Business directory in New York Broome - Page 434

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: 1249039

Address: 902 PRESS BUILDING, POB F-1706, BINGHAMTON, NY, United States, 13902

Registration date: 31 Mar 1988 - 23 Sep 1992

Entity number: 1249146

Address: 144 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 31 Mar 1988

Entity number: 1249147

Address: 144 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 31 Mar 1988

Entity number: 1248842

Address: RD 2 BOX 34B, CORPORATE PARK DRIVE, CONKLIN, NY, United States, 13748

Registration date: 30 Mar 1988 - 01 Oct 1995

Entity number: 1248824

Address: 239 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 30 Mar 1988 - 23 Sep 1991

Entity number: 1248784

Address: KEVIN MULLINS, 169 KABANEK ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 30 Mar 1988

Entity number: 1247837

Address: 730 OAK STREET, SCRANTON, PA, United States, 18508

Registration date: 28 Mar 1988 - 26 Oct 2011

Entity number: 1247807

Address: 400 CEDAR ST, VESTAL, NY, United States, 13850

Registration date: 28 Mar 1988 - 23 Sep 1992

Entity number: 1247612

Address: 87 OAK STREET, BINGHAMTON, NY, United States, 13905

Registration date: 28 Mar 1988 - 23 Sep 1992

Entity number: 1247451

Address: 210 GILBERT ROAD, NEW HARTFORD, NY, United States, 13413

Registration date: 28 Mar 1988 - 23 Sep 1992

Entity number: 1247872

Address: RD #4, BOX 4244, WINDSOR, NY, United States, 13865

Registration date: 28 Mar 1988

Entity number: 1247853

Address: 501 EAST MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 28 Mar 1988

Entity number: 1246667

Address: 409 HOOPER RD, ENDWELL, NY, United States, 13760

Registration date: 24 Mar 1988 - 27 Jan 2010

Entity number: 1245973

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

Registration date: 22 Mar 1988 - 23 Sep 1992

Entity number: 1244878

Address: ATTN THOMAS J DAVIS, 187 INDUSTRIAL PARK DR, BINGHAMTON, NY, United States, 13904

Registration date: 18 Mar 1988 - 26 Jun 2002

Entity number: 1244722

Address: R.D. #1, ROCK ROAD, NEWARK VALLEY, NY, United States, 13811

Registration date: 17 Mar 1988 - 13 Apr 1992

Entity number: 1244477

Address: 41 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 17 Mar 1988 - 26 Mar 2003

Entity number: 1244381

Address: 17 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 17 Mar 1988 - 27 Dec 2000

Entity number: 1244770

Address: 3124 CHATHAM ROAD, ENDWELL, NY, United States, 13760

Registration date: 17 Mar 1988

Entity number: 1243481

Address: 109 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 14 Mar 1988 - 27 Dec 2000

Entity number: 1243114

Address: PO BOX 678, VESTAL, NY, United States, 13851

Registration date: 11 Mar 1988 - 18 Nov 2022

Entity number: 1242983

Address: 72 TRAVIS AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 11 Mar 1988 - 28 Dec 1994

Entity number: 1242510

Address: RD #6, BOX 361, BINGHAMTON, NY, United States, 13904

Registration date: 10 Mar 1988 - 26 Jun 1996

Entity number: 1242151

Address: 22 RIVERSIDE AVE., BINGHAMTON, NY, United States, 13905

Registration date: 09 Mar 1988 - 24 Mar 1993

Entity number: 1242396

Address: 29 ARBUTUS RD, JOHNSON CITY, NY, United States, 13790

Registration date: 09 Mar 1988

Entity number: 1241903

Address: 317 VESTAL PARKWAY WEST, VESTAL, NY, United States, 00000

Registration date: 08 Mar 1988

Entity number: 1241421

Address: 1023 BALLYHACK ROAD, PORT CRANE, NY, United States, 13833

Registration date: 07 Mar 1988 - 26 May 2020

KINSA INC. Inactive

Entity number: 1241222

Address: 37 HARRY L. DR., JOHNSON CITY, NY, United States, 13790

Registration date: 07 Mar 1988 - 28 Dec 1994

Entity number: 1240740

Address: 74 SERGEANT STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Mar 1988 - 28 Dec 1994

Entity number: 1240566

Address: R.D. #4, BOX 469, PORT ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 03 Mar 1988 - 28 Sep 1994

Entity number: 1240402

Address: 9 PARK AVE., BINGHAMTON, NY, United States, 13904

Registration date: 03 Mar 1988 - 23 Sep 1992

Entity number: 1240386

Address: 9 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 03 Mar 1988 - 25 Sep 1992

Entity number: 1240381

Address: POB 2173, READING, PA, United States, 19608

Registration date: 03 Mar 1988 - 28 Dec 1994

Entity number: 1240345

Address: 414 STARK AVE, ENDWELL, NY, United States, 13760

Registration date: 03 Mar 1988

Entity number: 1239845

Address: RD #1 BOX 65, CONKLIN, NY, United States, 13748

Registration date: 01 Mar 1988 - 24 Mar 1993

Entity number: 1239691

Address: 2212 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850

Registration date: 01 Mar 1988 - 23 Jun 1993

Entity number: 1238923

Address: 3204 WATSON BOULEVARD, PO BOX 8734, ENDWELL, NY, United States, 13762

Registration date: 26 Feb 1988 - 30 Jun 2004

Entity number: 1238952

Address: 66 Hawley Street, Binghamton, NY, United States, 13902

Registration date: 26 Feb 1988

Entity number: 1238334

Address: 1514 86TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 25 Feb 1988 - 23 Sep 1992

Entity number: 1238332

Address: 1514 86TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 25 Feb 1988 - 23 Dec 1992

Entity number: 1238283

Address: 30 WEST STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 25 Feb 1988 - 26 Jun 2002

Entity number: 1238084

Address: 199 ROBINSON STREET, BINGHAMTON, NY, United States, 13904

Registration date: 24 Feb 1988 - 15 May 1998

Entity number: 1237499

Address: 16 CAMPUS PLAZA, SUITE 113, VESTAL, NY, United States, 13850

Registration date: 23 Feb 1988 - 28 Dec 1994

Entity number: 1237281

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

Registration date: 23 Feb 1988 - 26 Jun 2002

Entity number: 1237131

Address: 2 N. BROOME STREET, BINGHAMTON, NY, United States, 13901

Registration date: 22 Feb 1988 - 23 Sep 1992

Entity number: 1237100

Address: 3100 ROBINS STREET, ENDWELL, NY, United States, 13760

Registration date: 22 Feb 1988 - 28 Dec 1994

Entity number: 1237061

Address: 901 PARK STREET, ENDICOTT, NY, United States, 13760

Registration date: 22 Feb 1988 - 24 Mar 1993

ARJ, INC. Inactive

Entity number: 1236799

Address: PO BX 2882, BINGHAMTON, NY, United States, 13902

Registration date: 19 Feb 1988 - 28 Sep 1994

Entity number: 1236558

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

Registration date: 19 Feb 1988 - 23 Sep 1992

Entity number: 1236250

Address: 133 CHARLES ST., VESTAL, NY, United States, 13850

Registration date: 18 Feb 1988 - 27 Jun 2001