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 27540 companies

Entity number: 1448521

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

Registration date: 22 May 1990 - 29 Apr 2009

Entity number: 1448731

Address: 1889 DANIEL DR, JOHNSON CITY, NY, United States, 13790

Registration date: 22 May 1990

Entity number: 1448052

Address: 43 NORTH BROAD STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 21 May 1990 - 28 Sep 1994

Entity number: 1447785

Address: 46 SEMINARY AVE, BINGHAMTON, NY, United States, 13905

Registration date: 18 May 1990 - 28 Jul 2010

Entity number: 1447669

Address: 49 COURT STREET, THE METROCENTER, BINGHAMTON, NY, United States, 13901

Registration date: 17 May 1990 - 25 Feb 1994

Entity number: 1445261

Address: 325 FIFTH AVE., INDIALANTIC, FL, United States, 32902

Registration date: 17 May 1990 - 27 Sep 1995

Entity number: 1445268

Address: 3 N LIBERTY AVE, ENDICOTT, NY, United States, 13760

Registration date: 17 May 1990

Entity number: 1447428

Address: BACHE BUILDING, P.O. BOX 1563, BINGHAMTON, NY, United States, 13902

Registration date: 16 May 1990 - 27 Jun 2001

Entity number: 1447346

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 May 1990 - 17 Mar 2003

Entity number: 1446369

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 May 1990

Entity number: 1446363

Address: 182 MOELLER ST, BINGHAMTON, NY, United States, 13904

Registration date: 11 May 1990

Entity number: 1445658

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

Registration date: 09 May 1990 - 24 Jun 2016

Entity number: 1445455

Address: 412 LYNDALE DRIVE, VESTAL, NY, United States, 13850

Registration date: 09 May 1990 - 28 Dec 1994

Entity number: 1444625

Address: 12 PRESCOTT ROAD, APARTMENT 2A, BINGHAMTON, NY, United States, 13905

Registration date: 07 May 1990 - 29 Oct 1991

LAER, INC. Inactive

Entity number: 1443916

Address: 406 SEVENTH AVENUE, TROY, NY, United States, 12182

Registration date: 03 May 1990 - 28 Jun 1999

Entity number: 1443857

Address: 1 1/2 CEDAR STREET, BINGHAMTON, NY, United States, 13905

Registration date: 03 May 1990 - 29 Mar 2000

Entity number: 1443852

Address: 1 1/2 CEDAR STREET, BINGHAMTON, NY, United States, 13905

Registration date: 03 May 1990 - 27 Dec 1995

Entity number: 1443752

Address: 505-507 PRENTICE ROAD, VESTAL, NY, United States, 13850

Registration date: 02 May 1990 - 22 Aug 1994

Entity number: 1443599

Address: BOX 182 C, RD #6, DAY HOLLOW ROAD, ENDICOTT, NY, United States, 13760

Registration date: 02 May 1990 - 31 Jan 1994

Entity number: 1443580

Address: PBX 3,EAST SIDE STATION, RTE 11 AND TRIM ST., BINGHAMTON, NY, United States, 13904

Registration date: 02 May 1990

Entity number: 1443385

Address: 108 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 01 May 1990 - 25 Jun 2003

Entity number: 1443316

Address: 3 WILLIAM ST, BINGHAMTON, NY, United States, 13904

Registration date: 01 May 1990 - 08 Oct 2013

Entity number: 1442915

Address: 16 DEAN STREET, DEPOSIT, NY, United States, 13754

Registration date: 30 Apr 1990 - 28 Jan 1998

Entity number: 1442700

Address: BACHE BUILDING, PO BOX 1563, BINGHAMTON, NY, United States, 13902

Registration date: 27 Apr 1990 - 27 Dec 1995

Entity number: 1442663

Address: 2 POLLARD HILL ROAD, ENDICOTT, NY, United States, 13760

Registration date: 27 Apr 1990 - 11 Aug 1994

Entity number: 1441898

Address: 151 COURT ST, BINGHAMTON, NY, United States, 13901

Registration date: 25 Apr 1990

Entity number: 1441487

Address: 203-205 WEST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 24 Apr 1990 - 23 Sep 1998

Entity number: 1441053

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

Registration date: 23 Apr 1990 - 28 Sep 1994

Entity number: 1441052

Address: 21 FRANKLIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 23 Apr 1990

Entity number: 1440620

Address: 27A CARLIN ROAD, CONKLIN, NY, United States, 13748

Registration date: 20 Apr 1990 - 28 Sep 1994

Entity number: 1440568

Address: 29 ELY ST., BINGHAMTON, NY, United States, 13904

Registration date: 19 Apr 1990 - 28 Sep 1994

Entity number: 1440437

Address: 1604 RITA ROAD, VESTAL, NY, United States, 13850

Registration date: 19 Apr 1990 - 28 Dec 1994

Entity number: 1440349

Address: 171 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 19 Apr 1990 - 29 Mar 2000

Entity number: 1440286

Address: 300 BORNT HILL RD, ENDICOTT, NY, United States, 13760

Registration date: 19 Apr 1990 - 22 Feb 2008

Entity number: 1440154

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

Registration date: 18 Apr 1990 - 26 Sep 2008

Entity number: 1440098

Address: 2680 MAIN ST, PO BOX 569, WHITNEY POINT, NY, United States, 13862

Registration date: 18 Apr 1990 - 15 Feb 2011

Entity number: 1439532

Address: 315 SCARBOROUGH DR., ENDWELL, NY, United States, 13760

Registration date: 16 Apr 1990 - 08 Jun 2020

Entity number: 1439050

Address: 2620 CLEARVIEW DRIVE, ENDWELL, NY, United States, 13760

Registration date: 12 Apr 1990 - 28 Sep 1994

Entity number: 1438678

Address: METROCENTER MGT. OFFICE, 49 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 11 Apr 1990 - 26 Jan 2011

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