Entity number: 488153
Address: 120 CHENANGO ST, BINGHAMTON, NY, United States, 13901
Registration date: 10 May 1978 - 26 Feb 1982
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
Entity number: 485903
Address: 83 N. BROAD ST., NORWICH, NY, United States, 13815
Registration date: 28 Apr 1978 - 25 Mar 1992
Entity number: 485896
Address: 2727 ALEXANDER ST., ENDICOTT, NY, United States, 13760
Registration date: 28 Apr 1978 - 29 Sep 1982
Entity number: 485887
Address: 83 NO BROAD ST, NORWICH, NY, United States, 13815
Registration date: 28 Apr 1978 - 30 Dec 1981
Entity number: 485654
Address: 835 DAY HOLLOW ROAD, ENDICOTT, NY, United States, 13760
Registration date: 27 Apr 1978 - 27 Dec 2000
Entity number: 485465
Address: 3104 Vestal Rd, 3051 OLD VESTAL RD, Vestal, NY, United States, 13850
Registration date: 26 Apr 1978 - 04 Aug 2023
Entity number: 485408
Address: 19 WASHINGTON AVE, ENDICOTT, NY, United States, 13760
Registration date: 26 Apr 1978 - 30 Dec 1981
Entity number: 485222
Address: RD #1, KIRKWOOD, NY, United States, 13795
Registration date: 25 Apr 1978 - 29 Dec 1982
Entity number: 485057
Address: 1252 CONKLIN RD., CONKLIN, NY, United States, 13748
Registration date: 25 Apr 1978 - 27 Feb 1981
Entity number: 485016
Address: 14 THORP ST, BINGHAMTON, NY, United States, 13905
Registration date: 25 Apr 1978 - 24 Mar 1993
Entity number: 484455
Address: PO BOX 1925, BINGHAMTON, NY, United States, 13902
Registration date: 21 Apr 1978 - 28 Feb 1991
Entity number: 484403
Address: 328 WATER ST, BINGHAMTON, NY, United States, 13901
Registration date: 20 Apr 1978 - 29 Dec 1982
Entity number: 484379
Address: 13 CLARKE ST, BINGHAMTON, NY, United States, 13905
Registration date: 20 Apr 1978 - 29 Sep 1982
Entity number: 484289
Address: 19 WASHINGTON AVE, ENDICOTT, NY, United States, 13760
Registration date: 20 Apr 1978 - 25 Mar 1992
Entity number: 483937
Address: 20 JUTLAND RD., BINGHAMTON, NY, United States, 13903
Registration date: 19 Apr 1978 - 24 Mar 1993
Entity number: 483924
Address: 22 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905
Registration date: 19 Apr 1978 - 30 Dec 1981
Entity number: 483850
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 18 Apr 1978 - 29 Sep 1993
Entity number: 483670
Address: 809 IRVING AVE, ENDICOTT, NY, United States, 13760
Registration date: 18 Apr 1978 - 26 Jun 2002
Entity number: 483612
Address: 73 LEROY ST, BINGHAMTON, NY, United States, 13905
Registration date: 18 Apr 1978 - 24 Mar 1993
Entity number: 483108
Address: PO BOX 1116, 29 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905
Registration date: 13 Apr 1978 - 23 Jun 1992
Entity number: 483084
Address: 96 HARRY L DR, JOHNSON CITY, NY, United States, 13790
Registration date: 13 Apr 1978 - 30 Dec 1981
Entity number: 482830
Address: RD 6 UPPER COURT, ST, BINGHAMTON, NY, United States, 13901
Registration date: 12 Apr 1978 - 08 Apr 1993
Entity number: 482772
Address: 3970 JACKSON VALLEY ROAD, WARREN CENTER, PA, United States, 18851
Registration date: 12 Apr 1978
Entity number: 481962
Address: ENDICOTT TRUST, BLDG, VESTAL, NY, United States, 13850
Registration date: 07 Apr 1978 - 26 Jul 1999
Entity number: 481566
Address: 31 CHAPEL ST, WINDSOR, NY, United States
Registration date: 05 Apr 1978 - 19 Jan 1993
Entity number: 481346
Address: P O BOX 124, SANITARIA SPRINGS, NY, United States, 13833
Registration date: 05 Apr 1978 - 29 Dec 1982
Entity number: 481243
Address: BOX 211, ENDICOTT, NY, United States, 13760
Registration date: 04 Apr 1978 - 29 Sep 1982
Entity number: 481116
Address: 507 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 04 Apr 1978 - 24 Mar 1993
Entity number: 481032
Address: 1204 WITHERILL ST, ENDICOTT, NY, United States, 13760
Registration date: 03 Apr 1978 - 02 Jul 1992
Entity number: 480379
Address: 19 WASHINGTON AVE, ENDICOTT, NY, United States, 13760
Registration date: 30 Mar 1978 - 30 Dec 1981
Entity number: 480177
Address: 97 MAIN ST., BINGHAMTON, NY, United States, 13905
Registration date: 30 Mar 1978 - 24 Mar 1993
Entity number: 479732
Address: 13 S. KNIGHT AVE., ENDWELL, NY, United States, 13760
Registration date: 28 Mar 1978 - 29 Dec 1993
Entity number: 478964
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 23 Mar 1978
Entity number: 478614
Address: 205 W. UNION ST., ENDICOTT, NY, United States, 13760
Registration date: 22 Mar 1978 - 29 Dec 1982
Entity number: 478608
Address: 3533 SMITH DRIVE, ENDWELL, NY, United States, 13760
Registration date: 22 Mar 1978 - 24 Mar 1993
Entity number: 478605
Address: 225 SQUIRES AVE, ENDICOTT, NY, United States, 13760
Registration date: 22 Mar 1978 - 15 Dec 1982
Entity number: 478529
Registration date: 22 Mar 1978 - 22 Mar 1978
Entity number: 478300
Address: 312 ROOSEVELT AVE, ENDICOTT, NY, United States, 13760
Registration date: 21 Mar 1978 - 13 Apr 1988