Business directory in New York Broome - Page 442

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: 1068279

Address: 3314 WAYNE STREET, ENDWELL, NY, United States, 13760

Registration date: 25 Mar 1986 - 29 Jun 1990

Entity number: 1068144

Address: 9 MAIDEN LANE, BINGHAMTON, NY, United States, 13905

Registration date: 25 Mar 1986 - 21 Mar 1996

J.S.R. INC. Inactive

Entity number: 1067966

Address: 395 EDSON ROAD, WINDSOR, NY, United States, 13865

Registration date: 24 Mar 1986 - 20 Mar 1996

Entity number: 1067922

Address: 109 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 24 Mar 1986 - 24 Jun 1992

Entity number: 1067547

Address: ROUTE 11, BRAINARDS TRAILER PARK, WHITNEY POINT, NY, United States, 13862

Registration date: 21 Mar 1986 - 25 Mar 1992

Entity number: 1067413

Address: R.D. #8 BOX 505A, CROCKER HILL ROAD, BINGHAMTON, NY, United States, 13904

Registration date: 21 Mar 1986 - 25 Mar 1992

Entity number: 1066973

Address: 257 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905

Registration date: 20 Mar 1986 - 24 Jun 1992

Entity number: 1066969

Address: 257 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 20 Mar 1986 - 24 Jun 1992

Entity number: 1066575

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

Registration date: 19 Mar 1986 - 14 Oct 1992

Entity number: 1066728

Address: 32 CARROLL ST, BINGHAMTON, NY, United States, 13901

Registration date: 19 Mar 1986

Entity number: 1066393

Address: 29 RIVERSIDE DRIVE, PO BOX 116, BINGHAMTON, NY, United States, 13902

Registration date: 18 Mar 1986 - 25 Jan 2012

Entity number: 1066267

Address: 98 CURRIN DRIVE, ELMIRA, NY, United States, 14905

Registration date: 18 Mar 1986 - 24 Jun 1992

Entity number: 1065027

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

Registration date: 13 Mar 1986 - 11 Mar 1996

Entity number: 1064838

Address: 33 WEST STATE STREET, BINGHAMTON PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 13 Mar 1986 - 15 Aug 2005

Entity number: 1064697

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

Registration date: 12 Mar 1986 - 25 Mar 1992

Entity number: 1064493

Address: 188 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 12 Mar 1986 - 28 Dec 1994

Entity number: 1064486

Address: 425 HIALEAH DR, CHERRY HILL, NY, United States, 08034

Registration date: 12 Mar 1986 - 26 Jun 1996

Entity number: 1064128

Address: 76 ROBINSON ST, BINGHAMTON, NY, United States, 13901

Registration date: 11 Mar 1986

Entity number: 1063737

Address: 121 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Mar 1986 - 29 Dec 1999

Entity number: 1062128

Address: 10 JACKSON AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 04 Mar 1986 - 27 Feb 1987

Entity number: 1061590

Address: 38 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 03 Mar 1986 - 25 Mar 1992

Entity number: 1061450

Address: SUITE 1050, ONE EXCHANGE STREET, ROCHESTER, NY, United States, 14614

Registration date: 28 Feb 1986 - 31 Dec 1986

SEGA, INC. Inactive

Entity number: 1061403

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

Registration date: 28 Feb 1986 - 28 Jan 1988

Entity number: 1060213

Address: 2400 NORTH ST, ENDICOTT, NY, United States, 13760

Registration date: 25 Feb 1986 - 25 Jan 2012

Entity number: 1059894

Address: 13-15 MONTGOMERY ST., BINGHAMTON, NY, United States, 13904

Registration date: 24 Feb 1986 - 08 Dec 1989

Entity number: 1059585

Address: 57 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 21 Feb 1986 - 27 Sep 1995

Entity number: 1059444

Address: 1842 UNION CENTER, HIGHWAY, ENDICOTT, NY, United States, 13760

Registration date: 21 Feb 1986 - 24 Sep 1992

Entity number: 1059199

Address: 57 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 20 Feb 1986 - 27 Sep 1995

Entity number: 1058993

Address: 516 CENTRAL ST., APT #5, ENDICOTT, NY, United States, 13760

Registration date: 20 Feb 1986 - 24 Jun 1992

Entity number: 1058912

Address: 115 EAST MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 19 Feb 1986 - 18 Mar 1992

Entity number: 1058884

Address: C/O MARIE RUSS, 57 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 19 Feb 1986 - 27 Sep 1995

Entity number: 1058642

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

Registration date: 19 Feb 1986 - 28 Dec 1994

Entity number: 1058509

Address: 36 OZALID DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 18 Feb 1986 - 01 May 1998

Entity number: 1058482

Address: 3215 EAST MAIN ST., ENDWELL, NY, United States, 13760

Registration date: 18 Feb 1986 - 24 Mar 1993

Entity number: 1058425

Address: 221 WILSON AVE., ENDICOTT, NY, United States, 13760

Registration date: 18 Feb 1986

Entity number: 1058493

Address: 902 N MC KINLEY AVE, ENDICOTT, NY, United States, 13760

Registration date: 18 Feb 1986

Entity number: 1057881

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

Registration date: 13 Feb 1986 - 24 Jun 1992

Entity number: 1057736

Address: 19 ALICE STREET, BINGHAMTON, NY, United States, 13904

Registration date: 13 Feb 1986 - 26 Oct 2016

Entity number: 1057452

Address: %RONALD G GOODWIN, 3719 FRAZIER DR, ENDWELL, NY, United States, 13760

Registration date: 12 Feb 1986 - 24 Mar 1993

Entity number: 1057172

Address: 301 PIERCE HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 11 Feb 1986 - 02 May 2002

Entity number: 1057084

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

Registration date: 11 Feb 1986 - 24 Feb 1989

Entity number: 1056888

Address: 382 MAIN ST., P.O.B. 273, JOHNSON CITY, NY, United States, 13790

Registration date: 11 Feb 1986 - 27 Dec 1995

Entity number: 1056646

Address: 24 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Feb 1986 - 26 Jun 1996

Entity number: 1056750

Address: P.O. BOX 172, VESTAL, NY, United States, 13850

Registration date: 10 Feb 1986

Entity number: 1056493

Address: P.O. BOX 1033, BINGHAMTON, NY, United States, 13902

Registration date: 07 Feb 1986 - 18 Feb 2015

Entity number: 1056330

Address: 924 SOUTHERN PINES DR., ENDICOTT, NY, United States, 13760

Registration date: 07 Feb 1986 - 24 Dec 2003

Entity number: 1055374

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

Registration date: 04 Feb 1986 - 26 Jun 1996

Entity number: 1055354

Address: 4173 FELTERS ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 04 Feb 1986

Entity number: 1055520

Address: 27 LINK DR, STE D, BINGHAMTON, NY, United States, 13904

Registration date: 04 Feb 1986

Entity number: 1054802

Address: C/O LEVENE GOULDIN & THOMPSON, 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 31 Jan 1986 - 19 Mar 2009