Business directory in New York Broome - Page 399

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 27201 companies

Entity number: 1703384

Address: 199 ROBINSON STREET, BINGHAMTON, NY, United States, 13904

Registration date: 17 Feb 1993 - 16 May 1996

Entity number: 1703255

Address: 4603 SALEM DRIVE, VESTAL, NY, United States, 13850

Registration date: 17 Feb 1993 - 26 Sep 2001

Entity number: 1703244

Address: 3801 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 17 Feb 1993 - 26 Mar 2003

Entity number: 1703270

Address: 330 n wabash ave, suite 2000, CHICAGO, IL, United States, 60611

Registration date: 17 Feb 1993

Entity number: 1703425

Address: 219 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 17 Feb 1993

Entity number: 1702896

Address: 22 SHERWOOD AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 16 Feb 1993 - 18 Oct 1996

SO SU, INC. Inactive

Entity number: 1702886

Address: 321 SKYE ISLAND DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 16 Feb 1993 - 28 Jul 2010

Entity number: 1701808

Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 09 Feb 1993 - 03 Apr 2013

Entity number: 1701250

Address: 801 REYNOLDS ROAD, APARTMENT 302, JOHNSON CITY, NY, United States, 13790

Registration date: 09 Feb 1993 - 25 Jul 2008

Entity number: 1701483

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

Registration date: 09 Feb 1993

Entity number: 1701051

Address: 2 1/2 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 08 Feb 1993 - 29 Jun 2016

Entity number: 1700715

Address: 3701 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 08 Feb 1993

Entity number: 1700486

Address: 59-61 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 05 Feb 1993 - 24 Dec 1997

Entity number: 1700307

Address: 44 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 04 Feb 1993 - 19 Apr 2002

Entity number: 1700226

Address: 1001 PRESS BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 04 Feb 1993 - 27 Dec 2000

Entity number: 1700070

Address: 2-8 HAWLEY ST, BINGHAMTON, NY, United States, 13901

Registration date: 04 Feb 1993

Entity number: 1698846

Address: 2706 EAST MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 01 Feb 1993 - 24 Dec 1997

Entity number: 1699133

Address: C/O JAMES A. TERZIAN, M.D., 2512 OAK HOLLOW RD., VESTAL, NY, United States, 13850

Registration date: 01 Feb 1993

Entity number: 1698111

Address: 1903 MONROE STREET, ENDICOTT, NY, United States, 13760

Registration date: 28 Jan 1993 - 28 Feb 2013

Entity number: 1698098

Address: 42 WILLOW STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 28 Jan 1993

Entity number: 1698030

Address: 40-48 CORLISS AVE, JOHNSON CITY, NY, United States, 13790

Registration date: 28 Jan 1993

Entity number: 1697649

Address: 32 HALL ST., BINGHAMTON, NY, United States, 13903

Registration date: 27 Jan 1993 - 30 Apr 2009

Entity number: 1697432

Address: 7947 ROUTE 79, WHITNEY POINT, NY, United States, 13862

Registration date: 26 Jan 1993 - 09 Oct 2003

Entity number: 1697299

Address: 42 RUSH AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 26 Jan 1993 - 26 Jun 1996

Entity number: 1697445

Address: 273 RIVERSIDE DR, JOHNSON CITY, NY, United States, 13790

Registration date: 26 Jan 1993

Entity number: 1696416

Address: 126 MAIN ST., AFTON, NY, United States, 13730

Registration date: 22 Jan 1993 - 24 Jan 2001

Entity number: 1695390

Address: 2910 WHITEHALL PARK DRIVE, CHARLOTTE, NC, United States, 28273

Registration date: 19 Jan 1993 - 16 Dec 2004

Entity number: 1694139

Address: 12 SANDY LANE, BINGHAMTON, NY, United States, 13902

Registration date: 14 Jan 1993

Entity number: 1693665

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

Registration date: 12 Jan 1993 - 22 Nov 1999

Entity number: 1693144

Address: 6750 POPLAR AVE, STE 720, MEMPHIS, TN, United States, 38138

Registration date: 11 Jan 1993

Entity number: 1692571

Address: 110 VESTAL AVENUE, C-2, ENDICOTT, NY, United States, 13760

Registration date: 08 Jan 1993 - 27 Dec 2000

RIMART INC. Inactive

Entity number: 1692306

Address: 1171 VESTAL AVENUE, BINGHAMTON, NY, United States, 13901

Registration date: 07 Jan 1993 - 22 Apr 1996

Entity number: 1692231

Address: 32 HALL ST, BINGHAMTON, NY, United States, 13903

Registration date: 07 Jan 1993 - 26 Jun 2006

Entity number: 1692205

Address: 11 RUTHERFORD STREET, BINGHAMTON, NY, United States, 13905

Registration date: 07 Jan 1993 - 26 Jun 1996

WOZ, INC. Inactive

Entity number: 1692187

Address: 34Q JANE LACEY DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 07 Jan 1993 - 06 Dec 1994

Entity number: 1691574

Address: 22 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 05 Jan 1993

Entity number: 1691152

Address: 18 PENNY LANE, BINGHAMTON, NY, United States, 00000

Registration date: 04 Jan 1993 - 23 Sep 1998

Entity number: 1690996

Address: 24 MCKINLEY AVE, ENDICOTT, NY, United States, 13760

Registration date: 04 Jan 1993

Entity number: 1690661

Address: RD #6 UPPER COURT STREET, KIRKWOOD, NY, United States, 13795

Registration date: 31 Dec 1992 - 26 Jun 1996

Entity number: 1690331

Address: 132 MEEKER ROAD, VESTAL, NY, United States, 13850

Registration date: 30 Dec 1992

Entity number: 1689733

Address: 236 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 28 Dec 1992 - 27 Jun 2001

Entity number: 1689464

Address: 61 VALLEY VIEW DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 24 Dec 1992 - 27 Jun 2001

Entity number: 1689459

Address: 145 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 24 Dec 1992 - 27 Jun 2001

Entity number: 1689200

Address: 210 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 23 Dec 1992

Entity number: 1688996

Address: 8 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 22 Dec 1992 - 24 Dec 1997

Entity number: 1688682

Address: 3215 E MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 21 Dec 1992 - 14 Apr 1999

Entity number: 1688497

Address: P.O. BOX 487, BINGHAMTON, NY, United States, 13902

Registration date: 21 Dec 1992

Entity number: 1687917

Address: 36 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 17 Dec 1992 - 26 Jun 1996

Entity number: 1687490

Address: P.O. BOX 450, CONKLIN, NY, United States, 13748

Registration date: 16 Dec 1992 - 26 Jun 1996

Entity number: 1687740

Address: 365 WYOK ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 16 Dec 1992