Business directory in New York Broome - Page 487

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 27490 companies

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

Entity number: 561015

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

Registration date: 01 Jun 1979 - 26 Dec 1990

Entity number: 560683

Address: 134 1/2 HENRY ST., BINGHAMTON, NY, United States, 13901

Registration date: 31 May 1979 - 25 Mar 1992

Entity number: 560106

Registration date: 29 May 1979 - 29 May 1979

Entity number: 559295

Address: 3213 METZ AVE, ENDWELL, NY, United States, 13760

Registration date: 23 May 1979 - 20 Dec 1984

Entity number: 558962

Address: 1901 VESTAL PARKWAY, EAST, VESTAL, NY, United States, 13850

Registration date: 23 May 1979 - 24 Mar 1993

Entity number: 557532

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

Registration date: 17 May 1979 - 21 Jan 1987

Entity number: 557420

Address: 122 STATE ST, BINGHAMTON, NY, United States, 13902

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557491

Address: 1300 MARKET ST., WILMINGTON, DE, United States, 19801

Registration date: 17 May 1979

Entity number: 556618

Registration date: 14 May 1979 - 15 May 1979

Entity number: 556617

Registration date: 14 May 1979 - 16 Oct 1980

Entity number: 556563

Address: 36 WASHINGTON AVE, ENDIOCTT, NY, United States, 13760

Registration date: 11 May 1979 - 24 Mar 1993

Entity number: 556294

Address: 34 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 11 May 1979 - 25 Mar 1992

Entity number: 556082

Address: 1800 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 10 May 1979 - 29 Dec 1982

Entity number: 555719

Address: 4 WAGNER ST., BINGHAMTON, NY, United States, 13904

Registration date: 08 May 1979 - 24 Mar 1993

Entity number: 555526

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

Registration date: 07 May 1979 - 22 Aug 1986

Entity number: 554736

Address: 724 SECURITY MUTUAL, BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 03 May 1979 - 29 Dec 1982

Entity number: 554316

Address: *, KIRKWOOD, NY, United States

Registration date: 01 May 1979

Entity number: 553105

Address: 145 CONKLIN AVE., BINGHAMTON, NY, United States, 13902

Registration date: 24 Apr 1979 - 19 Jul 1990

Entity number: 553222

Address: BOX 1, EDSON RD, ENDICOTT, NY, United States, 13760

Registration date: 24 Apr 1979

Entity number: 552997

Address: DRAWER F, BIBLE SCHOOL PARK, NY, United States, 13737

Registration date: 23 Apr 1979

Entity number: 553017

Address: 724 SECURITY MUTUAL, BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 21 Apr 1979 - 29 Dec 1982

Entity number: 552650

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

Registration date: 20 Apr 1979 - 24 Mar 1993

Entity number: 552525

Address: 1407 WATSON BLVD., ENDICOTT, NY, United States, 13760

Registration date: 19 Apr 1979 - 08 Dec 1998

Entity number: 552477

Address: 72 TRAVIS AVE, BINGHAMTON, NY, United States, 13904

Registration date: 19 Apr 1979 - 24 Mar 1993

Entity number: 552348

Address: 1227 FRONT ST., BINGHAMTON, NY, United States, 13901

Registration date: 19 Apr 1979 - 25 Mar 1992

Entity number: 551974

Address: 2723 EAST MAIN ST., BOX 96, ENDWELL, NY, United States, 13760

Registration date: 19 Apr 1979 - 24 Mar 1993

Entity number: 551643

Address: 322 CHAUMONT DR, ENDWELL, NY, United States, 13760

Registration date: 17 Apr 1979 - 29 Sep 1993

Entity number: 550814

Address: 827 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 12 Apr 1979 - 26 Feb 1997

Entity number: 550062

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

Registration date: 09 Apr 1979 - 26 Sep 1990

Entity number: 549870

Address: P O BOX 199, CONKLIN, NY, United States, 13748

Registration date: 06 Apr 1979 - 24 Mar 1993

Entity number: 549631

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

Registration date: 06 Apr 1979 - 29 Dec 1982

Entity number: 549276

Address: 100 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 05 Apr 1979 - 25 Jan 2012

Entity number: 549032

Registration date: 04 Apr 1979 - 04 Apr 1979

Entity number: 568910

Registration date: 03 Apr 1979 - 13 Jul 1979

Entity number: 548900

Address: P O BOX 171, 1373 CONKLIN RD, CONKLIN, NY, United States, 13748

Registration date: 03 Apr 1979 - 29 Dec 1982

Entity number: 548896

Address: 200 ROCHESTER RD, ZELIENOPLE, PA, United States, 16063

Registration date: 03 Apr 1979 - 29 Dec 1982

ZUNIC, INC. Inactive

Entity number: 548882

Address: 189 EASTWOOD DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Apr 1979 - 06 Aug 2018