Entity number: 173269
Address: 53 FRONT STREET, BINGHAMTON, NY, United States, 13905
Registration date: 27 Jan 1964
Entity number: 173269
Address: 53 FRONT STREET, BINGHAMTON, NY, United States, 13905
Registration date: 27 Jan 1964
Entity number: 172626
Address: 24 DEVON BLVD, BINGHAMTON, NY, United States, 13903
Registration date: 06 Jan 1964 - 15 May 2000
Entity number: 172452
Address: STAGE RD., VESTAL, NY, United States
Registration date: 02 Jan 1964 - 24 Mar 1993
Entity number: 162548
Address: 402 UNION AVE., BROOKLYN, NY, United States, 11211
Registration date: 31 Dec 1963 - 28 Aug 1995
Entity number: 162413
Address: 96 FRONT ST, BINGHAMTON, NY, United States, 13905
Registration date: 27 Dec 1963 - 27 Dec 1995
Entity number: 162025
Address: 101 WEST MAIN STREET, ENDICOTT, NY, United States, 13760
Registration date: 12 Dec 1963
Entity number: 161772
Address: 11 CHARLOTTE ST, BINGHAMTON, NY, United States, 13905
Registration date: 03 Dec 1963 - 21 Dec 1990
Entity number: 161741
Address: 15 EDGECOMB RD, BINGHAMTON, NY, United States, 13905
Registration date: 02 Dec 1963 - 25 Jan 2012
Entity number: 161474
Address: 69 AUDUBON AVE., BINGHAMTON, NY, United States, 13903
Registration date: 18 Nov 1963
Entity number: 161293
Registration date: 12 Nov 1963
Entity number: 161224
Registration date: 08 Nov 1963
Entity number: 161087
Address: ATTN: THOMAS A. CONLON JR. ESQ, PO BOX 5250, BINGHAMTON, NY, United States, 13902
Registration date: 04 Nov 1963
Entity number: 160899
Address: 5 COBBLESTONE COURT, BINGHAMTON, NY, United States, 13905
Registration date: 28 Oct 1963
Entity number: 160744
Registration date: 22 Oct 1963
Entity number: 160672
Address: PO BOX 252, WHITNEY POINT, NY, United States, 13862
Registration date: 18 Oct 1963
Entity number: 160617
Address: 68 OAK ST., BINGHAMTON, NY, United States, 13905
Registration date: 17 Oct 1963 - 17 Apr 1987
Entity number: 160227
Address: 109 BEETHOVEN ST, BINGHAMTON, NY, United States, 13905
Registration date: 01 Oct 1963 - 29 Sep 1993
Entity number: 160002
Registration date: 20 Sep 1963
Entity number: 159976
Address: 236 MAIN ST, BINGHAMTON, NY, United States, 13905
Registration date: 19 Sep 1963 - 29 Apr 2003
Entity number: 159507
Address: 117 HAWLEY ST., BINGHAMTON, NY, United States, 13901
Registration date: 27 Aug 1963 - 03 Feb 1989
Entity number: 159482
Address: 178 MOELLER ST., BINGHAMTON, NY, United States, 13904
Registration date: 26 Aug 1963 - 31 Dec 1985
Entity number: 159438
Address: 21 JUTLAND RD., BINGHAMTON, NY, United States, 13903
Registration date: 23 Aug 1963 - 31 Mar 1982
Entity number: 159311
Registration date: 19 Aug 1963
Entity number: 159213
Address: 50 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 13 Aug 1963 - 30 Jun 2004
Entity number: 158988
Address: 500 VESTAL AVE., ENDICOTT, NY, United States, 13760
Registration date: 02 Aug 1963 - 21 Mar 2005
Entity number: 158437
Address: 257 MAIN STREET, BINGHAMTON, NY, United States, 13905
Registration date: 10 Jul 1963
Entity number: 157957
Registration date: 21 Jun 1963
Entity number: 157581
Address: 186 CLINTON ST., BINGHAMTON, NY, United States, 13905
Registration date: 07 Jun 1963 - 28 Oct 2009
Entity number: 157398
Address: PO BOX 448, VESTAL, NY, United States, 13851
Registration date: 31 May 1963 - 23 Oct 1997
Entity number: 157393
Address: 281 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 31 May 1963 - 20 Jan 1989
Entity number: 157351
Address: PO BOX 85, EASTSIDE STATION, BINGHAMTON, NY, United States, 13904
Registration date: 28 May 1963 - 10 May 2000
Entity number: 157338
Address: 46-48 HAWLEY ST., BINGHAMTON, NY, United States
Registration date: 28 May 1963 - 29 Nov 1994
Entity number: 156739
Address: 46-48 HAWLEY ST., BINGHAMTON, NY, United States
Registration date: 06 May 1963 - 30 Jun 1982
Entity number: 156588
Address: 717 CONKLIN RD, BINGHAMTON, NY, United States, 13903
Registration date: 30 Apr 1963
Entity number: 156351
Registration date: 19 Apr 1963
Entity number: 156143
Registration date: 11 Apr 1963
Entity number: 156106
Registration date: 10 Apr 1963
Entity number: 155541
Address: 46-48 HAWLEY ST, BINGHAMTON, NY, United States
Registration date: 21 Mar 1963 - 31 Mar 1982
Entity number: 155431
Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850
Registration date: 18 Mar 1963 - 24 Mar 1993
Entity number: 155284
Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850
Registration date: 12 Mar 1963
Entity number: 155070
Registration date: 04 Mar 1963
Entity number: 154619
Address: MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 14 Feb 1963
Entity number: 154539
Address: 103 FLORAL AVE, JOHNSON CITY, NY, United States, 13790
Registration date: 11 Feb 1963 - 25 Mar 1992
Entity number: 154448
Address: 100 STAGE ROAD, VESTAL, NY, United States, 13850
Registration date: 07 Feb 1963
Entity number: 154339
Address: 300 PLAZA DR., BINGHAMTON, NY, United States
Registration date: 04 Feb 1963
Entity number: 154337
Address: 143-147 LAUREL AVE., BINGHAMTON, NY, United States, 13905
Registration date: 04 Feb 1963 - 14 Sep 1983
Entity number: 154294
Address: SHERIFF'S OFFICE, OFFICE BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 01 Feb 1963 - 02 Mar 1982
Entity number: 154293
Address: SHERIFF'S OFFICE, BROOME CO. OFFICE BLDG, BINGHAMTON, NY, United States
Registration date: 01 Feb 1963
Entity number: 154148
Address: 111 NORTH JACKSON AVE, ENDICOTT, NY, United States, 13760
Registration date: 28 Jan 1963 - 25 Sep 1985
Entity number: 153814
Address: 60 EXCHANGE ST., 302 CAP. THEATRE BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 17 Jan 1963 - 24 Mar 1993