Entity number: 1391532
Address: DEATH VALLEY ROAD, RD #2, JOHNSON CITY, NY, United States, 13790
Registration date: 18 Oct 1989 - 29 Mar 2000
Entity number: 1391532
Address: DEATH VALLEY ROAD, RD #2, JOHNSON CITY, NY, United States, 13790
Registration date: 18 Oct 1989 - 29 Mar 2000
Entity number: 1390874
Address: 2504 BAYBERRY LANE, VESTAL, NY, United States, 13850
Registration date: 16 Oct 1989 - 06 Nov 1990
Entity number: 1393156
Address: 1 SILVER ST., BINGHAMTON, NY, United States, 13904
Registration date: 12 Oct 1989 - 29 Sep 1993
Entity number: 1393148
Address: 629 DICKSON ST., ENDICOTT, NY, United States, 13760
Registration date: 12 Oct 1989 - 29 Sep 1993
Entity number: 1390141
Address: 6 IVANHOE RD, BINGHAMTON, NY, United States, 13903
Registration date: 12 Oct 1989 - 29 Mar 2000
Entity number: 1389763
Address: ONE BRICK AVENUE, BINGHAMTON, NY, United States, 13901
Registration date: 11 Oct 1989 - 14 Nov 1995
Entity number: 1389599
Address: 570 HANCE ROAD, BINGHAMTON, NY, United States, 13903
Registration date: 11 Oct 1989 - 27 Dec 1995
Entity number: 1396835
Address: 2404 WATSON BOULEVARD, ENDWELL, NY, United States, 13760
Registration date: 06 Oct 1989 - 27 Dec 2000
Entity number: 1392172
Address: PO BOX 42, LISLE, NY, United States, 13797
Registration date: 06 Oct 1989 - 29 Sep 1993
Entity number: 1395656
Address: 3216 STACK AVENUE, ENDWELL, NY, United States, 13760
Registration date: 03 Oct 1989 - 26 Jun 1996
Entity number: 1395644
Address: 3216 STACK AVE., ENDWELL, NY, United States, 13760
Registration date: 03 Oct 1989 - 29 Sep 1993
Entity number: 1395643
Address: 3216 STACK AVE., ENDWELL, NY, United States, 13760
Registration date: 03 Oct 1989 - 29 Sep 1993
Entity number: 1388204
Address: 114 VESTAL PKWY EAST, VESTAL, NY, United States, 13850
Registration date: 29 Sep 1989 - 28 Dec 1994
Entity number: 1388105
Address: 1201 MONROE ST., ENDICOTT, NY, United States, 13760
Registration date: 28 Sep 1989 - 24 Mar 1993
Entity number: 1387986
Address: 377 CONKLIN AVE, BINGHAMTON, NY, United States, 13903
Registration date: 28 Sep 1989 - 29 Sep 1993
Entity number: 1388103
Address: 735 MAIN ST, JOHNSON CITY, NY, United States, 13790
Registration date: 28 Sep 1989
Entity number: 1386890
Address: 40 MAIN STREET, BINGHAMTON, NY, United States, 13905
Registration date: 25 Sep 1989
Entity number: 1386731
Address: P.O. Box 133, Chenango Forks, NY, United States, 13746
Registration date: 22 Sep 1989
Entity number: 1386448
Address: 428 COURT ST, SUITE 2, BINGHAMTON, NY, United States, 13904
Registration date: 21 Sep 1989 - 21 Sep 2021
Entity number: 1386092
Address: 266 CORLISS AVENUE, JOHNSON CITY, NY, United States, 13790
Registration date: 20 Sep 1989 - 29 Mar 2000
Entity number: 1385973
Address: 1201 EAST MAIN STREET, PO BOX 240, ENDICOTT, NY, United States, 13760
Registration date: 20 Sep 1989 - 27 Dec 1995
Entity number: 1385661
Address: 705 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 19 Sep 1989 - 29 Sep 1993
Entity number: 1384415
Address: 176 MAIN STREET, BINGHAMTON, NY, United States, 13905
Registration date: 14 Sep 1989
Entity number: 1383640
Address: RD 2, BOX 82C, MARATHON, NY, United States, 13803
Registration date: 12 Sep 1989 - 29 Sep 1993
Entity number: 1383270
Address: R.D.#2 BOX 2612, WINDSOR, NY, United States, 13865
Registration date: 08 Sep 1989 - 28 Sep 1994
Entity number: 1382553
Address: 2500 VESTAL PARKWAY E., VESTAL, NY, United States, 13850
Registration date: 06 Sep 1989 - 06 Sep 1994
Entity number: 1382263
Address: 4501 OXFORD PLACE, BINGHAMTON, NY, United States, 13903
Registration date: 05 Sep 1989 - 27 Dec 2000
Entity number: 1382156
Address: 3216 STACK AVENUE, ENDWELL, NY, United States, 13760
Registration date: 05 Sep 1989
Entity number: 1382157
Address: 3216 STACK AVENUE, ENDWELL, NY, United States, 13760
Registration date: 05 Sep 1989
Entity number: 1381832
Address: 74 EAST MAIN STREET, TRUMANSBURG, NY, United States, 14886
Registration date: 01 Sep 1989 - 17 Nov 1992
Entity number: 1381717
Address: 1960 FRANKLIN ST., BINGHAMTON, NY, United States, 13903
Registration date: 01 Sep 1989 - 26 Jun 1996
Entity number: 1381831
Address: 133 BROWN STREET, JOHNSON CITY, NY, United States, 13790
Registration date: 01 Sep 1989
Entity number: 1380717
Address: 840 HOOPER ROAD, ENDWELL, NY, United States, 13760
Registration date: 30 Aug 1989 - 28 Oct 1998
Entity number: 1380604
Address: PO BOX 1, LISLE, NY, United States, 13247
Registration date: 30 Aug 1989 - 06 Jan 1992
Entity number: 1381187
Address: MICHAEL A. BENZA, 124 STATE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 29 Aug 1989 - 23 Mar 1994
Entity number: 1380413
Address: 707 NORTH ST, ENDICOTT, NY, United States, 13760
Registration date: 29 Aug 1989 - 10 Mar 2006
Entity number: 1380270
Address: 22 FRONT ST, BINGHAMTON, NY, United States, 13905
Registration date: 29 Aug 1989 - 30 Jun 2010
Entity number: 1380421
Address: PO BOX 678, VESTAL, NY, United States, 13851
Registration date: 29 Aug 1989
Entity number: 1379311
Address: 226 BAILEY AVENUE, SUITE 101, FORT WORTH, TX, United States, 76107
Registration date: 24 Aug 1989 - 02 Nov 1995
Entity number: 1379214
Address: 317 COSTLEY ROAD, VESTAL, NY, United States, 13850
Registration date: 23 Aug 1989
Entity number: 1378776
Address: 3906 VESTAL PKWY E, VESTAL, NY, United States, 13850
Registration date: 22 Aug 1989
Entity number: 1378289
Address: PO BOX 28, ENDICOTT, NY, United States, 13760
Registration date: 21 Aug 1989
Entity number: 1377918
Address: 59-61 COURT STREET, 2ND FL. KEY BK BLDG, BINGHAMTON, NY, United States, 13902
Registration date: 18 Aug 1989 - 28 Dec 1994
Entity number: 1377171
Address: 33 WEST STATE ST., BINGHAMTON, NY, United States, 13901
Registration date: 15 Aug 1989 - 26 Jun 1996
Entity number: 1377125
Address: PO BOX 223, BINGHAMTON, NY, United States, 13903
Registration date: 15 Aug 1989 - 24 Mar 1993
Entity number: 1376777
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13902
Registration date: 14 Aug 1989 - 24 Dec 1997
Entity number: 1376365
Address: 22 KIRKWOOD AVE, BINGHAMTON, NY, United States, 13901
Registration date: 11 Aug 1989
Entity number: 1376093
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 10 Aug 1989 - 29 Sep 1993
Entity number: 1375404
Address: P.O. BOX 5745, ENDICOTT, NY, United States, 13763
Registration date: 09 Aug 1989 - 24 Dec 1997
Entity number: 1375286
Address: P.O. BOX 114, PRESTON DRIVE, GEN AUBREY, NY, United States, 13777
Registration date: 09 Aug 1989