Entity number: 217669
Address: 4700 VESTAL PKWY, #305, VESTAL, NY, United States, 13850
Registration date: 27 Dec 1967 - 14 Apr 2008
Entity number: 217669
Address: 4700 VESTAL PKWY, #305, VESTAL, NY, United States, 13850
Registration date: 27 Dec 1967 - 14 Apr 2008
Entity number: 217382
Address: 272 LORETTA LANE, VESTAL, NY, United States, 13850
Registration date: 19 Dec 1967
Entity number: 217158
Address: 31 CHAPEL ST., WINDSOR, NY, United States, 13865
Registration date: 12 Dec 1967 - 29 Dec 1982
Entity number: 216650
Address: 89 FAIRVIEW AVENUE, BINGHAMTON, NY, United States, 13904
Registration date: 29 Nov 1967 - 18 Nov 2024
Entity number: 216627
Address: P.O. BOX 2011, BINGHAMTON, NY, United States, 13902
Registration date: 28 Nov 1967
Entity number: 216310
Address: 776 CONKLIN RD, BINGHAMTON, NY, United States, 13903
Registration date: 20 Nov 1967
Entity number: 216220
Address: 164 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790
Registration date: 16 Nov 1967 - 27 Feb 1995
Entity number: 216219
Address: 505 MIDVALE RD. MR.98, BINGHAMTON, NY, United States
Registration date: 16 Nov 1967 - 24 Mar 1993
Entity number: 216101
Registration date: 13 Nov 1967
Entity number: 215847
Address: 24 THORP ST., P.O. BOX 25 WESTVIEW STATION, BINGHAMTON, NY, United States, 13905
Registration date: 06 Nov 1967 - 09 Sep 1996
Entity number: 215553
Address: 104 HENRY ST., BINGHAMTON, NY, United States, 13901
Registration date: 27 Oct 1967 - 28 Dec 1994
Entity number: 215324
Address: 50 RICHARS ST., JOHNSON CITY, NY, United States, 13790
Registration date: 23 Oct 1967 - 13 Apr 1988
Entity number: 215147
Address: MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 17 Oct 1967 - 01 Dec 1982
Entity number: 215011
Address: MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 13 Oct 1967 - 01 Dec 1982
Entity number: 214976
Address: 19 OVERBROOK AVE., BINGHAMTON, NY, United States, 13903
Registration date: 13 Oct 1967 - 31 Mar 1982
Entity number: 214836
Address: 1436 TAYLOR RD, OWEGO, NY, United States, 13827
Registration date: 06 Oct 1967
Entity number: 214767
Registration date: 04 Oct 1967
Entity number: 214674
Address: 2407 E. MAIN ST., ENDWELL, NY, United States, 13760
Registration date: 02 Oct 1967 - 20 Sep 1984
Entity number: 214562
Address: 1287 FRONT STREET, BINGHAMTON, NY, United States, 13901
Registration date: 28 Sep 1967 - 25 Jul 2016
Entity number: 214414
Address: 677 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States
Registration date: 25 Sep 1967 - 18 Nov 1982
Entity number: 214339
Address: 263-65 WATER ST., BINGHAMTON, NY, United States
Registration date: 22 Sep 1967 - 03 Nov 2003
Entity number: 214152
Address: 12 RUNWAY AVE., PO BOX 219, LATHAM, NY, United States, 12110
Registration date: 18 Sep 1967 - 13 Aug 2012
Entity number: 214055
Registration date: 14 Sep 1967 - 25 Sep 2009
Entity number: 214023
Address: 27 POPLAR HILL RD., BINGHAMTON, NY, United States, 13901
Registration date: 13 Sep 1967 - 15 Jul 2022
Entity number: 213943
Address: 55 WEYMAN AVE., NEW ROCHELLE, NY, United States, 10805
Registration date: 11 Sep 1967 - 24 Jan 1984
Entity number: 213855
Address: 3999 MAPLE RD, AMHERST, NY, United States, 14226
Registration date: 07 Sep 1967
Entity number: 213711
Address: 505 FRONT STREET, P.O. BOX 422, VESTAL, NY, United States, 13850
Registration date: 01 Sep 1967 - 25 Mar 1992
Entity number: 213565
Address: 129 ODELL AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 28 Aug 1967
Entity number: 213457
Address: 99 COLLIER ST., MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 24 Aug 1967 - 17 Jan 1992
Entity number: 213446
Address: 202 State Street, 80 EXCHANGE ST, Binghamton, NY, United States, 13901
Registration date: 23 Aug 1967
Entity number: 213337
Address: SECURITY MUTUAL BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 21 Aug 1967 - 25 Mar 1992
Entity number: 213316
Address: 100 OLD YORK RD., 12TH FL., JENKINTOWN, PA, United States, 19046
Registration date: 18 Aug 1967 - 13 Apr 1988
Entity number: 213159
Registration date: 15 Aug 1967
Entity number: 213034
Address: 16 NORTH BROAD ST., JOHNSON CITY, NY, United States, 13790
Registration date: 10 Aug 1967 - 25 Mar 1992
Entity number: 212870
Registration date: 10 Aug 1967
Entity number: 212823
Address: 8 BROOME ST., MARATHON, NY, United States, 13803
Registration date: 03 Aug 1967
Entity number: 212667
Address: 101 JEFFERSON AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 28 Jul 1967 - 29 Dec 1999
Entity number: 212431
Address: 94 INDUSTRIAL PARK, PO BOX 2015, BINGHAMTON, NY, United States, 13902
Registration date: 21 Jul 1967
Entity number: 212155
Address: 96 HAWLEY ST., BINGHAMTON, NY, United States, 13901
Registration date: 12 Jul 1967 - 23 Apr 2001
Entity number: 211900
Address: NO STREET ADDRESS STATED, WHITNEY POINT, NY, United States
Registration date: 05 Jul 1967 - 11 Sep 1984
Entity number: 211887
Address: 1201 MONROE ST., ENDICOTT, NY, United States, 13760
Registration date: 03 Jul 1967 - 31 Mar 1982
Entity number: 211884
Address: MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 03 Jul 1967 - 10 Aug 1992
Entity number: 211863
Address: 70 BELDEN ST., BINGHAMTON, NY, United States, 13903
Registration date: 03 Jul 1967 - 24 Mar 1993
Entity number: 211780
Registration date: 30 Jun 1967
Entity number: 211756
Address: BROOME COUNTY AIRPORT, BINGHAMTON, NY, United States
Registration date: 29 Jun 1967 - 31 Mar 1982
Entity number: 211719
Address: BUNN HILL ROAD, VESTAL, NY, United States
Registration date: 28 Jun 1967 - 26 Jun 1996
Entity number: 211668
Address: 656 STATE ST., BINGHAMTON, NY, United States, 13901
Registration date: 27 Jun 1967 - 24 Mar 1993
Entity number: 211267
Address: R. D. 6, BINGHAMTON, NY, United States, 13904
Registration date: 16 Jun 1967 - 31 Mar 1982
Entity number: 211158
Address: 25 LIBERTY ST., BINGHAMTON, NY, United States, 13901
Registration date: 14 Jun 1967 - 11 Feb 1988
Entity number: 211106
Address: 1051 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13210
Registration date: 12 Jun 1967 - 25 Mar 1992