Entity number: 1124991
Address: BOX 1171, R.D. 1, TRIM STREET, KIRKWOOD, NY, United States, 13795
Registration date: 07 Nov 1986 - 29 Mar 2000
Entity number: 1124991
Address: BOX 1171, R.D. 1, TRIM STREET, KIRKWOOD, NY, United States, 13795
Registration date: 07 Nov 1986 - 29 Mar 2000
Entity number: 1125012
Address: COMMERCE, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 07 Nov 1986
Entity number: 1124861
Address: 763 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790
Registration date: 06 Nov 1986 - 28 Dec 1994
Entity number: 1124542
Address: KATTELL 80 EXCHANGE ST, 700 SECURITY MUTUAL BL, BINGHAMTON, NY, United States, 13901
Registration date: 06 Nov 1986 - 16 Aug 1988
Entity number: 1124490
Address: 29 INDUSTRIAL PARK DR, PO BOX 1905, BINGHAMTON, NY, United States, 13904
Registration date: 06 Nov 1986
Entity number: 1124406
Address: 164 MAIN ST., AFTON, NY, United States
Registration date: 05 Nov 1986 - 24 Mar 1993
Entity number: 1124288
Address: 8B JANE LACEY DR, ENDICOTT, NY, United States, 13760
Registration date: 05 Nov 1986 - 24 Jun 1992
Entity number: 1124247
Address: 24 MCKINLEY AVE, ENDICOTT, NY, United States, 13760
Registration date: 05 Nov 1986
Entity number: 1124105
Address: 784 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903
Registration date: 05 Nov 1986
Entity number: 1123710
Address: C/O L. E. DAVIS, 320 N. JENSEN RD., VESTAL, NY, United States, 13850
Registration date: 31 Oct 1986 - 24 Jun 1992
Entity number: 1123568
Address: 3150 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850
Registration date: 31 Oct 1986 - 26 Jun 2002
Entity number: 1123140
Address: P.O. BOX 152, TUNNEL, NY, United States, 13848
Registration date: 30 Oct 1986 - 27 Jul 1989
Entity number: 1122771
Address: 25 LIBERTY ST, BINGHAMTON, NY, United States, 13901
Registration date: 29 Oct 1986 - 05 Jan 2007
Entity number: 1122764
Address: 3578 KETTERING BLVD #300, DAYTON, OH, United States, 45439
Registration date: 29 Oct 1986 - 01 Apr 2002
Entity number: 1122437
Address: 2609 E. MAIN ST., POB 479, ENDICOTT, NY, United States, 13760
Registration date: 28 Oct 1986 - 24 Jun 1992
Entity number: 1122231
Address: 559 CHENANGO ST., BINGHAMTON, NY, United States, 13910
Registration date: 27 Oct 1986 - 06 Oct 1995
Entity number: 1122100
Address: TOWPATH ROAD, P.O. BOX 20, CHENANGO BRIDGE, NY, United States, 13745
Registration date: 27 Oct 1986 - 24 Mar 1993
Entity number: 1122027
Address: 2301 WITHERILL ST., ENDICOTT, NY, United States, 13760
Registration date: 27 Oct 1986 - 15 Jan 2013
Entity number: 1121859
Address: 3600 GEORGE F. HIGHWAY, ENDWELL, NY, United States, 13760
Registration date: 24 Oct 1986 - 21 Mar 1996
Entity number: 1121877
Address: HC 78 BOX 463, CASTLE CREEK RD, BINGHAMTON, NY, United States, 13902
Registration date: 24 Oct 1986
Entity number: 1121629
Address: 604 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 24 Oct 1986
Entity number: 1120936
Address: 1201 EAST MAIN ST., ENDICOTT, NY, United States, 13760
Registration date: 22 Oct 1986 - 29 Sep 1993
Entity number: 1120829
Address: 19 DICKINSON STREET, BINGHAMTON, NY, United States, 13901
Registration date: 21 Oct 1986 - 28 Oct 2009
Entity number: 1120519
Address: 305 AVENUE U, BROOKLYN, NY, United States, 11223
Registration date: 21 Oct 1986 - 23 Jun 1993
Entity number: 1120730
Address: 305 AVENUE U, BROOKLYN, NY, United States, 11223
Registration date: 21 Oct 1986
Entity number: 1120454
Address: 30 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905
Registration date: 20 Oct 1986 - 28 Feb 1991
Entity number: 1120244
Address: 1800 NORTH ST., ENDICOTT, NY, United States, 13760
Registration date: 20 Oct 1986 - 28 Dec 1994
Entity number: 1119934
Address: 209 COURT ST., BINGHAMTON, NY, United States, 13901
Registration date: 17 Oct 1986 - 23 Jun 1999
Entity number: 1120147
Address: 80 EXCHANGE ST, PO Box 5250, Binghamton, NY, United States, 13902
Registration date: 17 Oct 1986
Entity number: 1119782
Address: PO BOX 80 RD #1, HALLSTEAD, PA, United States, 18822
Registration date: 16 Oct 1986 - 27 Jun 2001
Entity number: 1119812
Address: 1210 FIFTH AVENUE, SAN RAFAEL, CA, United States, 94901
Registration date: 16 Oct 1986
Entity number: 1119079
Address: R.D. #1, BOX 57-23, PORT CRANE, NY, United States, 13833
Registration date: 14 Oct 1986 - 02 Oct 1990
Entity number: 1119042
Address: 130 MAIN STREET STE 3, JOHNSON CITY, NY, United States, 13790
Registration date: 14 Oct 1986 - 14 Dec 1999
Entity number: 1118947
Address: 250 MAIN ST, JOHNSON CITY, NY, United States, 13790
Registration date: 14 Oct 1986 - 25 Jun 2003
Entity number: 1118920
Address: 1059 CONKLIN RD., CONKLIN, NY, United States, 13748
Registration date: 14 Oct 1986 - 24 Jun 1992
Entity number: 1118620
Address: 27 ELDREDGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 10 Oct 1986 - 25 Jan 2012
Entity number: 1118829
Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 10 Oct 1986
Entity number: 1118103
Address: 2422 KAREN COURT, BINGHAMTON, NY, United States, 13903
Registration date: 08 Oct 1986 - 25 Mar 1992
Entity number: 1118003
Address: P0 BOX 5751, ENDICOTT, NY, United States, 13760
Registration date: 08 Oct 1986
Entity number: 1117676
Address: 4700 VESTAL PARKWAY EAST, BINGHAMTON, NY, United States, 13903
Registration date: 07 Oct 1986 - 24 Jun 1992
Entity number: 1117503
Address: VESTAL PROFESSIONAL, BLDG.,300 MAIN ST., VESTAL, NY, United States, 13850
Registration date: 07 Oct 1986 - 29 Dec 1999
Entity number: 1117396
Address: 2805 VESTAL ROAD, VESTAL, NY, United States, 13850
Registration date: 06 Oct 1986 - 14 Feb 2023
Entity number: 1117304
Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 06 Oct 1986 - 23 Sep 1998
Entity number: 1117090
Address: WILLIAM SLIMBAUGH, 601 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790
Registration date: 03 Oct 1986 - 30 Sep 1999
Entity number: 1117087
Address: RD#4, ITHACA, NY, United States, 14850
Registration date: 03 Oct 1986 - 25 Mar 1992
Entity number: 1117085
Address: 176 MAIN STREET, BINGHAMTON, NY, United States, 13902
Registration date: 03 Oct 1986 - 25 Mar 1992
Entity number: 1116782
Address: 604 PRESS BUILDING, BINGHAMTON, NY, United States, 13901
Registration date: 03 Oct 1986 - 25 Mar 1992
Entity number: 1116656
Address: 160 COURT ST., BINGHAMTON, NY, United States, 13901
Registration date: 02 Oct 1986 - 24 Mar 1993
Entity number: 1116392
Address: P.O.B. 507, BINGHAMTON, NY, United States, 13902
Registration date: 01 Oct 1986 - 25 Mar 1992
Entity number: 1116276
Address: 111 CHENANGO ST, BINGHAMTON, NY, United States, 13901
Registration date: 01 Oct 1986 - 11 May 1990