Entity number: 424120
Address: ATT JOSEPH LEVY, ESQ, 750 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Feb 1977 - 29 Apr 1983
Entity number: 424120
Address: ATT JOSEPH LEVY, ESQ, 750 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Feb 1977 - 29 Apr 1983
Entity number: 424214
Address: 50 SHAFFER RD, RICHFORD, NY, United States, 13835
Registration date: 15 Feb 1977
Entity number: 423924
Address: 101 SARGEANT ST., JOHNSON CITY, NY, United States, 13790
Registration date: 11 Feb 1977
Entity number: 423713
Address: 10 COLVIN AVE., ALBANY, NY, United States, 12206
Registration date: 10 Feb 1977 - 25 Mar 1992
Entity number: 423421
Address: BOX 106, JOHNSON CITY, NY, United States, 13790
Registration date: 08 Feb 1977 - 26 Jun 1996
Entity number: 423248
Address: 1 MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901
Registration date: 07 Feb 1977 - 04 Nov 1983
Entity number: 423117
Address: P.O. BOX 403, WINDSOR, NY, United States, 13865
Registration date: 04 Feb 1977 - 24 Sep 1997
Entity number: 423068
Registration date: 04 Feb 1977
Entity number: 422926
Address: 66 HAWLEY ST., BINGHAMTON, NY, United States, 13902
Registration date: 03 Feb 1977 - 29 Sep 1982
Entity number: 422558
Address: 1323 IRMA AVE., W CORNERS, NY, United States, 13764
Registration date: 01 Feb 1977 - 27 Mar 1996
Entity number: 456717
Address: 141 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 29 Jan 1977
Entity number: 422341
Address: 1148 VESTAL AVE, BINGHANTON, NY, United States, 13903
Registration date: 28 Jan 1977 - 12 May 1992
Entity number: 422124
Address: R.D. 3, BOX 158, ENDICOTT, NY, United States, 13760
Registration date: 27 Jan 1977 - 28 Dec 1994
Entity number: 421980
Address: PO BOX 891, 19 CHENANGO ST, BINGHAMTON, NY, United States, 13901
Registration date: 25 Jan 1977 - 09 Dec 2003
Entity number: 421838
Address: 19 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 24 Jan 1977 - 24 Mar 1993
Entity number: 421798
Address: 25 DELAWARE AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 24 Jan 1977 - 29 Dec 1999
Entity number: 421769
Address: 19 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 24 Jan 1977 - 24 Mar 1993
Entity number: 421696
Address: 112 OLD VESTAL RD., VESTAL, NY, United States, 13850
Registration date: 21 Jan 1977 - 28 Oct 2009
Entity number: 421571
Registration date: 20 Jan 1977
Entity number: 421455
Registration date: 19 Jan 1977
Entity number: 421321
Address: 205 MAIN ST., JOHNSON CITY, NY, United States, 13790
Registration date: 18 Jan 1977 - 30 Dec 1981
Entity number: 421085
Address: P.O. BOX 237 ROUTE 79, HARPURSVILLE, NY, United States, 13787
Registration date: 17 Jan 1977 - 20 Jan 1993
Entity number: 420237
Address: 130 FRONT ST., VESTAL, NY, United States, 13850
Registration date: 06 Jan 1977 - 29 Dec 1993
Entity number: 419971
Address: 513 PRENTICE RD., VESTAL, NY, United States, 13850
Registration date: 04 Jan 1977 - 23 Sep 1998
Entity number: 419931
Address: 3533 SMITH DRIVE, ENDWELL, NY, United States, 13760
Registration date: 04 Jan 1977 - 28 Oct 2009
Entity number: 419835
Address: 105-107 MAIN ST., ENDICOTT, NY, United States, 13760
Registration date: 03 Jan 1977 - 16 Sep 1981
Entity number: 419762
Address: 97 FRONT ST, DEPOSIT, NY, United States, 13754
Registration date: 03 Jan 1977 - 30 Jul 1982
Entity number: 419710
Address: P O BOX 1964, 507 PRESS BLDG., BINGHAMTON, NY, United States, 13902
Registration date: 03 Jan 1977 - 31 Dec 1996
Entity number: 419644
Address: 141 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 03 Jan 1977 - 25 Mar 1992
Entity number: 419745
Address: 242 Main Street, BINGHAMTON, NY, United States, 13905
Registration date: 03 Jan 1977
Entity number: 418882
Address: 2111 UNIVERSITY PARK DRIVE, STE 650, OKEMOS, MI, United States, 48864
Registration date: 30 Dec 1976
Entity number: 418721
Address: 3612 SCRIBNER DR., ENDWELL, NY, United States, 13760
Registration date: 28 Dec 1976 - 24 Mar 1993
Entity number: 418705
Address: 10 MITCHELL AVE., BINGHAMTON, NY, United States, 13903
Registration date: 28 Dec 1976 - 05 Nov 1992
Entity number: 418490
Address: 127 MAIN ST, ENDICOTT, NY, United States, 13760
Registration date: 27 Dec 1976 - 24 Sep 1997
Entity number: 418380
Address: 31 LEWIS STREET, SUITE 402, BINGHAMTON, NY, United States, 13901
Registration date: 23 Dec 1976
Entity number: 418273
Address: 612 VERNA DRIVE, ENDWELL, NY, United States, 13760
Registration date: 22 Dec 1976 - 25 May 1993
Entity number: 418092
Address: PO BOX 573, JOHNSON CITY, NY, United States, 13790
Registration date: 20 Dec 1976 - 16 Jun 2021
Entity number: 417770
Address: 27 AVON ROAD, BINGHAMTON, NY, United States, 13905
Registration date: 15 Dec 1976 - 08 Jan 2007
Entity number: 417765
Address: 902 PRESS BUILDING, P.O. BOX F-1706, BINGHAMTON, NY, United States, 13902
Registration date: 15 Dec 1976 - 04 May 1987
Entity number: 416999
Registration date: 07 Dec 1976
Entity number: 416813
Address: P. O. BOX 7, N.Y. ROUTE 7, NINEVEH, NY, United States, 13813
Registration date: 06 Dec 1976 - 24 Mar 1993
Entity number: 416639
Address: 74 ROBINSON ST., BINGHAMTON, NY, United States, 13904
Registration date: 02 Dec 1976 - 23 Jun 1986
Entity number: 416627
Address: 21 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 02 Dec 1976 - 28 Oct 2009
Entity number: 416443
Address: 301 MAIN ST., JOHNSON CITY, NY, United States, 13790
Registration date: 01 Dec 1976 - 23 Mar 1993
Entity number: 416228
Address: 520 WYOMING AVE., SCRANTON, PA, United States, 18509
Registration date: 29 Nov 1976 - 27 Sep 1995
Entity number: 416189
Address: 59-61 COURT ST., P.O. BOX 566, BINGHAMTON, NY, United States, 13901
Registration date: 29 Nov 1976
Entity number: 416234
Address: 19 CHENANGO ST., 1006 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 29 Nov 1976
Entity number: 415789
Address: 237 FRONT ST, VESTAL, NY, United States, 13850
Registration date: 22 Nov 1976 - 26 Jun 1996
Entity number: 415757
Address: 620 E. FRANKLIN ST., ENDICOTT, NY, United States, 13760
Registration date: 22 Nov 1976 - 25 Jan 2012
Entity number: 415720
Address: STRAPMILL RD., BOX 478 RD. #6, BINGHAMTON, NY, United States, 13904
Registration date: 22 Nov 1976 - 24 Mar 1993