Business directory in New York Broome - Page 411

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 27547 companies

Entity number: 1616760

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

Registration date: 28 Feb 1992 - 23 Aug 2004

Entity number: 1616428

Address: 704 ODELL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 27 Feb 1992 - 22 Apr 1999

MOBO Inactive

Entity number: 1615558

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

Registration date: 25 Feb 1992 - 24 Sep 1997

Entity number: 1615001

Address: 1250 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 24 Feb 1992 - 31 Mar 1994

Entity number: 1614551

Address: 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 20 Feb 1992 - 29 Dec 1999

Entity number: 1614080

Address: 523 OQUAGA LAKE ROAD, DEPOSIT, NY, United States, 13754

Registration date: 19 Feb 1992 - 24 Dec 1997

Entity number: 1613555

Address: 210 MONTAGE MOUNTAIN RD, MOOSIC, PA, United States, 18504

Registration date: 18 Feb 1992 - 23 Sep 1998

Entity number: 1613419

Address: P.O. BOX 577, BINGHAMTON, NY, United States, 13902

Registration date: 18 Feb 1992 - 13 Jan 2005

Entity number: 1612964

Address: R.D. #1, BOX 311, NICHOLS, NY, United States, 13812

Registration date: 13 Feb 1992

P 7 INC. Active

Entity number: 1611902

Address: 1901 VESTAL PARKWAY E, SUITE 16, VESTAL, NY, United States, 13850

Registration date: 11 Feb 1992

Entity number: 1612167

Address: 944 145th St Circle NE, Cir NE, Bradenton, FL, United States, 34212

Registration date: 11 Feb 1992

Entity number: 1611714

Address: 48 BRANDYWINE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 10 Feb 1992 - 23 Sep 1998

Entity number: 1611472

Address: 316 SECURITY MUTUAL BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 07 Feb 1992 - 24 Dec 1997

Entity number: 1611463

Address: 291 BROADWAY / SUITE 800, NEW YORK, NY, United States, 10007

Registration date: 07 Feb 1992 - 26 Jun 1996

Entity number: 1610715

Address: 6 Emma Street, Crysta Lyn Chemical Company, Binghamton, NY, United States, 13905

Registration date: 06 Feb 1992

Entity number: 1608822

Address: 2759 COLESVILLE ROAD, HARPURSVILLE, NY, United States, 13787

Registration date: 04 Feb 1992 - 28 Oct 2009

Entity number: 1608683

Address: C/O DONNA CAREY, 9 MASON AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 04 Feb 1992 - 29 Oct 2009

Entity number: 1608681

Address: PO BOX 507, 1007 PRESS BLDG., BINGHAMTON, NY, United States, 13902

Registration date: 04 Feb 1992 - 26 Jun 1996

Entity number: 1608293

Address: 9 HILLCREST AVENUE, BINGHAMTON, NY, United States, 13901

Registration date: 03 Feb 1992 - 07 Jul 1994

Entity number: 1608000

Address: 520 COLUMBIA DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 31 Jan 1992 - 10 Mar 1999

Entity number: 1607395

Address: 128 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 30 Jan 1992 - 04 May 2000

Entity number: 1607085

Address: 66 Hawley St, Binghamton, NY, United States, 13901

Registration date: 29 Jan 1992

Entity number: 1606815

Address: PO BOX 2039, 1 MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13902

Registration date: 28 Jan 1992 - 28 Jan 1994

Entity number: 1606793

Address: 3102 EAST MAIN ST., P.O.BOX 8657, ENDWELL, NY, United States, 13762

Registration date: 28 Jan 1992 - 21 Dec 1994

Entity number: 1606576

Address: RD #2, BOX 126, NEW BERLIN, NY, United States, 13843

Registration date: 28 Jan 1992

Entity number: 1606495

Address: 14 CANAL ST, PORT CRANE, NY, United States, 13833

Registration date: 28 Jan 1992

Entity number: 1606370

Address: 714 CASTLE CREEK ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 27 Jan 1992 - 22 Jul 1997

Entity number: 1606080

Address: ATTN ROBERT J SMITH ESQ, 1 MARINE MIDLAND PLAZA POB2039, BINGHAMTON, NY, United States, 13902

Registration date: 24 Jan 1992 - 20 Mar 1996

Entity number: 1605685

Address: 990 WASHINGTON ST STE 212, DEDHAM, MA, United States, 02026

Registration date: 23 Jan 1992 - 21 Jun 2013

Entity number: 1605631

Address: 917 BRIDGE STREET, SCHENECTADY, NY, United States, 12303

Registration date: 23 Jan 1992 - 27 Apr 1994

Entity number: 1605336

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

Registration date: 23 Jan 1992 - 24 Dec 1997

Entity number: 1605219

Address: C/O RICHARD T. BENNETT, 101 PINE KNOLL ROAD, ENDICOTT, NY, United States, 13760

Registration date: 22 Jan 1992 - 27 Sep 1995

Entity number: 1605194

Address: 294 FERNDALE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 22 Jan 1992 - 26 Jul 1994

Entity number: 1605057

Address: VESTAL PROFESSIONAL BLDG., ANNEX 231-241 MAIN STREET, VESTAL, NY, United States, 13850

Registration date: 22 Jan 1992

Entity number: 1604723

Address: 314 ANTOINETTE DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 21 Jan 1992 - 29 Jul 1998

Entity number: 1604526

Address: 412 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 21 Jan 1992 - 30 Apr 2010

Entity number: 1604560

Address: 2101 E MAIN ST, ENDWELL, NY, United States, 13760

Registration date: 21 Jan 1992

Entity number: 1603931

Address: 201 MAIN STREET, VESTAL, NY, United States, 13850

Registration date: 16 Jan 1992 - 18 May 2006

Entity number: 1603843

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

Registration date: 16 Jan 1992 - 27 Dec 1995

Entity number: 1603706

Address: 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 15 Jan 1992 - 30 Nov 1992

TCIC, INC. Inactive

Entity number: 1603691

Address: 2 SOUTH NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 15 Jan 1992 - 27 Dec 1995

Entity number: 1603614

Address: 344 CLINTON STREET, BINGHAMTON, NY, United States, 00000

Registration date: 15 Jan 1992 - 27 Sep 1995

Entity number: 1603500

Address: BOX 6000, BINGHAMTON, NY, United States, 13902

Registration date: 15 Jan 1992

Entity number: 1603210

Address: 2907 NORTH STREET, ENDWELL, NY, United States, 13760

Registration date: 14 Jan 1992 - 24 Dec 1997

Entity number: 1603199

Address: 3623 GEORGE F. HIGHWAY, PO BOX 3, JOHNSON CITY, NY, United States, 13790

Registration date: 14 Jan 1992 - 03 May 2004

Entity number: 1603035

Address: 533 EAST MAINE ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 14 Jan 1992

Entity number: 1602783

Address: 344 CLINTON STREET, BINGHAMTON, NY, United States, 00000

Registration date: 13 Jan 1992 - 27 Dec 1995

Entity number: 1602594

Address: 210 COURT ST, BINGHAMTON, NY, United States, 13901

Registration date: 13 Jan 1992 - 22 May 2013

Entity number: 1602583

Address: 130 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 13 Jan 1992 - 23 Dec 2002

Entity number: 1602024

Address: 3206 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 09 Jan 1992