Entity number: 146331
Address: 287 WATER ST., BINGHAMTON, NY, United States, 13901
Registration date: 27 Mar 1962 - 24 Sep 1997
Entity number: 146331
Address: 287 WATER ST., BINGHAMTON, NY, United States, 13901
Registration date: 27 Mar 1962 - 24 Sep 1997
Entity number: 146274
Address: & KAHN, 1815 H. STREEW, N.W., WASHINGTON, DC, United States, 20006
Registration date: 23 Mar 1962 - 02 Mar 1982
Entity number: 145999
Address: 1900 NORTH ST., ENDICOTT, NY, United States, 13760
Registration date: 13 Mar 1962 - 11 Jan 1984
Entity number: 145843
Address: 89 ALLEN ST., JOHNSON CITY, NY, United States, 13790
Registration date: 07 Mar 1962 - 06 Aug 2001
Entity number: 145809
Address: 8 MOUNTAIN DR., BINGHAMTON, NY, United States, 13903
Registration date: 06 Mar 1962 - 29 Dec 1982
Entity number: 145611
Address: 73 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904
Registration date: 26 Feb 1962 - 20 Nov 2000
Entity number: 145345
Registration date: 15 Feb 1962
Entity number: 145317
Registration date: 14 Feb 1962
Entity number: 144860
Address: MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 30 Jan 1962 - 31 Mar 1982
Entity number: 144320
Address: 1418 N. ST., ENDICOTT, NY, United States, 13760
Registration date: 12 Jan 1962 - 31 Dec 2003
Entity number: 143954
Address: 136 EAST SERVICE RD, BINGHAMTON, NY, United States, 13901
Registration date: 03 Jan 1962 - 16 Jul 2018
Entity number: 143931
Address: 2505 BAYBERRY LANE, VESTAL, NY, United States, 13850
Registration date: 03 Jan 1962
Entity number: 143936
Address: ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13902
Registration date: 03 Jan 1962
Entity number: 143816
Address: PO BOX 390, KIRKWOOD, NY, United States, 13795
Registration date: 02 Jan 1962 - 25 Jun 2010
Entity number: 143673
Registration date: 27 Dec 1961 - 06 Aug 1993
Entity number: 143521
Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 21 Dec 1961 - 30 Apr 1984
Entity number: 143520
Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 21 Dec 1961 - 30 Apr 1984
Entity number: 143477
Address: 214 MAIN ST., BINGHAMTON, NY, United States, 13905
Registration date: 20 Dec 1961 - 26 Jun 1996
Entity number: 142937
Address: 145 CONKLIN AVE., BINGHAMTON, NY, United States, 13903
Registration date: 30 Nov 1961 - 27 Jun 1994
Entity number: 142924
Registration date: 30 Nov 1961
Entity number: 142754
Address: 1781/2 HELEN STREET, BINGHAMTON, NY, United States
Registration date: 22 Nov 1961 - 25 Mar 1992
Entity number: 142711
Registration date: 21 Nov 1961
Entity number: 142461
Registration date: 10 Nov 1961
Entity number: 142438
Address: 423 CHENANGO ST., BINGHAMTON, NY, United States, 13901
Registration date: 09 Nov 1961
Entity number: 142367
Address: 19 NEBRASKA AVE., P.O. ADDRESS ENDICOTT, ENDWELL, NY, United States, 13760
Registration date: 06 Nov 1961 - 10 Aug 1984
Entity number: 142286
Address: 724 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States
Registration date: 03 Nov 1961 - 24 Mar 1993
Entity number: 141991
Address: 263 MAIN STREET, JOHNSON CITY, NY, United States, 13790
Registration date: 24 Oct 1961 - 27 Dec 1995
Entity number: 141379
Address: 55 MAIN STREET, BINGHAMTON, NY, United States, 13905
Registration date: 02 Oct 1961 - 24 Mar 1993
Entity number: 141318
Address: P.O. BOX 407, KIRKWOOD, NY, United States, 13795
Registration date: 28 Sep 1961 - 30 Jun 2004
Entity number: 141161
Address: 32 BROAD AVE, BINGHAMTON, NY, United States, 13904
Registration date: 25 Sep 1961
Entity number: 141099
Registration date: 21 Sep 1961
Entity number: 140880
Address: 29 COURT ST., BINGHAMTON, NY, United States, 13901
Registration date: 13 Sep 1961 - 31 Mar 1982
Entity number: 140519
Address: 60 DAVIS ST., BINGHAMTON, NY, United States, 13905
Registration date: 25 Aug 1961 - 02 Dec 1992
Entity number: 140167
Address: P.O. BOX 293, BINGHAMTON, NY, United States
Registration date: 10 Aug 1961
Entity number: 140079
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 07 Aug 1961 - 04 Nov 2018
Entity number: 2882559
Address: 46 HAWLEY ST, BINGHAMTON, NY, United States, 00000
Registration date: 31 Jul 1961 - 15 Dec 1973
Entity number: 139822
Address: BOX 813, INGRAHAM HILL RD., BINGHAMTON, NY, United States, 13902
Registration date: 25 Jul 1961 - 24 Mar 1993
Entity number: 139815
Address: 69 WHITNEY AVE., BINGHAMTON, NY, United States, 13901
Registration date: 25 Jul 1961 - 29 Sep 1982
Entity number: 139738
Address: 4500 CARMICHEL AVE, SARASOTA, FL, United States, 34234
Registration date: 21 Jul 1961
Entity number: 139618
Registration date: 17 Jul 1961
Entity number: 139453
Address: WEBB ROAD, R.D. #2, BINGHAMTON, NY, United States, 13903
Registration date: 11 Jul 1961 - 24 Mar 1993
Entity number: 139238
Address: 371/2 HAYES ST., BINGHAMTON, NY, United States
Registration date: 30 Jun 1961 - 31 Mar 1982
Entity number: 139187
Registration date: 29 Jun 1961
Entity number: 139077
Address: 314 MAPLE ST, ENDICOTT, NY, United States, 13760
Registration date: 27 Jun 1961
Entity number: 138698
Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13902
Registration date: 14 Jun 1961 - 14 May 1990
Entity number: 138596
Registration date: 09 Jun 1961
Entity number: 138474
Address: 1269 FRONT ST, BINGHAMTON, NY, United States, 13901
Registration date: 06 Jun 1961 - 31 Mar 1982
Entity number: 138355
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 31 May 1961
Entity number: 138308
Address: 100 STATE ST., ROOM 514, ALBANY, NY, United States, 12207
Registration date: 29 May 1961 - 20 May 1987
Entity number: 138206
Address: 115 CHENANGO STREET, BINGHAMTON, NY, United States, 13901
Registration date: 25 May 1961 - 03 Jul 1985