Business directory in New York Broome - Page 406

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: 1586113

Address: 1 MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 30 Oct 1991

Entity number: 1585696

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

Registration date: 29 Oct 1991

Entity number: 1585344

Address: KENT STREET, P.O.BOX 323, WINDSOR, NY, United States, 13865

Registration date: 28 Oct 1991 - 15 Nov 1993

Entity number: 1585300

Address: 4 Brick Ave., Binghamton, NY, United States, 13901

Registration date: 28 Oct 1991

Entity number: 1585026

Address: 621 FIELD STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 25 Oct 1991 - 06 May 2002

Entity number: 1584895

Address: 776 CONKLIN RD, STE 200, BINGHAMTON, NY, United States, 13903

Registration date: 25 Oct 1991 - 26 Jun 2002

Entity number: 1585033

Address: 23 COURT ST., DEPOSIT, NY, United States, 13754

Registration date: 25 Oct 1991

Entity number: 1584426

Address: 307 HARRISON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 23 Oct 1991

Entity number: 1582297

Address: % AAI CORP., P.O. BOX 8006, HUNT VALLEY, MD, United States, 21030

Registration date: 15 Oct 1991 - 16 Dec 1998

Entity number: 1582304

Address: 3131 KNAPP RD, VESTAL, NY, United States, 13850

Registration date: 15 Oct 1991

Entity number: 1581411

Address: 1161 OLD ROUTE 17, PO BOX 450, WINDSOR, NY, United States, 13865

Registration date: 10 Oct 1991 - 29 Mar 2000

Entity number: 1581630

Address: 6 OAK VIEW DRIVE, C/O KEITH D. CHADWICK, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Oct 1991

Entity number: 1580682

Address: 61 WOODLAND AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 08 Oct 1991

Entity number: 1580585

Address: WEST ANNEX, ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 07 Oct 1991 - 27 Dec 1995

Entity number: 1579813

Address: 716 WOODS ROAD, VESTAL, NY, United States, 13850

Registration date: 03 Oct 1991 - 24 Dec 1997

Entity number: 1579799

Address: 88 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 03 Oct 1991 - 27 Dec 1995

Entity number: 1579543

Address: 77 LEROY ST, BINGHAMTON, NY, United States, 13905

Registration date: 02 Oct 1991 - 27 Dec 1995

Entity number: 1579534

Address: 29 MAPLEWOOD DR, BINGHAMTON, NY, United States, 13901

Registration date: 02 Oct 1991

Entity number: 1578817

Address: 161 RIVERSIDE DRIVE, SUITE 109, BINGHAMTON, NY, United States, 13905

Registration date: 30 Sep 1991

Entity number: 1577626

Address: 84 COURT ST, BINGHAMTON, NY, United States, 13901

Registration date: 25 Sep 1991 - 08 Jul 2013

Entity number: 1577556

Address: 33 SUNSET DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 24 Sep 1991 - 11 Mar 1998

Entity number: 1577414

Address: 4TH FLOOR EAST TOWER, ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 24 Sep 1991 - 27 Dec 1995

Entity number: 1576393

Address: 15 GRISWOLD ST, BINGHAMTON, NY, United States, 13904

Registration date: 19 Sep 1991 - 20 Jan 2022

Entity number: 1576201

Address: 46 HARRISON STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 18 Sep 1991 - 07 Oct 2009

Entity number: 1576053

Address: 162 KEIBEL RD, LISLE, NY, United States, 13797

Registration date: 18 Sep 1991 - 07 Jun 2006

Entity number: 1575500

Address: 274 FLORAL AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 16 Sep 1991 - 27 Sep 1995

Entity number: 1575041

Address: MARINE MIDLAND PLAZA, 4TH FLOOR EAST TOWER, BINGHAMTON, NY, United States, 13901

Registration date: 13 Sep 1991 - 27 Sep 1995

Entity number: 1574872

Address: 2311 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 12 Sep 1991 - 27 Jan 2010

Entity number: 1574839

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 12 Sep 1991 - 31 Dec 2001

Entity number: 1574782

Address: 409 HOOPER ROAD, ENDWELL, NY, United States, 13760

Registration date: 12 Sep 1991 - 23 Sep 1998

Entity number: 1574985

Address: ATTN: MS. PATRICIA A. WROBEL, P.O. BOX 6000, BINGHAMTON, NY, United States, 13902

Registration date: 12 Sep 1991

Entity number: 1573974

Address: 507 PRESS BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 09 Sep 1991 - 13 Jan 1998

Entity number: 1573463

Address: 509 AFRICAN ROAD, VESTAL, NY, United States, 13850

Registration date: 05 Sep 1991 - 26 Jun 1996

Entity number: 1573360

Address: RR01, BOX 198A, WHITNEY POINT, NY, United States, 13862

Registration date: 05 Sep 1991 - 27 Sep 1995

Entity number: 1573277

Address: 215 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 05 Sep 1991 - 31 Jan 2001

Entity number: 1573265

Address: 2548 VESTAL PARKWAY, VESTAL, NY, United States, 13850

Registration date: 04 Sep 1991 - 26 Jun 1996

Entity number: 1572332

Address: 83 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905

Registration date: 30 Aug 1991

Entity number: 1572253

Address: 840 ROSEWOOD TERRACE, ENDWELL, NY, United States, 13760

Registration date: 29 Aug 1991 - 27 Sep 1995

Entity number: 1572144

Address: 1639 BRADLEY PARK DRIVE, SUITE 500-180, COLUMBUS, GA, United States, 31904

Registration date: 29 Aug 1991

Entity number: 1571934

Address: 20-42 MITCHELL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 28 Aug 1991 - 01 Feb 2012

Entity number: 1571677

Address: 31 CHAPEL STREET, WINDSOR, NY, United States, 13865

Registration date: 28 Aug 1991 - 29 Mar 2000

Entity number: 1571676

Address: 608 HARVARD STREET, VESTAL, NY, United States, 13850

Registration date: 28 Aug 1991 - 23 Sep 1998

Entity number: 1571447

Address: R.D. 1 BOX 27, MAINE, NY, United States, 13802

Registration date: 27 Aug 1991 - 27 Dec 1995

Entity number: 1571169

Address: 111 1/2 BROAD STREET, BINGHAMTON, NY, United States, 13904

Registration date: 26 Aug 1991

Entity number: 1570929

Address: 4500 VESTAL PARKWAY EAST, BINGHAMTON, NY, United States, 13903

Registration date: 23 Aug 1991 - 02 Nov 1993

Entity number: 1570810

Address: 2609 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 23 Aug 1991 - 28 Sep 1994

Entity number: 1570760

Address: 18933 PALOMINO TRAIL, HARBESON, DE, United States, 19951

Registration date: 23 Aug 1991

Entity number: 1570074

Address: P.O. BOX F-1706, BINGHAMTON, NY, United States, 13902

Registration date: 20 Aug 1991 - 27 Dec 2000

Entity number: 1570021

Address: RD BOX 2758 JOHNSON ROAD, KIRKWOOD, NY, United States, 13795

Registration date: 20 Aug 1991 - 08 Jun 1992

Entity number: 1569527

Address: 1400 VESTAL PARKWAY, VESTAL PLAZA, BINGHAMTON, NY, United States, 13903

Registration date: 19 Aug 1991 - 29 Mar 2000