Entity number: 1438501
Address: 1301 CAMPUS DRIVE, BINGHAMTON, NY, United States, 13903
Registration date: 10 Apr 1990 - 27 Dec 1995
Entity number: 1438501
Address: 1301 CAMPUS DRIVE, BINGHAMTON, NY, United States, 13903
Registration date: 10 Apr 1990 - 27 Dec 1995
Entity number: 1438434
Address: 101 MAIN ST., BINGHAMTON, NY, United States, 13905
Registration date: 10 Apr 1990 - 27 Dec 2000
Entity number: 1438417
Address: 414 KNIGHT AVENUE, ENDWELL, NY, United States, 13760
Registration date: 10 Apr 1990 - 24 Dec 1997
Entity number: 1438069
Address: 409 SPRUCE STREET, SCRANTON, PA, United States, 18503
Registration date: 09 Apr 1990 - 29 Sep 1993
Entity number: 1437695
Address: 3000 WAYNE STREET, ENDWELL, NY, United States, 13760
Registration date: 06 Apr 1990 - 14 Dec 2001
Entity number: 1437547
Address: 400 PLAZA DR, VESTAL, NY, United States, 13850
Registration date: 06 Apr 1990 - 23 Sep 1998
Entity number: 1437504
Address: 176 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850
Registration date: 06 Apr 1990
Entity number: 1437370
Address: R W CAREY 80 EXCHANGE ST, 700 SECURITY MUTUAL BL, BINGHAMTON, NY, United States, 13901
Registration date: 05 Apr 1990 - 24 Dec 1997
Entity number: 1437332
Address: PO BOX 1015, 66 HAWLEY STREET, JOHNSON CITY, NY, United States, 13902
Registration date: 05 Apr 1990
Entity number: 1437197
Address: 2060 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223
Registration date: 05 Apr 1990
Entity number: 1436833
Address: 13 LENNOX DRIVE, BINGHAMTON, NY, United States, 13903
Registration date: 04 Apr 1990 - 28 Sep 1994
Entity number: 1436787
Address: 585 CONKLIN FKS ROAD, CONKLIN, NY, United States, 13948
Registration date: 04 Apr 1990
Entity number: 1436328
Address: PO BOX 500, HARPORSVILLE, NY, United States, 13787
Registration date: 03 Apr 1990 - 24 Dec 1997
Entity number: 1436229
Address: 700 SEC. MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 03 Apr 1990 - 27 Dec 1995
Entity number: 1436227
Address: PLAZA DRIVE, VESTAL, NY, United States, 13850
Registration date: 03 Apr 1990 - 28 Dec 1994
Entity number: 1435641
Address: 601 UPPER COURT ST, BINGHAMTON, NY, United States, 13904
Registration date: 02 Apr 1990
Entity number: 1435208
Address: 100 SHEDD ROAD, WINDSOR, NY, United States, 13865
Registration date: 30 Mar 1990 - 27 Jun 2001
Entity number: 1435488
Address: PO BOX 406, VESTAL, NY, United States, 13851
Registration date: 29 Mar 1990 - 23 Sep 1998
Entity number: 1434740
Address: 76 BOWERY, #203, NEW YORK, NY, United States, 10013
Registration date: 29 Mar 1990 - 28 Dec 1994
Entity number: 1434338
Address: 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850
Registration date: 28 Mar 1990
Entity number: 1434282
Address: 825 IRVING AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 27 Mar 1990 - 28 Sep 1994
Entity number: 1434307
Address: 139 GRAND AVENUE, JOHNSON CITY, NY, United States, 13790
Registration date: 27 Mar 1990
Entity number: 1432989
Address: 203 WEST MAIN STREET, ENDICOTT, NY, United States, 13760
Registration date: 22 Mar 1990 - 27 Dec 2000
Entity number: 1432617
Address: 66 FRONT STREET, BINGHAMTON, NY, United States, 13905
Registration date: 21 Mar 1990 - 01 Feb 1996
Entity number: 1432275
Address: STATION SQUARE, 45 LEWIS ST, BINGHAMTON, NY, United States, 13901
Registration date: 20 Mar 1990 - 28 Sep 1994
Entity number: 1432074
Address: 2 WEST STATE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 20 Mar 1990 - 04 Dec 2013
Entity number: 1431733
Address: 1 PENNY LANE, BINGHAMTON, NY, United States, 13905
Registration date: 19 Mar 1990 - 28 Sep 1994
Entity number: 1431337
Address: 6 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903
Registration date: 16 Mar 1990 - 24 Sep 1997
Entity number: 1430961
Address: 4509 MADISON DR., BINGHAMPTON, NY, United States, 13903
Registration date: 15 Mar 1990 - 03 Sep 2002
Entity number: 1430726
Address: RD 1, BOX 3000, BRADY HILL ROAD, BINGHAMTON, NY, United States, 13903
Registration date: 15 Mar 1990 - 24 Mar 1997
Entity number: 1430893
Address: 122 STATE ST, STE 220, BINGHAMTON, NY, United States, 13901
Registration date: 15 Mar 1990
Entity number: 1430446
Address: 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 14 Mar 1990 - 11 Apr 1996
Entity number: 1430375
Address: 54 BALDWIN STREET, BINGHAMTON, NY, United States, 13903
Registration date: 14 Mar 1990 - 14 Feb 1994
Entity number: 1430034
Address: INC., 400 PROSPECT ST, BINGHAMTON, NY, United States, 13905
Registration date: 13 Mar 1990 - 03 Sep 1993
Entity number: 1429972
Address: PO BOX 115-B, HAYES ROAD, BINGHAMTON, NY, United States, 13905
Registration date: 13 Mar 1990 - 28 Sep 1994
Entity number: 1429870
Address: 129 WEST CHENANGO ROAD, CASTLE CREEK, NY, United States, 13744
Registration date: 13 Mar 1990 - 18 May 1999
Entity number: 1429779
Address: 34 CHENANGO STREET, BINGHAMTON, NY, United States, 13905
Registration date: 13 Mar 1990 - 29 Apr 2009
Entity number: 1429440
Address: 323 SKYE ISLAND DRIVE, ENDICOTT, NY, United States, 13760
Registration date: 12 Mar 1990 - 21 Apr 1992
Entity number: 1428625
Address: 28 DELLWOOD ROAD, VESTAL, NY, United States, 13850
Registration date: 07 Mar 1990 - 28 Sep 1994
Entity number: 1428448
Address: 2224 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903
Registration date: 07 Mar 1990 - 11 Mar 2008
Entity number: 1428447
Address: 700 SEC. MUTUAL BLDG., 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 07 Mar 1990 - 13 Aug 1991
Entity number: 1428033
Address: 22 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905
Registration date: 06 Mar 1990 - 11 Oct 2017
Entity number: 1428028
Address: 159 LEROY ST., BINGHAMTON, NY, United States, 13905
Registration date: 06 Mar 1990 - 23 Sep 1998
Entity number: 1427613
Address: 9 BEETHOVEN ST., BINGHAMTON, NY, United States, 13905
Registration date: 05 Mar 1990 - 28 Sep 1994
Entity number: 1427283
Address: 700 SEC. MUTUAL BLDG., 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 02 Mar 1990 - 22 Jun 2004
Entity number: 1426068
Address: 19 CHENANGO STREET, BINGHAMTON, NY, United States, 13901
Registration date: 27 Feb 1990 - 28 Sep 1994
Entity number: 1426042
Address: 563 CONKLIN RD., BINGHAMTON, NY, United States, 13903
Registration date: 27 Feb 1990 - 28 Dec 1994
Entity number: 1424901
Address: 1107 MONROE, ENDICOTT, NY, United States, 13760
Registration date: 22 Feb 1990 - 22 Nov 2004
Entity number: 1424900
Address: 1103 HOYT AVE, BINGHAMTON, NY, United States, 13901
Registration date: 22 Feb 1990 - 26 Jan 2011
Entity number: 1424757
Address: PO BOX 1030, TOLEDO, OH, United States, 43697
Registration date: 22 Feb 1990 - 31 Dec 1998