Business directory in New York Broome - Page 449

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: 986112

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

Registration date: 02 Apr 1985 - 24 Mar 1993

Entity number: 985990

Address: 1104 PRESS BLDG, 19 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 02 Apr 1985 - 24 Jun 1992

VLC, LTD. Inactive

Entity number: 985938

Address: 1 MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 02 Apr 1985 - 26 Jun 1996

Entity number: 985823

Address: 1201 MONROE ST., ENDICOTT, NY, United States, 13760

Registration date: 02 Apr 1985 - 17 Apr 1989

Entity number: 984412

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

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984365

Address: 1468 COLESVILLE ROAD, HARPURSVILLE, NY, United States, 13786

Registration date: 27 Mar 1985 - 30 Jun 2004

Entity number: 983826

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

Registration date: 26 Mar 1985 - 23 Sep 1998

Entity number: 984153

Address: 1201 MONROE ST, P.O. BOX 329, ENDICOTT, NY, United States, 13760

Registration date: 26 Mar 1985

Entity number: 984040

Address: 11 NANTICOKE AVE, ENDICOTT, NY, United States, 13760

Registration date: 26 Mar 1985

Entity number: 983082

Address: 15 CHARLOTTE ST., BINGHAMTON, NY, United States, 13905

Registration date: 21 Mar 1985 - 28 Dec 1994

Entity number: 983029

Address: 208 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 21 Mar 1985 - 24 Jun 1992

Entity number: 982995

Address: KATTELVILLE RD., CHENANGO BRIDGE, BROOME, NY, United States, 13745

Registration date: 21 Mar 1985 - 24 Mar 1993

Entity number: 982488

Address: P.O. BOX 714, WESTVIEW STATION, BINGHAMTON, NY, United States, 13905

Registration date: 20 Mar 1985 - 25 Sep 1991

Entity number: 981819

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

Registration date: 18 Mar 1985 - 23 Sep 1998

Entity number: 981662

Address: 59-61 COURT ST, BINGHAMTON, NY, United States, 13901

Registration date: 18 Mar 1985 - 28 Jan 1986

Entity number: 981752

Address: 701 AZON RD., JOHNSON CITY, NY, United States, 13790

Registration date: 18 Mar 1985

Entity number: 981635

Address: 77 FIFIELD AVENUE, HANCOCK, NY, United States, 13783

Registration date: 18 Mar 1985 - 02 Aug 2024

Entity number: 981268

Address: 2176 CHAPEL COURT, TOMS RIVER, NJ, United States, 08753

Registration date: 14 Mar 1985 - 06 Apr 1999

Entity number: 981080

Address: 2590 GLENWOOD ROAD, VESTAL, NY, United States, 13850

Registration date: 14 Mar 1985

Entity number: 980865

Address: 617 CLUBHOUSE ROAD, VESTAL, NY, United States, 13850

Registration date: 13 Mar 1985 - 01 Nov 1994

Entity number: 980399

Address: ROUTE 206, WHITNEY POINT, NY, United States, 13862

Registration date: 12 Mar 1985 - 23 Mar 1994

Entity number: 980225

Address: 435 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 12 Mar 1985 - 25 Mar 1992

Entity number: 979968

Address: 37 LYDIA STREET, BINGHAMTON, NY, United States, 13905

Registration date: 11 Mar 1985 - 29 Sep 1993

Entity number: 979484

Address: 225 MAIN ST, WINDOSR, NY, United States, 13865

Registration date: 08 Mar 1985

Entity number: 979330

Address: DENNIS CAMARDA, 2503 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 07 Mar 1985

Entity number: 979008

Address: 220 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 06 Mar 1985 - 05 Apr 1995

Entity number: 978841

Address: RD #1 US ROUTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 06 Mar 1985 - 24 Mar 1993

Entity number: 978589

Address: POB 2276, BINGHAMTON, NY, United States, 13902

Registration date: 05 Mar 1985 - 24 Mar 1993

Entity number: 978522

Address: 1166 FRONT ST., BINGHAMTON, NY, United States, 13901

Registration date: 05 Mar 1985 - 24 Mar 1993

Entity number: 978365

Address: 320 GRAND AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 05 Mar 1985 - 24 Mar 1993

Entity number: 978279

Address: PO BOX 309, WHITNEY POINT, NY, United States, 13862

Registration date: 04 Mar 1985 - 28 Dec 1994

Entity number: 978169

Address: HOLIDAY INN ARENA, BINGHAMTON, NY, United States, 13901

Registration date: 04 Mar 1985 - 24 Mar 1993

Entity number: 976181

Address: C/O ROBERT W. CAREY ESQ., 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901

Registration date: 22 Feb 1985 - 30 Jun 1993

Entity number: 975697

Address: 400 FAIRWAY DR, STE 200, CORAOPOLIS, PA, United States, 15108

Registration date: 21 Feb 1985 - 18 Nov 1997

Entity number: 975605

Address: RD #5, AIRPORT RD, BINGHAMTON, NY, United States, 13905

Registration date: 21 Feb 1985 - 25 Mar 1992

Entity number: 975545

Address: POB 73, CASTLE CREEK, NY, United States, 13744

Registration date: 20 Feb 1985 - 27 Apr 2000

Entity number: 975537

Address: RTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 20 Feb 1985 - 25 Mar 1992

Entity number: 975275

Address: 39 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 20 Feb 1985 - 22 Mar 1993

Entity number: 975245

Address: AIRPORT ROAD, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 20 Feb 1985 - 24 Jun 1992

Entity number: 975142

Address: 312 VESTAL AVE, ENDICOTT, NY, United States, 13760

Registration date: 19 Feb 1985 - 06 May 2004

Entity number: 975037

Address: 234G PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 19 Feb 1985 - 24 Mar 1993

Entity number: 974877

Address: 236 CORLISS AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 19 Feb 1985 - 18 Aug 1994

Entity number: 974781

Address: 121 PENNSYLVANIA AVE., BINGHAMTON, NY, United States, 13903

Registration date: 15 Feb 1985 - 01 Jul 1991

Entity number: 974436

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

Registration date: 14 Feb 1985 - 29 Sep 1993

Entity number: 974301

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

Registration date: 14 Feb 1985 - 29 Jun 1994

Entity number: 973569

Address: 22 MEDFORD ST, BINGHAMTON, NY, United States, 13903

Registration date: 12 Feb 1985 - 24 Mar 1993

Entity number: 973593

Address: 1080 CHENANGO STREET SUITE B, BINGHAMTON, NY, United States, 13901

Registration date: 12 Feb 1985

Entity number: 972814

Address: 471 GROVELAND AVE., BOX 222, ENDWELL, NY, United States, 13760

Registration date: 08 Feb 1985 - 25 Mar 1992

Entity number: 972472

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Feb 1985 - 24 Jun 1992

Entity number: 972350

Address: BOX 211A, PATCH RD. R.D. 3, BINGHAMTON, NY, United States, 13901

Registration date: 06 Feb 1985 - 25 Mar 1992