Business directory in New York Broome - Page 454

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: 926386

Address: 2609 E. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 27 Jun 1984 - 24 Mar 1993

Entity number: 926204

Address: C/O DOUGLAS G MATTHEWS VP, 320 N. JENSEN RD, VESTAL, NY, United States, 13850

Registration date: 26 Jun 1984 - 19 Mar 2009

Entity number: 926159

Address: R.D. #1, BOX 143, HARPURSVILLE, NY, United States, 13787

Registration date: 26 Jun 1984 - 21 Jun 1988

Entity number: 926082

Address: 433 E MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 26 Jun 1984 - 01 Nov 1996

Entity number: 925800

Address: 104 FLORAL AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925290

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

Registration date: 22 Jun 1984 - 20 May 1987

Entity number: 925475

Address: 62 ARTHUR ST., BLAUVELT, NY, United States, 10913

Registration date: 22 Jun 1984

Entity number: 925142

Address: 6 SOUTH WASHINGTON STREET, BINGHAMTON, NY, United States, 13903

Registration date: 21 Jun 1984

Entity number: 925095

Address: 33 MITCHELL AVENUE, SUITE 207, BINGHAMTON, NY, United States, 13903

Registration date: 21 Jun 1984

Entity number: 924592

Address: 36 E 120TH AVE, NORTHGLENN, CO, United States, 80233

Registration date: 19 Jun 1984 - 07 Feb 2005

Entity number: 924588

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

Registration date: 19 Jun 1984 - 23 Sep 1986

Entity number: 924379

Address: 1064 JAMES STREET, SYRACUSE, NY, United States, 13203

Registration date: 19 Jun 1984 - 01 Apr 1987

Entity number: 924275

Address: 151 LAUREL AVE, BINGHAMTON, NY, United States, 13905

Registration date: 18 Jun 1984 - 24 Mar 1993

Entity number: 924213

Address: P.O. BOX 2039, 1 MARINE MIDLAND PLZ, BINGHAMTON, NY, United States, 13901

Registration date: 18 Jun 1984 - 30 Oct 1984

Entity number: 924190

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

Registration date: 18 Jun 1984 - 24 Mar 1993

Entity number: 923173

Address: 10 ALICE STREET, BINGHAMTON, NY, United States, 13900

Registration date: 13 Jun 1984 - 24 Mar 1993

Entity number: 922951

Address: 1000 SECURITY MUT. BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 12 Jun 1984 - 31 Mar 1987

Entity number: 922938

Address: 1000 SECURITY MUTUAL, BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 12 Jun 1984 - 25 Mar 1992

Entity number: 922937

Address: 1000 SECURITY MUTUAL, BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 12 Jun 1984 - 31 Mar 1987

Entity number: 922520

Address: 110 BROAD ST., BINGHAMTON, NY, United States, 13904

Registration date: 11 Jun 1984 - 25 Mar 1992

Entity number: 920910

Address: P.O. BOX 7038, ENDWELL, NY, United States, 13760

Registration date: 04 Jun 1984 - 02 May 1988

Entity number: 920542

Address: 848 CONKLIN RD, BINGHAMTON, NY, United States, 13903

Registration date: 31 May 1984 - 27 Dec 1995

Entity number: 920525

Address: R.D. #4, KATTELVILLE RD, BINGHAMTON, NY, United States, 13901

Registration date: 31 May 1984 - 12 Mar 1993

Entity number: 919943

Address: & INGRAHAM, 46 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 30 May 1984

TRIM, INC. Inactive

Entity number: 919599

Address: HOSPITAL, 169 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 29 May 1984 - 29 Dec 1999

Entity number: 919470

Address: 257 RIVERSIDE DR, JOHNSON CITY, NY, United States, 13790

Registration date: 29 May 1984

Entity number: 919407

Address: 507 PRESS BLDG., POB 1964, BINGHAMTON, NY, United States, 13902

Registration date: 25 May 1984 - 25 Mar 1992

Entity number: 919212

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

Registration date: 25 May 1984 - 10 Jun 1986

Entity number: 919170

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

Registration date: 25 May 1984 - 24 Mar 1993

Entity number: 918735

Address: 3420 OLD VESTAL RD, VESTAL, NY, United States, 13850

Registration date: 23 May 1984 - 25 Mar 1992

Entity number: 918655

Address: 101 SMITHFIELD DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 23 May 1984 - 21 Aug 1989

Entity number: 918027

Address: 155 RITA RD., VESTAL, NY, United States, 13850

Registration date: 21 May 1984 - 25 Mar 1992

Entity number: 917998

Address: PO BOX 2039, BINGHAMTON, NY, United States, 13902

Registration date: 21 May 1984 - 28 Dec 1994

Entity number: 917203

Address: 230 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 17 May 1984 - 25 Mar 1992

Entity number: 917352

Address: 216 REYNOLDS RD, JOHNSON CITY, NY, United States, 13790

Registration date: 17 May 1984

Entity number: 917063

Address: 39-43 NORTH BROAD, STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 16 May 1984 - 27 Dec 1995

Entity number: 917061

Address: SHIPPERS RD, VESTAL, NY, United States, 13850

Registration date: 16 May 1984 - 23 Mar 1989

Entity number: 917044

Address: 212 BEVIER ST., BINGHAMTON, NY, United States, 13901

Registration date: 16 May 1984 - 24 Mar 1993

Entity number: 916919

Address: STAR ROUTE, 100, GLEN AUBREY, NY, United States, 13777

Registration date: 16 May 1984 - 24 Dec 1997

Entity number: 917046

Address: R.D. #2, JONES ROAD, VESTAL, NY, United States, 13850

Registration date: 16 May 1984

Entity number: 916612

Address: 122 STATE STREET, SECOND FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 15 May 1984 - 24 Sep 1997

Entity number: 916528

Address: 1200 VESTAL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 14 May 1984 - 25 Mar 1992

Entity number: 916372

Address: 117 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 14 May 1984 - 25 Mar 1992

Entity number: 916104

Address: 184 CRARY AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 11 May 1984 - 24 Mar 1993

ASIL CORP. Inactive

Entity number: 915953

Address: 407 W MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 11 May 1984 - 12 May 2003

Entity number: 915831

Address: EDWIN A. LINK FIELD, BOX 7, JOHNSON CITY, NY, United States, 13790

Registration date: 10 May 1984 - 27 Sep 1995

Entity number: 915765

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

Registration date: 10 May 1984 - 27 Sep 1995

Entity number: 915442

Address: R.D. #1.,PIERCE CREEK RD, BOX 124A, BINGHAMTON, NY, United States, 13903

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 914981

Address: 501 MIDTOWN MALL, 15 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 08 May 1984 - 11 Dec 1991

Entity number: 914959

Address: 650 COLLEGE RD EAST, PRINCETON, NJ, United States, 08542

Registration date: 08 May 1984 - 22 Apr 2011