Entity number: 1024406
Address: 2200 E. MAIN ST, ENDICOTT, NY, United States, 13760
Registration date: 11 Sep 1985 - 26 Jun 1996
Entity number: 1024406
Address: 2200 E. MAIN ST, ENDICOTT, NY, United States, 13760
Registration date: 11 Sep 1985 - 26 Jun 1996
Entity number: 1024519
Address: 601 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790
Registration date: 11 Sep 1985
Entity number: 1023760
Address: P.O. BOX 22, DEPOSIT, NY, United States, 13754
Registration date: 09 Sep 1985
Entity number: 1023527
Address: 902 PRESS BLDG, BINGHAMTON, NY, United States, 13902
Registration date: 06 Sep 1985 - 18 May 1987
Entity number: 1023513
Address: HINMAN HOWARD & KATTELL, 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 06 Sep 1985 - 13 Nov 1992
Entity number: 1023509
Address: 823 OAKDALE RD., JOHNSON CITY, NY, United States, 13790
Registration date: 06 Sep 1985 - 15 Sep 2000
Entity number: 1023410
Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 06 Sep 1985 - 08 Dec 1994
Entity number: 1023362
Address: 99 COLLIER ST, SUITE 406, BINGHAMTON, NY, United States, 13901
Registration date: 05 Sep 1985 - 29 Sep 1993
Entity number: 1023302
Address: 705 PRESS BLDG, BINGHAMTON, NY, United States, 13901
Registration date: 05 Sep 1985 - 25 Mar 1992
Entity number: 1023200
Address: 333 WESTLAKE AVE.N, SEATTLE, WA, United States, 98109
Registration date: 05 Sep 1985 - 27 Sep 1995
Entity number: 1022706
Address: ROUTE 315, PLAINS TOWNSHIP, WILKES BARRE, PA, United States
Registration date: 03 Sep 1985 - 18 Jun 1990
Entity number: 1022664
Address: 412 TORRENCE AVE., VESTAL, NY, United States, 13850
Registration date: 03 Sep 1985 - 24 Mar 1993
Entity number: 1022638
Address: 141 WASHINGTON ST, BINGHAMTON, NY, United States, 13901
Registration date: 03 Sep 1985 - 25 Mar 1992
Entity number: 1022610
Address: PO BOX 66, KIRKWOOD, NY, United States, 13795
Registration date: 03 Sep 1985 - 24 Sep 1997
Entity number: 1022590
Address: 19 AVENUE C, JOHNSON CITY, NY, United States, 13790
Registration date: 03 Sep 1985 - 09 Mar 1999
Entity number: 1022583
Address: 1424 FRONT ST, BINGHAMTON, NY, United States, 13901
Registration date: 03 Sep 1985 - 28 Dec 1994
Entity number: 1022396
Address: 2 SEWARD AVE., ENDWELL, NY, United States, 13760
Registration date: 30 Aug 1985 - 24 Mar 1993
Entity number: 1022277
Address: ENDWELL POST OFFICE BOX 8695, ENDWELL, NY, United States, 13762
Registration date: 30 Aug 1985 - 25 Jul 2008
Entity number: 1022124
Address: 279 FRONT ST, BINGHAMTON, NY, United States, 13905
Registration date: 29 Aug 1985 - 24 Mar 1993
Entity number: 1022162
Address: 195-197 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903
Registration date: 29 Aug 1985
Entity number: 1021480
Address: 209 W MAIN STREET, ENDICOTT, NY, United States, 13760
Registration date: 27 Aug 1985 - 27 Dec 2010
Entity number: 1021277
Address: 207 LODER AVENUE, APT D-15, ENDICOTT, NY, United States, 13760
Registration date: 27 Aug 1985 - 25 Jan 2012
Entity number: 1021176
Address: 22 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905
Registration date: 26 Aug 1985 - 24 Jun 1992
Entity number: 1020976
Address: 3 HOLIDAY HILL, ENDICOTT, NY, United States, 13760
Registration date: 26 Aug 1985 - 23 Sep 1998
Entity number: 1021098
Address: NAVAL AFFA.,LEGAL OFF., PUBLIC SEC.BLDG., STATE CAMPUS, NY, United States, 12226
Registration date: 26 Aug 1985
Entity number: 1020549
Address: 111 EAST MAIN STREET, ENDICOTT, NY, United States, 13760
Registration date: 22 Aug 1985 - 04 May 2020
Entity number: 1020470
Address: 1 MARINE MIDLAND PLZ, BINGHAMTO, NY, United States, 13902
Registration date: 22 Aug 1985 - 13 May 1993
Entity number: 1020464
Address: 117 MAIN ST., VESTAL, NY, United States, 13850
Registration date: 22 Aug 1985
Entity number: 1020202
Address: 313 S LODER AVE, ENDICOTT, NY, United States, 13760
Registration date: 21 Aug 1985 - 13 Feb 2019
Entity number: 1020175
Address: 59-61 COURT ST, P.O.B. 1865, BINGHAMTON, NY, United States, 13902
Registration date: 21 Aug 1985 - 07 Jun 1990
Entity number: 1019768
Address: 203 CHENANGO ST, BINGHAMPTON, NY, United States, 13901
Registration date: 20 Aug 1985
Entity number: 1019113
Address: TOM RAVENER V.P., 36 BROOME INDUSTRIAL PARKWAY, CONKLIN, NY, United States, 13748
Registration date: 16 Aug 1985 - 10 Oct 2001
Entity number: 1018799
Address: 1233 DOROTHY ST., BINGHAMTON, NY, United States, 13901
Registration date: 15 Aug 1985
Entity number: 1018917
Address: SYCAMORE RD., VESTAL, NY, United States, 13850
Registration date: 15 Aug 1985
Entity number: 1018481
Address: RD#6, COLESVILLE RD, BINGHAMTON, NY, United States, 13904
Registration date: 14 Aug 1985 - 06 Nov 1987
Entity number: 1018319
Address: 4401 VESTAL PARKWAY, EAST, BINGHAMTON, NY, United States, 13902
Registration date: 14 Aug 1985 - 12 Dec 1989
Entity number: 1018535
Address: 99 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016
Registration date: 14 Aug 1985
Entity number: 1018215
Address: AFFAIRS, LEGAL OFFICE, PUBLIC SECURITY BLDG, STATE CAMPUS, NY, United States, 12226
Registration date: 13 Aug 1985
Entity number: 1017320
Address: 29 RIVERSIDE DR., BINGHAMTON, NY, United States, 13905
Registration date: 08 Aug 1985 - 24 Jun 1992
Entity number: 1017257
Address: CHENANGO PLAZA, BINGHAMTON, NY, United States, 13901
Registration date: 08 Aug 1985
Entity number: 1016742
Address: KENNEDY'S CORNER, 161 COURT ST., BINGHAMPTON, NY, United States, 13901
Registration date: 06 Aug 1985 - 24 Jun 1992
Entity number: 1016821
Address: 80 FAIRVIEW AVE, BINGHAMTON, NY, United States, 13904
Registration date: 06 Aug 1985
Entity number: 1016502
Address: 723 AZON RD, BINGHAMPTON, NY, United States
Registration date: 05 Aug 1985 - 24 Jun 1992
Entity number: 1015893
Address: 40 BIGELOW ST., BINGHAMTON, NY, United States, 13904
Registration date: 01 Aug 1985 - 18 Jul 2017
Entity number: 1015826
Address: 47 RIVERSIDE DR. PLAZA, JOHNSON CITY, NY, United States, 13790
Registration date: 01 Aug 1985 - 29 Sep 1993
Entity number: 1015857
Address: 63 CARROLL ST, BINGHAMTON, NY, United States, 13901
Registration date: 01 Aug 1985
Entity number: 1015015
Address: 17 WILLOW ST., JOHNSON CITY, NY, United States, 13790
Registration date: 29 Jul 1985 - 25 Jan 2012
Entity number: 1015013
Address: 705 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 29 Jul 1985 - 18 Aug 1995
Entity number: 1014836
Address: 141 WASHINGTON AVE, ENDICOTT, NY, United States, 13760
Registration date: 29 Jul 1985 - 25 Mar 1992
Entity number: 1014711
Address: 3 MIDWAY COURT, ENDICOTT, NY, United States, 13760
Registration date: 26 Jul 1985