Business directory in New York Broome - Page 410

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: 1504071

Address: ATTN: GEORGE E. KUNKEL, 3421 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 24 Jan 1991 - 26 Sep 2001

Entity number: 1503454

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

Registration date: 23 Jan 1991 - 02 Sep 1994

Entity number: 1503054

Address: 570 CONKLIN ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 22 Jan 1991 - 28 Sep 1994

Entity number: 1502541

Address: 2721 EAST MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 17 Jan 1991 - 23 Sep 1998

Entity number: 1502536

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

Registration date: 17 Jan 1991 - 28 Sep 1994

Entity number: 1502420

Address: ONE MARINE MIDLAND PLAZA, P.O. BOX 2039, BINGHAMTON, NY, United States, 13902

Registration date: 16 Jan 1991 - 16 Aug 1994

Entity number: 1502310

Address: 2721 EAST MAIN STREET, SUITE B, ENDWELL, NY, United States, 13760

Registration date: 16 Jan 1991 - 28 Sep 1994

Entity number: 1501974

Address: PO Box 362, Vestal, NY, United States, 13851

Registration date: 15 Jan 1991 - 08 Aug 2023

Entity number: 1501427

Address: 141 FULLER ROAD, PORT CRAINE, NY, United States, 13833

Registration date: 14 Jan 1991 - 15 Jun 2000

Entity number: 1500857

Address: 548 BROTZMAN RD, BINGHAMTON, NY, United States, 13901

Registration date: 10 Jan 1991 - 04 Jun 1998

Entity number: 1500769

Address: 105 BRINK STREET, ENDWELL, NY, United States, 13760

Registration date: 10 Jan 1991 - 27 Dec 1995

Entity number: 1500562

Address: 132 SPRUCEWOOD DRIVE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 09 Jan 1991 - 28 Sep 1994

Entity number: 1500398

Address: 55 CORBETTSVILLE RD, CONKLIN, NY, United States, 13748

Registration date: 09 Jan 1991

Entity number: 1499971

Address: 900 KNOLLWOOD ROAD, VESTAL, NY, United States, 13850

Registration date: 07 Jan 1991 - 09 Jan 2009

Entity number: 1499960

Address: 10 SPRINGER ROAD RD #6, BINGHAMTON, NY, United States, 13904

Registration date: 07 Jan 1991 - 25 Jan 1993

Entity number: 1499882

Address: 42 RIVERVIEW AVE., BINGHAMTON, NY, United States, 13904

Registration date: 07 Jan 1991 - 12 Sep 1997

Entity number: 1499571

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

Registration date: 04 Jan 1991 - 26 Dec 2001

Entity number: 1499199

Address: PO BOX 968, WHITNEY POINT, NY, United States, 13862

Registration date: 03 Jan 1991 - 31 Oct 1994

Entity number: 1499068

Address: C/O RICHARD S HADDOCK, 1010 CONKLIN RD, CONKLIN, NY, United States, 13748

Registration date: 03 Jan 1991

Entity number: 1499124

Address: 78 HORAN RD, VESTAL, NY, United States, 13850

Registration date: 03 Jan 1991

Entity number: 1498723

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

Registration date: 02 Jan 1991 - 27 Dec 1995

Entity number: 1498623

Address: 2000 EASTWOOD DRIVE, R.D. 2, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Jan 1991 - 10 Feb 1997

Entity number: 1498188

Address: 75 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 28 Dec 1990 - 28 Sep 1994

Entity number: 1497914

Address: 679 NY RTE 79, PO BOX 348, WINDSOR, NY, United States, 13865

Registration date: 27 Dec 1990 - 08 May 2012

Entity number: 1497805

Address: C/O ATLANTIC REALTY CO., `1302 46TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 27 Dec 1990 - 28 Sep 1994

Entity number: 1497454

Address: 123 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 26 Dec 1990

Entity number: 1497058

Address: 978 vestal Ave, Binghamton, NY, United States, 13903

Registration date: 21 Dec 1990

Entity number: 1496931

Address: 825 VESTAL PARKWAY W., VESTAL, NY, United States, 13850

Registration date: 20 Dec 1990 - 19 Jan 2011

Entity number: 1496247

Address: PO BOX 549, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 18 Dec 1990

Entity number: 1495794

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 17 Dec 1990 - 23 Aug 1999

Entity number: 1494202

Address: 29 RIVERSIDE DR., BINGHAMTON, NY, United States, 13905

Registration date: 10 Dec 1990 - 27 Dec 1995

Entity number: 1494084

Address: 273 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Dec 1990 - 25 Jun 2003

Entity number: 1493055

Address: 7 AVALON ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 05 Dec 1990 - 28 Sep 1994

Entity number: 1492553

Address: 947 HILL AVE., ENDICOTT, NY, United States, 13760

Registration date: 03 Dec 1990 - 26 Jun 1996

Entity number: 1492546

Address: 41 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Dec 1990 - 23 Sep 1998

Entity number: 1492258

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

Registration date: 30 Nov 1990 - 29 Sep 1993

Entity number: 1491911

Address: 13309 DREWS LN, POTOMAC, MD, United States, 20854

Registration date: 29 Nov 1990 - 13 Sep 2007

Entity number: 1491806

Address: P.O. BOX 10, HARPURSVILLE, NY, United States, 13787

Registration date: 29 Nov 1990 - 26 Dec 2001

Entity number: 1491266

Address: 271A WINN HILL ROAD, PORT CRANE, NY, United States, 13833

Registration date: 28 Nov 1990 - 26 Jun 1996

Entity number: 1491235

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

Registration date: 27 Nov 1990 - 27 Dec 1995

Entity number: 1490878

Address: RD #2, BOX 136C, BINGHAMTON, NY, United States, 13903

Registration date: 27 Nov 1990 - 28 Dec 1994

Entity number: 1489982

Address: 41 WILLOW STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 20 Nov 1990 - 28 Sep 1994

Entity number: 1489700

Address: PO BOX 71, CASTLE CREEK, NY, United States, 13744

Registration date: 20 Nov 1990 - 29 Jan 1997

Entity number: 1489595

Address: 27 MILL ST, BINGHAMTON, NY, United States, 13903

Registration date: 19 Nov 1990 - 11 Jun 1997

Entity number: 1489577

Address: P.O. BOX 260, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 19 Nov 1990 - 28 Dec 1994

Entity number: 1489561

Address: 1278 VESTAL AVE, BINGHAMTON, NY, United States, 13903

Registration date: 19 Nov 1990

Entity number: 1489048

Address: 1987 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850

Registration date: 15 Nov 1990 - 29 Mar 2000

Entity number: 1488355

Address: 1550 UNION CENTER MAIN HIGHWAY, ROUTE 26, ENDICOTT, NY, United States, 13760

Registration date: 14 Nov 1990 - 27 Dec 1995

Entity number: 1487827

Address: 6C ANDREA DRIVE, VESTAL, NY, United States, 13850

Registration date: 09 Nov 1990 - 28 Sep 1994

Entity number: 1487343

Address: 43 DOWNS AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 08 Nov 1990