Business directory in New York Broome - Page 446

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
NIBOR INC. Inactive

Entity number: 1024406

Address: 2200 E. MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 11 Sep 1985 - 26 Jun 1996

Entity number: 1024519

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

Registration date: 11 Sep 1985

Entity number: 1023760

Address: P.O. BOX 22, DEPOSIT, NY, United States, 13754

Registration date: 09 Sep 1985

Entity number: 1023527

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

Registration date: 06 Sep 1985 - 18 May 1987

Entity number: 1023513

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

Registration date: 06 Sep 1985 - 13 Nov 1992

Entity number: 1023509

Address: 823 OAKDALE RD., JOHNSON CITY, NY, United States, 13790

Registration date: 06 Sep 1985 - 15 Sep 2000

Entity number: 1023410

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

Registration date: 06 Sep 1985 - 08 Dec 1994

Entity number: 1023362

Address: 99 COLLIER ST, SUITE 406, BINGHAMTON, NY, United States, 13901

Registration date: 05 Sep 1985 - 29 Sep 1993

Entity number: 1023302

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

Registration date: 05 Sep 1985 - 25 Mar 1992

Entity number: 1023200

Address: 333 WESTLAKE AVE.N, SEATTLE, WA, United States, 98109

Registration date: 05 Sep 1985 - 27 Sep 1995

Entity number: 1022706

Address: ROUTE 315, PLAINS TOWNSHIP, WILKES BARRE, PA, United States

Registration date: 03 Sep 1985 - 18 Jun 1990

Entity number: 1022664

Address: 412 TORRENCE AVE., VESTAL, NY, United States, 13850

Registration date: 03 Sep 1985 - 24 Mar 1993

Entity number: 1022638

Address: 141 WASHINGTON ST, BINGHAMTON, NY, United States, 13901

Registration date: 03 Sep 1985 - 25 Mar 1992

Entity number: 1022610

Address: PO BOX 66, KIRKWOOD, NY, United States, 13795

Registration date: 03 Sep 1985 - 24 Sep 1997

Entity number: 1022590

Address: 19 AVENUE C, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Sep 1985 - 09 Mar 1999

Entity number: 1022583

Address: 1424 FRONT ST, BINGHAMTON, NY, United States, 13901

Registration date: 03 Sep 1985 - 28 Dec 1994

Entity number: 1022396

Address: 2 SEWARD AVE., ENDWELL, NY, United States, 13760

Registration date: 30 Aug 1985 - 24 Mar 1993

Entity number: 1022277

Address: ENDWELL POST OFFICE BOX 8695, ENDWELL, NY, United States, 13762

Registration date: 30 Aug 1985 - 25 Jul 2008

Entity number: 1022124

Address: 279 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 29 Aug 1985 - 24 Mar 1993

Entity number: 1022162

Address: 195-197 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 29 Aug 1985

Entity number: 1021480

Address: 209 W MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 27 Aug 1985 - 27 Dec 2010

Entity number: 1021277

Address: 207 LODER AVENUE, APT D-15, ENDICOTT, NY, United States, 13760

Registration date: 27 Aug 1985 - 25 Jan 2012

Entity number: 1021176

Address: 22 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 26 Aug 1985 - 24 Jun 1992

Entity number: 1020976

Address: 3 HOLIDAY HILL, ENDICOTT, NY, United States, 13760

Registration date: 26 Aug 1985 - 23 Sep 1998

Entity number: 1021098

Address: NAVAL AFFA.,LEGAL OFF., PUBLIC SEC.BLDG., STATE CAMPUS, NY, United States, 12226

Registration date: 26 Aug 1985

Entity number: 1020549

Address: 111 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 22 Aug 1985 - 04 May 2020

Entity number: 1020470

Address: 1 MARINE MIDLAND PLZ, BINGHAMTO, NY, United States, 13902

Registration date: 22 Aug 1985 - 13 May 1993

Entity number: 1020464

Address: 117 MAIN ST., VESTAL, NY, United States, 13850

Registration date: 22 Aug 1985

Entity number: 1020202

Address: 313 S LODER AVE, ENDICOTT, NY, United States, 13760

Registration date: 21 Aug 1985 - 13 Feb 2019

Entity number: 1020175

Address: 59-61 COURT ST, P.O.B. 1865, BINGHAMTON, NY, United States, 13902

Registration date: 21 Aug 1985 - 07 Jun 1990

Entity number: 1019768

Address: 203 CHENANGO ST, BINGHAMPTON, NY, United States, 13901

Registration date: 20 Aug 1985

Entity number: 1019113

Address: TOM RAVENER V.P., 36 BROOME INDUSTRIAL PARKWAY, CONKLIN, NY, United States, 13748

Registration date: 16 Aug 1985 - 10 Oct 2001

Entity number: 1018799

Address: 1233 DOROTHY ST., BINGHAMTON, NY, United States, 13901

Registration date: 15 Aug 1985

Entity number: 1018917

Address: SYCAMORE RD., VESTAL, NY, United States, 13850

Registration date: 15 Aug 1985

Entity number: 1018481

Address: RD#6, COLESVILLE RD, BINGHAMTON, NY, United States, 13904

Registration date: 14 Aug 1985 - 06 Nov 1987

Entity number: 1018319

Address: 4401 VESTAL PARKWAY, EAST, BINGHAMTON, NY, United States, 13902

Registration date: 14 Aug 1985 - 12 Dec 1989

Entity number: 1018535

Address: 99 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 14 Aug 1985

Entity number: 1018215

Address: AFFAIRS, LEGAL OFFICE, PUBLIC SECURITY BLDG, STATE CAMPUS, NY, United States, 12226

Registration date: 13 Aug 1985

Entity number: 1017320

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

Registration date: 08 Aug 1985 - 24 Jun 1992

Entity number: 1017257

Address: CHENANGO PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 08 Aug 1985

Entity number: 1016742

Address: KENNEDY'S CORNER, 161 COURT ST., BINGHAMPTON, NY, United States, 13901

Registration date: 06 Aug 1985 - 24 Jun 1992

Entity number: 1016821

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

Registration date: 06 Aug 1985

Entity number: 1016502

Address: 723 AZON RD, BINGHAMPTON, NY, United States

Registration date: 05 Aug 1985 - 24 Jun 1992

Entity number: 1015893

Address: 40 BIGELOW ST., BINGHAMTON, NY, United States, 13904

Registration date: 01 Aug 1985 - 18 Jul 2017

Entity number: 1015826

Address: 47 RIVERSIDE DR. PLAZA, JOHNSON CITY, NY, United States, 13790

Registration date: 01 Aug 1985 - 29 Sep 1993

Entity number: 1015857

Address: 63 CARROLL ST, BINGHAMTON, NY, United States, 13901

Registration date: 01 Aug 1985

Entity number: 1015015

Address: 17 WILLOW ST., JOHNSON CITY, NY, United States, 13790

Registration date: 29 Jul 1985 - 25 Jan 2012

Entity number: 1015013

Address: 705 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 29 Jul 1985 - 18 Aug 1995

Entity number: 1014836

Address: 141 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 29 Jul 1985 - 25 Mar 1992

Entity number: 1014711

Address: 3 MIDWAY COURT, ENDICOTT, NY, United States, 13760

Registration date: 26 Jul 1985