Business directory in New York Broome - Page 440

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 27533 companies

Entity number: 1169164

Address: P.O. BOX 450, CONKLIN, NY, United States, 13748

Registration date: 08 May 1987 - 26 Jun 2000

Entity number: 1169480

Address: 137 RT 38B, ENDICOTT, NY, United States, 13760

Registration date: 08 May 1987

Entity number: 1223515

Registration date: 05 May 1987

Entity number: 1167784

Address: 37 HICKORY RD, BINGHAMTON, NY, United States, 13905

Registration date: 04 May 1987 - 26 Jun 1996

Entity number: 1167438

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

Registration date: 01 May 1987 - 27 Sep 1995

Entity number: 1166961

Address: 1201 MONROE STREET, ENDICOTT, NY, United States, 13760

Registration date: 30 Apr 1987 - 03 May 2000

Entity number: 1166697

Address: 53 GAYLORD ST, BINGHAMTON, NY, United States, 13904

Registration date: 29 Apr 1987 - 25 Mar 1992

Entity number: 1166465

Address: 1-11 TRAVIS AVENUE, P.O. BOX 1690, BINGHAMTON, NY, United States, 13902

Registration date: 28 Apr 1987 - 31 Jan 2005

Entity number: 1165987

Address: 151 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905

Registration date: 27 Apr 1987 - 28 Apr 2008

Entity number: 1165805

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

Registration date: 27 Apr 1987 - 24 Mar 1993

Entity number: 1165549

Address: P.C., KASON CANADA, LTD., 350 5TH AVE., STE 2201, NEW YORK, NY, United States, 10118

Registration date: 24 Apr 1987 - 20 Jun 1990

Entity number: 1165456

Address: 1161 ROBINSON HILL ROAD, ENDWELL, NY, United States, 13760

Registration date: 24 Apr 1987

Entity number: 1165149

Address: 280 MAIN STREET, BRINGHAMTON, NY, United States, 13905

Registration date: 23 Apr 1987 - 24 Dec 2002

Entity number: 1165180

Address: 3101 SHIPPERS RD, PO BOX 678, VESTAL, NY, United States, 13851

Registration date: 23 Apr 1987

Entity number: 1164541

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

Registration date: 21 Apr 1987 - 24 Jun 1992

Entity number: 1164520

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

Registration date: 21 Apr 1987 - 25 Mar 1992

Entity number: 1164147

Address: 1941 NYS STATE RT 7, AUTHORIZED PERSON, NY, United States, 13787

Registration date: 20 Apr 1987

Entity number: 1163939

Address: 1204 VESTAL AVE., BINGHAMTON, NY, United States, 13903

Registration date: 17 Apr 1987 - 28 Jun 1995

Entity number: 1163131

Address: 2366 FARM TO MARKET RD, JOHNSON CITY, NY, United States, 13790

Registration date: 15 Apr 1987 - 24 Mar 1993

Entity number: 1162807

Address: 408 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 14 Apr 1987 - 24 Mar 1993

Entity number: 1162420

Address: PO BOX 634, ENDICOTT, NY, United States, 13760

Registration date: 14 Apr 1987 - 27 Jan 1992

Entity number: 1162385

Address: 10 MADISON AVE., ENDICOTT, NY, United States, 13760

Registration date: 13 Apr 1987 - 24 Jun 1992

Entity number: 1162396

Address: 84 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 13 Apr 1987

Entity number: 1162376

Address: 99 OLD ROUTE 38, OWEGO, NY, United States, 13827

Registration date: 13 Apr 1987

ROKIM, INC. Inactive

Entity number: 1161947

Address: PO BOX 454, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 10 Apr 1987 - 25 Mar 1992

Entity number: 1161667

Address: BOX 142, R.D.#2, MAXIAN ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 09 Apr 1987 - 25 Mar 1992

Entity number: 1160916

Address: 719 GLENDALE DR, ENDICOTT, NY, United States, 13760

Registration date: 08 Apr 1987 - 06 Aug 2021

Entity number: 1160608

Address: 216 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 07 Apr 1987 - 16 Oct 1990

Entity number: 1160309

Address: 707 COLUMBUS AVE, ENDWELL, NY, United States, 13760

Registration date: 06 Apr 1987 - 27 Dec 1995

Entity number: 1160114

Address: 906 ANNA DR., BROOME, NY, United States

Registration date: 06 Apr 1987 - 24 Mar 1993

Entity number: 1159758

Address: PO BOX 2399, BINGHAMTON, NY, United States, 13902

Registration date: 03 Apr 1987

Entity number: 1159552

Address: 40 HELEN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 02 Apr 1987 - 12 Sep 1990

MTWO, INC. Inactive

Entity number: 1159335

Address: 90 GRAND BOULEVARD, BINGHAMTON, NY, United States, 13905

Registration date: 02 Apr 1987 - 03 May 2000

Entity number: 1159206

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

Registration date: 02 Apr 1987 - 26 Mar 1997

Entity number: 1159037

Address: 32 W. STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 01 Apr 1987 - 24 Mar 1993

Entity number: 1158668

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

Registration date: 31 Mar 1987 - 05 Jun 1996

Entity number: 1158301

Address: 1 SILVER STREET, BINGHAMTON, NY, United States, 13904

Registration date: 31 Mar 1987 - 01 Sep 1995

Entity number: 1158244

Address: 1504 FRONT ST., BINGHAMTON, NY, United States, 13901

Registration date: 30 Mar 1987 - 26 Jul 2004

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