Entity number: 363391
Address: 514 HOOPER RD., ENDWELL, NY, United States, 13760
Registration date: 25 Feb 1975 - 22 Aug 1996
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
Entity number: 360737
Address: 161-163 COURT ST., BINGHAMTON, NY, United States, 13901
Registration date: 21 Jan 1975 - 25 Mar 1992
Entity number: 360782
Address: 18 LEROY ST, BINGHAMTON, NY, United States, 13905
Registration date: 21 Jan 1975
Entity number: 360716
Address: 205 MAIN ST., JOHNSON CITY, NY, United States, 13790
Registration date: 21 Jan 1975
Entity number: 360510
Address: 3200 LAWNDALE AVE., ENDWELL, NY, United States, 13760
Registration date: 17 Jan 1975 - 13 Sep 1983
Entity number: 360527
Address: 455 STATE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 17 Jan 1975
Entity number: 360406
Registration date: 16 Jan 1975
Entity number: 360246
Address: 25 N. DEPOT ST., BINGHAMTON, NY, United States, 13901
Registration date: 15 Jan 1975 - 29 Sep 1982
Entity number: 360078
Address: 548 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 14 Jan 1975 - 30 Jun 1982
Entity number: 359585
Registration date: 08 Jan 1975
Entity number: 359356
Registration date: 06 Jan 1975
Entity number: 359399
Address: 10 1/2 THE ARENA, BINGHAMTON, NY, United States, 13901
Registration date: 06 Jan 1975
Entity number: 359282
Address: R.D. #1 BOX 247, CONKLIN, NY, United States, 13748
Registration date: 03 Jan 1975 - 24 Mar 1993
Entity number: 359264
Address: HAWKINS RD R D #1, NINEVEH, NY, United States, 13813
Registration date: 03 Jan 1975 - 29 Dec 1993
Entity number: 359141
Address: 3128 WATSON BOULEVARD, ENDWELL, NY, United States, 13760
Registration date: 02 Jan 1975 - 04 Nov 1993
Entity number: 359054
Address: 76 PRATT AVE., JOHNSON CITY, NY, United States, 13790
Registration date: 31 Dec 1974 - 24 Mar 1993
Entity number: 359053
Address: 320 CHENANGO ST., BOX 1492, BINGHAMTON, NY, United States, 13902
Registration date: 31 Dec 1974
Entity number: 358869
Address: ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901
Registration date: 30 Dec 1974 - 12 May 2014
Entity number: 358632
Address: 27 COLUMBINE DRIVE, BINGHAMTON, NY, United States, 13901
Registration date: 26 Dec 1974
Entity number: 358173
Address: 17 WASHINGTON STREET, BINGHAMTON, NY, United States, 13907
Registration date: 17 Dec 1974 - 25 Jan 2012
Entity number: 357794
Address: 184 ROBINSON ST, BINGHAMTON, NY, United States, 13904
Registration date: 11 Dec 1974 - 27 May 2003
Entity number: 357816
Address: 71 PRATT AVENUE, JOHNSON CITY, NY, United States, 13790
Registration date: 11 Dec 1974
Entity number: 357508
Address: 252 MAIN ST., BINGHAMTON, NY, United States, 13905
Registration date: 06 Dec 1974 - 24 Mar 1993
Entity number: 357351
Address: 229 LOWER STELLA IRELAND ROAD, BINGHAMTON, NY, United States, 13905
Registration date: 04 Dec 1974 - 20 Apr 2021
Entity number: 357316
Address: VESTAL PLAZA, VESTAL, NY, United States, 13850
Registration date: 03 Dec 1974
Entity number: 357285
Address: 1606 NORTH MAINE HIGHWAY, ROUTE 26, ENDICOTT, NY, United States, 13760
Registration date: 03 Dec 1974
Entity number: 357065
Address: 151 LAUREL AVE., BINGHAMTON, NY, United States, 13905
Registration date: 29 Nov 1974 - 24 Nov 1986
Entity number: 356851
Address: 77 GRAND BLVD., BINGHAMTON, NY, United States, 13905
Registration date: 26 Nov 1974 - 18 Jun 1986
Entity number: 356848
Address: 3502 COUNTRY RD., ENDWELL, NY, United States, 13760
Registration date: 26 Nov 1974 - 30 Jun 1982
Entity number: 356554
Address: 20 JARVIS ST., BINGHAMTON, NY, United States, 13905
Registration date: 21 Nov 1974 - 30 Jun 1982
Entity number: 356544
Address: 59-61 STATE ST, BINGHAMTON, NY, United States
Registration date: 21 Nov 1974 - 06 Jan 1982
Entity number: 356435
Registration date: 20 Nov 1974
Entity number: 356347
Address: 498 COURT ST, BINGHAMTON, NY, United States, 13904
Registration date: 19 Nov 1974
Entity number: 356056
Address: 100 STATE ST., ALBANY, NY, United States, 12207
Registration date: 15 Nov 1974 - 30 Sep 1990
Entity number: 356085
Registration date: 15 Nov 1974
Entity number: 355543
Address: 141 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 07 Nov 1974 - 28 Oct 2009