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 27195 companies

Entity number: 1157967

Address: P.O.B. 581,ROUTE 7, 1050 ARTERIAL HIGHWAY, BINGHAMTON, NY, United States, 13902

Registration date: 30 Mar 1987 - 23 Jun 1993

Entity number: 1157566

Address: 3628 GEORGE F. HIGHWAY, ENDWELL, NY, United States, 13760

Registration date: 27 Mar 1987 - 25 Mar 1992

Entity number: 1157559

Address: 250 RICHARDS RD, CHENANGO FORKS, NY, United States, 13746

Registration date: 27 Mar 1987 - 02 Jul 2021

Entity number: 1157363

Address: R.D. #2 BOX 201-A, HARPURSVILLE, NY, United States, 13787

Registration date: 27 Mar 1987 - 24 Jun 1992

Entity number: 1157354

Address: 314 BB WOODWORTH RD., BINGHAMTON, NY, United States, 13903

Registration date: 27 Mar 1987 - 24 Mar 1993

Entity number: 1157359

Address: 108 PEASE HILL ROAD, BOX 808, WHITNEY POINT, NY, United States, 13862

Registration date: 27 Mar 1987

Entity number: 1156958

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

Registration date: 26 Mar 1987 - 24 Oct 2008

Entity number: 1156761

Address: 370 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 26 Mar 1987 - 24 Jun 1992

Entity number: 1157067

Address: 532 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 26 Mar 1987

Entity number: 1156517

Address: 3215 EAST MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 25 Mar 1987 - 17 Oct 2001

Entity number: 1156509

Address: 29 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 25 Mar 1987 - 27 Dec 2000

Entity number: 1156204

Address: 74 VESTAL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 24 Mar 1987 - 21 Dec 2000

Entity number: 1156169

Address: P.O. BOX 1864, BINGHAMTON, NY, United States, 13902

Registration date: 24 Mar 1987 - 29 Sep 1993

Entity number: 1155850

Address: 68 GRAND BLVD, BINGHAMTON, NY, United States, 13905

Registration date: 24 Mar 1987 - 28 Jan 2009

Entity number: 1155784

Address: 504 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 24 Mar 1987 - 31 Dec 2003

Entity number: 1155813

Address: 2189 NY RTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 24 Mar 1987

Entity number: 1155851

Address: 68 GRAND BLVD, BINGHAMTON, NY, United States, 13905

Registration date: 24 Mar 1987

Entity number: 1155394

Address: BACHE BUILDING.,POB 1563, HAWLEY AT STATE STREET, BINGHAMTON, NY, United States, 13902

Registration date: 23 Mar 1987 - 26 Jun 1996

Entity number: 1155201

Address: 117-119 FRONT STREET, DEPOSIT, NY, United States, 13754

Registration date: 20 Mar 1987 - 14 Feb 1997

MIDEV, INC. Inactive

Entity number: 1155166

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

Registration date: 20 Mar 1987 - 20 Mar 1996

Entity number: 1153698

Address: 96-98 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 17 Mar 1987 - 25 Mar 1992

Entity number: 1153608

Address: PO BOX 216, WESTVIEW STATION, BINGHAMTON, NY, United States, 13905

Registration date: 17 Mar 1987 - 22 Jul 1994

LADA, INC. Inactive

Entity number: 1153591

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

Registration date: 17 Mar 1987 - 27 Jun 2001

Entity number: 1153545

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

Registration date: 17 Mar 1987 - 29 Sep 1993

Entity number: 1153237

Address: 131 BURBANK AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 16 Mar 1987 - 25 Mar 1992

Entity number: 1152835

Address: 145 WASHINGTON AVE., POB 119, ENDICOTT, NY, United States, 13760

Registration date: 13 Mar 1987 - 27 Dec 2000

Entity number: 1152727

Address: 46 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 13 Mar 1987

Entity number: 1151286

Address: 1176 GLENWOOD RD, VESTAL, NY, United States, 13850

Registration date: 10 Mar 1987 - 23 Jun 1993

Entity number: 1151275

Address: 49 COURT STREET, METRO CENTER, BINGHAMTON, NY, United States, 13901

Registration date: 10 Mar 1987 - 05 Mar 1992

Entity number: 1151193

Address: 20 HAWLEY ST, BINGHAMTON, NY, United States, 13903

Registration date: 09 Mar 1987 - 29 Aug 2008

Entity number: 1151158

Address: 3760 MILL STREET, BINGHAMTON, NY, United States, 13903

Registration date: 09 Mar 1987 - 20 Apr 2020

Entity number: 1150912

Address: R.D. #2, BOX 67, CHENANGO FORKS, NY, United States, 13746

Registration date: 09 Mar 1987 - 24 Mar 1993

Entity number: 1150954

Address: 70 KINNEY ROAD, CAMPVILLE, NY, United States, 13760

Registration date: 09 Mar 1987

Entity number: 1150850

Address: 2315 E MAIN ST, ENDWELL, NY, United States, 13760

Registration date: 09 Mar 1987

Entity number: 1150829

Address: 717 GRANT AVE., ENDICOTT, NY, United States, 13760

Registration date: 06 Mar 1987 - 25 Mar 1992

Entity number: 1150661

Address: 214 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 06 Mar 1987 - 26 Jun 1996

Entity number: 1150601

Address: 640 MORLANDO DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 06 Mar 1987 - 25 Mar 1992

Entity number: 1150698

Address: 1635 STATE ROUTE 26, ENDICOTT, NY, United States, 13760

Registration date: 06 Mar 1987

Entity number: 1150213

Address: 30 W STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 05 Mar 1987 - 25 Jun 2003

Entity number: 1150070

Address: 57 FRANKLIN AVE, BINGHAMTON, NY, United States, 13901

Registration date: 05 Mar 1987

Entity number: 1149592

Address: 117 GLENWOOD AVE., BINGHAMTON, NY, United States, 13905

Registration date: 03 Mar 1987 - 24 Mar 1993

Entity number: 1149539

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

Registration date: 03 Mar 1987 - 27 Jun 2001

Entity number: 1149119

Address: 169 CORLISS AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 02 Mar 1987

Entity number: 1148725

Address: 316 CORLISS AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 27 Feb 1987 - 24 Jun 1992

Entity number: 1148650

Address: R.D.#8, BOX 579, NOWLAN ROAD, BINGHAMTON, NY, United States

Registration date: 27 Feb 1987 - 18 May 1993

Entity number: 1148483

Address: 489 COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 27 Feb 1987 - 31 Dec 1998

Entity number: 1147802

Address: HINMAN HOWARD & KATTELL, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 25 Feb 1987 - 25 Mar 1992

Entity number: 1147515

Address: 164 NORTH JENSEN RD, VESTAL, NY, United States, 13850

Registration date: 25 Feb 1987 - 28 Jun 1995

Entity number: 1146863

Address: 7474 RT 11, POB 599, WHITNEY POINT, NY, United States, 13862

Registration date: 23 Feb 1987 - 24 Sep 1997

Entity number: 1146714

Address: HOWARD & KATTELL, 700 SECURITY MUTUAL BL, BINGHAMTON, NY, United States, 13901

Registration date: 23 Feb 1987 - 19 Jul 1994