Entity number: 263935
Address: 112 NANTICOKE AVE., ENDICOTT, NY, United States, 13760
Registration date: 18 Jun 1973 - 08 Jan 1991
Entity number: 263935
Address: 112 NANTICOKE AVE., ENDICOTT, NY, United States, 13760
Registration date: 18 Jun 1973 - 08 Jan 1991
Entity number: 263863
Address: MELODY LAKE RD BOX 26, WILLET, NY, United States, 13863
Registration date: 15 Jun 1973 - 25 Mar 1992
Entity number: 263724
Address: 724 SECURITY MUTAL BLDG., BINGHAMTON, NY, United States
Registration date: 14 Jun 1973 - 24 Mar 1993
Entity number: 263301
Address: P.O. BOX 248, ENDICOTT, NY, United States, 13760
Registration date: 08 Jun 1973
Entity number: 262941
Address: po box 115, ENDICOTT, NY, United States, 13760
Registration date: 05 Jun 1973
Entity number: 262632
Address: 112 NANTICOKE AVE, ENDICOTT, NY, United States, 13760
Registration date: 01 Jun 1973 - 26 Dec 2001
Entity number: 262405
Address: C/O NORMAN R BARDALES, 2735 ALEXANDER ST, ENDWELL, NY, United States, 13760
Registration date: 30 May 1973 - 04 Oct 2007
Entity number: 262343
Address: BINGHAMTON, P.O. DRAWER R, BINGHAMTON, NY, United States, 13901
Registration date: 29 May 1973
Entity number: 262229
Registration date: 25 May 1973
Entity number: 262164
Address: HOLIDAY HILL, RTE. 17-C, ENDICOTT, NY, United States, 13760
Registration date: 24 May 1973 - 24 Mar 1993
Entity number: 261737
Address: 421 PAYNE RD., ENDICOTT, NY, United States, 13760
Registration date: 21 May 1973 - 30 Jun 1982
Entity number: 261529
Address: 700 VALLEY VIEW DRIVE, ENDWELL, NY, United States, 13760
Registration date: 17 May 1973 - 01 Jun 1987
Entity number: 261448
Address: 52 MILFORD ST., BINGHAMTON, NY, United States, 13904
Registration date: 16 May 1973
Entity number: 261310
Address: 507 PRESS BLDG, BINGHAMTON, NY, United States, 13901
Registration date: 14 May 1973 - 04 May 1989
Entity number: 261254
Address: 321 MILLER BLDG., SCRANTON, PA, United States
Registration date: 14 May 1973
Entity number: 261125
Address: 100 VESTAL PKWY, EAST, VESTAL, NY, United States, 13850
Registration date: 11 May 1973 - 25 Mar 1992
Entity number: 260923
Address: 1911 TRACY ST., ENDICOTT, NY, United States, 13760
Registration date: 09 May 1973 - 25 Mar 1992
Entity number: 260731
Address: 30 FAYETTE ST., BINGHAMTON, NY, United States, 13901
Registration date: 08 May 1973
Entity number: 260640
Address: 1805 VESTAL PKWY, VESTAL, NY, United States, 13850
Registration date: 07 May 1973 - 30 Jun 1982
Entity number: 260154
Address: 3215 E. MAIN ST., ENDWELL, NY, United States, 13760
Registration date: 01 May 1973 - 25 Mar 1992
Entity number: 260095
Address: 810 OAK HILL AVE., ENDICOTT, NY, United States, 13760
Registration date: 30 Apr 1973 - 27 Jun 2001
Entity number: 259822
Address: 23 ARTHUR STREET, BINGHAMTON, NY, United States, 13905
Registration date: 26 Apr 1973
Entity number: 259638
Address: BOX 434, BINGHAMTON, NY, United States, 13902
Registration date: 24 Apr 1973
Entity number: 259623
Address: 44 CHRISFIELD AVE., JOHNSON, NY, United States
Registration date: 23 Apr 1973 - 06 Aug 1990
Entity number: 259486
Address: 49 COURT STREET, BINGHAMTON, NY, United States, 13901
Registration date: 20 Apr 1973 - 25 Jun 2003
Entity number: 258861
Address: 1597 PA. AVE., BINGHAMTON, NY, United States, 13905
Registration date: 12 Apr 1973 - 29 Dec 1982
Entity number: 258516
Address: 507 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 09 Apr 1973 - 27 Dec 1995
Entity number: 258025
Address: 2317 VESTAL PARKWAY E., VESTAL, NY, United States, 13850
Registration date: 04 Apr 1973 - 18 Dec 1996
Entity number: 257948
Address: 26 MADISON AVE., ENDICOTT, NY, United States, 13760
Registration date: 03 Apr 1973 - 25 Mar 1992
Entity number: 257612
Address: 70 FRONT STREET, BINGHAMTON, NY, United States, 13905
Registration date: 29 Mar 1973 - 30 Jun 1982
Entity number: 257229
Address: 120 EAST HAMTON RD., BINGHAMTON, NY, United States, 13903
Registration date: 26 Mar 1973 - 30 Jun 1982
Entity number: 257098
Registration date: 23 Mar 1973
Entity number: 257002
Address: LOUGHLIN RD. & UPPER, COURT ST., R.D. #6, BINGHAMTON, NY, United States, 13904
Registration date: 22 Mar 1973 - 30 Jun 1982
Entity number: 256861
Address: 34 CHENANGO ST., BINGHAMTON, NY, United States, 13901
Registration date: 20 Mar 1973 - 29 Sep 1982
Entity number: 256726
Registration date: 20 Mar 1973
Entity number: 256672
Address: 46 SOUTH WASHINGTON ST., BINGHAMTON, NY, United States, 13903
Registration date: 19 Mar 1973
Entity number: 256599
Address: 66 EXCHANGE ST., BINGHAMTON, NY, United States, 13901
Registration date: 16 Mar 1973 - 29 Sep 1982
Entity number: 255909
Address: 501 MAIN ST., VESTAL, NY, United States, 13850
Registration date: 09 Mar 1973 - 29 Sep 1982
Entity number: 255894
Address: 317 VESTAL PKWY W, VESTAL, NY, United States, 13850
Registration date: 09 Mar 1973
Entity number: 255479
Address: 27-29 LAKE ST., OWEGO, NY, United States
Registration date: 05 Mar 1973 - 30 Jun 1982
Entity number: 255306
Address: 215 MAIN ST., BINGHAMTON, NY, United States, 13905
Registration date: 01 Mar 1973 - 30 Oct 1984
Entity number: 255286
Address: 141 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 01 Mar 1973 - 25 Mar 1992
Entity number: 255079
Address: R. D. #1, KIRKWOOD, NY, United States
Registration date: 27 Feb 1973
Entity number: 254867
Address: 403 O'NEIL BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 26 Feb 1973 - 24 Mar 1993
Entity number: 254776
Address: P.O. BOX 94, CHENANGO FORKS, NY, United States, 13746
Registration date: 23 Feb 1973 - 19 Sep 2005
Entity number: 254484
Address: P.O. BOX 371, 416 PRENTICE RD., VESTAL, NY, United States, 13850
Registration date: 21 Feb 1973 - 25 Mar 1992
Entity number: 254113
Registration date: 15 Feb 1973
Entity number: 254015
Registration date: 14 Feb 1973
Entity number: 253950
Address: 11 SECOND ST., BINGHAMTON, NY, United States, 13903
Registration date: 13 Feb 1973 - 24 Mar 1993
Entity number: 253883
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 13 Feb 1973 - 24 Mar 1993