Entity number: 337104
Address: PO BOX 248, ENDICOTT, NY, United States, 13760
Registration date: 19 Feb 1974
Entity number: 337104
Address: PO BOX 248, ENDICOTT, NY, United States, 13760
Registration date: 19 Feb 1974
Entity number: 336980
Registration date: 15 Feb 1974
Entity number: 337029
Address: 401 FRONT ST, VESTAL, NY, United States, 13850
Registration date: 15 Feb 1974
Entity number: 336948
Address: BOX 891, WHITNEY POINT, NY, United States, 13682
Registration date: 14 Feb 1974 - 18 Dec 1987
Entity number: 336775
Address: 141 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 13 Feb 1974 - 26 Dec 1997
Entity number: 336659
Registration date: 11 Feb 1974
Entity number: 336258
Address: 51 HOOPER RD., ENDWELL, NY, United States, 13760
Registration date: 05 Feb 1974 - 22 Sep 1981
Entity number: 336081
Registration date: 01 Feb 1974
Entity number: 336003
Address: POST OFFICE BLX 5250, BINGHAMTON, NY, United States, 13902
Registration date: 01 Feb 1974
Entity number: 335707
Address: 25 ALICE ST, BINGHAMTON, NY, United States, 13904
Registration date: 29 Jan 1974 - 17 Mar 2009
Entity number: 335474
Address: 3777 LOTT ST., ENDWELL, NY, United States, 13760
Registration date: 25 Jan 1974 - 18 Dec 1996
Entity number: 335394
Address: 70 HENRY STREET, P.O. BOX 1823, BINGHAMTON, NY, United States, 13902
Registration date: 24 Jan 1974 - 21 Mar 2000
Entity number: 335184
Address: 420 IVY PLACE, JOHNSON CITY, NY, United States, 13790
Registration date: 22 Jan 1974 - 25 Mar 1992
Entity number: 335134
Address: 5135 TRUMBULL COURT, DUNWOODY, GA, United States, 30338
Registration date: 22 Jan 1974 - 26 Jun 2002
Entity number: 335099
Address: 305 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850
Registration date: 21 Jan 1974 - 17 Dec 1996
Entity number: 334940
Address: 135 E. HAMPTON RD., BINGHAMTON, NY, United States, 13903
Registration date: 17 Jan 1974 - 24 Mar 1993
Entity number: 334835
Address: 2 TERRY AVE., PORT DICKINSON, NY, United States, 13901
Registration date: 16 Jan 1974 - 01 May 1998
Entity number: 334656
Address: NICHOLS SHOPPING PLAZA, NICHOLS, NY, United States
Registration date: 15 Jan 1974 - 25 Mar 1992
Entity number: 334575
Address: ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901
Registration date: 14 Jan 1974 - 27 Jun 2001
Entity number: 334222
Address: MAIN STREET, KILLAWOG, NY, United States, 13794
Registration date: 09 Jan 1974 - 25 Jun 2003
Entity number: 334200
Address: 3109 COURTLAND DR, VESTAL, NY, United States, 13850
Registration date: 09 Jan 1974 - 04 Mar 1992
Entity number: 334183
Address: 32 HALL STREET, BINGHAMTON, NY, United States, 13903
Registration date: 09 Jan 1974 - 27 Jun 2001
Entity number: 334157
Address: 43 COURT ST., BINGHAMTON, NY, United States, 13901
Registration date: 08 Jan 1974 - 30 Jun 1982
Entity number: 334101
Address: 465 HUNT HILL ROAD, PORT CRANE, NY, United States, 13833
Registration date: 08 Jan 1974
Entity number: 333934
Address: 66 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 07 Jan 1974 - 30 Jun 1982
Entity number: 333888
Address: 2153 FARM TO MARKET ROAD, JOHNSON CITY, NY, United States, 13790
Registration date: 04 Jan 1974
Entity number: 241181
Address: NO STREET ADD. GIVEN, BARKER, NY, United States, 14012
Registration date: 27 Dec 1973 - 19 Mar 1993
Entity number: 240952
Address: 760 CONKLIN RD., BINGHAMTON, NY, United States, 13903
Registration date: 20 Dec 1973 - 30 Jun 1982
Entity number: 240480
Address: P.O. BOX 566, 59-61 COURT ST., BINGHAMTON, NY, United States, 13902
Registration date: 12 Dec 1973 - 27 Dec 2000
Entity number: 240110
Address: BOX 427, BINGHAMTON, NY, United States, 13902
Registration date: 06 Dec 1973 - 10 Sep 2012
Entity number: 239384
Address: P.O. BOX 126, ENDICOTT, NY, United States, 13761
Registration date: 27 Nov 1973
Entity number: 239188
Registration date: 26 Nov 1973
Entity number: 239062
Address: BOX 603 NO. SUNSET DR., R.D.#2, KIRKWOOD, NY, United States, 13795
Registration date: 23 Nov 1973 - 28 Dec 1982
Entity number: 238865
Address: 470 COURT ST., BINGHAMPTON, NY, United States, 13904
Registration date: 20 Nov 1973 - 29 Dec 1982
Entity number: 238356
Address: PO BOX 406, JOHNSON CITY, NY, United States, 13790
Registration date: 13 Nov 1973 - 30 Jun 1982
Entity number: 238253
Address: 260 HARRY L. DR., JOHNSON CITY, NY, United States, 13790
Registration date: 12 Nov 1973 - 30 Jun 1982
Entity number: 270319
Address: 157 HARRY L. DR., JOHNSON CITY, NY, United States, 13790
Registration date: 09 Nov 1973 - 30 Jun 1982
Entity number: 237954
Registration date: 08 Nov 1973
Entity number: 237860
Address: 101 JEFFERSON AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 07 Nov 1973
Entity number: 237856
Registration date: 07 Nov 1973
Entity number: 237402
Address: 919 GLENDALE DR, ENDICOTT, NY, United States, 13760
Registration date: 30 Oct 1973 - 16 May 2006
Entity number: 237139
Registration date: 26 Oct 1973
Entity number: 237131
Address: R.D. #2, CONKLIN, NY, United States
Registration date: 26 Oct 1973 - 25 Mar 1992
Entity number: 237045
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 26 Oct 1973 - 03 Oct 1994
Entity number: 236825
Address: 16 ROSEDALE DRIVE, BINGHAMTON, NY, United States, 13905
Registration date: 24 Oct 1973 - 30 Jun 1982
Entity number: 236849
Address: 184 MAIN ST., BINGHAMTON, NY, United States, 13905
Registration date: 24 Oct 1973
Entity number: 236530
Registration date: 18 Oct 1973
Entity number: 236533
Address: 368 KATTELVILLE ROAD, BINGHAMTON, NY, United States, 13901
Registration date: 18 Oct 1973
Entity number: 236440
Address: 663 CONKLIN RD., BINGHAMTON, NY, United States, 13903
Registration date: 17 Oct 1973 - 25 Mar 1992
Entity number: 236328
Address: 607 PRESS BLDG., P.O. BOX 1964, BINGHAMTON, NY, United States, 13901
Registration date: 16 Oct 1973 - 30 Jun 1982