Entity number: 166025
Registration date: 24 Jun 1957 - 06 Aug 1993
Entity number: 166025
Registration date: 24 Jun 1957 - 06 Aug 1993
Entity number: 165769
Address: 17 TRACK DRIVE, KIRKWOOD IND. PARK, BINGHAMTON, NY, United States, 13904
Registration date: 11 Jun 1957 - 27 Dec 2000
Entity number: 165590
Address: 1/2 JACKSON ST., BINGHAMTON, NY, United States
Registration date: 31 May 1957 - 24 Mar 1993
Entity number: 165554
Address: 724 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States
Registration date: 29 May 1957
Entity number: 165531
Registration date: 28 May 1957
Entity number: 165419
Address: 1237 CORNELL AVE, BINGHAMTON, NY, United States, 13901
Registration date: 23 May 1957
Entity number: 165270
Address: 1205 WITHERILL ST., ENDICOTT, NY, United States, 13760
Registration date: 15 May 1957 - 25 Jan 2012
Entity number: 164929
Address: PO BOX 776, BINGHAMTON, NY, United States, 13902
Registration date: 24 Apr 1957
Entity number: 164453
Address: 102 NORTH DUANE AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 01 Apr 1957 - 25 Jan 2012
Entity number: 164275
Address: 2 WILLIAM ST, BINGHAMTON, NY, United States, 13904
Registration date: 22 Mar 1957 - 24 Mar 2004
Entity number: 164228
Address: 70 GLENWOOD AVENUE, BINGHAMTON, NY, United States, 13905
Registration date: 20 Mar 1957
Entity number: 164021
Registration date: 11 Mar 1957
Entity number: 163970
Registration date: 07 Mar 1957
Entity number: 163887
Address: 190 ROBINSON ST., BINGHAMTON, NY, United States, 13904
Registration date: 04 Mar 1957
Entity number: 2443674
Address: 328-330 CLINTON STREET, BINGHAMTON, NY, United States, 00000
Registration date: 27 Feb 1957 - 18 Sep 1979
Entity number: 163736
Address: 90 CLINTON STREET, BINGHAMTON, NY, United States, 13905
Registration date: 26 Feb 1957 - 25 Jun 2003
Entity number: 163702
Address: 174 WATER ST., BINGHAMTON, NY, United States, 13901
Registration date: 25 Feb 1957 - 24 Sep 1997
Entity number: 163698
Address: 111 LINCOLN AVE., ENDICOTT, NY, United States, 13760
Registration date: 25 Feb 1957 - 28 Dec 1994
Entity number: 163659
Address: 609 E. MAIN ST., ENDICOTT, NY, United States, 13760
Registration date: 20 Feb 1957 - 21 Apr 1983
Entity number: 163489
Address: 53 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 11 Feb 1957 - 21 Nov 1983
Entity number: 163287
Address: 430 FRONT STREET, BINGHAMTON, NY, United States
Registration date: 30 Jan 1957 - 27 Jun 2001
Entity number: 163176
Address: 4400 VESTAL PARKWAY EAST, COUPER ADMIN. BLDG. AD108, VESTAL, NY, United States, 13850
Registration date: 24 Jan 1957
Entity number: 163154
Registration date: 23 Jan 1957
Entity number: 163133
Registration date: 22 Jan 1957
Entity number: 162795
Address: 37 CLIFTON BLVD., BINGHAMTON, NY, United States, 13903
Registration date: 07 Jan 1957 - 12 Aug 1998
Entity number: 162689
Address: 1053 CASTLE CREEK RD, CASTLE CREEK, NY, United States, 13744
Registration date: 03 Jan 1957
Entity number: 99279
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 28 Dec 1956
Entity number: 98758
Address: 166 WASHINGTON ST., BINGHAMTON, NY, United States, 13901
Registration date: 06 Dec 1956 - 05 Jul 1994
Entity number: 98776
Address: 179 ROBINSON ST., BINGHAMTON, NY, United States, 13904
Registration date: 04 Dec 1956 - 15 Jan 1988
Entity number: 98596
Address: 210 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13901
Registration date: 28 Nov 1956 - 14 Sep 1984
Entity number: 98515
Registration date: 23 Nov 1956
Entity number: 98632
Address: 14-20 JARVIS ST., BINGHAMTON, NY, United States, 13905
Registration date: 21 Nov 1956 - 29 Dec 1999
Entity number: 98631
Address: KING AVENUE, BINGHAMTON, NY, United States, 13902
Registration date: 21 Nov 1956
Entity number: 98486
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 09 Nov 1956
Entity number: 98051
Registration date: 29 Oct 1956
Entity number: 98034
Address: 107 OAK STREET, PO BOX 520, BINGHAMTON, NY, United States, 13902
Registration date: 26 Oct 1956 - 26 Oct 2016
Entity number: 109563
Address: 19 JENNISON AVENUE, JOHNSON CITY, NY, United States, 13790
Registration date: 03 Oct 1956
Entity number: 109534
Address: 76 PRATT AVE., JOHNSON CITY, NY, United States, 13790
Registration date: 01 Oct 1956 - 25 Mar 1992
Entity number: 96601
Address: 37 MILFORD STREET, BINGHAMTON, NY, United States, 13904
Registration date: 25 Sep 1956 - 31 Aug 1999
Entity number: 97305
Address: 112-116 VESTAL PARKWAY E, THE WESTFALL BLDG., VESTAL, NY, United States, 13850
Registration date: 27 Aug 1956
Entity number: 106156
Address: 191 MATTHEWS ST., BINGHAMTON, NY, United States, 13905
Registration date: 10 Aug 1956 - 25 Feb 1987
Entity number: 106138
Address: P.O. BOX 564, BINGHAMTON, NY, United States
Registration date: 09 Aug 1956 - 25 Mar 1992
Entity number: 105387
Address: 709 MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 02 Aug 1956 - 31 Mar 1982
Entity number: 103649
Address: 43 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 01 Aug 1956 - 24 Jun 1993
Entity number: 102652
Address: 76 LAKE AVE., BINGHAMTON, NY, United States, 13905
Registration date: 27 Jul 1956
Entity number: 102604
Address: 48 WASHINGTON AVE., ENDICOTT, NY, United States, 13760
Registration date: 26 Jul 1956
Entity number: 100023
Address: 128 CLINTON ST., BINGHAMTON, NY, United States, 13905
Registration date: 23 Jul 1956 - 04 Mar 1997
Entity number: 97119
Address: 100 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790
Registration date: 17 Jul 1956 - 31 Dec 1986
Entity number: 97137
Address: 62 FRONT ST., BINGHAMTON, NY, United States, 13905
Registration date: 12 Jul 1956
Entity number: 104602
Address: 511 EAST MAIN ST, ENDICOTT, NY, United States, 13760
Registration date: 29 Jun 1956