Business directory in New York Broome - Page 437

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: 1124991

Address: BOX 1171, R.D. 1, TRIM STREET, KIRKWOOD, NY, United States, 13795

Registration date: 07 Nov 1986 - 29 Mar 2000

Entity number: 1125012

Address: COMMERCE, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 07 Nov 1986

PCE, INC. Inactive

Entity number: 1124861

Address: 763 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 06 Nov 1986 - 28 Dec 1994

Entity number: 1124542

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

Registration date: 06 Nov 1986 - 16 Aug 1988

Entity number: 1124490

Address: 29 INDUSTRIAL PARK DR, PO BOX 1905, BINGHAMTON, NY, United States, 13904

Registration date: 06 Nov 1986

Entity number: 1124406

Address: 164 MAIN ST., AFTON, NY, United States

Registration date: 05 Nov 1986 - 24 Mar 1993

Entity number: 1124288

Address: 8B JANE LACEY DR, ENDICOTT, NY, United States, 13760

Registration date: 05 Nov 1986 - 24 Jun 1992

Entity number: 1124247

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

Registration date: 05 Nov 1986

Entity number: 1124105

Address: 784 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 05 Nov 1986

Entity number: 1123710

Address: C/O L. E. DAVIS, 320 N. JENSEN RD., VESTAL, NY, United States, 13850

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123568

Address: 3150 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 31 Oct 1986 - 26 Jun 2002

Entity number: 1123140

Address: P.O. BOX 152, TUNNEL, NY, United States, 13848

Registration date: 30 Oct 1986 - 27 Jul 1989

Entity number: 1122771

Address: 25 LIBERTY ST, BINGHAMTON, NY, United States, 13901

Registration date: 29 Oct 1986 - 05 Jan 2007

Entity number: 1122764

Address: 3578 KETTERING BLVD #300, DAYTON, OH, United States, 45439

Registration date: 29 Oct 1986 - 01 Apr 2002

Entity number: 1122437

Address: 2609 E. MAIN ST., POB 479, ENDICOTT, NY, United States, 13760

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122231

Address: 559 CHENANGO ST., BINGHAMTON, NY, United States, 13910

Registration date: 27 Oct 1986 - 06 Oct 1995

Entity number: 1122100

Address: TOWPATH ROAD, P.O. BOX 20, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 27 Oct 1986 - 24 Mar 1993

Entity number: 1122027

Address: 2301 WITHERILL ST., ENDICOTT, NY, United States, 13760

Registration date: 27 Oct 1986 - 15 Jan 2013

Entity number: 1121859

Address: 3600 GEORGE F. HIGHWAY, ENDWELL, NY, United States, 13760

Registration date: 24 Oct 1986 - 21 Mar 1996

Entity number: 1121877

Address: HC 78 BOX 463, CASTLE CREEK RD, BINGHAMTON, NY, United States, 13902

Registration date: 24 Oct 1986

Entity number: 1121629

Address: 604 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 24 Oct 1986

Entity number: 1120936

Address: 1201 EAST MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 22 Oct 1986 - 29 Sep 1993

Entity number: 1120829

Address: 19 DICKINSON STREET, BINGHAMTON, NY, United States, 13901

Registration date: 21 Oct 1986 - 28 Oct 2009

Entity number: 1120519

Address: 305 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 21 Oct 1986 - 23 Jun 1993

Entity number: 1120730

Address: 305 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 21 Oct 1986

Entity number: 1120454

Address: 30 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Registration date: 20 Oct 1986 - 28 Feb 1991

Entity number: 1120244

Address: 1800 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 20 Oct 1986 - 28 Dec 1994

Entity number: 1119934

Address: 209 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 17 Oct 1986 - 23 Jun 1999

Entity number: 1120147

Address: 80 EXCHANGE ST, PO Box 5250, Binghamton, NY, United States, 13902

Registration date: 17 Oct 1986

Entity number: 1119782

Address: PO BOX 80 RD #1, HALLSTEAD, PA, United States, 18822

Registration date: 16 Oct 1986 - 27 Jun 2001

Entity number: 1119812

Address: 1210 FIFTH AVENUE, SAN RAFAEL, CA, United States, 94901

Registration date: 16 Oct 1986

Entity number: 1119079

Address: R.D. #1, BOX 57-23, PORT CRANE, NY, United States, 13833

Registration date: 14 Oct 1986 - 02 Oct 1990

Entity number: 1119042

Address: 130 MAIN STREET STE 3, JOHNSON CITY, NY, United States, 13790

Registration date: 14 Oct 1986 - 14 Dec 1999

Entity number: 1118947

Address: 250 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 14 Oct 1986 - 25 Jun 2003

Entity number: 1118920

Address: 1059 CONKLIN RD., CONKLIN, NY, United States, 13748

Registration date: 14 Oct 1986 - 24 Jun 1992

Entity number: 1118620

Address: 27 ELDREDGE ST., BINGHAMTON, NY, United States, 13901

Registration date: 10 Oct 1986 - 25 Jan 2012

Entity number: 1118829

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 10 Oct 1986

Entity number: 1118103

Address: 2422 KAREN COURT, BINGHAMTON, NY, United States, 13903

Registration date: 08 Oct 1986 - 25 Mar 1992

Entity number: 1118003

Address: P0 BOX 5751, ENDICOTT, NY, United States, 13760

Registration date: 08 Oct 1986

Entity number: 1117676

Address: 4700 VESTAL PARKWAY EAST, BINGHAMTON, NY, United States, 13903

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117503

Address: VESTAL PROFESSIONAL, BLDG.,300 MAIN ST., VESTAL, NY, United States, 13850

Registration date: 07 Oct 1986 - 29 Dec 1999

Entity number: 1117396

Address: 2805 VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 06 Oct 1986 - 14 Feb 2023

Entity number: 1117304

Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 06 Oct 1986 - 23 Sep 1998

Entity number: 1117090

Address: WILLIAM SLIMBAUGH, 601 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Oct 1986 - 30 Sep 1999

Entity number: 1117087

Address: RD#4, ITHACA, NY, United States, 14850

Registration date: 03 Oct 1986 - 25 Mar 1992

Entity number: 1117085

Address: 176 MAIN STREET, BINGHAMTON, NY, United States, 13902

Registration date: 03 Oct 1986 - 25 Mar 1992

Entity number: 1116782

Address: 604 PRESS BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 03 Oct 1986 - 25 Mar 1992

Entity number: 1116656

Address: 160 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 02 Oct 1986 - 24 Mar 1993

Entity number: 1116392

Address: P.O.B. 507, BINGHAMTON, NY, United States, 13902

Registration date: 01 Oct 1986 - 25 Mar 1992

Entity number: 1116276

Address: 111 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 01 Oct 1986 - 11 May 1990