Business directory in New York Broome - Page 457

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: 889079

Address: 901 NEAL ROAD, ENDICOTT, NY, United States, 13760

Registration date: 19 Jan 1984 - 21 Aug 1995

Entity number: 888974

Address: 1403 MILLBURN DR, CONKLIN, NY, United States, 13748

Registration date: 19 Jan 1984 - 30 Aug 2005

Entity number: 888973

Address: 1403 MILLBURN DR, CONKLIN, NY, United States, 13748

Registration date: 19 Jan 1984

Entity number: 888403

Address: 205 N. GRIPPEN AVE., ENDICOTT, NY, United States, 13760

Registration date: 17 Jan 1984 - 24 Mar 1993

Entity number: 888383

Address: 200 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 17 Jan 1984

Entity number: 888216

Address: 4500 PERKIOMEN AVE, READING, PA, United States, 19606

Registration date: 16 Jan 1984 - 09 May 2000

Entity number: 888067

Address: 145 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 16 Jan 1984 - 26 Sep 1990

Entity number: 888007

Address: 333 OAK HILL RD, RD 4, BINGHAMTON, NY, United States, 13901

Registration date: 16 Jan 1984 - 16 Oct 1990

Entity number: 887915

Address: 401 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 16 Jan 1984 - 01 Jun 1989

Entity number: 887888

Address: 256 HARRISON AVE., LODI, NJ, United States, 07644

Registration date: 16 Jan 1984 - 24 Mar 1993

Entity number: 886454

Address: P.O. BOX 152, ENDWELL, NY, United States, 13760

Registration date: 09 Jan 1984 - 25 Mar 1992

Entity number: 886285

Address: 3647 WATSON BLVD., ENDICOTT, NY, United States, 13760

Registration date: 09 Jan 1984 - 27 Dec 1995

Entity number: 886167

Address: 58-68 EXCHANGE ST., BINGHAMTON, NY, United States, 13902

Registration date: 06 Jan 1984 - 07 Sep 1989

Entity number: 886225

Address: 71 FREDERICK STREET, Scott Township, BINGHAMTON, NY, United States, 13901

Registration date: 06 Jan 1984

Entity number: 885927

Address: INC. 4TH FL. O'NEIL BLDG, STATE AT COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 05 Jan 1984

Entity number: 885423

Address: 148 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 04 Jan 1984 - 07 Jan 1998

Entity number: 885045

Address: 2093 EAST HAMTON ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 03 Jan 1984 - 01 Nov 2004

Entity number: 884250

Address: 435 MAIN STREET #104, JOHNSON CITY, NY, United States, 13790

Registration date: 30 Dec 1983 - 31 Oct 1997

Entity number: 883978

Address: P.O. BOX 2039, 1 MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13902

Registration date: 29 Dec 1983 - 24 Mar 1993

Entity number: 883779

Address: %DONALD F SNYDER, 3 MONTAGUE ST, BINGHAMTON, NY, United States, 13901

Registration date: 28 Dec 1983 - 24 Mar 1993

Entity number: 883643

Address: 4 NORTON DR., BINGHAMTON, NY, United States, 13905

Registration date: 28 Dec 1983 - 26 Sep 1990

Entity number: 883259

Address: 215 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 23 Dec 1983 - 24 Mar 1993

Entity number: 883213

Address: 15-19 GRISWOLD ST., BINGHAMTON, NY, United States, 13904

Registration date: 23 Dec 1983 - 20 Mar 1996

Entity number: 883162

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

Registration date: 23 Dec 1983 - 26 Sep 1990

Entity number: 882134

Address: 78 CONKLIN AVENUE, APARTMENT 6, BINGHAMTON, NY, United States, 13903

Registration date: 20 Dec 1983 - 24 Mar 1993

Entity number: 882344

Address: 100 COURT ST, BINGHAMTON, NY, United States, 13902

Registration date: 20 Dec 1983

Entity number: 882032

Address: UNDERBERG MANLEY, CASEY, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 19 Dec 1983 - 26 Sep 1990

Entity number: 881864

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

Registration date: 19 Dec 1983 - 24 Mar 1993

Entity number: 881493

Address: 44 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 15 Dec 1983 - 29 Sep 1993

Entity number: 813071

Address: 6 DEYO HILL RD., BINGHAMTON, NY, United States, 13905

Registration date: 15 Dec 1983 - 23 Sep 1998

Entity number: 812873

Address: R.D. 5, BROOKS ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 14 Dec 1983

Entity number: 812095

Address: 108 SOUTH WATER ST., GREENWICH, CT, United States, 06830

Registration date: 13 Dec 1983 - 23 Sep 1998

Entity number: 811869

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

Registration date: 12 Dec 1983 - 24 Mar 1993

Entity number: 866436

Address: PO BOX 426, VESTAL, NY, United States, 13850

Registration date: 07 Dec 1983 - 12 Mar 1985

Entity number: 865522

Address: 720 CONKLIN RD, BINGHAMTON, NY, United States, 13903

Registration date: 07 Dec 1983 - 08 Nov 2001

Entity number: 865642

Address: BOX 540, JOHNSON CITY, NY, United States, 13790

Registration date: 07 Dec 1983

Entity number: 812409

Address: 100 COURT STREET, PO BOX 1625, BINGHAMTON, NY, United States, 13902

Registration date: 06 Dec 1983 - 14 Dec 1995

Entity number: 812026

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

Registration date: 05 Dec 1983 - 24 Mar 1993

Entity number: 811893

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

Registration date: 05 Dec 1983 - 27 Dec 1995

Entity number: 811634

Address: 71 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 02 Dec 1983

Entity number: 811266

Address: 1652 RT 26, UNION MAINE HGWY, ENDICOTT, NY, United States, 13760

Registration date: 01 Dec 1983 - 24 Mar 1993

Entity number: 810943

Address: & GILFILLAN PC, 26TH FL MAIN PL TW, BUFFALO, NY, United States, 14202

Registration date: 01 Dec 1983 - 24 Mar 1993

Entity number: 810894

Address: 75 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 30 Nov 1983

Entity number: 853476

Address: P.O. BOX 86, 57 KATTELVILLE RD., CHENAGNO BRIDGE, NY, United States, 13745

Registration date: 29 Nov 1983 - 24 Mar 1993

Entity number: 850990

Address: 6 ROWE AVE., BINGHAMTON, NY, United States, 13905

Registration date: 28 Nov 1983 - 24 Mar 1993

Entity number: 813114

Address: 1335 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 28 Nov 1983 - 21 Nov 1997

Entity number: 884380

Registration date: 27 Nov 1983

Entity number: 841224

Address: 84 OAK ST, BINGHAMTON, NY, United States, 13905

Registration date: 25 Nov 1983 - 25 Jan 2012

Entity number: 881161

Address: BOX 145-A, RD #1, WHITNEY POINT, NY, United States, 13862

Registration date: 16 Nov 1983

Entity number: 880692

Address: 8 HAWLEY ST, BINGHAMTON, NY, United States, 13905

Registration date: 14 Nov 1983 - 27 Dec 1995