Business directory in New York Broome - Page 474

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 27177 companies

Entity number: 662067

Address: 76 FREDERICK ST, BINGHAMTON, NY, United States, 13902

Registration date: 12 Nov 1980 - 23 Sep 1992

Entity number: 662029

Address: 501 MIDTOWN MALL, PO BOX 1922, BINGHAMTON, NY, United States, 13902

Registration date: 12 Nov 1980 - 24 Mar 1993

Entity number: 661804

Address: 33 HAENDEL STREET, BINGHAMTON, NY, United States, 13905

Registration date: 10 Nov 1980 - 24 Mar 1998

Entity number: 661509

Address: 75 ALBERT ST, JOHNSON CITY, NY, United States, 13790

Registration date: 07 Nov 1980 - 24 Mar 1993

Entity number: 661507

Address: 677 RIVERSIDE DR, PO BOX 190, JOHNSON CITY, NY, United States, 13790

Registration date: 07 Nov 1980 - 25 Mar 1992

Entity number: 661388

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

Registration date: 07 Nov 1980 - 25 Jan 2012

Entity number: 661581

Address: 10 MITCHELL AVE, BINGHAMTON, NY, United States, 13903

Registration date: 07 Nov 1980

Entity number: 660781

Address: P.O.B. 2173, ROUTE 422, SINKING SPRING, PA, United States, 19608

Registration date: 05 Nov 1980 - 24 Jun 1998

Entity number: 660725

Address: 2204 E. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 05 Nov 1980 - 27 Dec 1995

Entity number: 660561

Address: 26 HEARTHSTONE DRIVE, BROOKFIELD CENTER, CT, United States, 06805

Registration date: 03 Nov 1980 - 23 Mar 1983

Entity number: 659891

Address: R.D. #2, BOX 498, PORT CRANE, NY, United States, 13883

Registration date: 30 Oct 1980 - 30 Oct 1985

Entity number: 659599

Address: R.D. #1, BINGHAMTON, NY, United States, 13903

Registration date: 29 Oct 1980 - 26 Jun 1991

Entity number: 659788

Address: 3000 WAYNE ST, ENDWELL, NY, United States, 13760

Registration date: 29 Oct 1980

Entity number: 659495

Address: 125 RANO BLVD, VESTAL, NY, United States, 13760

Registration date: 28 Oct 1980 - 15 Sep 2017

Entity number: 659353

Address: 3306 E. MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 28 Oct 1980 - 27 Sep 1995

Entity number: 658956

Address: 2304 HEMLOCK LANE, VESTAL, NY, United States, 13850

Registration date: 27 Oct 1980 - 23 Sep 1992

Entity number: 659187

Address: 209 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 27 Oct 1980

Entity number: 658574

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

Registration date: 23 Oct 1980 - 25 Mar 1992

Entity number: 658486

Address: 1006 PARK MANOR, BLVD, ENDWELL, NY, United States, 13760

Registration date: 23 Oct 1980 - 23 Sep 1992

Entity number: 658461

Address: 59-61 COURT ST, THIRD FL, BINGHAMTON, NY, United States, 13901

Registration date: 23 Oct 1980 - 27 Dec 1982

Entity number: 658458

Address: 809-812 PRESSS BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 23 Oct 1980 - 29 Dec 1983

Entity number: 658396

Registration date: 23 Oct 1980 - 23 Oct 1980

Entity number: 658266

Address: 247 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 22 Oct 1980 - 24 Sep 1997

Entity number: 657554

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

Registration date: 20 Oct 1980 - 25 Mar 1992

Entity number: 657437

Address: 601 PRESS BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 20 Oct 1980 - 23 Sep 1992

Entity number: 657403

Address: 21 GLENWOOD AVE, POB 115 W.V.S., BINGHAMTON, NY, United States, 13905

Registration date: 17 Oct 1980 - 25 Jan 2012

Entity number: 656189

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

Registration date: 14 Oct 1980 - 25 Jan 2012

Entity number: 655753

Address: 62 GENESEE ST, GREENE, NY, United States, 13778

Registration date: 10 Oct 1980 - 25 Mar 1992

Entity number: 655160

Address: ROUTE 7, BOX 84, BINGHAMTON, NY, United States, 13903

Registration date: 08 Oct 1980 - 28 Apr 1982

Entity number: 654493

Registration date: 03 Oct 1980 - 03 Oct 1980

Entity number: 654038

Address: AND GENERAL COUNSEL CHESAPEAKE, CORPORATION, P.O. BOX 2350, RICHMOND, VA, United States, 23218

Registration date: 02 Oct 1980 - 16 Aug 1991

Entity number: 653944

Registration date: 02 Oct 1980 - 02 Oct 1980

Entity number: 653724

Address: 151 BEVIER ST, BINGHAMTON, NY, United States, 13904

Registration date: 01 Oct 1980 - 28 Dec 1994

Entity number: 652948

Address: 28 FREDERICK STREET, BINGHAMTON, NY, United States, 13901

Registration date: 26 Sep 1980

Entity number: 652602

Address: WEST CHAPEL STREET, R.D. #1, BOX 2, WINDSOR, NY, United States, 13865

Registration date: 24 Sep 1980

Entity number: 652188

Registration date: 23 Sep 1980 - 23 Sep 1980

Entity number: 651995

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

Registration date: 22 Sep 1980 - 30 Jun 2004

Entity number: 651969

Address: RTE 11, NO STREET ADDRESS, WHITNEY POINT, NY, United States, 13862

Registration date: 22 Sep 1980 - 25 Mar 1992

Entity number: 651811

Address: 2099 PARTRIDGE LANE, BINGHAMTON, NY, United States, 13903

Registration date: 19 Sep 1980 - 23 Sep 1992

Entity number: 651779

Address: 935 CENTENNIAL AVE, BALDWIN, NY, United States, 11510

Registration date: 19 Sep 1980 - 09 Jul 1999

Entity number: 651394

Address: 184 MOELLER ST, BINGHAMTON, NY, United States, 13904

Registration date: 17 Sep 1980 - 08 Feb 1982

Entity number: 651142

Address: 97 ELY ST., BINGHAMTON, NY, United States, 13904

Registration date: 17 Sep 1980 - 27 Jun 2001

Entity number: 651114

Address: 601 PRESS BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 17 Sep 1980 - 23 Sep 1992

Entity number: 650411

Address: 469 COURT ST, BINGHAMTON, NY, United States, 13901

Registration date: 12 Sep 1980 - 26 Sep 1990

Entity number: 650406

Address: 337 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 12 Sep 1980 - 24 Mar 1993

Entity number: 649939

Address: 29 RIVERSIDE DR., BINGHAMTON, NY, United States, 13902

Registration date: 10 Sep 1980 - 23 Jun 1993

Entity number: 649669

Registration date: 09 Sep 1980 - 09 Sep 1980

Entity number: 649471

Address: 2312 LEWIS ST, ENDICOTT, NY, United States, 13760

Registration date: 08 Sep 1980 - 23 Dec 1992

Entity number: 649385

Address: PARK MANOR PLAZA, HOOPER ROAD, ENDWELL, NY, United States, 13760

Registration date: 08 Sep 1980 - 25 Mar 1992

Entity number: 649382

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 08 Sep 1980 - 02 Jan 1990