Business directory in New York Broome - Page 483

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: 534401

Address: 3215 E MAIN ST, ENDWELL, NY, United States, 13760

Registration date: 22 Jan 1979 - 25 Mar 1992

Entity number: 534300

Address: 22 RIVERSIDE DR., BINGHAMTON, NY, United States, 13905

Registration date: 22 Jan 1979 - 24 Mar 1993

Entity number: 533974

Address: BOX 1015, A R.D. #2, PORT CRANE, NY, United States, 13833

Registration date: 19 Jan 1979 - 24 Mar 1993

Entity number: 534164

Address: 96 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 19 Jan 1979

Entity number: 534100

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

Registration date: 19 Jan 1979

Entity number: 533441

Address: 1409 ROCHESTER ST, ENDICOTT, NY, United States, 13760

Registration date: 16 Jan 1979 - 28 Oct 2009

Entity number: 533413

Registration date: 16 Jan 1979 - 16 Jan 1979

Entity number: 533334

Address: PO BOX 308, WHITNEY POINT, NY, United States, 13862

Registration date: 16 Jan 1979 - 29 Dec 1982

Entity number: 532293

Address: 3533 STRATFORD DR, VESTAL, NY, United States, 13850

Registration date: 10 Jan 1979 - 24 Sep 1998

Entity number: 532145

Address: 173 FRONT STREET, VESTAL, NY, United States, 13850

Registration date: 10 Jan 1979 - 27 Dec 2000

Entity number: 532249

Address: BOX 45, SOUTHVIEW STATION, BINGHAMTON, NY, United States, 13903

Registration date: 10 Jan 1979

Entity number: 530754

Address: 70 SEMINARY AVE., BINGHAMTON, NY, United States, 13905

Registration date: 04 Jan 1979

Entity number: 529678

Address: P.O. BOX 927, BINGHAMTON, NY, United States, 13902

Registration date: 29 Dec 1978 - 24 Mar 1993

Entity number: 529543

Address: 133 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 29 Dec 1978 - 19 Jan 1984

Entity number: 529326

Registration date: 29 Dec 1978 - 01 Jan 1979

Entity number: 529544

Address: 3 PARK AVE., BINGHAMTON, NY, United States, 13903

Registration date: 29 Dec 1978

Entity number: 528924

Registration date: 27 Dec 1978 - 27 Dec 1978

Entity number: 528577

Address: 76 FREDERICK ST., BINGHAMTON, NY, United States, 13904

Registration date: 26 Dec 1978 - 29 Dec 1982

Entity number: 527979

Address: 22 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905

Registration date: 20 Dec 1978

Entity number: 527640

Registration date: 19 Dec 1978 - 19 Dec 1978

Entity number: 526393

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

Registration date: 12 Dec 1978 - 29 Dec 1982

Entity number: 525905

Address: 66 HAWLEY ST, P O BOX 1965, BINGHAMTON, NY, United States, 13902

Registration date: 08 Dec 1978 - 24 Mar 1993

Entity number: 525522

Address: P.O. BOX 2033, BINGHAMTON, NY, United States, 13902

Registration date: 07 Dec 1978 - 27 Sep 1995

Entity number: 524559

Address: 4705 MARSHALL DR., BINGHAMTON, NY, United States, 13903

Registration date: 01 Dec 1978 - 04 Jun 1980

Entity number: 524481

Address: 1538 CONKLIN RD, CONKLIN, NY, United States, 13748

Registration date: 01 Dec 1978 - 08 Apr 2004

Entity number: 523843

Address: PO BOX 1563, BINGHAMTON, NY, United States, 13902

Registration date: 28 Nov 1978

Entity number: 522469

Address: 3321 VESTAL PARKWAY, EAST, VESTAL, NY, United States, 13850

Registration date: 20 Nov 1978 - 05 Nov 1979

Entity number: 522080

Registration date: 17 Nov 1978 - 17 Nov 1978

Entity number: 521924

Address: 19 CHENANGO ST, SUITE 1006, BINGHAMTON, NY, United States, 13901

Registration date: 16 Nov 1978 - 30 Jun 1982

Entity number: 521742

Address: 2700 E MAIN ST, ENDWELL, NY, United States, 13760

Registration date: 15 Nov 1978 - 11 Oct 1989

Entity number: 520610

Address: R D 2BOX 274, GRIPPENHILL RD, VESTAL, NY, United States, 13850

Registration date: 09 Nov 1978 - 24 Mar 1993

Entity number: 520558

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

Registration date: 09 Nov 1978 - 10 Apr 1985

Entity number: 519936

Address: WILLIAM H. GARDNER, 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 06 Nov 1978 - 29 Sep 1982

Entity number: 519917

Address: 22 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905

Registration date: 06 Nov 1978 - 13 Apr 1988

Entity number: 519897

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

Registration date: 03 Nov 1978 - 31 May 1988

Entity number: 519888

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

Registration date: 03 Nov 1978 - 24 Mar 1993

Entity number: 519712

Address: 19 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 03 Nov 1978 - 25 Mar 1992

Entity number: 519557

Registration date: 02 Nov 1978 - 02 Nov 1978

Entity number: 519352

Address: PO BOX 756, Binghamton, NY, United States, 13902

Registration date: 02 Nov 1978

Entity number: 519247

Address: 622 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 01 Nov 1978 - 13 Apr 1988

Entity number: 519117

Address: 518 CENTRAL ST., ENDICOTT, NY, United States, 13760

Registration date: 01 Nov 1978 - 26 Jun 1996

Entity number: 518382

Address: THOMAS A. MUSCATELLO, 89 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 27 Oct 1978

Entity number: 518065

Address: TIMBER LANE, ELMIRA, NY, United States, 14904

Registration date: 26 Oct 1978 - 30 Jun 1982

Entity number: 518003

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

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 517358

Address: PO BOX 871, BINGHAMTON, NY, United States, 13902

Registration date: 23 Oct 1978 - 27 Dec 1995

Entity number: 517292

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

Registration date: 23 Oct 1978 - 25 Jan 2012

Entity number: 516710

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

Registration date: 19 Oct 1978 - 17 Jan 1989

Entity number: 516697

Address: 553 BUNN HILL ROAD, VESTAL, NY, United States, 00000

Registration date: 19 Oct 1978 - 05 Jul 2006

Entity number: 516403

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 529735

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

Registration date: 17 Oct 1978 - 23 Sep 1998