Business directory in New York Broome - Page 486

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: 495852

Address: 55 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 20 Jun 1978 - 24 Mar 1993

Entity number: 495596

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

Registration date: 19 Jun 1978 - 24 Mar 1993

Entity number: 495515

Address: 405 COURT ST, BINGHAMTON, NY, United States, 13904

Registration date: 19 Jun 1978 - 28 Oct 2009

Entity number: 495513

Address: BOX 1045, BINGHAMTON, NY, United States, 13902

Registration date: 19 Jun 1978 - 29 Dec 1988

Entity number: 495481

Address: JAMES M. WARDELL, V. PRES, 444 COMMERCE RD, VESTAL, NY, United States, 13850

Registration date: 19 Jun 1978 - 09 Dec 1996

Entity number: 494888

Address: 3017 WATSON BLVD., ENDICOTT, NY, United States, 13760

Registration date: 15 Jun 1978 - 29 Dec 1982

Entity number: 495051

Address: 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, United States, 13760

Registration date: 15 Jun 1978

Entity number: 494455

Address: 50 HAYES ST, BINGHAMTON, NY, United States, 13903

Registration date: 13 Jun 1978 - 28 Dec 1994

Entity number: 494204

Address: 55 SCHUBERT ST., BINGHAMTON, NY, United States, 13905

Registration date: 12 Jun 1978 - 25 Mar 1992

Entity number: 493723

Address: RD 1, FELTERS RD, BINGHAMTON, NY, United States, 13903

Registration date: 09 Jun 1978 - 24 Jul 1989

Entity number: 493500

Address: GLEN AUBREY ROAD, GLEN AUBREY, NY, United States, 13777

Registration date: 08 Jun 1978 - 13 Apr 1988

Entity number: 493435

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

Registration date: 08 Jun 1978 - 13 Apr 1988

Entity number: 493675

Address: 230 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 08 Jun 1978

Entity number: 493224

Address: 698 underwood road, VESTAL, NY, United States, 13850

Registration date: 07 Jun 1978

Entity number: 493186

Address: 24 VESTAL AVE, BINGHAMTON, NY, United States, 13903

Registration date: 06 Jun 1978 - 25 Mar 1992

Entity number: 493140

Address: *, WHITNEY POINT, NY, United States, 13862

Registration date: 06 Jun 1978 - 10 Mar 1988

Entity number: 493031

Registration date: 06 Jun 1978 - 06 Jun 1978

Entity number: 492354

Address: 43 WASHINGTON AVE., P.O. BOX 90, ENDICOTT, NY, United States, 13760

Registration date: 01 Jun 1978 - 25 Mar 1992

Entity number: 492253

Address: 25 FRANKLIN AVE, HILLCREST, BINGHAMTON, NY, United States, 13901

Registration date: 01 Jun 1978 - 30 Sep 1981

Entity number: 491677

Address: 1602 MAINE ROAD, ENDICOTT, NY, United States, 13760

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491622

Address: 139 HAWLEY ST, BINGHAMTON, NY, United States, 13901

Registration date: 26 May 1978 - 06 Jun 1988

Entity number: 491248

Address: 3112 VESTAL ROAD, VESTAL, NY, United States, 13580

Registration date: 25 May 1978 - 30 Jun 1982

Entity number: 491201

Address: 1109 MONROE ST., ENDICOTT, NY, United States, 13760

Registration date: 25 May 1978 - 30 Dec 1981

Entity number: 491091

Address: 3 GRANT AVE, ENDICOTT, NY, United States, 13760

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491028

Address: 907 BROAD ST, ENDICOTT, NY, United States, 13760

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 490938

Address: 29 FAYETTE STREET PO BOX 880, BINGHAMTON, NY, United States, 13902

Registration date: 24 May 1978

Entity number: 490733

Address: PO BOX 5721, ENDICOTT, NY, United States, 13763

Registration date: 23 May 1978

Entity number: 490791

Address: 21 NEW STREET, BINGHAMTON, NY, United States, 13903

Registration date: 23 May 1978

Entity number: 490153

Address: 41 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 19 May 1978

DOJ INC. Inactive

Entity number: 489761

Address: 200 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 18 May 1978 - 25 Mar 1992

Entity number: 489687

Address: 23 LATHROP AVE., BINGHAMTON, NY, United States, 13905

Registration date: 18 May 1978 - 30 Dec 1981

Entity number: 489505

Address: 368 KATTELVILLE RD, BINGHAMTON, NY, United States, 13901

Registration date: 17 May 1978 - 26 Mar 2015

Entity number: 489034

Address: ROUTE 6, EYNON, PA, United States, 18403

Registration date: 16 May 1978 - 26 Jun 1996

Entity number: 488957

Address: 3017 WATSON BLVD, ENDWELL, NY, United States, 13760

Registration date: 15 May 1978 - 30 Jun 1982

Entity number: 488805

Address: 145 WASHINGTON AVE, P O BOX 357, ENDICOTT, NY, United States, 13760

Registration date: 15 May 1978 - 24 Mar 1993

Entity number: 488575

Address: PO BOX 1116, 29 RIVERSIDE DR, BINGHAMTON, NY, United States, 13905

Registration date: 12 May 1978

Entity number: 488423

Address: 367 PROSPECT ST, BINGHAMTON, NY, United States, 13095

Registration date: 11 May 1978 - 01 Jun 2001

Entity number: 488153

Address: 120 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 10 May 1978 - 26 Feb 1982

Entity number: 488090

Registration date: 10 May 1978 - 10 May 1978

Entity number: 495667

Address: BOX 226, PIERCE CREEK RD RD 1, BINGHAMTON, NY, United States, 13903

Registration date: 10 May 1978

Entity number: 487507

Address: 200 FRONT STREET, VESTAL, NY, United States, 13850

Registration date: 08 May 1978 - 26 Aug 2002

Entity number: 487500

Address: 81 STATE ST, BINGHAMTON, NY, United States, 13901

Registration date: 08 May 1978 - 20 Mar 1996

Entity number: 487518

Address: 130 WASHINGTON ST, BINGHAMTON, NY, United States, 13901

Registration date: 08 May 1978

Entity number: 486904

Registration date: 04 May 1978 - 04 May 1978

Entity number: 486784

Address: 121 MADISON AVE, ENDICOTT, NY, United States, 13760

Registration date: 03 May 1978

Entity number: 486370

Address: 26 TOWPATH RD, BINGHAMTON, NY, United States, 13904

Registration date: 02 May 1978 - 26 Apr 2019

Entity number: 486364

Address: ROUTE 7 R D 1, HARPURSVILLE, NY, United States, 13787

Registration date: 02 May 1978 - 25 Mar 1992

Entity number: 486515

Address: 15 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 02 May 1978

Entity number: 486268

Address: 57 COLFAX AVE, BINGHAMTON, NY, United States, 13905

Registration date: 01 May 1978 - 29 Dec 1982

VENAZ, LTD. Inactive

Entity number: 486005

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

Registration date: 28 Apr 1978 - 29 Sep 1982