Entity number: 495852
Address: 55 MAIN ST, BINGHAMTON, NY, United States, 13905
Registration date: 20 Jun 1978 - 24 Mar 1993
Entity number: 495852
Address: 55 MAIN ST, BINGHAMTON, NY, United States, 13905
Registration date: 20 Jun 1978 - 24 Mar 1993
Entity number: 495596
Address: 19 WASHINGTON AVE, ENDICOTT, NY, United States, 13760
Registration date: 19 Jun 1978 - 24 Mar 1993
Entity number: 495515
Address: 405 COURT ST, BINGHAMTON, NY, United States, 13904
Registration date: 19 Jun 1978 - 28 Oct 2009
Entity number: 495513
Address: BOX 1045, BINGHAMTON, NY, United States, 13902
Registration date: 19 Jun 1978 - 29 Dec 1988
Entity number: 495481
Address: JAMES M. WARDELL, V. PRES, 444 COMMERCE RD, VESTAL, NY, United States, 13850
Registration date: 19 Jun 1978 - 09 Dec 1996
Entity number: 494888
Address: 3017 WATSON BLVD., ENDICOTT, NY, United States, 13760
Registration date: 15 Jun 1978 - 29 Dec 1982
Entity number: 495051
Address: 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, United States, 13760
Registration date: 15 Jun 1978
Entity number: 494455
Address: 50 HAYES ST, BINGHAMTON, NY, United States, 13903
Registration date: 13 Jun 1978 - 28 Dec 1994
Entity number: 494204
Address: 55 SCHUBERT ST., BINGHAMTON, NY, United States, 13905
Registration date: 12 Jun 1978 - 25 Mar 1992
Entity number: 493723
Address: RD 1, FELTERS RD, BINGHAMTON, NY, United States, 13903
Registration date: 09 Jun 1978 - 24 Jul 1989
Entity number: 493500
Address: GLEN AUBREY ROAD, GLEN AUBREY, NY, United States, 13777
Registration date: 08 Jun 1978 - 13 Apr 1988
Entity number: 493435
Address: 902 PRESS BLDG, BINGHAMTON, NY, United States, 13901
Registration date: 08 Jun 1978 - 13 Apr 1988
Entity number: 493675
Address: 230 MAIN ST, BINGHAMTON, NY, United States, 13905
Registration date: 08 Jun 1978
Entity number: 493224
Address: 698 underwood road, VESTAL, NY, United States, 13850
Registration date: 07 Jun 1978
Entity number: 493186
Address: 24 VESTAL AVE, BINGHAMTON, NY, United States, 13903
Registration date: 06 Jun 1978 - 25 Mar 1992
Entity number: 493140
Address: *, WHITNEY POINT, NY, United States, 13862
Registration date: 06 Jun 1978 - 10 Mar 1988
Entity number: 493031
Registration date: 06 Jun 1978 - 06 Jun 1978
Entity number: 492354
Address: 43 WASHINGTON AVE., P.O. BOX 90, ENDICOTT, NY, United States, 13760
Registration date: 01 Jun 1978 - 25 Mar 1992
Entity number: 492253
Address: 25 FRANKLIN AVE, HILLCREST, BINGHAMTON, NY, United States, 13901
Registration date: 01 Jun 1978 - 30 Sep 1981
Entity number: 491677
Address: 1602 MAINE ROAD, ENDICOTT, NY, United States, 13760
Registration date: 26 May 1978 - 29 Sep 1982
Entity number: 491622
Address: 139 HAWLEY ST, BINGHAMTON, NY, United States, 13901
Registration date: 26 May 1978 - 06 Jun 1988
Entity number: 491248
Address: 3112 VESTAL ROAD, VESTAL, NY, United States, 13580
Registration date: 25 May 1978 - 30 Jun 1982
Entity number: 491201
Address: 1109 MONROE ST., ENDICOTT, NY, United States, 13760
Registration date: 25 May 1978 - 30 Dec 1981
Entity number: 491091
Address: 3 GRANT AVE, ENDICOTT, NY, United States, 13760
Registration date: 25 May 1978 - 29 Sep 1982
Entity number: 491028
Address: 907 BROAD ST, ENDICOTT, NY, United States, 13760
Registration date: 24 May 1978 - 29 Sep 1982
Entity number: 490938
Address: 29 FAYETTE STREET PO BOX 880, BINGHAMTON, NY, United States, 13902
Registration date: 24 May 1978
Entity number: 490733
Address: PO BOX 5721, ENDICOTT, NY, United States, 13763
Registration date: 23 May 1978
Entity number: 490791
Address: 21 NEW STREET, BINGHAMTON, NY, United States, 13903
Registration date: 23 May 1978
Entity number: 490153
Address: 41 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790
Registration date: 19 May 1978
Entity number: 489761
Address: 200 MAIN ST., JOHNSON CITY, NY, United States, 13790
Registration date: 18 May 1978 - 25 Mar 1992
Entity number: 489687
Address: 23 LATHROP AVE., BINGHAMTON, NY, United States, 13905
Registration date: 18 May 1978 - 30 Dec 1981
Entity number: 489505
Address: 368 KATTELVILLE RD, BINGHAMTON, NY, United States, 13901
Registration date: 17 May 1978 - 26 Mar 2015
Entity number: 489034
Address: ROUTE 6, EYNON, PA, United States, 18403
Registration date: 16 May 1978 - 26 Jun 1996
Entity number: 488957
Address: 3017 WATSON BLVD, ENDWELL, NY, United States, 13760
Registration date: 15 May 1978 - 30 Jun 1982
Entity number: 488805
Address: 145 WASHINGTON AVE, P O BOX 357, ENDICOTT, NY, United States, 13760
Registration date: 15 May 1978 - 24 Mar 1993
Entity number: 488575
Address: PO BOX 1116, 29 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905
Registration date: 12 May 1978
Entity number: 488423
Address: 367 PROSPECT ST, BINGHAMTON, NY, United States, 13095
Registration date: 11 May 1978 - 01 Jun 2001
Entity number: 488153
Address: 120 CHENANGO ST, BINGHAMTON, NY, United States, 13901
Registration date: 10 May 1978 - 26 Feb 1982
Entity number: 488090
Registration date: 10 May 1978 - 10 May 1978
Entity number: 495667
Address: BOX 226, PIERCE CREEK RD RD 1, BINGHAMTON, NY, United States, 13903
Registration date: 10 May 1978
Entity number: 487507
Address: 200 FRONT STREET, VESTAL, NY, United States, 13850
Registration date: 08 May 1978 - 26 Aug 2002
Entity number: 487500
Address: 81 STATE ST, BINGHAMTON, NY, United States, 13901
Registration date: 08 May 1978 - 20 Mar 1996
Entity number: 487518
Address: 130 WASHINGTON ST, BINGHAMTON, NY, United States, 13901
Registration date: 08 May 1978
Entity number: 486904
Registration date: 04 May 1978 - 04 May 1978
Entity number: 486784
Address: 121 MADISON AVE, ENDICOTT, NY, United States, 13760
Registration date: 03 May 1978
Entity number: 486370
Address: 26 TOWPATH RD, BINGHAMTON, NY, United States, 13904
Registration date: 02 May 1978 - 26 Apr 2019
Entity number: 486364
Address: ROUTE 7 R D 1, HARPURSVILLE, NY, United States, 13787
Registration date: 02 May 1978 - 25 Mar 1992
Entity number: 486515
Address: 15 HAWLEY STREET, BINGHAMTON, NY, United States, 13901
Registration date: 02 May 1978
Entity number: 486268
Address: 57 COLFAX AVE, BINGHAMTON, NY, United States, 13905
Registration date: 01 May 1978 - 29 Dec 1982
Entity number: 486005
Address: 22 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905
Registration date: 28 Apr 1978 - 29 Sep 1982