Business directory in New York Broome - Page 409

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: 1520198

Address: ONE MARINE MIDLAND PLAZA, THIRD FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 01 Apr 1991 - 24 Sep 1997

Entity number: 1520201

Address: 1401 PINE STREET, ENDICOTT, NY, United States, 13760

Registration date: 01 Apr 1991

Entity number: 1520154

Address: 32 MYGATT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 29 Mar 1991 - 27 Dec 1995

Entity number: 1519376

Address: 50 WILLOW STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 27 Mar 1991 - 26 Mar 2003

Entity number: 1519258

Address: 518 UPPER PARK AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 27 Mar 1991 - 28 Dec 1994

Entity number: 1519104

Address: B347 BRADY HILL RD., BINGHAMTON, NY, United States, 13903

Registration date: 26 Mar 1991 - 27 Sep 1995

Entity number: 1519099

Address: 213 NORTH JENSEN RD, VESTAL, NY, United States, 13850

Registration date: 26 Mar 1991

Entity number: 1518577

Address: 3216 STACK AVENUE, ENDWELL, NY, United States, 13760

Registration date: 25 Mar 1991 - 26 Jun 1996

Entity number: 1518675

Address: 352 NEW YORK ROUTE 79, WINDSOR, NY, United States, 13865

Registration date: 25 Mar 1991

Entity number: 1517334

Address: 252 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 20 Mar 1991 - 27 Sep 1995

Entity number: 1516925

Address: 19 CHENANGO STREET, 507 PRESS BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 19 Mar 1991 - 24 Dec 1997

Entity number: 1516903

Address: RD #1 BOX 242, PORT CRANE, NY, United States, 13833

Registration date: 19 Mar 1991 - 26 Apr 2018

Entity number: 1516476

Address: 343 EAST 74TH ST PH 1B, NEW YORK, NY, United States, 10021

Registration date: 18 Mar 1991 - 26 Oct 2011

Entity number: 1516339

Address: 6 REDWOOD ROAD, ENDICOTT, NY, United States, 13760

Registration date: 15 Mar 1991 - 27 Dec 1995

Entity number: 1516015

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 14 Mar 1991 - 27 Sep 1995

Entity number: 1515669

Address: RD 1 BOX 173, DEPOSIT, NY, United States, 13754

Registration date: 13 Mar 1991 - 27 Sep 1995

Entity number: 1515321

Address: 1230 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 12 Mar 1991 - 27 Sep 1995

Entity number: 1514994

Address: 180 ROBINSTON ST., BINGHAMTON, NY, United States, 13902

Registration date: 11 Mar 1991 - 23 Sep 1998

Entity number: 1514983

Address: 180 ROBINSON ST., BINGHAMTON, NY, United States, 13902

Registration date: 11 Mar 1991 - 23 Sep 1998

Entity number: 1514603

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 08 Mar 1991 - 26 Jun 1996

Entity number: 1514166

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Mar 1991 - 27 Dec 1995

Entity number: 1514124

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

Registration date: 07 Mar 1991 - 02 Nov 1993

Entity number: 1513688

Address: BOX 189, EAST SIDE STATION, BINGHAMTON, NY, United States, 13904

Registration date: 05 Mar 1991 - 01 Jan 1995

Entity number: 1513355

Address: 12 ST. JOHN AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 04 Mar 1991 - 27 Sep 1995

Entity number: 1512992

Address: 45 LEWIS STREET, BINGHAMTON, NY, United States, 13901

Registration date: 04 Mar 1991 - 23 Sep 1998

Entity number: 1512989

Address: 45 LEWIS STREET, BINGHAMTON, NY, United States, 13901

Registration date: 04 Mar 1991 - 23 Sep 1998

Entity number: 1513258

Address: P.O. BOX 63, WINDSOR, NY, United States, 13865

Registration date: 04 Mar 1991

Entity number: 1513024

Address: 16 CHAPIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 04 Mar 1991

Entity number: 1512596

Address: P.O. BOX 651, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 01 Mar 1991

Entity number: 1512203

Address: 3421 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 27 Feb 1991 - 27 Dec 2000

Entity number: 1511578

Address: C/O THERESA M RICKARD, 1520 CONKLIN RD, CONKLIN, NY, United States, 13748

Registration date: 26 Feb 1991

Entity number: 1509495

Address: H.C.79-BOX 81, WHITNEY POINT, NY, United States, 13862

Registration date: 15 Feb 1991

Entity number: 1509230

Address: BOX 852, UNION STATION, ENDICOTT, NY, United States, 13760

Registration date: 14 Feb 1991 - 27 Sep 1995

Entity number: 1509094

Address: BOX 266, MAINE, NY, United States, 13802

Registration date: 13 Feb 1991 - 28 Dec 1994

Entity number: 1508788

Address: 189 ROBINSON STREET, BINGHAMTON, NY, United States, 13904

Registration date: 13 Feb 1991 - 28 Dec 1994

Entity number: 1508440

Address: 12 AYRES STREET, BINGHAMTON, NY, United States, 13905

Registration date: 12 Feb 1991 - 27 Sep 1995

Entity number: 1508409

Address: 250 WASHINGTON STREET, BINGHAMTON, NY, United States, 13901

Registration date: 12 Feb 1991 - 27 Sep 1995

Entity number: 1507677

Address: AT BINGHAMTON, BOX 2000, BINGHAMTON, NY, United States, 13901

Registration date: 07 Feb 1991

GURSOY INC. Inactive

Entity number: 1506690

Address: 43 CHESTNUT ST., BINGHAMTON, NY, United States, 13905

Registration date: 05 Feb 1991 - 27 Sep 1995

Entity number: 1506545

Address: 1800 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 04 Feb 1991 - 29 Mar 2000

Entity number: 1506277

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

Registration date: 01 Feb 1991 - 27 Sep 1995

Entity number: 1506063

Address: PO BOX 992, 300 MAIN ST, VESTAL, NY, United States, 13851

Registration date: 01 Feb 1991 - 30 Jun 2004

Entity number: 1506227

Address: 9 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 01 Feb 1991

Entity number: 1505806

Address: 408 BROOKHILL AVENUE, VESTAL, NY, United States, 13850

Registration date: 31 Jan 1991 - 26 Jun 1996

Entity number: 1505803

Address: 33 W. STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 31 Jan 1991 - 28 Dec 1994

ATIKSA LTD. Inactive

Entity number: 1505382

Address: 501 N. NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 30 Jan 1991 - 19 Jul 1993

Entity number: 1505156

Address: RD 1 BOX 494A, NICHOLS, NY, United States, 13812

Registration date: 29 Jan 1991 - 28 Dec 1994

Entity number: 1505061

Address: 40 BROWN ST, BINGHAMTON, NY, United States, 13905

Registration date: 29 Jan 1991

Entity number: 1504530

Address: 932 NORTH MONTELLO STREET, P.O. BOX 2158, BROCKTON, MA, United States, 02403

Registration date: 25 Jan 1991 - 27 Sep 1995

Entity number: 1504156

Address: 19 WASHINGTON AVENUE, P.O. BOX 59, ENDICOTT, NY, United States, 13760

Registration date: 24 Jan 1991 - 28 Sep 1994