Business directory in New York Broome - Page 415

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 27540 companies

Entity number: 1548397

Address: 500 NORTH NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 16 May 1991 - 29 Jun 2016

Entity number: 1548473

Address: 1007 PRESS BUILDING, P.O. 507, BINGHAMTON, NY, United States, 13902

Registration date: 16 May 1991

Entity number: 1547622

Address: 108 SOUTH MEADOWBROOK LANE, VESTAL, NY, United States, 13850

Registration date: 14 May 1991

Entity number: 1547288

Address: 2060 MAIN STREET, APALACHIN, NY, United States, 13732

Registration date: 13 May 1991 - 01 Jun 2012

Entity number: 1547255

Address: 3204 WATSON BOULEVARD, ENDWELL, NY, United States, 13760

Registration date: 13 May 1991 - 27 Sep 1995

Entity number: 1547240

Address: 107 ORANGE BLOSSOM CIRCLE, ALTAMONTE SPRINGS, FL, United States, 32714

Registration date: 13 May 1991 - 10 Jun 2005

Entity number: 1547220

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

Registration date: 10 May 1991 - 27 Dec 1995

Entity number: 1547067

Address: R.D. #1, BOX 513, POWERS ROAD, CONKLIN, NY, United States, 13748

Registration date: 10 May 1991 - 26 Jun 1996

Entity number: 1546551

Address: 1 MARINE MIDLAND PLAZA, EAST TOWER, 7TH FLOOR, BINGHAMTON, NY, United States, 13091

Registration date: 09 May 1991 - 27 Sep 1995

Entity number: 1545697

Address: 10 ACRE PLACE, BINGHAMTON, NY, United States, 13904

Registration date: 06 May 1991 - 05 Feb 2024

Entity number: 1545518

Address: 94 MARSHALL DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 06 May 1991

Entity number: 1545679

Address: 8 MUNSELL STREET, BINGHAMTON, NY, United States, 13901

Registration date: 06 May 1991

Entity number: 1545274

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

Registration date: 03 May 1991 - 23 Sep 1998

Entity number: 1545162

Address: 1419 BORNT HILL RD, ENDICOTT, NY, United States, 13760

Registration date: 03 May 1991 - 28 Aug 1992

Entity number: 1544761

Address: 300 MAIN ST, VESTAL, NY, United States, 13850

Registration date: 02 May 1991 - 24 Dec 1997

Entity number: 1544878

Address: ROSS PARK ZOO, 185 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 02 May 1991

Entity number: 1544003

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

Registration date: 30 Apr 1991 - 27 Sep 1995

Entity number: 1543981

Address: 1636 Front Street, Binghamton, NY, United States, 13901

Registration date: 30 Apr 1991

Entity number: 1543343

Address: 102 MARY ST, BINGHAMTON, NY, United States, 13903

Registration date: 26 Apr 1991 - 28 Jan 2009

Entity number: 1543289

Address: 139 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 26 Apr 1991

Entity number: 1543561

Address: 3301 COUNTRY CLUB ROAD, STE. 2214, ENDWELL, NY, United States, 13760

Registration date: 26 Apr 1991

Entity number: 1543311

Address: 3216 STACK AVE., ENDWELL, NY, United States, 13760

Registration date: 26 Apr 1991

Entity number: 1542526

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

Registration date: 24 Apr 1991 - 25 Apr 2012

Entity number: 1542051

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

Registration date: 23 Apr 1991 - 27 Sep 1995

Entity number: 1542240

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

Registration date: 23 Apr 1991

Entity number: 1542307

Address: 150 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 23 Apr 1991

Entity number: 1541765

Address: 20-24 WALL STREET, BINGHAMTON, NY, United States, 13901

Registration date: 22 Apr 1991 - 27 Sep 1995

Entity number: 1541758

Address: 20-24 WALL STREET, BINGHAMTON, NY, United States, 13901

Registration date: 22 Apr 1991 - 27 Dec 1995

Entity number: 1541426

Address: 5 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 19 Apr 1991 - 22 Dec 1992

Entity number: 1541448

Address: P.O.BOX 311, BINGHAMTON, NY, United States, 13902

Registration date: 19 Apr 1991

Entity number: 1541397

Address: 524 SKYLINE DRIVE, VESTAL, NY, United States, 13850

Registration date: 18 Apr 1991 - 07 Dec 1995

Entity number: 1541135

Address: P.O. BOX 212 SVS, BINGHAMTON, NY, United States, 13903

Registration date: 18 Apr 1991 - 24 Dec 1997

Entity number: 1541118

Address: GEORGE HARDIE, 92 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 18 Apr 1991 - 27 Jun 2001

Entity number: 1539369

Address: 154 SUSQUEHANNA STREET, BINGHAMTON, NY, United States, 13901

Registration date: 10 Apr 1991 - 25 Jan 2022

Entity number: 1538506

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

Registration date: 08 Apr 1991

Entity number: 1538039

Address: P.O. BOX 462, BINGHAMTON, NY, United States, 13902

Registration date: 05 Apr 1991

Entity number: 1537891

Address: P.O. BOX 3295, BINGHAMTON, NY, United States, 13902

Registration date: 04 Apr 1991 - 25 Sep 2002

Entity number: 1537509

Address: 215 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Registration date: 03 Apr 1991

Entity number: 1537508

Address: 298 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Registration date: 03 Apr 1991

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