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 27195 companies

Entity number: 1090415

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

Registration date: 13 Jun 1986 - 18 Dec 1996

Entity number: 1090333

Address: FOUNDATION, 783 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 13 Jun 1986

Entity number: 1089434

Address: 252 BROOKS RD., BINGHAMPTON, NY, United States, 13905

Registration date: 10 Jun 1986 - 28 Dec 1994

Entity number: 1089233

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

Registration date: 10 Jun 1986 - 24 Mar 1993

Entity number: 1089221

Address: POB 507, BINGHAMTON, NY, United States, 13902

Registration date: 10 Jun 1986

Entity number: 1088128

Address: 97 GREENRIDGE STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 05 Jun 1986 - 20 Jun 1988

Entity number: 1088086

Address: PO BOX 363, ENDICOTT, NY, United States, 13760

Registration date: 05 Jun 1986 - 28 Dec 1994

CHEBS, INC. Inactive

Entity number: 1087885

Address: 23 LARCHMONT ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 05 Jun 1986 - 28 Dec 1994

Entity number: 1087729

Address: 705 PRESS BLDG, BINGHAMTON, NY, United States, 12901

Registration date: 04 Jun 1986 - 24 Jun 1992

Entity number: 1087485

Address: 1615 NEWELL ROAD, ENDICOTT, NY, United States, 13760

Registration date: 04 Jun 1986 - 24 Mar 1993

Entity number: 1087460

Address: RD 1, BOX 21, HANCOCK, NY, United States, 13783

Registration date: 04 Jun 1986 - 27 Dec 2000

Entity number: 1087032

Address: 32 MASON AVE, BINGHAMTON, NY, United States, 13904

Registration date: 02 Jun 1986 - 26 Jun 2002

Entity number: 1086701

Address: 80 FAIRVIEW AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 30 May 1986 - 23 Feb 2001

Entity number: 1086473

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

Registration date: 30 May 1986 - 26 Jun 1996

Entity number: 1086397

Address: 1010 POWDERHOUSE RD., VESTAL, NY, United States, 13850

Registration date: 30 May 1986 - 30 Jun 2004

Entity number: 1086078

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

Registration date: 29 May 1986 - 28 Dec 1994

Entity number: 1085921

Address: 213 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 28 May 1986 - 31 Oct 1995

Entity number: 1085856

Address: 936 N CLINTON ST, SYRACUSE, NY, United States, 13204

Registration date: 28 May 1986 - 24 Aug 2009

Entity number: 1085758

Address: 45 BROAD AVE., BINGHAMTON, NY, United States, 13904

Registration date: 28 May 1986 - 25 Mar 1992

Entity number: 1085748

Address: 45 BROAD AVE., BINGHAMTON, NY, United States, 13904

Registration date: 28 May 1986 - 28 Dec 1994

GHL CORP. Inactive

Entity number: 1085561

Address: 1210 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 27 May 1986 - 23 Sep 1998

Entity number: 1085085

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

Registration date: 23 May 1986 - 18 Nov 2022

Entity number: 1085054

Address: PETER J. VIVONA, 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901

Registration date: 23 May 1986 - 24 Jun 1992

Entity number: 1084817

Address: 139 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 22 May 1986

Entity number: 1084616

Address: 16 EDGECOMB ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084484

Address: 88 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 21 May 1986 - 24 Mar 1993

Entity number: 1084348

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

Registration date: 21 May 1986 - 28 Dec 1994

Entity number: 1084238

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

Registration date: 20 May 1986 - 25 Mar 1992

Entity number: 1083927

Address: 81 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 19 May 1986 - 27 Dec 1995

Entity number: 1083836

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

Registration date: 19 May 1986 - 24 Jun 1992

Entity number: 1083295

Address: RD 2 STENSON RD., CONKLIN, NY, United States, 13748

Registration date: 16 May 1986 - 26 Aug 1991

Entity number: 1082451

Address: 23 DAVIS RD, BINGHAMTON, NY, United States, 13901

Registration date: 14 May 1986 - 14 Aug 1995

Entity number: 1082155

Address: 902 PRESS BUILDING, BINGHAMTON, NY, United States, 13902

Registration date: 13 May 1986 - 29 Sep 1993

Entity number: 1082009

Address: 105 G.A.F. LAKE RD, WINDSOR, NY, United States, 13865

Registration date: 13 May 1986

Entity number: 1082254

Address: 314 Chaumont Drive, ENDWELL, NY, United States, 13760

Registration date: 13 May 1986

Entity number: 1081414

Address: 629 HARVARD ST, VESTAL, NY, United States, 13850

Registration date: 12 May 1986 - 25 Jan 2012

Entity number: 1081114

Address: ENDICOTT PLAZA, ENDICOTT, NY, United States, 13760

Registration date: 09 May 1986 - 28 Sep 1994

Entity number: 1081113

Address: ENDICOTT PLAZA, ENDICOTT, NY, United States, 13760

Registration date: 09 May 1986 - 29 Dec 1993

Entity number: 1081173

Address: 709 TAFT AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 09 May 1986

Entity number: 1080261

Address: 1118 KEVIN BLVD, ENDWELL, NY, United States, 13760

Registration date: 07 May 1986 - 12 Nov 2014

Entity number: 1080013

Address: 209 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 06 May 1986 - 27 Jun 2001

Entity number: 1080000

Address: RD#2, ROUTE 7, HARPURSVILLE, NY, United States, 13787

Registration date: 06 May 1986 - 11 Jun 1990

Entity number: 1079684

Address: VESTAL PKWY. EAST, BINGHAMTON, NY, United States, 13903

Registration date: 06 May 1986 - 24 Jun 1992

Entity number: 1079657

Address: 39 PLEASANT VALLEY RD, PORT CRANE, NY, United States, 13833

Registration date: 06 May 1986

Entity number: 1544637

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

Registration date: 05 May 1986 - 28 Oct 2009

Entity number: 1079583

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

Registration date: 05 May 1986 - 25 Mar 1992

Entity number: 1078362

Address: 435 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 30 Apr 1986 - 29 Sep 1993

Entity number: 1078321

Address: 425 RAMSEY ROAD, YARDLEY, PA, United States, 19067

Registration date: 30 Apr 1986 - 20 Jun 1991

Entity number: 1077897

Address: C/O H H & K SECURITY MUTUAL BL, BINGHAMTON, NY, United States, 13902

Registration date: 29 Apr 1986 - 30 Jun 2004

Entity number: 1077773

Address: 133 WASHINGTON AVE., BINGHAMTON, NY, United States, 13760

Registration date: 29 Apr 1986 - 29 Dec 1999