Business directory in New York Broome - Page 433

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 27536 companies

Entity number: 1262014

Address: 23 HENRY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 17 May 1988 - 23 Sep 1992

Entity number: 1261950

Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 17 May 1988 - 23 Sep 1992

Entity number: 1262085

Address: 114 WASHINGTON ST, BINGHAMTON, NY, United States, 13901

Registration date: 17 May 1988

Entity number: 1261869

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

Registration date: 16 May 1988 - 30 Jun 2004

Entity number: 1261716

Address: 58-68 EXCHANGE ST., P.O. BOX 1056, BINGHAMTON, NY, United States, 13902

Registration date: 16 May 1988 - 23 Aug 2006

Entity number: 1261546

Address: PARK 80 WEST, PLAZA TWO, SADDLE BROOK, NJ, United States, 07662

Registration date: 16 May 1988 - 23 Sep 1992

Entity number: 1261213

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

Registration date: 13 May 1988

Entity number: 1260523

Address: P.O. BOX 6588, SYRACUSE, NY, United States, 13217

Registration date: 11 May 1988 - 23 Sep 1992

Entity number: 1260394

Address: 2 BREVITY COURT, BINGHAMTON, NY, United States, 13902

Registration date: 10 May 1988 - 23 Sep 1998

JERIP, INC. Inactive

Entity number: 1259910

Address: POB 23B, RD #2, BINGHAMTON, NY, United States, 13903

Registration date: 09 May 1988 - 29 Sep 1993

Entity number: 1259811

Address: 24 MCKINLEY AVE, ENDICOTT, NY, United States, 13760

Registration date: 09 May 1988 - 03 Sep 2010

Entity number: 1259625

Address: PO BOX 627, BINGHAMTON, NY, United States, 13902

Registration date: 06 May 1988 - 10 Feb 2000

Entity number: 1259445

Address: 45 BROAD AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 06 May 1988 - 27 Dec 1995

Entity number: 1259626

Address: 1249 FRONT STREET, SUITE 110, BINGHAMTON, NY, United States, 13905

Registration date: 06 May 1988

Entity number: 1259127

Address: 330 WATER STREET, BINGHAMTON, NY, United States, 13901

Registration date: 05 May 1988 - 29 Dec 1999

Entity number: 1259182

Address: 80 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 05 May 1988

Entity number: 1258212

Address: 35 RONAN STREET, HILLCREST, BINGHAMTON, NY, United States, 13901

Registration date: 03 May 1988 - 23 Sep 1992

Entity number: 1258210

Address: 35 RONAN STREET, HILLCREST, BINGHAMTON, NY, United States, 13901

Registration date: 03 May 1988 - 23 Sep 1992

Entity number: 1258241

Address: 659 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 03 May 1988

Entity number: 1257067

Address: 12 WALLACE ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 28 Apr 1988

Entity number: 1256638

Address: ATT ALBERT EVANS,JR., P.O. BOX 268, POTTSVILLE, PA, United States, 17901

Registration date: 27 Apr 1988 - 24 Mar 1993

Entity number: 1256917

Address: 42 OAK STREET, BINGHAMTON, NY, United States, 13905

Registration date: 27 Apr 1988

Entity number: 1256777

Address: 48 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 27 Apr 1988

Entity number: 1256156

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

Registration date: 26 Apr 1988 - 24 Mar 1993

Entity number: 1256219

Address: 241 FRONT STREET, VESTAL, NY, United States, 13850

Registration date: 26 Apr 1988

Entity number: 1255971

Address: 3400 EAST MAIN ST., UNION, NY, United States, 13760

Registration date: 25 Apr 1988 - 29 Sep 1993

Entity number: 1255681

Address: 902 PRESS BLDG, P.O. BOX F1706, BINGHAMTON, NY, United States, 13902

Registration date: 22 Apr 1988 - 29 Sep 1993

Entity number: 1255361

Address: 35 RONAN ST., HILLCREST, BINGHAMTON, NY, United States, 13901

Registration date: 21 Apr 1988 - 23 Sep 1992

Entity number: 1254815

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

Registration date: 20 Apr 1988

Entity number: 1253874

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

Registration date: 18 Apr 1988 - 01 Apr 1991

Entity number: 1253873

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

Registration date: 18 Apr 1988 - 01 Apr 1991

Entity number: 1253872

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

Registration date: 18 Apr 1988 - 01 Apr 1991

Entity number: 1253869

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

Registration date: 18 Apr 1988 - 26 Oct 2011

Entity number: 1253757

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

Registration date: 18 Apr 1988 - 23 Sep 1998

Entity number: 1253639

Address: %THOMAS COLLISON AND PL., 1201 MONROE ST., ENDICOTT, NY, United States, 13760

Registration date: 15 Apr 1988 - 24 Mar 1993

Entity number: 1253210

Address: PO BOX 247, VESTAL, NY, United States, 13851

Registration date: 14 Apr 1988 - 28 Apr 2005

Entity number: 1252822

Address: 4708 AMHERST AVE., BINGHAMTON, NY, United States, 13903

Registration date: 13 Apr 1988 - 28 Dec 1994

Entity number: 1252504

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

Registration date: 12 Apr 1988 - 23 Sep 1992

Entity number: 1252471

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

Registration date: 12 Apr 1988 - 23 Sep 1992

Entity number: 1252443

Address: 200 PLAZA DRIVE, POB 1150, BINGHAMTON, NY, United States, 13902

Registration date: 12 Apr 1988 - 09 Dec 1992

Entity number: 1251816

Address: 109 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 11 Apr 1988 - 24 Mar 1993

Entity number: 1251036

Address: 1342 DEHAAN ROAD, ROME, PA, United States, 18837

Registration date: 07 Apr 1988

Entity number: 1250923

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

Registration date: 06 Apr 1988 - 31 Dec 1993

Entity number: 1250731

Address: 3970 JACKSON VALLEY ROAD, WARREN CENTER, PA, United States, 18851

Registration date: 06 Apr 1988

Entity number: 1250587

Address: R.D. #5 BOX 93, AIRPORT ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 05 Apr 1988 - 29 Dec 1993

DEOTIS INC. Inactive

Entity number: 1250375

Address: 79 MARY STREET, BINGHAMTON, NY, United States, 13903

Registration date: 05 Apr 1988 - 14 Apr 1992

Entity number: 1249988

Address: 47 KOT ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Apr 1988 - 23 Sep 1992

Entity number: 1249928

Address: 24 CARHART AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Apr 1988 - 28 Dec 1994

Entity number: 1249521

Address: R.D. #1, BOX 70, PORT CRANE, NY, United States, 13833

Registration date: 01 Apr 1988

DANOW CORP. Inactive

Entity number: 1249154

Address: PO BOX 2550, BINGHAMTON, NY, United States, 13902

Registration date: 31 Mar 1988 - 29 Apr 2009