Entity number: 1310063
Address: 53 FRONT STREET, P.O. BOX 1750, BINGHAMTON, NY, United States, 13905
Registration date: 30 Nov 1988 - 23 Sep 1992
Entity number: 1310063
Address: 53 FRONT STREET, P.O. BOX 1750, BINGHAMTON, NY, United States, 13905
Registration date: 30 Nov 1988 - 23 Sep 1992
Entity number: 1309627
Address: 6 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903
Registration date: 29 Nov 1988 - 23 Sep 1992
Entity number: 1309552
Address: 902 PRESS BUILDING, POB F-1706, BINGHAMTON, NY, United States, 13902
Registration date: 29 Nov 1988 - 23 Sep 1992
Entity number: 1309538
Address: 902 PRESS BUILDING, PO BOX F-1706, BINGHAMTON, NY, United States, 13902
Registration date: 29 Nov 1988 - 23 Sep 1992
Entity number: 1308978
Address: 88 HAWLEY STREET, BINGHAMTON, NY, United States, 13901
Registration date: 25 Nov 1988 - 23 Sep 1992
Entity number: 1308912
Address: 284 FOSTER ROAD, VESTAL, NY, United States, 13850
Registration date: 25 Nov 1988
Entity number: 1308241
Address: 18 LARCHMONT RD, BINGHAMTON, NY, United States, 13903
Registration date: 22 Nov 1988 - 29 Sep 1993
Entity number: 1307397
Address: 1747 INDEPENDENCE BLVD. E6, SARASOTA, FL, United States, 34234
Registration date: 18 Nov 1988 - 23 Sep 1998
Entity number: 1307382
Address: P.O. BOX 410, RTE. 12A, CHENANGO BRIDGE, NY, United States, 13745
Registration date: 18 Nov 1988 - 24 Mar 1993
Entity number: 1307078
Address: 507 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 17 Nov 1988 - 24 Mar 1993
Entity number: 1306942
Address: 35 N KELLY AVE, 4TH FLOOR, PO BOX 510, ENDWELL, NY, United States, 13760
Registration date: 17 Nov 1988
Entity number: 1306018
Address: POB 9, JOHNSON CITY, NY, United States, 13790
Registration date: 14 Nov 1988 - 27 Dec 1995
Entity number: 1305726
Address: 40 JARVIS STREET, BINGHAMTON, NY, United States, 13905
Registration date: 14 Nov 1988 - 23 Sep 1992
Entity number: 1305373
Address: 4505 MANSFIELD RD, BINGHAMTON, NY, United States, 15903
Registration date: 10 Nov 1988 - 27 Dec 1995
Entity number: 1305343
Address: 17 CHESTNUT ST., RIDGEWOOD, NJ, United States, 07450
Registration date: 10 Nov 1988 - 24 Dec 1997
Entity number: 1305178
Address: 15 ALICE STREET, BINGHAMTON, NY, United States, 13902
Registration date: 10 Nov 1988 - 31 Jan 1996
Entity number: 1305372
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 10 Nov 1988
Entity number: 1305242
Address: 216 ROBBLE AVE, ENDICOTT, NY, United States, 13760
Registration date: 10 Nov 1988
Entity number: 1305006
Address: 78 GLENWOOD AVENUE, BINGHAMTON, NY, United States, 13905
Registration date: 09 Nov 1988 - 28 Jan 2009
Entity number: 1304702
Address: 72 ORCHARD ST, AUBURN, NY, United States, 13021
Registration date: 07 Nov 1988 - 29 Dec 2005
Entity number: 1304143
Address: 24 WILLOW STREET, JOHNSON CITY, NY, United States, 13790
Registration date: 04 Nov 1988
Entity number: 1304255
Address: 235 MAIN STREET, BINGHAMTON, NY, United States, 13905
Registration date: 04 Nov 1988
Entity number: 1303881
Address: 48 DICKINSON AVENUE, BINGHAMTON, NY, United States, 13901
Registration date: 03 Nov 1988 - 27 Jun 1990
Entity number: 1303570
Address: ONE LINK DRIVE, BINGHAMTON, NY, United States, 13904
Registration date: 02 Nov 1988 - 23 Sep 1992
Entity number: 1303682
Address: 165 CONKLIN AVE, BINGHAMTON, NY, United States, 13903
Registration date: 02 Nov 1988
Entity number: 1303292
Address: 2021 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850
Registration date: 01 Nov 1988 - 26 Jun 1996
Entity number: 1302053
Address: 109 MAIN STREET, JOHNSON CITY, NY, United States, 13790
Registration date: 27 Oct 1988 - 23 Sep 1992
Entity number: 1302010
Address: 22 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905
Registration date: 27 Oct 1988 - 26 Jun 1996
Entity number: 1301846
Address: 293 DEYO HILL ROAD, JOHNSON CITY, NY, United States, 13790
Registration date: 26 Oct 1988 - 04 Nov 2002
Entity number: 1301588
Address: 345 COURT STREET, BINGHAMTON, NY, United States, 13901
Registration date: 26 Oct 1988
Entity number: 1301557
Address: 122 WEST MAIN STREET, ENDICOTT, NY, United States, 13760
Registration date: 25 Oct 1988 - 31 Dec 2008
Entity number: 1301494
Address: 25 OZALD ROAD, JOHNSON CITY, NY, United States, 13790
Registration date: 25 Oct 1988 - 12 Jan 1998
Entity number: 1301277
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 25 Oct 1988 - 28 Dec 1994
Entity number: 1301241
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 25 Oct 1988 - 24 Mar 1993
Entity number: 1301175
Address: 53 Calle Palmeras, Ste. 401, PO BOX 5250, San Juan, NY, United States, 00901
Registration date: 24 Oct 1988
Entity number: 1301030
Address: 639 MAIN STREET, JOHNSON CITY, NY, United States, 13790
Registration date: 24 Oct 1988
Entity number: 1300060
Address: LILLIAN L. LEVY, 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 19 Oct 1988 - 28 Jun 1995
Entity number: 1299888
Address: P.O. BOX 7365, ENDICOTT, NY, United States, 13760
Registration date: 19 Oct 1988 - 06 Apr 2022
Entity number: 1299885
Address: 29 SPRING STREET, WAVERLY, NY, United States, 14892
Registration date: 19 Oct 1988
Entity number: 1299718
Address: KIRKWOOD INDUSTRIAL PARK, P.O.BOX 2830, BINGHAMTON, NY, United States, 13902
Registration date: 18 Oct 1988 - 26 Jun 1996
Entity number: 1299473
Address: ORBAND, 80 EXCHANGE ST, 700 SECURITY MUTL BLDG, BINGHAMTON, NY, United States, 13901
Registration date: 18 Oct 1988 - 28 Aug 1995
Entity number: 1299192
Address: ST. CLAIR ROAD, BINGHAMTON, NY, United States, 13903
Registration date: 17 Oct 1988 - 27 Jul 1992
Entity number: 1299120
Address: 12 MUNSELL STREET, BINGHAMTON, NY, United States, 13903
Registration date: 17 Oct 1988 - 23 Sep 1998
Entity number: 1297980
Address: 2212 PARKWAY, VESTAL, NY, United States, 13850
Registration date: 12 Oct 1988 - 23 Sep 1992
Entity number: 1297964
Address: 2103 EAST MAIN ST., ENDWELL, NY, United States, 13760
Registration date: 12 Oct 1988 - 27 Jun 2001
Entity number: 1297662
Address: 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13901
Registration date: 11 Oct 1988 - 29 Sep 1993
Entity number: 1297505
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 07 Oct 1988 - 30 Jul 1992
Entity number: 1296713
Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 05 Oct 1988 - 24 Mar 1993
Entity number: 1296524
Address: 11 CHARLOTTE ST, BINGHAMTON, NY, United States, 13902
Registration date: 05 Oct 1988
Entity number: 1296316
Address: 300 BORNT HILL ROAD, ENDICOTT, NY, United States, 13760
Registration date: 04 Oct 1988 - 03 Jun 2015