Entity number: 1349958
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 04 May 1989 - 22 Jul 1991
Entity number: 1349958
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 04 May 1989 - 22 Jul 1991
Entity number: 1348365
Address: GARTELL, 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13901
Registration date: 28 Apr 1989 - 23 Sep 1998
Entity number: 1348073
Address: 98 STATE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 27 Apr 1989 - 29 Sep 1993
Entity number: 1347904
Address: 482 GRAND AVENUE, JOHNSON CITY, NY, United States, 13790
Registration date: 27 Apr 1989 - 29 Sep 1993
Entity number: 1347825
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 26 Apr 1989 - 27 Sep 1995
Entity number: 1347694
Address: BOX 309, MAIN STREET, WHITNEY POINT, NY, United States, 13862
Registration date: 26 Apr 1989 - 29 Sep 1993
Entity number: 1347537
Address: 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903
Registration date: 26 Apr 1989 - 29 Mar 2000
Entity number: 1346759
Address: PO BOX 2350, 1021 EAST CARY STREET 22ND FL, RICHMOND, VA, United States, 23218
Registration date: 24 Apr 1989 - 07 Mar 2002
Entity number: 1346725
Address: ONE MARINE MIDLAND PLAZA, PO BOX 2039, BINGHAMTON, NY, United States, 13902
Registration date: 24 Apr 1989
Entity number: 1346219
Address: 1504 FRONT STREET, BINGHAMTON, NY, United States, 13901
Registration date: 20 Apr 1989 - 27 Sep 1995
Entity number: 1346028
Address: 11 MAIN ST., CHENANGO FORKS, NY, United States, 13746
Registration date: 20 Apr 1989 - 29 Sep 1993
Entity number: 1345828
Address: C/O E. MARK VIEIRA, 31 FRONT STREET, BINGHAMTON, NY, United States, 13905
Registration date: 19 Apr 1989 - 21 Apr 1992
Entity number: 1345789
Address: 15 HAWLEY ST., BINGHAMTON, NY, United States, 13901
Registration date: 19 Apr 1989 - 28 Jan 2009
Entity number: 1345633
Address: RD #2, TERRELL ROAD, HARPURSVILLE, NY, United States, 13787
Registration date: 19 Apr 1989 - 29 Sep 1993
Entity number: 1345507
Address: 130 WEST END AVENUE, BINGHAMTON, NY, United States, 13905
Registration date: 19 Apr 1989 - 23 Sep 1998
Entity number: 1344910
Address: 396 OQUAGA LAKE RD, DEPOSIT, NY, United States, 13754
Registration date: 17 Apr 1989 - 11 Sep 2017
Entity number: 1344909
Address: 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13901
Registration date: 17 Apr 1989 - 29 Sep 1993
Entity number: 1344185
Address: 129 MURRAY STREET, BINGHAMTON, NY, United States, 13905
Registration date: 14 Apr 1989
Entity number: 1343529
Address: THE PENNY BUILDING, 3 HAWLEY STREET, BINGHAMTON, NY, United States, 13901
Registration date: 12 Apr 1989 - 28 Dec 1994
Entity number: 1343222
Address: 368 CLINTON STREET, BINGHAMTON, NY, United States, 13905
Registration date: 11 Apr 1989 - 29 Sep 1993
Entity number: 1343061
Address: % LOUIS N FARGNOLI, 961 TAFT AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 11 Apr 1989 - 25 Apr 1994
Entity number: 1343046
Address: 43 SECOND ST., DEPOSIT, NY, United States, 13754
Registration date: 11 Apr 1989 - 29 Sep 1993
Entity number: 1343041
Address: R.D. # 2 TRACY CREEK RD., VESTAL, NY, United States, 13850
Registration date: 11 Apr 1989 - 29 Mar 2000
Entity number: 1342723
Address: 3220 PEARL STREET, ENDWELL, NY, United States, 13760
Registration date: 10 Apr 1989 - 15 Jul 2002
Entity number: 1342341
Address: 201 MAIN STREET, VESTAL, NY, United States, 13850
Registration date: 07 Apr 1989 - 28 Dec 1994
Entity number: 1342008
Address: 19 WASHINGTON AVENUE, PO BOX 59, ENDICOTT, NY, United States, 13760
Registration date: 07 Apr 1989 - 29 Sep 1993
Entity number: 1341169
Address: 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903
Registration date: 05 Apr 1989 - 12 Aug 2021
Entity number: 1340654
Address: 3 DELAWARE AVE #200, ENDICOTT, NY, United States, 13760
Registration date: 03 Apr 1989 - 18 Mar 2003
Entity number: 1340551
Address: PO BOX 387, KIRKWOOD, NY, United States, 13795
Registration date: 03 Apr 1989 - 31 May 2005
Entity number: 1340174
Address: 9 ADDISON COURT, BINGHAMTON, NY, United States, 13904
Registration date: 31 Mar 1989 - 23 Mar 1994
Entity number: 1339889
Address: 250 RIDGEFIELD ROAD, ENDICOTT, NY, United States, 13760
Registration date: 31 Mar 1989
Entity number: 1339735
Address: 1606 UNION CENTER, HIGHWAY, ENDICOTT, NY, United States, 13760
Registration date: 30 Mar 1989 - 28 Dec 1994
Entity number: 1339608
Address: 137 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 30 Mar 1989 - 29 Sep 1993
Entity number: 1339331
Address: 4433 VESTAL PARKWAY EAST, BINGHAMTON, NY, United States, 13903
Registration date: 29 Mar 1989 - 12 Jun 2006
Entity number: 1338924
Address: 15 ARBUTUS ROAD, MAINE, NY, United States, 13802
Registration date: 28 Mar 1989 - 21 Oct 1992
Entity number: 1338677
Address: 505 RANO BLVD, VESTAL, NY, United States, 13851
Registration date: 28 Mar 1989 - 29 Mar 2000
Entity number: 1338636
Address: ROBERT W. CASEY, 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 28 Mar 1989 - 28 Dec 1994
Entity number: 1338788
Address: 201 MAIN STREET, VESTAL, NY, United States, 13850
Registration date: 28 Mar 1989
Entity number: 1338822
Address: 3 ALICE STREET, BINGHAMTON, NY, United States, 13904
Registration date: 28 Mar 1989
Entity number: 1338492
Address: RT. 79, BOX 173, PORT CRANE, NY, United States, 13833
Registration date: 27 Mar 1989 - 26 Jun 1996
Entity number: 1337941
Address: HC 78, BOX 992, CASTLE CREEK, NY, United States, 13744
Registration date: 24 Mar 1989 - 24 Dec 1997
Entity number: 1337833
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 24 Mar 1989 - 28 May 1998
Entity number: 1337570
Address: %TONY SAYEGH, 1-9 MEADOW STREET, BROOKLYN, NY, United States, 11206
Registration date: 23 Mar 1989 - 24 Sep 1997
Entity number: 1337419
Address: ATT: BURTON I. KOFFMAN, 300 PLAZA DRIVE, BINGHAMTON, NY, United States, 13903
Registration date: 23 Mar 1989 - 11 Dec 1991
Entity number: 1337500
Address: 1248 NY RTE 11, CASTLE CREEK, NY, United States, 13744
Registration date: 23 Mar 1989
Entity number: 1337109
Address: SYCAMORE ROAD, VESTAL, NY, United States, 13850
Registration date: 22 Mar 1989 - 29 Mar 2000
Entity number: 1336726
Address: PO BOX 1782, BINGHAMTON, NY, United States, 13902
Registration date: 21 Mar 1989 - 10 Nov 1992
Entity number: 1336549
Address: 84 COURT STREET, BINGHAMTON, NY, United States, 13901
Registration date: 21 Mar 1989 - 28 Sep 1994
Entity number: 1335803
Address: P.O. BOX 2478, BINGHAMTON, NY, United States, 13902
Registration date: 17 Mar 1989
Entity number: 1335124
Address: PO BOX 2151, BINGHAMTON, NY, United States, 13902
Registration date: 16 Mar 1989 - 26 Sep 1991