Business directory in New York Broome - Page 461

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: 836890

Address: 1279 VESTAL AVE., BINGHAMTON, NY, United States, 13903

Registration date: 22 Apr 1983

Entity number: 836792

Address: 2100 DONNA DRIVE, VESTAL, NY, United States, 13850

Registration date: 21 Apr 1983 - 15 Jun 1988

Entity number: 836619

Address: 725 MARKET ST., WILMINGTON, DE, United States, 19801

Registration date: 21 Apr 1983 - 15 Jun 1988

Entity number: 836075

Address: BRIGHTON DONUTS, 177 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 19 Apr 1983

Entity number: 835605

Address: ROUTE 6 SCRANTON-, CARBONDALE HIGHWAY, EYON, PA, United States, 18403

Registration date: 18 Apr 1983 - 15 Jun 1988

Entity number: 835554

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

Registration date: 18 Apr 1983 - 28 Dec 1994

Entity number: 835025

Address: R.D. #2, BELDEN HILL, HARPURSVILLE, NY, United States, 13787

Registration date: 14 Apr 1983 - 25 Mar 1992

Entity number: 835004

Address: 901 N. BROADWAY, N MASSAPEQUA, NY, United States, 11758

Registration date: 14 Apr 1983

Entity number: 835089

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

Registration date: 14 Apr 1983

LAGUE, INC. Inactive

Entity number: 834066

Address: 304 ROBBLE AVE., ENDICOTT, NY, United States, 13760

Registration date: 11 Apr 1983 - 15 Jun 1988

Entity number: 834134

Address: 834 upper front st., BINGHAMTON, NY, United States, 13905

Registration date: 11 Apr 1983

Entity number: 834056

Address: 15 OAK RIDGE PARK, WESTPORT, CT, United States, 06880

Registration date: 11 Apr 1983

Entity number: 833873

Address: R.D.# 1, BOX 451, WINDSOR, NY, United States, 13865

Registration date: 08 Apr 1983 - 25 Mar 1992

Entity number: 833319

Address: 1201 MONROE ST., ENDICOTT, NY, United States, 13760

Registration date: 06 Apr 1983 - 15 Jun 1988

Entity number: 833197

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

Registration date: 05 Apr 1983 - 27 Sep 1995

Entity number: 832690

Address: 208 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 04 Apr 1983 - 24 Mar 1993

Entity number: 832636

Address: PO BOX 895, VESTAL, NY, United States, 13851

Registration date: 04 Apr 1983 - 21 Jun 2021

Entity number: 832304

Address: 201 MAIN STREET, SUITE 501, FORT WORTH, TX, United States, 76102

Registration date: 01 Apr 1983 - 03 Nov 1995

Entity number: 832198

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

Registration date: 31 Mar 1983 - 02 Nov 1995

Entity number: 831882

Address: 348 CLINTON ST., BINGHAMTON, NY, United States, 13904

Registration date: 30 Mar 1983 - 29 Dec 1999

Entity number: 831821

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

Registration date: 30 Mar 1983

Entity number: 831228

Address: 400 PLAZA DRIVE, BINGHAMTON, NY, United States, 13903

Registration date: 28 Mar 1983 - 24 Sep 1997

Entity number: 831111

Address: 2505 N. 124TH ST., BROOKFIELD, WI, United States, 53005

Registration date: 28 Mar 1983 - 04 Jun 1987

Entity number: 830514

Address: SOUTH ST & ROUTE 79, WHITNEY POINT, NEW YORK, NY, United States, 13862

Registration date: 24 Mar 1983 - 28 Oct 2009

Entity number: 830362

Address: BOX 275A, R.D. #2, CONKLIN, NY, United States, 13748

Registration date: 24 Mar 1983 - 30 Dec 1991

Entity number: 830122

Address: 68 HAWLEY ST., BOX 1965, BINGHAMTON, NY, United States, 13902

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 829734

Address: 96-98 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 830021

Address: 245 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 22 Mar 1983

Entity number: 829529

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

Registration date: 21 Mar 1983

Entity number: 829103

Address: 42 OAK ST., BINGHAMTON, NY, United States, 13905

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 828770

Address: 3136 EAST MAIN ST., ENDWELL, NY, United States, 13760

Registration date: 17 Mar 1983 - 15 Jun 1988

Entity number: 828685

Address: 574 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 16 Mar 1983 - 30 Jun 2004

Entity number: 828170

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 Mar 1983 - 31 Dec 2013

Entity number: 828086

Address: 339 ECHO RD., VESTAL, NY, United States, 13850

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828050

Address: 3145 STEWART RD., BOX 32, VESTAL, NY, United States, 13850

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828289

Address: 1201 MONROE ST., P. O. BOX 329, ENDICOTT, NY, United States, 13760

Registration date: 15 Mar 1983

Entity number: 827991

Address: 117 POWDERHOUSE RD., VESTAL, NY, United States, 13850

Registration date: 14 Mar 1983 - 24 Sep 1997

Entity number: 827715

Address: 3609 JAMES DRIVE, ENDWELL, NY, United States, 13760

Registration date: 11 Mar 1983 - 16 Oct 1984

Entity number: 827473

Address: 317 HEATHERSTONE DRIVE, ENDWELL, NY, United States, 13760

Registration date: 11 Mar 1983

Entity number: 884664

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

Registration date: 09 Mar 1983 - 27 Sep 1995

Entity number: 827067

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

Registration date: 09 Mar 1983 - 25 Mar 1992

Entity number: 826781

Address: 122 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 Mar 1983 - 24 Mar 1993

Entity number: 826600

Address: BRANDYWINE AVE., PO BOX 1326, BINGHAMTON, NY, United States, 13902

Registration date: 08 Mar 1983 - 03 Oct 1991

Entity number: 826572

Address: 1250 FRONT ST., NORTHGATE PLAZA, BINGHAMTON, NY, United States, 13905

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826816

Address: 302 BROOKVIEW DRIVE, BINGHAMTON, NY, United States, 13901

Registration date: 08 Mar 1983

Entity number: 826306

Address: 325 CLINTON ST., BINGHAMTON, NY, United States, 13905

Registration date: 07 Mar 1983 - 25 Mar 1992

Entity number: 826105

Address: COMPANY OF NEW YORK, 100 COURT ST.,B-1625, BINGHAMTON, NY, United States, 13902

Registration date: 04 Mar 1983 - 25 Apr 1991

Entity number: 824985

Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Registration date: 01 Mar 1983

Entity number: 824252

Address: 172 CONKLIN AVE., BINGHAMTON, NY, United States, 13903

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 824161

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Feb 1983 - 19 Feb 2004