Business directory in New York Broome - Page 430

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: 1213024

Address: 21 BELDEN STREET, BINGHAMTON, NY, United States, 13903

Registration date: 29 Oct 1987 - 25 Mar 1992

Entity number: 1212954

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

Registration date: 29 Oct 1987 - 31 Jan 1996

Entity number: 1212951

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

Registration date: 29 Oct 1987 - 27 Sep 1995

Entity number: 1212672

Address: 231 MAIN ST, VESTAL, NY, United States, 13850

Registration date: 28 Oct 1987 - 23 Sep 1992

Entity number: 1212647

Address: CROCKER HILL ROAD, BOX 404, BINGHAMTON, NY, United States, 13901

Registration date: 28 Oct 1987 - 24 Mar 1993

Entity number: 1212626

Address: 59-61 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 28 Oct 1987 - 23 Sep 1992

Entity number: 1212673

Address: 220 STAGE RD, VESTAL, NY, United States, 13850

Registration date: 28 Oct 1987

Entity number: 1211699

Address: 320 N JENSEN RD, VESTAL, NY, United States, 13850

Registration date: 26 Oct 1987

Entity number: 1211151

Address: 231 MAIN ST, VESTAL, NY, United States, 13850

Registration date: 22 Oct 1987 - 23 Sep 1992

Entity number: 1211134

Address: 465 SOUTH WASHINGTON ST, BINGHAMTON, NY, United States

Registration date: 22 Oct 1987 - 25 Jun 1990

Entity number: 1210420

Address: C/O JOHN G. DOWD ESQ., 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901

Registration date: 20 Oct 1987 - 14 Mar 1994

Entity number: 1210133

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

Registration date: 20 Oct 1987 - 23 Sep 1992

Entity number: 1209973

Address: 800 HOOPER RD, ENDICOTT, NY, United States, 13760

Registration date: 19 Oct 1987 - 18 May 2018

Entity number: 1208887

Address: 4455 VESTAL PARKWAY, VESTAL, NY, United States, 13850

Registration date: 14 Oct 1987 - 27 Feb 2001

Entity number: 1208657

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

Registration date: 14 Oct 1987 - 23 Sep 1998

Entity number: 1208628

Address: ONE MARINE MIDLAND PLZ, BINGHAMTON, NY, United States, 13901

Registration date: 14 Oct 1987 - 24 Mar 1993

Entity number: 1208267

Address: 3610 STRUBLE RD., ENDWELL, NY, United States, 13760

Registration date: 13 Oct 1987 - 11 Oct 1995

Entity number: 1207989

Address: POB 2039, BINGHAMTON, NY, United States, 13902

Registration date: 09 Oct 1987 - 29 Sep 1993

Entity number: 1207509

Address: JAMES ALTERBAUM ESQ, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1987 - 24 Sep 1997

Entity number: 1207351

Address: 625 JONES RD, VESTAL, NY, United States, 13850

Registration date: 07 Oct 1987 - 08 Jun 1992

Entity number: 1206700

Address: 19 WASHINGTON AVE, POB 59, ENDICOTT, NY, United States, 13760

Registration date: 05 Oct 1987 - 23 Sep 1992

Entity number: 1206427

Address: 521 MAIN ST, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 05 Oct 1987

Entity number: 1206079

Address: 53-2 ELY PARK, BINGHAMTON, NY, United States, 13905

Registration date: 02 Oct 1987 - 23 Sep 1992

Entity number: 1205785

Address: 414 MADISON AVE, SCRANTON, PA, United States, 18503

Registration date: 01 Oct 1987 - 11 Feb 1993

Entity number: 1205773

Address: 206 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 01 Oct 1987 - 25 Mar 1992

Entity number: 1205701

Address: 528 COURT ST, BINGHAMTON, NY, United States, 13904

Registration date: 30 Sep 1987 - 24 Mar 1993

Entity number: 1205568

Address: PARK MANOR PLAZA, HOOPER ROAD, ENDWELL, NY, United States, 13760

Registration date: 30 Sep 1987 - 24 Mar 1993

Entity number: 1205490

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

Registration date: 30 Sep 1987 - 23 Sep 1998

Entity number: 1205407

Address: ONE MARINE MIDLAND PLZ, 3RD FLOOR EAT TOWER, BINGHAMTON, NY, United States, 13901

Registration date: 29 Sep 1987 - 19 Jul 1991

Entity number: 1204899

Address: 53 FRONT STREET, P.O. BOX 1750, BINGHAMTON, NY, United States, 13902

Registration date: 28 Sep 1987 - 24 Mar 1993

Entity number: 1204884

Address: 67 FRONT STREET, DEPOSIT, NY, United States, 13754

Registration date: 28 Sep 1987 - 23 Sep 1998

Entity number: 1205070

Address: C/O HOWARD RITTBERG, ESQ., 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 28 Sep 1987

Entity number: 1204791

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

Registration date: 25 Sep 1987 - 10 Apr 1992

Entity number: 1204375

Address: P.O. BOX 732, BINGHAMTON, NY, United States, 13902

Registration date: 23 Sep 1987 - 25 Apr 1995

UNDIES INC. Inactive

Entity number: 1204126

Address: 59-61 COURT STREET, KEY BANK BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 23 Sep 1987 - 29 Sep 1993

Entity number: 1204064

Address: 41 HALL STREET, BRINGHAMTON, NY, United States, 13903

Registration date: 23 Sep 1987 - 23 Sep 1992

Entity number: 1204374

Address: P O BOX 732, BINGHAMTON, NY, United States, 13902

Registration date: 23 Sep 1987

Entity number: 1203841

Address: PO BOX K, PORT CRANE, NY, United States, 13833

Registration date: 22 Sep 1987 - 23 Sep 1992

Entity number: 1203761

Address: 770 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 22 Sep 1987

Entity number: 1202256

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

Registration date: 15 Sep 1987 - 10 Apr 1992

Entity number: 1201822

Address: 708 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 14 Sep 1987 - 01 Sep 1998

Entity number: 1201237

Address: SUITE 900, PARK PLACE TOWER, BRIMINGHAM, AL, United States, 35203

Registration date: 11 Sep 1987 - 08 Dec 1989

Entity number: 1201207

Address: 1020 SOUTHERN PINES, DR., ENDWELL, NY, United States, 13760

Registration date: 11 Sep 1987 - 23 Sep 1998

Entity number: 1201153

Address: 507 PRESS BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 10 Sep 1987 - 24 Mar 1993

Entity number: 1201176

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

Registration date: 10 Sep 1987

Entity number: 1201084

Address: 666 REYNOLDS ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Sep 1987

Entity number: 1200646

Address: 1158 VESTAL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 09 Sep 1987 - 14 Apr 1997

Entity number: 1200553

Address: 1147 DAISY DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 09 Sep 1987 - 26 Jun 1996

Entity number: 1200678

Address: 9 WASHINGTON AVE, PO BOX 196, ENDICOTT, NY, United States, 13760

Registration date: 09 Sep 1987

Entity number: 1200492

Address: 319 SCARBOROUGH DRIVE, ENDWELL, NY, United States, 13760

Registration date: 08 Sep 1987 - 27 Jun 2001