Business directory in New York Broome - Page 420

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 27195 companies

Entity number: 1349958

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

Registration date: 04 May 1989 - 22 Jul 1991

Entity number: 1348365

Address: GARTELL, 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 28 Apr 1989 - 23 Sep 1998

Entity number: 1348073

Address: 98 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 27 Apr 1989 - 29 Sep 1993

Entity number: 1347904

Address: 482 GRAND AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 27 Apr 1989 - 29 Sep 1993

Entity number: 1347825

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

Registration date: 26 Apr 1989 - 27 Sep 1995

Entity number: 1347694

Address: BOX 309, MAIN STREET, WHITNEY POINT, NY, United States, 13862

Registration date: 26 Apr 1989 - 29 Sep 1993

Entity number: 1347537

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

Registration date: 26 Apr 1989 - 29 Mar 2000

Entity number: 1346759

Address: PO BOX 2350, 1021 EAST CARY STREET 22ND FL, RICHMOND, VA, United States, 23218

Registration date: 24 Apr 1989 - 07 Mar 2002

Entity number: 1346725

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

Registration date: 24 Apr 1989

Entity number: 1346219

Address: 1504 FRONT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 20 Apr 1989 - 27 Sep 1995

Entity number: 1346028

Address: 11 MAIN ST., CHENANGO FORKS, NY, United States, 13746

Registration date: 20 Apr 1989 - 29 Sep 1993

Entity number: 1345828

Address: C/O E. MARK VIEIRA, 31 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 19 Apr 1989 - 21 Apr 1992

Entity number: 1345789

Address: 15 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 19 Apr 1989 - 28 Jan 2009

Entity number: 1345633

Address: RD #2, TERRELL ROAD, HARPURSVILLE, NY, United States, 13787

Registration date: 19 Apr 1989 - 29 Sep 1993

Entity number: 1345507

Address: 130 WEST END AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 19 Apr 1989 - 23 Sep 1998

Entity number: 1344910

Address: 396 OQUAGA LAKE RD, DEPOSIT, NY, United States, 13754

Registration date: 17 Apr 1989 - 11 Sep 2017

Entity number: 1344909

Address: 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 17 Apr 1989 - 29 Sep 1993

Entity number: 1344185

Address: 129 MURRAY STREET, BINGHAMTON, NY, United States, 13905

Registration date: 14 Apr 1989

Entity number: 1343529

Address: THE PENNY BUILDING, 3 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 12 Apr 1989 - 28 Dec 1994

Entity number: 1343222

Address: 368 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 11 Apr 1989 - 29 Sep 1993

Entity number: 1343061

Address: % LOUIS N FARGNOLI, 961 TAFT AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 11 Apr 1989 - 25 Apr 1994

Entity number: 1343046

Address: 43 SECOND ST., DEPOSIT, NY, United States, 13754

Registration date: 11 Apr 1989 - 29 Sep 1993

P O J LTD. Inactive

Entity number: 1343041

Address: R.D. # 2 TRACY CREEK RD., VESTAL, NY, United States, 13850

Registration date: 11 Apr 1989 - 29 Mar 2000

Entity number: 1342723

Address: 3220 PEARL STREET, ENDWELL, NY, United States, 13760

Registration date: 10 Apr 1989 - 15 Jul 2002

Entity number: 1342341

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

Registration date: 07 Apr 1989 - 28 Dec 1994

Entity number: 1342008

Address: 19 WASHINGTON AVENUE, PO BOX 59, ENDICOTT, NY, United States, 13760

Registration date: 07 Apr 1989 - 29 Sep 1993

Entity number: 1341169

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

Registration date: 05 Apr 1989 - 12 Aug 2021

Entity number: 1340654

Address: 3 DELAWARE AVE #200, ENDICOTT, NY, United States, 13760

Registration date: 03 Apr 1989 - 18 Mar 2003

Entity number: 1340551

Address: PO BOX 387, KIRKWOOD, NY, United States, 13795

Registration date: 03 Apr 1989 - 31 May 2005

Entity number: 1340174

Address: 9 ADDISON COURT, BINGHAMTON, NY, United States, 13904

Registration date: 31 Mar 1989 - 23 Mar 1994

Entity number: 1339889

Address: 250 RIDGEFIELD ROAD, ENDICOTT, NY, United States, 13760

Registration date: 31 Mar 1989

Entity number: 1339735

Address: 1606 UNION CENTER, HIGHWAY, ENDICOTT, NY, United States, 13760

Registration date: 30 Mar 1989 - 28 Dec 1994

Entity number: 1339608

Address: 137 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 30 Mar 1989 - 29 Sep 1993

Entity number: 1339331

Address: 4433 VESTAL PARKWAY EAST, BINGHAMTON, NY, United States, 13903

Registration date: 29 Mar 1989 - 12 Jun 2006

Entity number: 1338924

Address: 15 ARBUTUS ROAD, MAINE, NY, United States, 13802

Registration date: 28 Mar 1989 - 21 Oct 1992

Entity number: 1338677

Address: 505 RANO BLVD, VESTAL, NY, United States, 13851

Registration date: 28 Mar 1989 - 29 Mar 2000

Entity number: 1338636

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

Registration date: 28 Mar 1989 - 28 Dec 1994

Entity number: 1338788

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

Registration date: 28 Mar 1989

Entity number: 1338822

Address: 3 ALICE STREET, BINGHAMTON, NY, United States, 13904

Registration date: 28 Mar 1989

Entity number: 1338492

Address: RT. 79, BOX 173, PORT CRANE, NY, United States, 13833

Registration date: 27 Mar 1989 - 26 Jun 1996

Entity number: 1337941

Address: HC 78, BOX 992, CASTLE CREEK, NY, United States, 13744

Registration date: 24 Mar 1989 - 24 Dec 1997

Entity number: 1337833

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

Registration date: 24 Mar 1989 - 28 May 1998

Entity number: 1337570

Address: %TONY SAYEGH, 1-9 MEADOW STREET, BROOKLYN, NY, United States, 11206

Registration date: 23 Mar 1989 - 24 Sep 1997

Entity number: 1337419

Address: ATT: BURTON I. KOFFMAN, 300 PLAZA DRIVE, BINGHAMTON, NY, United States, 13903

Registration date: 23 Mar 1989 - 11 Dec 1991

Entity number: 1337500

Address: 1248 NY RTE 11, CASTLE CREEK, NY, United States, 13744

Registration date: 23 Mar 1989

Entity number: 1337109

Address: SYCAMORE ROAD, VESTAL, NY, United States, 13850

Registration date: 22 Mar 1989 - 29 Mar 2000

Entity number: 1336726

Address: PO BOX 1782, BINGHAMTON, NY, United States, 13902

Registration date: 21 Mar 1989 - 10 Nov 1992

Entity number: 1336549

Address: 84 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 21 Mar 1989 - 28 Sep 1994

Entity number: 1335803

Address: P.O. BOX 2478, BINGHAMTON, NY, United States, 13902

Registration date: 17 Mar 1989

Entity number: 1335124

Address: PO BOX 2151, BINGHAMTON, NY, United States, 13902

Registration date: 16 Mar 1989 - 26 Sep 1991