Business directory in New York Broome - Page 455

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: 914945

Address: PO BOX 1235, BINGHAMTON, NY, United States, 13903

Registration date: 08 May 1984

Entity number: 915000

Address: P.O. BOX 1611, BINGHAMTON, NY, United States, 13902

Registration date: 08 May 1984

Entity number: 914516

Address: 409-F HOOPER RD., ENDWELL, NY, United States, 13760

Registration date: 07 May 1984 - 05 Jan 1989

Entity number: 914436

Address: CLENDENNING RD., HARPURSVILLE, NY, United States, 13787

Registration date: 04 May 1984 - 25 Mar 1992

Entity number: 914418

Address: 294 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 04 May 1984 - 23 Jun 1993

Entity number: 914377

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

Registration date: 04 May 1984 - 18 Dec 1996

Entity number: 913705

Address: 41 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 02 May 1984 - 26 Jun 1996

Entity number: 913663

Address: 1201 EAST MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 02 May 1984 - 24 Mar 1993

Entity number: 913293

Address: 251 1/2 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 01 May 1984 - 24 Mar 1993

Entity number: 913156

Address: POB 2164, BINGHAMTON, NY, United States, 13902

Registration date: 01 May 1984 - 22 Dec 2000

Entity number: 913091

Address: 1137 MAIN ST., VESTAL, NY, United States, 13850

Registration date: 30 Apr 1984 - 25 Jan 2012

Entity number: 913036

Address: 2038 CHESHIRE RD., BINGHAMOTN, NY, United States, 13903

Registration date: 30 Apr 1984 - 28 Dec 1994

Entity number: 912978

Address: 1042 WOODS LAND, GROSSE POINTE WOODS, MI, United States, 48236

Registration date: 30 Apr 1984 - 13 Sep 1989

Entity number: 912844

Address: 113 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 30 Apr 1984 - 26 Jun 1996

Entity number: 912768

Address: 621 FIELD STREET, JOHNSON CITY, NY, United States, 13760

Registration date: 30 Apr 1984

Entity number: 912311

Address: 1407 WATSON BLVD., ENDICOTT, NY, United States, 13760

Registration date: 26 Apr 1984 - 26 Jun 2002

JEDON CORP. Inactive

Entity number: 912019

Address: 31 NELSON RD, VESTAL, NY, United States, 13850

Registration date: 25 Apr 1984 - 27 Mar 1998

Entity number: 911914

Address: 143 BEETHOVEN ST., BINGHAMTON, NY, United States, 13905

Registration date: 25 Apr 1984 - 25 Mar 1992

A.P.K. INC. Inactive

Entity number: 911857

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

Registration date: 25 Apr 1984 - 25 Mar 1992

Entity number: 911241

Address: 1201 MONROE STREET, ENDICOTT, NY, United States, 13760

Registration date: 23 Apr 1984 - 25 Mar 1992

Entity number: 911019

Address: BOX 62.,RD#2, UPPER PENNSYLAVNIA AVE, BINGHAMTON, NY, United States, 13903

Registration date: 23 Apr 1984 - 24 Mar 1993

Entity number: 910249

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

Registration date: 18 Apr 1984 - 24 Mar 1993

Entity number: 910140

Address: 74 1/2 CARROLL ST., BINGHAMTON, NY, United States, 13901

Registration date: 18 Apr 1984 - 25 Mar 1998

Entity number: 910039

Address: 5658 UNION STATION, ENDICOTT, NY, United States, 13763

Registration date: 17 Apr 1984 - 17 Nov 1999

Entity number: 909453

Address: 232 VESTAL PARKWAY W., VESTAL, NY, United States, 13850

Registration date: 13 Apr 1984 - 25 Mar 1992

Entity number: 909452

Address: 80 EXCHANGE STREET, 700 SECURITY MUTUAL BL, BINGHAMTON, NY, United States, 12901

Registration date: 13 Apr 1984 - 28 Jun 1995

Entity number: 909425

Address: 49 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 13 Apr 1984 - 16 Apr 1993

Entity number: 909357

Address: 66 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 13 Apr 1984 - 05 Mar 1987

Entity number: 908392

Address: 9 MILES ST, BINGHAMTON, NY, United States, 13905

Registration date: 10 Apr 1984 - 09 Oct 1987

Entity number: 908272

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

Registration date: 10 Apr 1984 - 25 Mar 1992

Entity number: 908211

Address: AT JENSEN ROAD, PO BOX 550, BINGHAMTON, NY, United States, 13902

Registration date: 10 Apr 1984

Entity number: 907874

Address: P.O. BOX 639, BINGHAMTON, NY, United States, 13902

Registration date: 09 Apr 1984 - 27 Dec 1995

AKAP, LTD. Inactive

Entity number: 907250

Address: 507 PRESS BLDG., P.O. BOX 1964, BINGHAMTON, NY, United States, 13902

Registration date: 05 Apr 1984 - 28 Dec 1994

Entity number: 907101

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

Registration date: 04 Apr 1984 - 25 Mar 1992

Entity number: 906997

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET-PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 04 Apr 1984 - 30 Jun 2004

Entity number: 906896

Address: 900 RIVERSIDE DRIVE, UNION, NY, United States, 13760

Registration date: 04 Apr 1984 - 25 Mar 1992

Entity number: 906699

Address: P O BOX 857, SCRANTON, PA, United States, 18501

Registration date: 03 Apr 1984 - 24 Sep 1997

Entity number: 906671

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

Registration date: 03 Apr 1984 - 25 Mar 1992

Entity number: 906670

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

Registration date: 03 Apr 1984 - 25 Mar 1992

Entity number: 906244

Address: KEY BANK BLDG 6TH FL, STATE ST ENTRANCE, BINGHAMTON, NY, United States, 13901

Registration date: 02 Apr 1984 - 24 Mar 1993

Entity number: 906291

Address: 40-48 CORLISS AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Apr 1984

Entity number: 906068

Address: 801 CATALINA BLVD, ENDWELL, NY, United States, 13760

Registration date: 30 Mar 1984 - 24 Sep 2015

Entity number: 905982

Address: 305 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 30 Mar 1984

Entity number: 905796

Address: 17 CYPRESS ST., BINGHAMTON, NY, United States, 13905

Registration date: 29 Mar 1984 - 25 Mar 1992

Entity number: 905718

Address: 9 MAIN STREET, BINGHAMTON, NY, United States, 13901

Registration date: 29 Mar 1984 - 25 Mar 1992

Entity number: 904777

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

Registration date: 27 Mar 1984 - 24 Mar 1993

Entity number: 904074

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

Registration date: 23 Mar 1984

Entity number: 903750

Address: 2317 VESTAL PARKWAY, E VESTAL, NY, United States, 13850

Registration date: 22 Mar 1984 - 20 Apr 1993

Entity number: 903622

Address: OAKDALE MALL, JOHNSON CITY, NY, United States, 13790

Registration date: 21 Mar 1984 - 24 Mar 1993

Entity number: 903536

Address: P.O. BOX 182, VESTAL, NY, United States, 13850

Registration date: 21 Mar 1984