Business directory in New York Broome - Page 480

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: 574539

Address: RD 2, CRESCENT DRIVE, KIRKWOOD, NY, United States, 13795

Registration date: 09 Aug 1979 - 24 Mar 1993

Entity number: 573838

Address: 501 MURRAY HILL RD, BINGHAMTON, NY, United States, 13903

Registration date: 07 Aug 1979 - 23 Sep 1992

Entity number: 573186

Address: 99 HAWLEY ST, BINGHAMTON, NY, United States, 13901

Registration date: 02 Aug 1979 - 25 Mar 1992

Entity number: 573138

Address: 31 SANITARIA SPRINGS ROAD, BINGHAMTON, NY, United States, 13904

Registration date: 02 Aug 1979 - 07 Mar 1995

Entity number: 573111

Registration date: 02 Aug 1979 - 02 Aug 1979

Entity number: 572964

Address: 53 FRONT ST, BOX 1040, BINGHAMTON, NY, United States, 13902

Registration date: 01 Aug 1979 - 25 Mar 1992

Entity number: 572758

Registration date: 01 Aug 1979 - 01 Aug 1979

Entity number: 572692

Address: BOX 226, ROUTE 38B, ENDICOTT, NY, United States, 13760

Registration date: 31 Jul 1979 - 25 Mar 1992

Entity number: 572411

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

Registration date: 31 Jul 1979 - 26 Dec 1990

Entity number: 572307

Address: 191 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 30 Jul 1979 - 26 Dec 1990

Entity number: 571052

Address: 308 N NANTICOKE AVE, ENDICOTT, NY, United States, 13760

Registration date: 24 Jul 1979 - 04 Sep 2007

Entity number: 570692

Address: 226 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 569820

Registration date: 18 Jul 1979 - 18 Jul 1979

Entity number: 569825

Address: PO BOX 178 2304, RTE 7, HARPURSVILLE, NY, United States, 13787

Registration date: 18 Jul 1979

Entity number: 569755

Address: 60 HIGHLAND ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 17 Jul 1979 - 20 May 2013

Entity number: 569719

Address: 60 HIGHLAND ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 17 Jul 1979 - 23 Jul 2013

Entity number: 569244

Address: 365 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 16 Jul 1979 - 24 Mar 1993

Entity number: 568911

Address: 90 BEVIER STREET, BINGHAMTON, NY, United States, 13904

Registration date: 13 Jul 1979 - 25 Jan 1995

Entity number: 568852

Address: NY-PENN TRADE CENTER, 435 MAIN ST, JOHNSON CITY, NY, United States

Registration date: 12 Jul 1979 - 25 Mar 1992

Entity number: 568699

Address: 2901 EAST WAYNE ST, ENDWELL, NY, United States, 13760

Registration date: 12 Jul 1979 - 26 Oct 2016

Entity number: 568512

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

Registration date: 11 Jul 1979 - 29 Sep 1993

Entity number: 568351

Registration date: 11 Jul 1979 - 11 Jul 1979

Entity number: 568341

Address: 24 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Registration date: 10 Jul 1979

Entity number: 568257

Address: 326 PROSPECT ST, BINGHAMTON, NY, United States, 13905

Registration date: 10 Jul 1979

Entity number: 567655

Address: 320 SCARBOROUGH DRIVE, ENDWELL, NY, United States, 13760

Registration date: 06 Jul 1979 - 30 Sep 1997

Entity number: 567431

Registration date: 06 Jul 1979 - 06 Jul 1979

Entity number: 567641

Address: 134 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 06 Jul 1979

Entity number: 567064

Address: BANKERS TRUST BLDG, SUITE 2A STATE ST, BINGHAMTON, NY, United States, 13901

Registration date: 03 Jul 1979 - 11 Jan 1994

Entity number: 566903

Address: BOX 1040, 53 FRONT ST, BINGHAMTON, NY, United States, 13902

Registration date: 02 Jul 1979 - 04 Nov 1992

Entity number: 566853

Address: 69 HIGHLAND AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 02 Jul 1979 - 23 Sep 1992

Entity number: 566423

Address: 89 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 28 Jun 1979

Entity number: 599542

Registration date: 26 Jun 1979 - 26 Jun 1979

Entity number: 565337

Registration date: 25 Jun 1979 - 25 Jun 1979

Entity number: 565100

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

Registration date: 22 Jun 1979 - 27 Sep 1995

Entity number: 565315

Address: 89 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 22 Jun 1979

Entity number: 564843

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

Registration date: 21 Jun 1979 - 27 Aug 2019

Entity number: 564432

Address: 210 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 19 Jun 1979 - 15 Nov 1989

Entity number: 563470

Address: 15 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 14 Jun 1979 - 24 Mar 1993

Entity number: 563100

Address: 29 ALBANY AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 13 Jun 1979 - 25 Mar 1992

Entity number: 562812

Address: ROUTE 17 R D 1, BOX 165, WINDSOR, NY, United States, 13865

Registration date: 11 Jun 1979 - 25 Mar 1992

Entity number: 562811

Registration date: 11 Jun 1979 - 11 Jun 1979

Entity number: 562237

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

Registration date: 07 Jun 1979 - 25 Mar 1992

Entity number: 562130

Address: BALL & MCDONOUGH PC, PO BOX 1740, BINGHAMTON, NY, United States, 13902

Registration date: 07 Jun 1979 - 26 Dec 1990

Entity number: 562129

Address: PO BOX 1740, BINGHAMTON, NY, United States, 13902

Registration date: 07 Jun 1979 - 26 Dec 1990

Entity number: 562351

Address: 1 AVON ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 07 Jun 1979

Entity number: 562159

Address: 5 IRVING AVE, KIRKWOOD, NY, United States, 13795

Registration date: 07 Jun 1979

Entity number: 561789

Address: 201 CHENANGO ST, BINGHAMTON, NY, United States, 13902

Registration date: 06 Jun 1979 - 25 Mar 1992

Entity number: 561686

Address: 702 PRESS BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 05 Jun 1979 - 26 Dec 1990

Entity number: 561253

Address: 409 HOOPER RD, ENDWELL, NY, United States, 13760

Registration date: 04 Jun 1979 - 24 Mar 1993

Entity number: 561054

Registration date: 01 Jun 1979 - 01 Jun 1979