Business directory in New York Broome - Page 414

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: 1438501

Address: 1301 CAMPUS DRIVE, BINGHAMTON, NY, United States, 13903

Registration date: 10 Apr 1990 - 27 Dec 1995

Entity number: 1438434

Address: 101 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 10 Apr 1990 - 27 Dec 2000

Entity number: 1438417

Address: 414 KNIGHT AVENUE, ENDWELL, NY, United States, 13760

Registration date: 10 Apr 1990 - 24 Dec 1997

Entity number: 1438069

Address: 409 SPRUCE STREET, SCRANTON, PA, United States, 18503

Registration date: 09 Apr 1990 - 29 Sep 1993

NYSEL CORP. Inactive

Entity number: 1437695

Address: 3000 WAYNE STREET, ENDWELL, NY, United States, 13760

Registration date: 06 Apr 1990 - 14 Dec 2001

Entity number: 1437547

Address: 400 PLAZA DR, VESTAL, NY, United States, 13850

Registration date: 06 Apr 1990 - 23 Sep 1998

Entity number: 1437504

Address: 176 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 06 Apr 1990

Entity number: 1437370

Address: R W CAREY 80 EXCHANGE ST, 700 SECURITY MUTUAL BL, BINGHAMTON, NY, United States, 13901

Registration date: 05 Apr 1990 - 24 Dec 1997

Entity number: 1437332

Address: PO BOX 1015, 66 HAWLEY STREET, JOHNSON CITY, NY, United States, 13902

Registration date: 05 Apr 1990

Entity number: 1437197

Address: 2060 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223

Registration date: 05 Apr 1990

JVT INC. Inactive

Entity number: 1436833

Address: 13 LENNOX DRIVE, BINGHAMTON, NY, United States, 13903

Registration date: 04 Apr 1990 - 28 Sep 1994

Entity number: 1436787

Address: 585 CONKLIN FKS ROAD, CONKLIN, NY, United States, 13948

Registration date: 04 Apr 1990

Entity number: 1436328

Address: PO BOX 500, HARPORSVILLE, NY, United States, 13787

Registration date: 03 Apr 1990 - 24 Dec 1997

Entity number: 1436229

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

Registration date: 03 Apr 1990 - 27 Dec 1995

Entity number: 1436227

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

Registration date: 03 Apr 1990 - 28 Dec 1994

Entity number: 1435641

Address: 601 UPPER COURT ST, BINGHAMTON, NY, United States, 13904

Registration date: 02 Apr 1990

Entity number: 1435208

Address: 100 SHEDD ROAD, WINDSOR, NY, United States, 13865

Registration date: 30 Mar 1990 - 27 Jun 2001

Entity number: 1435488

Address: PO BOX 406, VESTAL, NY, United States, 13851

Registration date: 29 Mar 1990 - 23 Sep 1998

Entity number: 1434740

Address: 76 BOWERY, #203, NEW YORK, NY, United States, 10013

Registration date: 29 Mar 1990 - 28 Dec 1994

Entity number: 1434338

Address: 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 28 Mar 1990

Entity number: 1434282

Address: 825 IRVING AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 27 Mar 1990 - 28 Sep 1994

Entity number: 1434307

Address: 139 GRAND AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 27 Mar 1990

Entity number: 1432989

Address: 203 WEST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 22 Mar 1990 - 27 Dec 2000

RMMH INC. Inactive

Entity number: 1432617

Address: 66 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 21 Mar 1990 - 01 Feb 1996

Entity number: 1432275

Address: STATION SQUARE, 45 LEWIS ST, BINGHAMTON, NY, United States, 13901

Registration date: 20 Mar 1990 - 28 Sep 1994

Entity number: 1432074

Address: 2 WEST STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 20 Mar 1990 - 04 Dec 2013

Entity number: 1431733

Address: 1 PENNY LANE, BINGHAMTON, NY, United States, 13905

Registration date: 19 Mar 1990 - 28 Sep 1994

Entity number: 1431337

Address: 6 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 16 Mar 1990 - 24 Sep 1997

Entity number: 1430961

Address: 4509 MADISON DR., BINGHAMPTON, NY, United States, 13903

Registration date: 15 Mar 1990 - 03 Sep 2002

Entity number: 1430726

Address: RD 1, BOX 3000, BRADY HILL ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 15 Mar 1990 - 24 Mar 1997

Entity number: 1430893

Address: 122 STATE ST, STE 220, BINGHAMTON, NY, United States, 13901

Registration date: 15 Mar 1990

Entity number: 1430446

Address: 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901

Registration date: 14 Mar 1990 - 11 Apr 1996

Entity number: 1430375

Address: 54 BALDWIN STREET, BINGHAMTON, NY, United States, 13903

Registration date: 14 Mar 1990 - 14 Feb 1994

Entity number: 1430034

Address: INC., 400 PROSPECT ST, BINGHAMTON, NY, United States, 13905

Registration date: 13 Mar 1990 - 03 Sep 1993

Entity number: 1429972

Address: PO BOX 115-B, HAYES ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 13 Mar 1990 - 28 Sep 1994

Entity number: 1429870

Address: 129 WEST CHENANGO ROAD, CASTLE CREEK, NY, United States, 13744

Registration date: 13 Mar 1990 - 18 May 1999

Entity number: 1429779

Address: 34 CHENANGO STREET, BINGHAMTON, NY, United States, 13905

Registration date: 13 Mar 1990 - 29 Apr 2009

RDL CORP. Inactive

Entity number: 1429440

Address: 323 SKYE ISLAND DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 12 Mar 1990 - 21 Apr 1992

Entity number: 1428625

Address: 28 DELLWOOD ROAD, VESTAL, NY, United States, 13850

Registration date: 07 Mar 1990 - 28 Sep 1994

Entity number: 1428448

Address: 2224 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 07 Mar 1990 - 11 Mar 2008

Entity number: 1428447

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

Registration date: 07 Mar 1990 - 13 Aug 1991

Entity number: 1428033

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

Registration date: 06 Mar 1990 - 11 Oct 2017

Entity number: 1428028

Address: 159 LEROY ST., BINGHAMTON, NY, United States, 13905

Registration date: 06 Mar 1990 - 23 Sep 1998

Entity number: 1427613

Address: 9 BEETHOVEN ST., BINGHAMTON, NY, United States, 13905

Registration date: 05 Mar 1990 - 28 Sep 1994

Entity number: 1427283

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

Registration date: 02 Mar 1990 - 22 Jun 2004

AMY-1 INC. Inactive

Entity number: 1426068

Address: 19 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 27 Feb 1990 - 28 Sep 1994

Entity number: 1426042

Address: 563 CONKLIN RD., BINGHAMTON, NY, United States, 13903

Registration date: 27 Feb 1990 - 28 Dec 1994

Entity number: 1424901

Address: 1107 MONROE, ENDICOTT, NY, United States, 13760

Registration date: 22 Feb 1990 - 22 Nov 2004

Entity number: 1424900

Address: 1103 HOYT AVE, BINGHAMTON, NY, United States, 13901

Registration date: 22 Feb 1990 - 26 Jan 2011

Entity number: 1424757

Address: PO BOX 1030, TOLEDO, OH, United States, 43697

Registration date: 22 Feb 1990 - 31 Dec 1998