Entity number: 1616760
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 28 Feb 1992 - 23 Aug 2004
Entity number: 1616760
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 28 Feb 1992 - 23 Aug 2004
Entity number: 1616428
Address: 704 ODELL AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 27 Feb 1992 - 22 Apr 1999
Entity number: 1615558
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 25 Feb 1992 - 24 Sep 1997
Entity number: 1615001
Address: 1250 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850
Registration date: 24 Feb 1992 - 31 Mar 1994
Entity number: 1614551
Address: 450 PLAZA DRIVE, VESTAL, NY, United States, 13850
Registration date: 20 Feb 1992 - 29 Dec 1999
Entity number: 1614080
Address: 523 OQUAGA LAKE ROAD, DEPOSIT, NY, United States, 13754
Registration date: 19 Feb 1992 - 24 Dec 1997
Entity number: 1613555
Address: 210 MONTAGE MOUNTAIN RD, MOOSIC, PA, United States, 18504
Registration date: 18 Feb 1992 - 23 Sep 1998
Entity number: 1613419
Address: P.O. BOX 577, BINGHAMTON, NY, United States, 13902
Registration date: 18 Feb 1992 - 13 Jan 2005
Entity number: 1612964
Address: R.D. #1, BOX 311, NICHOLS, NY, United States, 13812
Registration date: 13 Feb 1992
Entity number: 1611902
Address: 1901 VESTAL PARKWAY E, SUITE 16, VESTAL, NY, United States, 13850
Registration date: 11 Feb 1992
Entity number: 1612167
Address: 944 145th St Circle NE, Cir NE, Bradenton, FL, United States, 34212
Registration date: 11 Feb 1992
Entity number: 1611714
Address: 48 BRANDYWINE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 10 Feb 1992 - 23 Sep 1998
Entity number: 1611472
Address: 316 SECURITY MUTUAL BUILDING, BINGHAMTON, NY, United States, 13901
Registration date: 07 Feb 1992 - 24 Dec 1997
Entity number: 1611463
Address: 291 BROADWAY / SUITE 800, NEW YORK, NY, United States, 10007
Registration date: 07 Feb 1992 - 26 Jun 1996
Entity number: 1610715
Address: 6 Emma Street, Crysta Lyn Chemical Company, Binghamton, NY, United States, 13905
Registration date: 06 Feb 1992
Entity number: 1608822
Address: 2759 COLESVILLE ROAD, HARPURSVILLE, NY, United States, 13787
Registration date: 04 Feb 1992 - 28 Oct 2009
Entity number: 1608683
Address: C/O DONNA CAREY, 9 MASON AVENUE, BINGHAMTON, NY, United States, 13904
Registration date: 04 Feb 1992 - 29 Oct 2009
Entity number: 1608681
Address: PO BOX 507, 1007 PRESS BLDG., BINGHAMTON, NY, United States, 13902
Registration date: 04 Feb 1992 - 26 Jun 1996
Entity number: 1608293
Address: 9 HILLCREST AVENUE, BINGHAMTON, NY, United States, 13901
Registration date: 03 Feb 1992 - 07 Jul 1994
Entity number: 1608000
Address: 520 COLUMBIA DRIVE, JOHNSON CITY, NY, United States, 13790
Registration date: 31 Jan 1992 - 10 Mar 1999
Entity number: 1607395
Address: 128 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 30 Jan 1992 - 04 May 2000
Entity number: 1607085
Address: 66 Hawley St, Binghamton, NY, United States, 13901
Registration date: 29 Jan 1992
Entity number: 1606815
Address: PO BOX 2039, 1 MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13902
Registration date: 28 Jan 1992 - 28 Jan 1994
Entity number: 1606793
Address: 3102 EAST MAIN ST., P.O.BOX 8657, ENDWELL, NY, United States, 13762
Registration date: 28 Jan 1992 - 21 Dec 1994
Entity number: 1606576
Address: RD #2, BOX 126, NEW BERLIN, NY, United States, 13843
Registration date: 28 Jan 1992
Entity number: 1606495
Address: 14 CANAL ST, PORT CRANE, NY, United States, 13833
Registration date: 28 Jan 1992
Entity number: 1606370
Address: 714 CASTLE CREEK ROAD, BINGHAMTON, NY, United States, 13901
Registration date: 27 Jan 1992 - 22 Jul 1997
Entity number: 1606080
Address: ATTN ROBERT J SMITH ESQ, 1 MARINE MIDLAND PLAZA POB2039, BINGHAMTON, NY, United States, 13902
Registration date: 24 Jan 1992 - 20 Mar 1996
Entity number: 1605685
Address: 990 WASHINGTON ST STE 212, DEDHAM, MA, United States, 02026
Registration date: 23 Jan 1992 - 21 Jun 2013
Entity number: 1605631
Address: 917 BRIDGE STREET, SCHENECTADY, NY, United States, 12303
Registration date: 23 Jan 1992 - 27 Apr 1994
Entity number: 1605336
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 23 Jan 1992 - 24 Dec 1997
Entity number: 1605219
Address: C/O RICHARD T. BENNETT, 101 PINE KNOLL ROAD, ENDICOTT, NY, United States, 13760
Registration date: 22 Jan 1992 - 27 Sep 1995
Entity number: 1605194
Address: 294 FERNDALE DRIVE, BINGHAMTON, NY, United States, 13905
Registration date: 22 Jan 1992 - 26 Jul 1994
Entity number: 1605057
Address: VESTAL PROFESSIONAL BLDG., ANNEX 231-241 MAIN STREET, VESTAL, NY, United States, 13850
Registration date: 22 Jan 1992
Entity number: 1604723
Address: 314 ANTOINETTE DRIVE, ENDICOTT, NY, United States, 13760
Registration date: 21 Jan 1992 - 29 Jul 1998
Entity number: 1604526
Address: 412 CHENANGO STREET, BINGHAMTON, NY, United States, 13901
Registration date: 21 Jan 1992 - 30 Apr 2010
Entity number: 1604560
Address: 2101 E MAIN ST, ENDWELL, NY, United States, 13760
Registration date: 21 Jan 1992
Entity number: 1603931
Address: 201 MAIN STREET, VESTAL, NY, United States, 13850
Registration date: 16 Jan 1992 - 18 May 2006
Entity number: 1603843
Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 16 Jan 1992 - 27 Dec 1995
Entity number: 1603706
Address: 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903
Registration date: 15 Jan 1992 - 30 Nov 1992
Entity number: 1603691
Address: 2 SOUTH NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 15 Jan 1992 - 27 Dec 1995
Entity number: 1603614
Address: 344 CLINTON STREET, BINGHAMTON, NY, United States, 00000
Registration date: 15 Jan 1992 - 27 Sep 1995
Entity number: 1603500
Address: BOX 6000, BINGHAMTON, NY, United States, 13902
Registration date: 15 Jan 1992
Entity number: 1603210
Address: 2907 NORTH STREET, ENDWELL, NY, United States, 13760
Registration date: 14 Jan 1992 - 24 Dec 1997
Entity number: 1603199
Address: 3623 GEORGE F. HIGHWAY, PO BOX 3, JOHNSON CITY, NY, United States, 13790
Registration date: 14 Jan 1992 - 03 May 2004
Entity number: 1603035
Address: 533 EAST MAINE ROAD, JOHNSON CITY, NY, United States, 13790
Registration date: 14 Jan 1992
Entity number: 1602783
Address: 344 CLINTON STREET, BINGHAMTON, NY, United States, 00000
Registration date: 13 Jan 1992 - 27 Dec 1995
Entity number: 1602594
Address: 210 COURT ST, BINGHAMTON, NY, United States, 13901
Registration date: 13 Jan 1992 - 22 May 2013
Entity number: 1602583
Address: 130 MAIN STREET, JOHNSON CITY, NY, United States, 13790
Registration date: 13 Jan 1992 - 23 Dec 2002
Entity number: 1602024
Address: 3206 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850
Registration date: 09 Jan 1992