Business directory in New York Broome - Page 458

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: 880501

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

Registration date: 10 Nov 1983 - 23 Aug 1990

Entity number: 879726

Address: 215 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Registration date: 07 Nov 1983 - 24 Mar 1993

Entity number: 879575

Address: 240 RIDGEFIELD RD., ENDICOTT, NY, United States, 13760

Registration date: 07 Nov 1983 - 24 Mar 1993

Entity number: 879459

Address: PO BOX 400, CLIFFORD, PA, United States, 18413

Registration date: 07 Nov 1983

Entity number: 879753

Address: 265 LEWIS STREET, ENDICOTT, NY, United States, 13760

Registration date: 07 Nov 1983

Entity number: 878409

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

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878248

Address: CARRIAGE HOUSE EAST D6, ROUTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 02 Nov 1983 - 24 Mar 1993

Entity number: 877922

Address: 89 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 01 Nov 1983 - 18 Jan 2001

Entity number: 877804

Address: 34 JARVIS ST., BINGHAMTON, NY, United States, 13905

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877743

Address: 34 BROAD ST., JOHNSON CITY, NY, United States, 13790

Registration date: 31 Oct 1983 - 23 Jun 1993

Entity number: 877356

Address: 11 WATER ST., BINGHAMTON, NY, United States, 13901

Registration date: 28 Oct 1983 - 26 Sep 1990

Entity number: 877279

Address: 208 PRESS BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 28 Oct 1983 - 24 Mar 1993

Entity number: 877178

Address: 208 GREENWOOD RD., ENDICOTT, NY, United States, 13760

Registration date: 27 Oct 1983 - 21 Apr 1993

Entity number: 876876

Address: PO BOX 39, MAINE, NY, United States, 13802

Registration date: 26 Oct 1983 - 23 Jul 2003

Entity number: 876875

Address: 1229 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 26 Oct 1983 - 24 Mar 1993

Entity number: 876873

Address: 1712 PLEASANT DR., VESTAL, NY, United States, 13850

Registration date: 26 Oct 1983 - 24 Mar 1993

Entity number: 876872

Address: R. D. #2, BOX 3007 MAIN ST., KIRKWOOD, NY, United States, 13795

Registration date: 26 Oct 1983 - 01 Aug 1994

Entity number: 876671

Address: %TED WOLOSZYN, 1108 TAMARA LANE, JOHNSON CITY, NY, United States, 13790

Registration date: 26 Oct 1983 - 03 May 2000

Entity number: 876871

Address: 332 MAIN ST, KIRKWOOD, NY, United States, 13795

Registration date: 26 Oct 1983

Entity number: 876874

Address: C/O NANCY APALOVICH, 3303 EAST MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 26 Oct 1983

Entity number: 876622

Address: 17 CASTLE CREEK RD., BINGHAMTON, NY, United States, 13901

Registration date: 25 Oct 1983 - 26 Sep 1990

Entity number: 876584

Address: 616 BARNES AVE., ENDICOTT, NY, United States, 13760

Registration date: 25 Oct 1983 - 31 Dec 1999

Entity number: 876102

Address: SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 24 Oct 1983 - 31 Mar 1987

Entity number: 875975

Address: 193 ROBINSON STREET, BINGHAMTON, NY, United States, 13904

Registration date: 24 Oct 1983 - 01 Oct 1999

Entity number: 875932

Address: PO BOX 197, WINDSOR, NY, United States, 13865

Registration date: 24 Oct 1983

Entity number: 875834

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

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875582

Address: 3 WESTLAND COURT, BINGHAMTON, NY, United States, 13905

Registration date: 21 Oct 1983 - 25 Aug 1986

PAKUS, INC. Inactive

Entity number: 874745

Address: WOODWORTH ROAD, R.D. #2 BOX 215AA, BINGHAMTON, NY, United States, 13903

Registration date: 18 Oct 1983 - 08 Dec 1986

Entity number: 873689

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

Registration date: 13 Oct 1983 - 25 Mar 1992

Entity number: 872387

Address: 1038 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 06 Oct 1983 - 18 Oct 1989

Entity number: 872385

Address: PO BOX 2061, BINGHAMTON, NY, United States, 13902

Registration date: 06 Oct 1983 - 26 Jun 1996

Entity number: 872190

Address: 1279 FRONT ST., BINGHAMTON, NY, United States, 13901

Registration date: 05 Oct 1983

Entity number: 871710

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 04 Oct 1983 - 27 Sep 1995

Entity number: 871314

Address: RD 1, ROUTE 41, DEPOSIT, NY, United States, 13754

Registration date: 03 Oct 1983 - 25 Mar 1992

Entity number: 871588

Address: 200 FRONT ST, STE C, VESTAL, NY, United States, 13850

Registration date: 03 Oct 1983

Entity number: 870834

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

Registration date: 29 Sep 1983 - 24 Mar 1993

Entity number: 870463

Address: P. O. BOX 1204, BINGHAMTON, NY, United States, 13902

Registration date: 28 Sep 1983

Entity number: 870092

Address: 14 N. LIBERTY AVE., ENDICOTT, NY, United States, 13760

Registration date: 26 Sep 1983 - 25 Mar 1992

Entity number: 869862

Address: 19 CHENANGO ST., SUITE 501, BINGHAMTON, NY, United States, 13901

Registration date: 26 Sep 1983 - 11 Jun 2003

Entity number: 869900

Address: 925 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 26 Sep 1983

Entity number: 869379

Address: COLLINS ST., WHITNEY POINT, NY, United States, 13862

Registration date: 22 Sep 1983 - 25 Mar 1992

Entity number: 869007

Address: 1500 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 20 Sep 1983 - 09 Dec 1986

Entity number: 868243

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

Registration date: 16 Sep 1983 - 15 Jun 1988

Entity number: 868207

Address: BOX 237,R.D. #6, CLOLESVILLE RD., BINGHAMTON, NY, United States, 13904

Registration date: 16 Sep 1983

Entity number: 868011

Address: 601 OAKDALE RD., JOHNSON CITY, NY, United States, 13790

Registration date: 15 Sep 1983 - 28 Jun 1993

Entity number: 867910

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

Registration date: 15 Sep 1983 - 15 Jun 1988

Entity number: 867852

Address: 101 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 14 Sep 1983 - 01 Jun 1994

Entity number: 867486

Address: POB A335, BINGHAMTON, NY, United States, 13902

Registration date: 13 Sep 1983 - 24 Mar 1993

Entity number: 866929

Address: 4225 MURPHY RD, BINGHAMTON, NY, United States, 13903

Registration date: 09 Sep 1983

Entity number: 866751

Address: ADAMS STREET RD., P. O. BOX 387, WHITNEY POINT, NY, United States, 13862

Registration date: 08 Sep 1983 - 31 Jan 1986