Entity number: 1516903
Address: RD #1 BOX 242, PORT CRANE, NY, United States, 13833
Registration date: 19 Mar 1991 - 26 Apr 2018
Entity number: 1516903
Address: RD #1 BOX 242, PORT CRANE, NY, United States, 13833
Registration date: 19 Mar 1991 - 26 Apr 2018
Entity number: 1516476
Address: 343 EAST 74TH ST PH 1B, NEW YORK, NY, United States, 10021
Registration date: 18 Mar 1991 - 26 Oct 2011
Entity number: 1516339
Address: 6 REDWOOD ROAD, ENDICOTT, NY, United States, 13760
Registration date: 15 Mar 1991 - 27 Dec 1995
Entity number: 1516015
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 14 Mar 1991 - 27 Sep 1995
Entity number: 1515669
Address: RD 1 BOX 173, DEPOSIT, NY, United States, 13754
Registration date: 13 Mar 1991 - 27 Sep 1995
Entity number: 1515321
Address: 1230 RIVER ROAD, BINGHAMTON, NY, United States, 13901
Registration date: 12 Mar 1991 - 27 Sep 1995
Entity number: 1514994
Address: 180 ROBINSTON ST., BINGHAMTON, NY, United States, 13902
Registration date: 11 Mar 1991 - 23 Sep 1998
Entity number: 1514983
Address: 180 ROBINSON ST., BINGHAMTON, NY, United States, 13902
Registration date: 11 Mar 1991 - 23 Sep 1998
Entity number: 1514603
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 08 Mar 1991 - 26 Jun 1996
Entity number: 1514166
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 07 Mar 1991 - 27 Dec 1995
Entity number: 1514124
Address: CORPORATION, 4500 VESTAL PARKWAY EAST, BINGHAMTON, NY, United States, 13903
Registration date: 07 Mar 1991 - 02 Nov 1993
Entity number: 1513688
Address: BOX 189, EAST SIDE STATION, BINGHAMTON, NY, United States, 13904
Registration date: 05 Mar 1991 - 01 Jan 1995
Entity number: 1513355
Address: 12 ST. JOHN AVENUE, BINGHAMTON, NY, United States, 13905
Registration date: 04 Mar 1991 - 27 Sep 1995
Entity number: 1512992
Address: 45 LEWIS STREET, BINGHAMTON, NY, United States, 13901
Registration date: 04 Mar 1991 - 23 Sep 1998
Entity number: 1512989
Address: 45 LEWIS STREET, BINGHAMTON, NY, United States, 13901
Registration date: 04 Mar 1991 - 23 Sep 1998
Entity number: 1513258
Address: P.O. BOX 63, WINDSOR, NY, United States, 13865
Registration date: 04 Mar 1991
Entity number: 1513024
Address: 16 CHAPIN STREET, BINGHAMTON, NY, United States, 13905
Registration date: 04 Mar 1991
Entity number: 1512596
Address: P.O. BOX 651, CHENANGO BRIDGE, NY, United States, 13745
Registration date: 01 Mar 1991
Entity number: 1512203
Address: 3421 OLD VESTAL ROAD, VESTAL, NY, United States, 13850
Registration date: 27 Feb 1991 - 27 Dec 2000
Entity number: 1511578
Address: C/O THERESA M RICKARD, 1520 CONKLIN RD, CONKLIN, NY, United States, 13748
Registration date: 26 Feb 1991
Entity number: 1509495
Address: H.C.79-BOX 81, WHITNEY POINT, NY, United States, 13862
Registration date: 15 Feb 1991
Entity number: 1509230
Address: BOX 852, UNION STATION, ENDICOTT, NY, United States, 13760
Registration date: 14 Feb 1991 - 27 Sep 1995
Entity number: 1509094
Address: BOX 266, MAINE, NY, United States, 13802
Registration date: 13 Feb 1991 - 28 Dec 1994
Entity number: 1508788
Address: 189 ROBINSON STREET, BINGHAMTON, NY, United States, 13904
Registration date: 13 Feb 1991 - 28 Dec 1994
Entity number: 1508440
Address: 12 AYRES STREET, BINGHAMTON, NY, United States, 13905
Registration date: 12 Feb 1991 - 27 Sep 1995
Entity number: 1508409
Address: 250 WASHINGTON STREET, BINGHAMTON, NY, United States, 13901
Registration date: 12 Feb 1991 - 27 Sep 1995
Entity number: 1507677
Address: AT BINGHAMTON, BOX 2000, BINGHAMTON, NY, United States, 13901
Registration date: 07 Feb 1991
Entity number: 1506690
Address: 43 CHESTNUT ST., BINGHAMTON, NY, United States, 13905
Registration date: 05 Feb 1991 - 27 Sep 1995
Entity number: 1506545
Address: 1800 NORTH STREET, ENDICOTT, NY, United States, 13760
Registration date: 04 Feb 1991 - 29 Mar 2000
Entity number: 1506277
Address: 507 PRESS BUILDING, BINGHAMTON, NY, United States, 13901
Registration date: 01 Feb 1991 - 27 Sep 1995
Entity number: 1506063
Address: PO BOX 992, 300 MAIN ST, VESTAL, NY, United States, 13851
Registration date: 01 Feb 1991 - 30 Jun 2004
Entity number: 1506227
Address: 9 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790
Registration date: 01 Feb 1991
Entity number: 1505806
Address: 408 BROOKHILL AVENUE, VESTAL, NY, United States, 13850
Registration date: 31 Jan 1991 - 26 Jun 1996
Entity number: 1505803
Address: 33 W. STATE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 31 Jan 1991 - 28 Dec 1994
Entity number: 1505382
Address: 501 N. NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 30 Jan 1991 - 19 Jul 1993
Entity number: 1505156
Address: RD 1 BOX 494A, NICHOLS, NY, United States, 13812
Registration date: 29 Jan 1991 - 28 Dec 1994
Entity number: 1505061
Address: 40 BROWN ST, BINGHAMTON, NY, United States, 13905
Registration date: 29 Jan 1991
Entity number: 1504530
Address: 932 NORTH MONTELLO STREET, P.O. BOX 2158, BROCKTON, MA, United States, 02403
Registration date: 25 Jan 1991 - 27 Sep 1995
Entity number: 1504156
Address: 19 WASHINGTON AVENUE, P.O. BOX 59, ENDICOTT, NY, United States, 13760
Registration date: 24 Jan 1991 - 28 Sep 1994
Entity number: 1504071
Address: ATTN: GEORGE E. KUNKEL, 3421 OLD VESTAL ROAD, VESTAL, NY, United States, 13850
Registration date: 24 Jan 1991 - 26 Sep 2001
Entity number: 1503454
Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 23 Jan 1991 - 02 Sep 1994
Entity number: 1503054
Address: 570 CONKLIN ROAD, BINGHAMTON, NY, United States, 13901
Registration date: 22 Jan 1991 - 28 Sep 1994
Entity number: 1502541
Address: 2721 EAST MAIN STREET, ENDWELL, NY, United States, 13760
Registration date: 17 Jan 1991 - 23 Sep 1998
Entity number: 1502536
Address: 3801 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850
Registration date: 17 Jan 1991 - 28 Sep 1994
Entity number: 1502420
Address: ONE MARINE MIDLAND PLAZA, P.O. BOX 2039, BINGHAMTON, NY, United States, 13902
Registration date: 16 Jan 1991 - 16 Aug 1994
Entity number: 1502310
Address: 2721 EAST MAIN STREET, SUITE B, ENDWELL, NY, United States, 13760
Registration date: 16 Jan 1991 - 28 Sep 1994
Entity number: 1501974
Address: PO Box 362, Vestal, NY, United States, 13851
Registration date: 15 Jan 1991 - 08 Aug 2023
Entity number: 1501427
Address: 141 FULLER ROAD, PORT CRAINE, NY, United States, 13833
Registration date: 14 Jan 1991 - 15 Jun 2000
Entity number: 1500857
Address: 548 BROTZMAN RD, BINGHAMTON, NY, United States, 13901
Registration date: 10 Jan 1991 - 04 Jun 1998
Entity number: 1500769
Address: 105 BRINK STREET, ENDWELL, NY, United States, 13760
Registration date: 10 Jan 1991 - 27 Dec 1995