Business directory in New York Broome - Page 453

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 27193 companies

Entity number: 938772

Address: 113 SAVITCH ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 22 Aug 1984 - 24 Mar 1993

Entity number: 938732

Address: UPPER COURT ST., BINGHAMTON, NY, United States, 13904

Registration date: 22 Aug 1984 - 24 Mar 1993

Entity number: 938740

Address: 3 CARY STREET, APT. 2, BINGHAMTON, NY, United States, 13901

Registration date: 22 Aug 1984

Entity number: 937690

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

Registration date: 17 Aug 1984

Entity number: 937215

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

Registration date: 15 Aug 1984 - 27 Sep 1995

Entity number: 937126

Address: 576 HENRY L. DR., JOHNSON CITY, NY, United States, 13790

Registration date: 15 Aug 1984 - 24 Mar 1993

Entity number: 937124

Address: P.O. BOX 557, VESTAL, NY, United States, 13851

Registration date: 15 Aug 1984 - 27 Dec 2000

Entity number: 937115

Address: 18 GRAND BLVD., BINGHAMTON, NY, United States, 13905

Registration date: 15 Aug 1984 - 24 Mar 1993

Entity number: 936966

Address: POB 52, EAST SIDE STATION, BINGHAMTON, NY, United States, 13904

Registration date: 14 Aug 1984

Entity number: 936604

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

Registration date: 13 Aug 1984 - 24 Jun 1992

Entity number: 936293

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

Registration date: 10 Aug 1984 - 07 Apr 1987

Entity number: 936282

Address: C/O WILBUR LANDIS, P.O. BOX 104, KILLAWOG, NY, United States, 13794

Registration date: 10 Aug 1984 - 27 Dec 1995

Entity number: 936006

Address: 125 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

Registration date: 09 Aug 1984 - 27 Jun 2001

Entity number: 935540

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

Registration date: 07 Aug 1984 - 25 Mar 1992

Entity number: 935469

Address: BINGHAMTON GENERAL, HOSPITAL,PHELPS HALL, BINGHAMTON, NY, United States, 13903

Registration date: 07 Aug 1984 - 16 Sep 1985

Entity number: 934533

Address: 49 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 02 Aug 1984 - 29 Dec 1999

CGC, INC. Inactive

Entity number: 934484

Address: 53 FRONT ST., POB 1750, BINGHAMTON, NY, United States, 13902

Registration date: 02 Aug 1984 - 24 Mar 1993

Entity number: 934383

Address: 434 EAST MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 02 Aug 1984 - 25 Mar 1992

ATAF, INC. Inactive

Entity number: 934027

Address: 2901 WATSON BLVD., ENDWELL, NY, United States, 13760

Registration date: 01 Aug 1984 - 24 Mar 1993

Entity number: 933927

Address: 39 HAZEL ST., BINGHAMTON, NY, United States, 13903

Registration date: 31 Jul 1984 - 25 Mar 1992

Entity number: 933891

Address: BACHE BUILDING STE 100, 71 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 31 Jul 1984 - 25 Mar 1992

Entity number: 933327

Address: 1715 CASTLE GARDENS RD., VESTAL, NY, United States, 13850

Registration date: 27 Jul 1984 - 25 Mar 1992

Entity number: 933223

Address: 24 BEETHOVEN ST., BINGHAMTON, NY, United States, 13905

Registration date: 27 Jul 1984 - 24 Mar 1993

Entity number: 933186

Address: 236 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 27 Jul 1984 - 26 Jun 2002

Entity number: 933014

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

Registration date: 26 Jul 1984 - 24 Mar 1993

Entity number: 932813

Address: 130 OAKDALE RD, JOHNSON CITY, NY, United States, 13790

Registration date: 26 Jul 1984 - 24 Mar 1993

Entity number: 932190

Address: 119 OBAZUWA DRIVE, GLEN, NY, United States, 12072

Registration date: 24 Jul 1984 - 26 Oct 2016

Entity number: 932144

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

Registration date: 24 Jul 1984 - 24 Sep 1997

Entity number: 932186

Address: 320 FRONT ST, VESTAL, NY, United States, 13850

Registration date: 24 Jul 1984

Entity number: 932201

Address: PO BOX 5707, ENDICOTT, NY, United States, 13763

Registration date: 24 Jul 1984

Entity number: 932016

Address: 58 ACADEMY ST., P.O. BOX 327, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Jul 1984 - 23 Jun 1999

Entity number: 931723

Address: 2912 CHENANGO BRIDGE RD, BINGHAMTON, NY, United States, 13901

Registration date: 20 Jul 1984 - 24 Mar 1993

Entity number: 931612

Address: 260 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 20 Jul 1984 - 29 Sep 1993

Entity number: 931557

Address: 612 HYACINTH LANE, PEACHTREE CITY, GA, United States, 30269

Registration date: 20 Jul 1984 - 08 Jun 2011

Entity number: 931219

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

Registration date: 19 Jul 1984 - 24 Feb 1997

Entity number: 931205

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

Registration date: 19 Jul 1984 - 10 Jul 2003

Entity number: 930899

Address: PO BOX 1650, MANASSAS, VA, United States, 22110

Registration date: 18 Jul 1984 - 27 Sep 1995

Entity number: 930116

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

Registration date: 13 Jul 1984 - 10 Dec 1992

Entity number: 930092

Address: 58 ACADEMY ST., BOX 327, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 Jul 1984 - 29 Dec 1993

Entity number: 929609

Address: 132 EAST ARTERIAL HIGHWAY, BINGHAMTON, NY, United States, 13901

Registration date: 11 Jul 1984

Entity number: 929222

Address: 2647 MAIN ST, WHITNEY POINT, NY, United States, 13862

Registration date: 10 Jul 1984 - 26 Jun 2002

Entity number: 929187

Address: PO BOX 1750, BINGHAMTON, NY, United States, 13902

Registration date: 10 Jul 1984 - 24 Sep 1997

SBB INC. Inactive

Entity number: 928834

Address: 3675 SALLY PIPER RD, JOHNSON CITY, NY, United States

Registration date: 09 Jul 1984 - 25 Jan 2012

Entity number: 928122

Address: 4513 OLD VESTAL ROAD, P.O. BOX 897, BINGHAMTON, NY, United States, 13902

Registration date: 03 Jul 1984 - 14 Sep 2011

Entity number: 927872

Address: 73 CHARLOTTE ST., BINGHAMTON, NY, United States, 13905

Registration date: 03 Jul 1984 - 24 Mar 1993

Entity number: 927744

Address: 206 STATE ST., BINGHAMTON, NY, United States, 13902

Registration date: 02 Jul 1984 - 25 Sep 1996

Entity number: 927351

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

Registration date: 29 Jun 1984 - 25 Mar 1992

Entity number: 927357

Address: CORPORATION, 3 OTSENINGO ST., BINGHAMTON, NY, United States, 13903

Registration date: 29 Jun 1984

Entity number: 926978

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

Registration date: 28 Jun 1984 - 25 Mar 1992

Entity number: 926656

Address: 33 WEST STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 27 Jun 1984 - 11 Oct 2000