Business directory in New York Broome - Page 468

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 27182 companies

Entity number: 743582

Address: 1900 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 04 Jan 1982 - 24 Mar 1993

Entity number: 739926

Address: 129 FRONT ST, PO BOX 67, DEPOSIT, NY, United States, 13754

Registration date: 29 Dec 1981 - 31 Mar 1998

Entity number: 739628

Address: 640 CONKLIN RD, BINGHAMTON, NY, United States, 13903

Registration date: 28 Dec 1981

Entity number: 739347

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

Registration date: 24 Dec 1981 - 25 Oct 1999

Entity number: 723412

Address: 75 ELY ST., BINGHAMTON, NY, United States, 13904

Registration date: 22 Dec 1981 - 28 Oct 2009

Entity number: 722809

Address: 718 PICKWICK DRIVE, VESTAL, NY, United States, 13850

Registration date: 21 Dec 1981

Entity number: 736616

Address: PO BOX 800, ROUTE 7, HARPURSVILLE, NY, United States, 13787

Registration date: 18 Dec 1981 - 26 Oct 2016

Entity number: 728953

Address: P. O. BOX 290, AZON RD., JOHNSON CITY, NY, United States, 13790

Registration date: 17 Dec 1981 - 01 Jan 1982

Entity number: 670216

Address: PO BOX 1256, 17 BROAD ST., BINGHAMTON, NY, United States, 13902

Registration date: 15 Dec 1981 - 24 Mar 1993

Entity number: 670069

Address: 71 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 15 Dec 1981 - 02 Oct 2018

Entity number: 702788

Address: P. O. BOX 1731, 210 PRESS BLDG., BINGHAMTON, NY, United States, 13902

Registration date: 14 Dec 1981 - 24 Mar 1993

Entity number: 713446

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

Registration date: 11 Dec 1981 - 23 Sep 1992

Entity number: 739128

Address: 1121 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 07 Dec 1981 - 24 Mar 1993

Entity number: 739013

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

Registration date: 04 Dec 1981 - 01 Sep 1992

Entity number: 738985

Address: 15 CHENANGO ST., SUITE 501 MIDTOWN MALL, BINGHAMTON, NY, United States, 13902

Registration date: 04 Dec 1981 - 23 Sep 1992

Entity number: 737060

Address: 290 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 27 Nov 1981 - 27 Jun 2001

Entity number: 737033

Address: 130 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 27 Nov 1981 - 02 May 1988

Entity number: 736882

Address: 2301 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 25 Nov 1981 - 25 Mar 1992

Entity number: 736819

Address: 216 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 25 Nov 1981 - 17 Dec 2003

Entity number: 736439

Address: 123 ELDREDGE ST, BINGHAMTON, NY, United States, 13901

Registration date: 24 Nov 1981 - 23 Sep 1992

Entity number: 735475

Address: 304 GLENDALE DR., ENDICOTT, NY, United States, 13760

Registration date: 19 Nov 1981 - 26 Dec 2001

Entity number: 735430

Address: 304 GLENDALE DR, ENDICOTT, NY, United States, 13760

Registration date: 19 Nov 1981 - 24 Mar 1993

Entity number: 735348

Address: RD #1, BOX 78, NINEVEH, NY, United States, 13813

Registration date: 19 Nov 1981 - 23 Sep 1992

Entity number: 735328

Address: 1247 TAFT AVE, ENDICOTT, NY, United States, 13760

Registration date: 19 Nov 1981 - 08 Jan 2024

Entity number: 735255

Address: 213 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 18 Nov 1981 - 15 Jan 1997

Entity number: 734697

Address: BOX 1731, 210 PRESS BLDG, BINGHAMTON, NY, United States, 13902

Registration date: 17 Nov 1981 - 24 Mar 1993

Entity number: 734648

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

Registration date: 16 Nov 1981

Entity number: 734196

Address: PO BOX 234B, R.D. #2, BINGHAMTON, NY, United States, 13903

Registration date: 13 Nov 1981 - 24 Mar 1993

Entity number: 734154

Address: 122 HILL AVE., ENDICOTT, NY, United States, 13760

Registration date: 13 Nov 1981 - 24 Mar 1993

Entity number: 733695

Address: 148 OAK ST., BINGHAMTON, NY, United States, 13905

Registration date: 12 Nov 1981 - 11 Feb 2011

Entity number: 732748

Address: 124 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 09 Nov 1981 - 27 Dec 1995

Entity number: 731503

Address: 66 HAWLEY ST., PO BOX 1965, BINGHAMTON, NY, United States, 13902

Registration date: 04 Nov 1981 - 23 Sep 1992

Entity number: 731488

Address: 99 COLLIER ST., SUITE 300, BINGHAMTON, NY, United States, 13901

Registration date: 04 Nov 1981 - 24 Mar 1993

Entity number: 731351

Address: 89 PROSPECT AVE., BINGHAMTON, NY, United States, 13901

Registration date: 02 Nov 1981 - 13 Apr 1988

Entity number: 731075

Address: 99 N BROAD ST, JOHNSON CITY, NY, United States, 13790

Registration date: 30 Oct 1981 - 29 Jan 2010

Entity number: 730958

Address: BANKERS TRUST BLDG, STATE ST. ENTRANCE, BINGHAMTON, NY, United States, 13901

Registration date: 30 Oct 1981 - 24 Mar 1993

Entity number: 729582

Address: 99 COLLIER ST., SUITE 300, BINGHAMTON, NY, United States, 13901

Registration date: 22 Oct 1981 - 24 Mar 1993

Entity number: 729378

Address: 27 ROOSEVELT AVE., BINGHAMTON, NY, United States, 13901

Registration date: 21 Oct 1981 - 25 Mar 1992

Entity number: 729211

Address: 42 MONTROSE ST., NEW MILFORD, PA, United States, 18834

Registration date: 21 Oct 1981 - 08 Jan 1990

Entity number: 728359

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

Registration date: 16 Oct 1981 - 25 Mar 1992

Entity number: 727997

Address: 1 MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 14 Oct 1981 - 25 Jan 2012

Entity number: 727883

Address: 163 WEST ARTERIAL HIGHWAY, BINGHAMTON, NY, United States, 13901

Registration date: 14 Oct 1981 - 28 Sep 1993

Entity number: 727647

Address: MIDTOWN MALL SUITE 501, 15 CHENANGO ST., BINGHAMTON, NY, United States, 13902

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727607

Address: 1 SUMMIT SQUARE, RT 413 & DOUBLEWOODS RD, LANGHORNE, PA, United States, 19047

Registration date: 13 Oct 1981

Entity number: 727226

Address: 2 COURT ST, BINGHAMTON, NY, United States, 13901

Registration date: 08 Oct 1981 - 25 Mar 1991

Entity number: 727191

Address: 59 COURT ST, BINGHAMTON, NY, United States, 13901

Registration date: 08 Oct 1981 - 24 Mar 1993

Entity number: 727288

Address: 2302 SOUTH KAHAWHA STREET, BECKLEY, WV, United States, 25801

Registration date: 08 Oct 1981

Entity number: 726944

Address: ONE ENDICOTT AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 07 Oct 1981 - 24 Aug 2010

Entity number: 726940

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

Registration date: 07 Oct 1981 - 24 Mar 1993

Entity number: 726742

Address: 1279 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 06 Oct 1981 - 19 Jan 1994