Entity number: 181572
Address: 87 MAIN STREET, BINGHAMTON, NY, United States, 13905
Registration date: 19 Nov 1964
Entity number: 181572
Address: 87 MAIN STREET, BINGHAMTON, NY, United States, 13905
Registration date: 19 Nov 1964
Entity number: 181443
Address: 10 MADISON AVE., ENDICOTT, NY, United States, 13760
Registration date: 17 Nov 1964 - 29 Dec 1993
Entity number: 181417
Address: 11 CHARLOTTEST., BINGHAMTON, NY, United States
Registration date: 16 Nov 1964 - 21 Dec 1990
Entity number: 181087
Registration date: 02 Nov 1964
Entity number: 181046
Registration date: 30 Oct 1964
Entity number: 180798
Address: R.D. 4, PORT ROAD, BOX 458, BINGHAMTON, NY, United States, 13901
Registration date: 23 Oct 1964 - 25 Jan 2012
Entity number: 180733
Address: 404 COURT STREET, BINGHAMTON, NY, United States, 13904
Registration date: 21 Oct 1964 - 24 Jun 2003
Entity number: 180455
Registration date: 13 Oct 1964 - 19 Nov 2018
Entity number: 180080
Address: MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 25 Sep 1964 - 25 Mar 1992
Entity number: 179964
Address: 254 MAIN ST., JOHNSON CITY, NY, United States, 13790
Registration date: 21 Sep 1964 - 25 Mar 1992
Entity number: 179936
Address: 111 BROWN ST., JOHNSON CITY, NY, United States, 13790
Registration date: 21 Sep 1964 - 31 Mar 1982
Entity number: 179924
Address: 535 FOX FARM ROAD, WINDSOR, NY, United States, 13865
Registration date: 18 Sep 1964
Entity number: 179794
Address: 168 OAK ST., BINGHAMTON, NY, United States, 13905
Registration date: 15 Sep 1964 - 25 Jan 2012
Entity number: 179694
Address: 2807 UNIVERSITY CIRCLE, ENDWELL, NY, United States, 13760
Registration date: 10 Sep 1964
Entity number: 179288
Address: 1007 PINE STREET, ENDICOTT, NY, United States, 13760
Registration date: 24 Aug 1964 - 29 May 2002
Entity number: 178960
Address: 1804 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850
Registration date: 10 Aug 1964 - 31 Mar 1982
Entity number: 178547
Address: 3687 ERIE BLVD EAST, DEWITT, NY, United States, 13214
Registration date: 24 Jul 1964 - 28 Oct 2009
Entity number: 178397
Address: *, TOWN OF MAINE, NY, United States
Registration date: 20 Jul 1964
Entity number: 178390
Address: 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903
Registration date: 20 Jul 1964
Entity number: 178255
Address: 5 LEWIS ST., BINGHAMTON, NY, United States, 13901
Registration date: 14 Jul 1964 - 17 Dec 1982
Entity number: 178233
Registration date: 13 Jul 1964
Entity number: 178086
Registration date: 07 Jul 1964
Entity number: 177688
Address: 117 HAWLEY ST., SUITE 102, BINGHAMTON, NY, United States, 13901
Registration date: 24 Jun 1964 - 09 Aug 1985
Entity number: 177577
Address: 249 WATER STREET, BINGHAMTON, NY, United States, 13901
Registration date: 19 Jun 1964 - 18 Feb 1987
Entity number: 177535
Address: 801 REYNOLDS ROAD, JOHNSON CITY, NY, United States, 13790
Registration date: 19 Jun 1964 - 26 Oct 1994
Entity number: 177476
Address: 66 CHENANGO ST., BINGHAMTON, NY, United States, 13901
Registration date: 17 Jun 1964 - 25 Mar 1992
Entity number: 177321
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 12 Jun 1964 - 11 Jan 1985
Entity number: 177083
Address: 400 Plaza Drive, STE A, Vestal, NY, United States, 13850
Registration date: 04 Jun 1964
Entity number: 176821
Address: NO STREET ADDRESS STATED, WINDSOR, NY, United States
Registration date: 27 May 1964 - 24 Mar 1993
Entity number: 176756
Address: 60 E. 42ND ST., ROOM 558, NEW YORK, NY, United States, 10165
Registration date: 26 May 1964 - 27 May 1982
Entity number: 172316
Registration date: 20 May 1964
Entity number: 176559
Address: 1729 Vestal Parkway West, Vestal, NY, United States, 13850
Registration date: 19 May 1964
Entity number: 176558
Address: 1237 CORNELL AVE / POB 873, BINGHAMTON, NY, United States, 13901
Registration date: 19 May 1964
Entity number: 176374
Registration date: 13 May 1964
Entity number: 176346
Registration date: 12 May 1964
Entity number: 176340
Registration date: 12 May 1964
Entity number: 176205
Address: 701 NORTH ST, ENDICOTT, NY, United States, 13760
Registration date: 07 May 1964
Entity number: 176011
Address: 72 BALDWIN ST, JOHNSON CITY, NY, United States, 13790
Registration date: 30 Apr 1964
Entity number: 175986
Address: ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13902
Registration date: 29 Apr 1964 - 21 Jul 1994
Entity number: 175974
Address: RR 2 BOX 2775, BRACKNEY, PA, United States, 18812
Registration date: 29 Apr 1964 - 25 Jun 2003
Entity number: 175565
Address: 119 RANO BOULEVARD, VESTAL, NY, United States, 13850
Registration date: 15 Apr 1964
Entity number: 175068
Address: 3010 WAYNE ST, ENDWELL, NY, United States, 13760
Registration date: 27 Mar 1964 - 12 Jun 2019
Entity number: 175010
Address: PO BOX 1766, BINGHAMTON, NY, United States, 13902
Registration date: 25 Mar 1964
Entity number: 333525
Address: 2535 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850
Registration date: 25 Mar 1964
Entity number: 174739
Address: 53 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 17 Mar 1964 - 12 Feb 1986
Entity number: 174354
Address: LESTER AVENUE, JOHNSON CITY, NY, United States, 13790
Registration date: 04 Mar 1964 - 28 Jul 2003
Entity number: 174348
Address: 3114 EAST MAIN STREET, ENDWELL, NY, United States, 13760
Registration date: 04 Mar 1964
Entity number: 174217
Address: SECURITY MUTUAL BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 28 Feb 1964 - 24 Mar 1993
Entity number: 173792
Address: 215 CASTLE CREEK RD., BINGHAMTON, NY, United States, 13901
Registration date: 14 Feb 1964 - 31 Mar 1982
Entity number: 173803
Registration date: 14 Feb 1964