Entity number: 369439
Address: 72 MAIN STREET, JOHNSON CITY, NY, United States, 13790
Registration date: 08 May 1975
Entity number: 369439
Address: 72 MAIN STREET, JOHNSON CITY, NY, United States, 13790
Registration date: 08 May 1975
Entity number: 369249
Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13902
Registration date: 07 May 1975 - 30 Apr 1984
Entity number: 369245
Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13902
Registration date: 07 May 1975 - 30 Apr 1984
Entity number: 369068
Address: 523 FRONT STREET, BINGHAMTON, NY, United States, 13905
Registration date: 05 May 1975 - 18 Jun 2001
Entity number: 369010
Address: CAMPUS PLAZA, ROUTE 434, VESTAL PKWY, VESTAL, NY, United States, 00000
Registration date: 05 May 1975 - 24 Mar 1993
Entity number: 369038
Address: UNION STATION, PO BOX 723, ENDICOTT, NY, United States, 13760
Registration date: 05 May 1975
Entity number: 368870
Address: 132 HENRY ST, BINGHAMTON, NY, United States, 13901
Registration date: 02 May 1975 - 26 Jun 1996
Entity number: 368407
Address: 66 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 28 Apr 1975 - 25 Mar 1992
Entity number: 367870
Address: 280 MAIN STREET, BRINGHAMTON, NY, United States, 13905
Registration date: 22 Apr 1975 - 23 Apr 1987
Entity number: 367661
Registration date: 18 Apr 1975
Entity number: 367562
Address: 59-61 COURT ST., P.O. BOX 566, BINGHAMTON, NY, United States, 13901
Registration date: 17 Apr 1975 - 30 Jun 1982
Entity number: 367485
Address: BOX 471, CASTLE CREEK RD., BINGHAMTON, NY, United States, 13901
Registration date: 16 Apr 1975 - 12 Sep 1983
Entity number: 367484
Address: CASTLE CREEK RD.BOX 471, PENN VIEW APTS., BINGHAMTON, NY, United States, 13901
Registration date: 16 Apr 1975 - 12 Sep 1983
Entity number: 367467
Address: 4829 COUNTRY CLUB RD., BINGHAMTON, NY, United States, 13903
Registration date: 16 Apr 1975 - 29 Dec 1982
Entity number: 367128
Address: 139 GRAND AVE, JOHNSON CITY, NY, United States, 13790
Registration date: 11 Apr 1975 - 28 May 2009
Entity number: 367109
Address: 333 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 11 Apr 1975 - 29 Dec 1982
Entity number: 366999
Address: R.D. #1, BABCOCK RD., HARPURSVILLE, NY, United States, 13787
Registration date: 10 Apr 1975 - 30 Jun 1982
Entity number: 366917
Address: 1416 NORTH ST., ENDICOTT, NY, United States, 13760
Registration date: 09 Apr 1975 - 25 Mar 1992
Entity number: 366765
Address: 126 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905
Registration date: 08 Apr 1975 - 18 Jan 2001
Entity number: 366629
Registration date: 07 Apr 1975
Entity number: 366320
Address: 59-61 COURT ST., P O BOX 566, BINGHAMTON, NY, United States, 13902
Registration date: 02 Apr 1975 - 29 Sep 1982
Entity number: 366147
Address: 109 MAIN STREET, P.O. BOX 69, JOHNSON CITY, NY, United States, 13790
Registration date: 31 Mar 1975 - 29 Dec 1982
Entity number: 365921
Address: 59-61 COURT ST., PO BOX 566, BINGHAMTON, NY, United States, 13901
Registration date: 27 Mar 1975 - 30 Jun 1982
Entity number: 365729
Address: 1 MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901
Registration date: 25 Mar 1975 - 24 Mar 1993
Entity number: 365635
Address: R A #1, BERKSHIRE, NY, United States
Registration date: 25 Mar 1975 - 28 Jun 1995
Entity number: 365381
Address: 110 WASHINGTON ST., BINGHAMTON, NY, United States, 13901
Registration date: 20 Mar 1975 - 25 Jan 2012
Entity number: 365359
Address: 411 KATHLEEN DR., ENDWELL, NY, United States, 13760
Registration date: 20 Mar 1975 - 05 Jun 1989
Entity number: 365287
Address: R. D. 1, BOX 502 ROUTE 11, KIRKWOOD, NY, United States, 13795
Registration date: 19 Mar 1975 - 30 Jun 1982
Entity number: 365029
Address: 134 FRONT STREET, BINGHAMTON, NY, United States, 13905
Registration date: 17 Mar 1975 - 29 Dec 1982
Entity number: 364933
Address: 1003 1/2 MAINE ROAD, ENDICOTT, NY, United States, 13760
Registration date: 14 Mar 1975
Entity number: 364602
Address: 507 PRESS BLDG., P.O. BOX 1964, BINGHAMTON, NY, United States, 13901
Registration date: 11 Mar 1975 - 30 Jun 1982
Entity number: 364464
Address: 3620 GEORGE F HIGHWAY, ENDWELL, NY, United States, 13760
Registration date: 10 Mar 1975 - 29 Dec 1982
Entity number: 364127
Address: 19 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 05 Mar 1975 - 24 Mar 1993
Entity number: 364053
Address: R.D. 6, BINGHAMTON, NY, United States
Registration date: 05 Mar 1975 - 26 Jun 1996
Entity number: 363998
Address: 48 LARCHMONT RD., BINGHAMTON, NY, United States, 13903
Registration date: 04 Mar 1975 - 30 Jun 1982
Entity number: 363391
Address: 514 HOOPER RD., ENDWELL, NY, United States, 13760
Registration date: 25 Feb 1975 - 22 Aug 1996
Entity number: 363358
Address: 145 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 25 Feb 1975 - 29 Sep 1982
Entity number: 363048
Address: PO BOX 702 UNION ST., ENDICOTT, NY, United States, 13760
Registration date: 20 Feb 1975 - 25 Mar 1992
Entity number: 362902
Address: 349 DOYLESTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 19 Feb 1975 - 30 Jun 1982
Entity number: 362458
Address: ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901
Registration date: 11 Feb 1975 - 01 Dec 1982
Entity number: 362439
Address: 47 OAK ST., BINGHAMTON, NY, United States, 13905
Registration date: 11 Feb 1975 - 30 Jun 1982
Entity number: 361968
Address: 252 MAIN ST., BINGHAMTON, NY, United States, 13905
Registration date: 04 Feb 1975 - 24 Mar 1993
Entity number: 361938
Address: 298 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903
Registration date: 04 Feb 1975 - 24 Mar 1993
Entity number: 361922
Address: BOX 352 RD 6, BINGHAMTON, NY, United States, 13904
Registration date: 04 Feb 1975
Entity number: 361833
Address: 205 MAIN ST., JOHNSON CITY, NY, United States, 13790
Registration date: 03 Feb 1975 - 30 Jun 1982
Entity number: 361468
Address: P.O.BOX 1964, 507 PRESS BLDG., BINGHAMTON, NY, United States, 13902
Registration date: 29 Jan 1975 - 26 Mar 2003
Entity number: 361248
Address: 106 RIDGEHAVEN DR., VESTAL, NY, United States, 13850
Registration date: 27 Jan 1975 - 27 Dec 1995
Entity number: 361161
Address: 306 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13901
Registration date: 27 Jan 1975 - 29 Sep 1993
Entity number: 361130
Address: 200 MAIN ST, BINGHAMTON, NY, United States, 13905
Registration date: 24 Jan 1975 - 24 Mar 1993
Entity number: 360845
Address: 2609 EAST MAIN ST., ENDICOTT, NY, United States, 13760
Registration date: 22 Jan 1975 - 24 Mar 1993