Business directory in New York Broome - Page 389

by County Broome ZIP Codes

13902 13850 13901 13730 13903 13787 13778 13904 13833 13865 13813 13835 13826 13863 13745 13749 13737 13760 13905 13790 13862 13748 13736 13811 13795 13746 13754 13803 13744 13797 13777 13802 13851 13761 13763 13848 13762 13794
Found 27548 companies

Entity number: 1989077

Address: 113 COURT STREET, 2ND FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 10 Jan 1996

Entity number: 1988977

Address: POWERS ROAD BOX 173, CONKLIN, NY, United States, 13748

Registration date: 09 Jan 1996 - 30 Jun 2004

Entity number: 1988976

Address: 1025 REYNOLDS ROAD APT R-11, JOHNSON CITY, NY, United States, 13790

Registration date: 09 Jan 1996 - 08 Jun 1999

Entity number: 1988841

Address: 15 JANETTE AVE. 2ND FLOOR, BINGHAMTON, NY, United States, 13905

Registration date: 09 Jan 1996

Entity number: 1988784

Address: 520 Columbia Dr Suite 104, Johnson City, NY, United States, 13790

Registration date: 09 Jan 1996

Entity number: 1987791

Address: 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 05 Jan 1996 - 16 May 2008

Entity number: 1988077

Address: 249 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 05 Jan 1996

Entity number: 1986980

Address: 55 OAK STREET, BINGHAMTON, NY, United States, 13905

Registration date: 03 Jan 1996

Entity number: 1986669

Address: 463 ATWELL HILL RD, WINDSOR, NY, United States, 13865

Registration date: 03 Jan 1996

Entity number: 1987104

Address: 122 WEST MAIN STREET, CLINTON, NJ, United States, 08809

Registration date: 03 Jan 1996

Entity number: 1986060

Address: 612 JONES RD., VESTAL, NY, United States, 13850

Registration date: 02 Jan 1996 - 30 Mar 2005

Entity number: 1986629

Address: 523 COLUMBIA DR, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Jan 1996

Entity number: 1986464

Address: 38 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 02 Jan 1996

Entity number: 1985321

Address: 13 KENTUCKY AVENUE, ENDWELL, NY, United States, 13760

Registration date: 28 Dec 1995 - 10 Dec 1997

Entity number: 1985406

Address: THOMAS G MONICO, 140 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 28 Dec 1995

Entity number: 1985288

Address: P.O. BOX 690158, 32-33 111TH STREET, EAST ELMHURST, NY, United States, 11369

Registration date: 28 Dec 1995

Entity number: 1985282

Address: P.O. BOX 690158, 32-33 111TH STREET, EAST ELMHURST, NY, United States, 11369

Registration date: 28 Dec 1995

Entity number: 1985314

Address: P.O. BOX 690158, 32-33 111TH STREET, EAST ELMHURST, NY, United States, 11369

Registration date: 28 Dec 1995

Entity number: 1985319

Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 28 Dec 1995

Entity number: 1984832

Address: 170 PATCHWAY ROAD, DUNCANSVILLE, PA, United States, 16635

Registration date: 27 Dec 1995 - 16 Jan 2008

Entity number: 1984799

Address: 132 WASHINGTON STREET, BINGHAMTON, NY, United States, 13901

Registration date: 27 Dec 1995 - 26 Oct 2000

Entity number: 1984731

Address: 22 PLYMOUTH STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 26 Dec 1995 - 29 Mar 2000

Entity number: 1984124

Address: 56 SHAW RD, CONKLIN, NY, United States, 13748

Registration date: 22 Dec 1995 - 27 Jun 2001

Entity number: 1984103

Address: PO BOX 322 CASTLE CREEK RD, CASTLE CREEK, NY, United States, 13744

Registration date: 22 Dec 1995

Entity number: 1983831

Address: 76 N. BROAD STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 21 Dec 1995

Entity number: 1983966

Address: PO BOX 800, HARPURSVILLE, NY, United States, 13787

Registration date: 21 Dec 1995

Entity number: 1983597

Address: 1130 PIETRO DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 20 Dec 1995 - 27 Jun 2001

Entity number: 1982399

Address: 68 COMMERIAL DR, JOHNSON CITY, NY, United States, 13790

Registration date: 18 Dec 1995 - 01 Sep 2011

Entity number: 1982351

Address: 2481 STEPHANIE LANE, BINGHAMTON, NY, United States, 13903

Registration date: 18 Dec 1995

Entity number: 1982773

Address: 54 SARATOGA AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 18 Dec 1995

Entity number: 1982709

Address: 516 HOOPER ROAD, ENDWELL, NY, United States, 13760

Registration date: 18 Dec 1995

Entity number: 1982057

Address: P.O. BOX 690158, 32-33 111TH STREET, EAST ELMHURST, NY, United States, 11369

Registration date: 15 Dec 1995

Entity number: 1982063

Address: 19 INGRAHAM HILL ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 15 Dec 1995

Entity number: 1982263

Address: 286 DEYO HILL ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 15 Dec 1995

Entity number: 1982097

Address: 605 BUNN HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 15 Dec 1995

Entity number: 1981568

Address: SUSAN MCNAMARA, 78 SUNRISE DR, BINGHAMTON, NY, United States, 13905

Registration date: 14 Dec 1995 - 27 Jan 2010

Entity number: 1981407

Address: 72-76 COURT STREET, SUITE 613, O'NEIL BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 13 Dec 1995 - 29 Dec 1999

Entity number: 1980848

Address: PO BOX 2, FORT HUNTER, NY, United States, 12069

Registration date: 12 Dec 1995 - 27 Jan 2010

Entity number: 1980628

Address: 57 GRAND BLVD, BINGHAMTON, NY, United States, 13905

Registration date: 11 Dec 1995 - 07 Mar 2003

Entity number: 1979203

Address: P.O. BOX 1964, BINGHAMTON, NY, United States, 13902

Registration date: 06 Dec 1995

Entity number: 1978362

Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901

Registration date: 04 Dec 1995 - 24 Oct 2003

Entity number: 1978676

Address: 1137 HANOVER STREET, HANOVER TWP, PA, United States, 18706

Registration date: 04 Dec 1995

Entity number: 1977745

Address: C/O L.E. DAVIS, 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 30 Nov 1995 - 28 Jul 2010

Entity number: 1977614

Address: 270 HUDSON AVE, 4G, ALBANY, NY, United States, 12210

Registration date: 30 Nov 1995 - 24 May 1999

Entity number: 1977174

Address: 408 COMMERCE RD., VESTAL, NY, United States, 13850

Registration date: 29 Nov 1995

Entity number: 1977087

Address: 126 EAST SERVICE ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 29 Nov 1995

Entity number: 1976679

Address: 1152 VESTAL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 28 Nov 1995

Entity number: 1976337

Address: 95 MAPLEROW ROAD, HARPURSVILLE, NY, United States, 13787

Registration date: 24 Nov 1995

Entity number: 1975174

Address: 23 MIDWOOD DRIVE, BINGHAMTON, NY, United States, 13903

Registration date: 20 Nov 1995 - 29 Dec 1999

Entity number: 1975140

Address: 801 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 20 Nov 1995 - 24 Jun 1998