Entity number: 1375023
Address: 1019 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 08 Aug 1989 - 11 Feb 1998
Entity number: 1375023
Address: 1019 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 08 Aug 1989 - 11 Feb 1998
Entity number: 1374957
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 08 Aug 1989 - 27 Dec 1995
Entity number: 1374407
Address: 41 WASHINGTON STREET, BINGHAMTON, NY, United States, 13901
Registration date: 07 Aug 1989 - 29 Mar 2000
Entity number: 1374252
Address: 166 WATER ST., BINGHAMTON, NY, United States, 13901
Registration date: 04 Aug 1989 - 29 Mar 2000
Entity number: 1374105
Address: 3015 WATSON BOULEVARD, ENDWELL, NY, United States, 13760
Registration date: 04 Aug 1989 - 03 May 2000
Entity number: 1374019
Address: HOROWITZ ; DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016
Registration date: 04 Aug 1989 - 02 Jan 1990
Entity number: 1374115
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 04 Aug 1989
Entity number: 1373948
Address: 27 CENTRAL AVE, CORTLAND, NY, United States, 13045
Registration date: 03 Aug 1989 - 06 Dec 2023
Entity number: 1373293
Address: PO BOX 328, VESTAL, NY, United States, 13851
Registration date: 02 Aug 1989 - 26 Jun 1996
Entity number: 1373271
Address: 3220 PEARL STREET, ENDWELL, NY, United States, 13760
Registration date: 02 Aug 1989 - 21 May 2003
Entity number: 1373129
Address: PO BOX 526, CHENANGO BRIDGE, NY, United States, 13745
Registration date: 01 Aug 1989 - 29 Sep 1993
Entity number: 1372896
Address: 1520 CONKLIN ROAD, CONKLIN, NY, United States, 13748
Registration date: 01 Aug 1989
Entity number: 1373151
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 01 Aug 1989
Entity number: 1372805
Address: PO BOX 678, VESTAL, NY, United States, 13851
Registration date: 31 Jul 1989
Entity number: 1372335
Address: 3600 GEORGE F. HIGHWAY, ENDWELL, NY, United States, 13760
Registration date: 28 Jul 1989 - 29 Sep 1993
Entity number: 1372151
Address: P.O. BOX 1507, SAG HARBOR, NY, United States, 11963
Registration date: 28 Jul 1989 - 29 Sep 1993
Entity number: 1371464
Address: 120 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 26 Jul 1989 - 17 Jul 1990
Entity number: 1370950
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901
Registration date: 24 Jul 1989 - 20 Apr 2005
Entity number: 1370872
Address: 60 POPLAR HILL ROAD, BINGHAMTON, NY, United States, 13901
Registration date: 24 Jul 1989 - 29 Sep 1993
Entity number: 1370846
Address: 507 PRESS BUILDING, BINGHAMTON, NY, United States, 13901
Registration date: 24 Jul 1989 - 29 Sep 1993
Entity number: 1375709
Address: RT 79S, BOX 2628, RD 2, WINDSOR, NY, United States, 13865
Registration date: 19 Jul 1989 - 29 Sep 1993
Entity number: 1369845
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 19 Jul 1989 - 27 Jan 1998
Entity number: 1369618
Address: 59-61 COURT STREET, BINGHAMTON, NY, United States, 13901
Registration date: 19 Jul 1989 - 31 Mar 1992
Entity number: 1369801
Address: 60 POPLAR HILL ROAD, BINGHAMTON, NY, United States, 13901
Registration date: 19 Jul 1989
Entity number: 1369523
Address: BACHE BUILDING, PO BOX 1563, BINGHAMTON, NY, United States, 13902
Registration date: 18 Jul 1989 - 27 Apr 1994
Entity number: 1369189
Address: RTE. 26, PO BOX 255, GLEN AURREY, NY, United States, 13777
Registration date: 17 Jul 1989 - 27 Dec 2000
Entity number: 1368690
Address: 128 OAK HILL AVENUE, PO BOX 7356, ENDICOTT, NY, United States, 13760
Registration date: 14 Jul 1989 - 10 Apr 2002
Entity number: 1368381
Address: 297 CHENANGO ST, PO BOX 1871, BINGHAMTON, NY, United States, 13902
Registration date: 13 Jul 1989 - 29 Sep 1993
Entity number: 1375642
Address: 126 FRONT STREET, PO BOX 419, VESTAL, NY, United States, 13850
Registration date: 12 Jul 1989 - 12 Feb 1997
Entity number: 1367326
Address: PO BOX 473, JOHNSON CITY, NY, United States, 13790
Registration date: 10 Jul 1989 - 11 Jul 2013
Entity number: 1367294
Address: 55 FRONT ST., BINGHAMTON, NY, United States, 13903
Registration date: 10 Jul 1989 - 10 Mar 1997
Entity number: 1367164
Address: 1 TAYLOR PLACE, BINGHAMTON, NY, United States, 13905
Registration date: 10 Jul 1989 - 29 Sep 1993
Entity number: 1366350
Address: 4 MELODY LANE, PO BOX 318, CONKLIN, NY, United States, 13748
Registration date: 05 Jul 1989 - 29 Sep 1993
Entity number: 1366304
Address: GARTELL, 66 HAWLEY ST., BINGHAMTON, NY, United States, 13901
Registration date: 05 Jul 1989 - 29 Sep 1993
Entity number: 1366277
Address: 4801 COUNTRY CLUB ROAD, BINGHAMTON, NY, United States, 13903
Registration date: 05 Jul 1989 - 29 Sep 1993
Entity number: 1366217
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 03 Jul 1989 - 08 Mar 1995
Entity number: 1365836
Address: 13 MONTGOMERY STREET, BINGHAMTON, NY, United States, 13901
Registration date: 30 Jun 1989 - 04 Oct 2011
Entity number: 1365345
Address: 4500 OLD VESTAL RD, VESTAL, NY, United States, 13850
Registration date: 29 Jun 1989 - 23 Sep 1998
Entity number: 1365868
Address: 235 MAIN STREET, JOHNSON CITY, NY, United States, 13790
Registration date: 28 Jun 1989 - 28 Dec 1994
Entity number: 1365054
Address: 4509 MADISON AVE, BINGHAMTON, NY, United States, 13903
Registration date: 28 Jun 1989 - 29 Dec 1993
Entity number: 1365005
Address: 1201 MONROE STREET, ENDICOTT, NY, United States, 13760
Registration date: 28 Jun 1989 - 29 Sep 1993
Entity number: 1364557
Address: STANGLER, P.C., 8 MOUNTAIN AVENUE, SPRINGFIELD, NJ, United States, 07081
Registration date: 27 Jun 1989 - 29 Sep 1993
Entity number: 1364411
Address: 3524 STRATFORD DRIVE, VESTAL, NY, United States, 13850
Registration date: 27 Jun 1989 - 09 Jun 1994
Entity number: 1364265
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 26 Jun 1989 - 29 Sep 1993
Entity number: 1363846
Address: JW ORBAND,80 EXCHANGE ST, 700 SECURITY MUTUAL BL, BINGHAMTON, NY, United States, 13901
Registration date: 23 Jun 1989 - 05 May 2023
Entity number: 1363434
Address: 9 MAIN STREET, BINGHAMTON, NY, United States, 13905
Registration date: 22 Jun 1989
Entity number: 1362792
Address: 80 BEVIER STREET, BINGHAMTON, NY, United States, 13904
Registration date: 21 Jun 1989 - 21 Jan 1993
Entity number: 1362476
Address: JOHN G. DOWD,ESQ., 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 20 Jun 1989 - 29 Sep 1993
Entity number: 1362448
Address: 744 CONKLIN RD, BINGHAMTON, NY, United States, 13903
Registration date: 20 Jun 1989
Entity number: 1361835
Address: 46 FRONT STREET, BINGHAMTON, NY, United States, 13905
Registration date: 16 Jun 1989 - 29 Sep 1993