Business directory in New York Broome - Page 484

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: 516194

Address: 7 POWERS RD., BINGHAMTON, NY, United States, 13903

Registration date: 17 Oct 1978 - 13 Mar 1989

VESCO, INC. Inactive

Entity number: 516176

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 515742

Address: 39 CLINTON ST, BINGHAMTON, NY, United States, 13905

Registration date: 13 Oct 1978 - 29 Sep 1993

Entity number: 515332

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

Registration date: 12 Oct 1978

Entity number: 515289

Address: 419 SOUTH MCKINLEY AVE., ENDICOTT, NY, United States, 13760

Registration date: 11 Oct 1978 - 02 May 1980

Entity number: 514984

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 514810

Address: 3712 COUNTRY CLUB RD., ENDWELL, NY, United States, 13760

Registration date: 10 Oct 1978 - 29 Dec 1982

Entity number: 514685

Address: 3200 VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 06 Oct 1978 - 12 May 1994

Entity number: 514683

Address: PO BOX 440, 1390 MILLBURN DRIVE, CONKLIN, NY, United States, 13748

Registration date: 06 Oct 1978 - 26 Oct 2016

Entity number: 514485

Address: 253 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 05 Oct 1978 - 27 Jul 1983

Entity number: 514224

Address: R D 4 OAK HILL RD, P O BOX 1, BINGHAMTON, NY, United States, 13901

Registration date: 04 Oct 1978 - 25 Mar 1992

Entity number: 514180

Address: 4 EMMA STREET, BINGHAMTON, NY, United States, 13905

Registration date: 04 Oct 1978 - 29 Jan 2008

Entity number: 514343

Address: 1905 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 04 Oct 1978

Entity number: 514269

Address: 28 ZEVAN ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Oct 1978

Entity number: 513952

Address: COMMERCE RD, VESTAL, NY, United States, 13850

Registration date: 03 Oct 1978 - 29 Sep 1993

Entity number: 514064

Address: 32-36 HARRISON STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Oct 1978

Entity number: 514016

Address: 1016 VESTAL PKWY, VESTAL, NY, United States, 13850

Registration date: 03 Oct 1978

Entity number: 514057

Address: 27 CHESTNUT ST., BINGHAMTON, NY, United States, 13905

Registration date: 03 Oct 1978

Entity number: 513756

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

Registration date: 02 Oct 1978 - 24 Mar 1993

Entity number: 513672

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

Registration date: 02 Oct 1978 - 31 Dec 1986

Entity number: 513107

Address: 2609 BEMBRIDGE DRIVE, RALEIGH, NC, United States, 27613

Registration date: 28 Sep 1978 - 11 Jun 2015

Entity number: 513080

Address: 200 RANO BLVD, VESTAL, NY, United States, 13850

Registration date: 28 Sep 1978 - 25 Mar 1992

Entity number: 513062

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 513025

Address: R.D. 7 BOX 134, BINGHAMTON, NY, United States, 13903

Registration date: 28 Sep 1978 - 29 Dec 1982

Entity number: 512737

Address: 1424 FRONT ST., BINGHAMTON, NY, United States, 13901

Registration date: 27 Sep 1978 - 24 Sep 1997

ZUB, INC. Inactive

Entity number: 512736

Address: 21/2 GAILFOYLE AVE, BINGHAMTON, NY, United States, 13903

Registration date: 27 Sep 1978 - 24 Mar 1993

Entity number: 512645

Address: 902 PRESS BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 27 Sep 1978 - 30 Jun 1982

Entity number: 511981

Address: 1007 PRESS BLDG, BOX 507, BINGHAMTON, NY, United States, 13902

Registration date: 22 Sep 1978 - 25 Mar 1992

Entity number: 511505

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

Registration date: 21 Sep 1978

Entity number: 511242

Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 20 Sep 1978

Entity number: 510626

Address: 153 PARK CITY CENTER, LANCASTER, PA, United States, 17601

Registration date: 15 Sep 1978 - 27 Sep 1995

Entity number: 510476

Address: 3736 VESTAL PKWY EAST, VESTAL, NY, United States, 13850

Registration date: 14 Sep 1978 - 24 Mar 1993

Entity number: 510239

Address: 145 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 13 Sep 1978 - 02 Jul 1992

Entity number: 510011

Registration date: 13 Sep 1978 - 13 Sep 1978

Entity number: 509384

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

Registration date: 08 Sep 1978 - 28 Oct 2009

Entity number: 509324

Address: 6709 BROOKLAWN PARKWAY, SYRACUSE, NY, United States, 13211

Registration date: 08 Sep 1978 - 23 Sep 1998

Entity number: 509274

Address: 4100 OLD VESTAL ROAD, SUITE 104, VESTAL, NY, United States, 13850

Registration date: 08 Sep 1978 - 07 Jul 2016

Entity number: 508379

Registration date: 01 Sep 1978

Entity number: 508122

Address: 10 ALPINE ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 31 Aug 1978 - 24 Sep 1997

Entity number: 508070

Address: 201 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 31 Aug 1978 - 30 Dec 1981

Entity number: 507920

Address: 56 OAKDALE MALL, JOHNSON CITY, NY, United States, 13790

Registration date: 31 Aug 1978 - 24 Mar 1993

Entity number: 508003

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

Registration date: 31 Aug 1978

Entity number: 507839

Address: 1800 PENN MUTUAL TOWER, 501 WALNUT ST., PHILADELPHIA, PA, United States, 19106

Registration date: 30 Aug 1978 - 28 Nov 1984

Entity number: 507769

Address: PO BOX 1925, BINGHAMTON, NY, United States, 13902

Registration date: 30 Aug 1978 - 24 Mar 1993

Entity number: 463432

Address: PO BOX 182, VESTAL, NY, United States, 13850

Registration date: 29 Aug 1978

Entity number: 506665

Address: P.O. BOX 230, JOHNSON CITY, NY, United States, 13790

Registration date: 22 Aug 1978 - 05 May 2014

Entity number: 507161

Address: 832 DICKINSON DR., BINGHAMTON, NY, United States, 13903

Registration date: 21 Aug 1978 - 25 Mar 1992

Entity number: 506937

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

Registration date: 17 Aug 1978 - 31 Jan 1986

Entity number: 506801

Address: 17 WEBSTER CT., BINGHAMTON, NY, United States, 13903

Registration date: 17 Aug 1978 - 29 Dec 1982

Entity number: 505976

Address: PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, United States, 13902

Registration date: 14 Aug 1978