States, 13850
Registration date: 17 Mar 1995
Entity number: 1903924
Address: ATTN NATHAN E ASSOR ESQ, 437 MADISON AVE, 35TH FL, NEW YORK, NY, United States, 10022
Registration date: 16 Mar 1995 - 23 Oct 2006
Entity number: 1903614
Address: 156 FRONT STREET, DEPOSIT, NY, United States, 13754
Registration date: 15 Mar 1995
Entity number: 1902758
Address: 1441 BROADWAY, FIFTH FLOOR, NEW YORK, NY, United States, 10018
Registration date: 14 Mar 1995 - 10 May 2022
Entity number: 1901978
Address: C/O LEGAL DEPT, 1100 E MAIN ST, ENDICOTT, NY, United States, 13760
Registration date: 10 Mar 1995 - 24 Mar 2000
Entity number: 1901712
Address: ONE MARINE MIDLAND PLAZA, EAST TOWER, BINGHAMTON, NY, United States, 13901
Registration date: 09 Mar 1995 - 29 Mar 2000
Entity number: 1901370
Address: 16 LANESBORO STREET, P.O. BOX 3179, BINGHAMTON, NY, United States, 13903
Registration date: 08 Mar 1995 - 27 Dec 2000
Entity number: 1901077
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 08 Mar 1995 - 26 Sep 2001
Entity number: 1901038
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 08 Mar 1995 - 01 Oct 1995
Entity number: 1900858
Address: 215 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 07 Mar 1995 - 05 Dec 1996
Entity number: 1900491
Address: 270 CORLISS AVENUE, JOHNSON CITY, NY, United States, 13850
Registration date: 07 Mar 1995 - 28 Oct 2009
Entity number: 1900424
Address: 118 PEQUEST DRIVE, CLARKS GREEN, PA, United States, 18411
Registration date: 06 Mar 1995 - 20 Oct 2003
Entity number: 1899067
Address: 1201 E MAIN ST, ENDICOTT, NY, United States, 13760
Registration date: 01 Mar 1995 - 28 Dec 2000
Entity number: 1898641
Address: P.O. BOX 59, 19 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 01 Mar 1995 - 25 Jun 2003
Entity number: 1898291
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 28 Feb 1995 - 29 Mar 2000
Entity number: 1898148
Address: 87 OAK STREET, BINGHAMTON, NY, United States, 13905
Registration date: 27 Feb 1995 - 25 Jun 2003
Entity number: 1897935
Address: 2732 COUNTRY CLUB ROAD, ENDWELL, NY, United States, 13760
Registration date: 27 Feb 1995 - 29 Dec 1999
Entity number: 1897364
Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 24 Feb 1995
Entity number: 1896693
Address: P.O. BOX 578, VESTAL, NY, United States, 13851
Registration date: 22 Feb 1995 - 12 Dec 2001
Entity number: 1896575
Address: FIVE RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13950
Registration date: 22 Feb 1995 - 16 Jul 1997
Entity number: 1896620
Address: 317 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850
Registration date: 22 Feb 1995
Entity number: 1896707
Address: 1009 PINE STREET, ENDICOTT, NY, United States, 13760
Registration date: 22 Feb 1995
Entity number: 1896032
Address: 272 CAFFERTY ROAD, HARPURSVILLE, NY, United States, 13787
Registration date: 21 Feb 1995 - 17 Jun 1999