Business directory in New York Broome - Page 418

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: 1479981

Address: 101 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 09 Oct 1990

Entity number: 1479762

Address: 1204 WITHERILL STREET, ENDICOTT, NY, United States, 13760

Registration date: 05 Oct 1990 - 28 Dec 1994

Entity number: 1479655

Address: 100 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 05 Oct 1990 - 28 Dec 1994

Entity number: 1479293

Address: 249 LINCOLN BOULEVARD, HAUPPAUGE, NY, United States, 11788

Registration date: 04 Oct 1990 - 27 Jun 1994

Entity number: 1478741

Address: 2609 EAST MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 02 Oct 1990 - 26 Oct 2016

Entity number: 1478641

Address: 30 WEST STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 02 Oct 1990 - 28 Dec 1994

Entity number: 1478565

Address: 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 01 Oct 1990

Entity number: 1478032

Address: 134-11 111TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 28 Sep 1990 - 28 Sep 1994

Entity number: 1478023

Address: 16 CAMPUS PLAZA, SUITE 117, VESTAL, NY, United States, 13850

Registration date: 28 Sep 1990 - 28 Dec 1994

Entity number: 1477566

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

Registration date: 26 Sep 1990 - 31 Dec 1996

Entity number: 1477380

Address: PO BOX 577, BINGHAMTON, NY, United States, 13902

Registration date: 26 Sep 1990 - 15 Jun 2010

Entity number: 1477609

Address: 530 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 26 Sep 1990

Entity number: 1477233

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

Registration date: 25 Sep 1990 - 27 Oct 1993

Entity number: 1477247

Address: 926 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 25 Sep 1990

Entity number: 1476991

Address: 104 MOORE AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 24 Sep 1990 - 27 Dec 1995

Entity number: 1476955

Address: 1732 PRESIDIO DR, CLERMONT, FL, United States, 34711

Registration date: 24 Sep 1990

Entity number: 1476560

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

Registration date: 21 Sep 1990

Entity number: 1476649

Address: PO BOX 901, 2233 E SENECA ST, OVID, NY, United States, 14521

Registration date: 21 Sep 1990

Entity number: 1475238

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

Registration date: 17 Sep 1990 - 23 Apr 1992

Entity number: 1475093

Address: 33 BROOKSIDE AVENUE, ENDWELL, NY, United States, 13760

Registration date: 14 Sep 1990 - 15 Sep 1998

Entity number: 1474119

Address: 3325 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 11 Sep 1990

Entity number: 1473780

Address: 700 PRINCETON DRIVE, VESTAL, NY, United States, 13850

Registration date: 10 Sep 1990 - 12 Mar 1996

Entity number: 1473592

Address: 12 GRAND BOULEVARD, #121, BINGHAMTON, NY, United States, 13905

Registration date: 10 Sep 1990 - 27 Dec 1995

Entity number: 1473298

Address: 810 CONKLIN RD, BINGHAMTON, NY, United States, 13903

Registration date: 07 Sep 1990 - 28 Jul 2010

Entity number: 1473575

Address: PO Box 207, Maine, NY, United States, 13802

Registration date: 07 Sep 1990

Entity number: 1473155

Address: 17 CYPRESS STREET, BINGHAMTON, NY, United States, 13905

Registration date: 06 Sep 1990 - 28 Sep 1994

Entity number: 1473177

Address: 17 CYPRESS STREET, BINGHAMTON, NY, United States, 13905

Registration date: 06 Sep 1990

Entity number: 1472567

Address: ONE MARINE MIDLAND PLAZA, 3RD FLOOR, EAST TOWER, BINGHAMTON, NY, United States, 13901

Registration date: 04 Sep 1990 - 10 Nov 1992

Entity number: 1472560

Address: MARINE MIDLAND PLAZA, EAST TOWER, 4TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 04 Sep 1990 - 28 Dec 1994

RODCO, INC. Inactive

Entity number: 1472509

Address: RD#1, PO BOX 163, SUSQUEHANNA, PA, United States, 18847

Registration date: 04 Sep 1990 - 27 Sep 1995

Entity number: 1472185

Address: ENDICOTT PLAZA (K-MART), ENDICOTT, NY, United States, 13760

Registration date: 31 Aug 1990 - 14 Nov 1995

Entity number: 1471738

Address: SECURITY MUTUAL BUILDING, 84 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 30 Aug 1990

Entity number: 1471374

Address: 15 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904

Registration date: 29 Aug 1990 - 24 Dec 1997

Entity number: 1470934

Address: 44 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 27 Aug 1990 - 28 Dec 1994

Entity number: 1470930

Address: 2301 COUNTRY CLUB ROAD, ENDICOTT, NY, United States, 13760

Registration date: 27 Aug 1990

Entity number: 1470255

Address: 90 LIVINGSTON STREET, BROOKLYN, NY, United States, 11201

Registration date: 23 Aug 1990 - 27 Sep 1995

Entity number: 1469753

Address: 3101 SHIPPERS ROAD, VESTAL, NY, United States, 13850

Registration date: 21 Aug 1990 - 02 Dec 1992

Entity number: 1469458

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

Registration date: 20 Aug 1990 - 28 Sep 1994

Entity number: 1469133

Address: 385 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 17 Aug 1990 - 28 Dec 1994

Entity number: 1469128

Address: 93 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 17 Aug 1990 - 28 Dec 1994

Entity number: 1468985

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

Registration date: 16 Aug 1990 - 31 Dec 2021

Entity number: 1468956

Address: 840 HOOPER ROAD, SUITE 312, ENDWELL, NY, United States, 13760

Registration date: 16 Aug 1990 - 24 Dec 1997

Entity number: 1468201

Address: 65 BEETHOVEN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 14 Aug 1990

Entity number: 1467876

Address: 32 JUNIPER LOOP, AIKEN, SC, United States, 29803

Registration date: 13 Aug 1990 - 28 Jan 2009

Entity number: 1467613

Address: 29 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 10 Aug 1990 - 27 Sep 1995

Entity number: 1467155

Address: 1 GEORGE ST, BINGHAMTON, NY, United States, 13904

Registration date: 08 Aug 1990 - 18 May 1999

Entity number: 1466975

Address: 705 PRESS BUILDING, SUITE 705, BINGHAMTON, NY, United States, 13901

Registration date: 08 Aug 1990

Entity number: 1466137

Address: 50 GLENWOOD AVE., BINGHAMTON, NY, United States, 13905

Registration date: 06 Aug 1990 - 23 Sep 1998

Entity number: 1466064

Address: 1000 COLUMBIA AVE, LINWOOD, PA, United States, 19061

Registration date: 03 Aug 1990 - 25 Jul 2012

Entity number: 1466069

Address: 11 EASTWOOD DR, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Aug 1990