Business directory in New York Broome - Page 493

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: 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

Entity number: 485903

Address: 83 N. BROAD ST., NORWICH, NY, United States, 13815

Registration date: 28 Apr 1978 - 25 Mar 1992

Entity number: 485896

Address: 2727 ALEXANDER ST., ENDICOTT, NY, United States, 13760

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 485887

Address: 83 NO BROAD ST, NORWICH, NY, United States, 13815

Registration date: 28 Apr 1978 - 30 Dec 1981

Entity number: 485654

Address: 835 DAY HOLLOW ROAD, ENDICOTT, NY, United States, 13760

Registration date: 27 Apr 1978 - 27 Dec 2000

Entity number: 485465

Address: 3104 Vestal Rd, 3051 OLD VESTAL RD, Vestal, NY, United States, 13850

Registration date: 26 Apr 1978 - 04 Aug 2023

Entity number: 485408

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

Registration date: 26 Apr 1978 - 30 Dec 1981

Entity number: 485222

Address: RD #1, KIRKWOOD, NY, United States, 13795

Registration date: 25 Apr 1978 - 29 Dec 1982

Entity number: 485057

Address: 1252 CONKLIN RD., CONKLIN, NY, United States, 13748

Registration date: 25 Apr 1978 - 27 Feb 1981

Entity number: 485016

Address: 14 THORP ST, BINGHAMTON, NY, United States, 13905

Registration date: 25 Apr 1978 - 24 Mar 1993

Entity number: 484455

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

Registration date: 21 Apr 1978 - 28 Feb 1991

Entity number: 484403

Address: 328 WATER ST, BINGHAMTON, NY, United States, 13901

Registration date: 20 Apr 1978 - 29 Dec 1982

Entity number: 484379

Address: 13 CLARKE ST, BINGHAMTON, NY, United States, 13905

Registration date: 20 Apr 1978 - 29 Sep 1982

Entity number: 484289

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

Registration date: 20 Apr 1978 - 25 Mar 1992

Entity number: 483937

Address: 20 JUTLAND RD., BINGHAMTON, NY, United States, 13903

Registration date: 19 Apr 1978 - 24 Mar 1993

Entity number: 483924

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

Registration date: 19 Apr 1978 - 30 Dec 1981

Entity number: 483850

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Apr 1978 - 29 Sep 1993

Entity number: 483670

Address: 809 IRVING AVE, ENDICOTT, NY, United States, 13760

Registration date: 18 Apr 1978 - 26 Jun 2002

Entity number: 483612

Address: 73 LEROY ST, BINGHAMTON, NY, United States, 13905

Registration date: 18 Apr 1978 - 24 Mar 1993

Entity number: 483108

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

Registration date: 13 Apr 1978 - 23 Jun 1992

Entity number: 483084

Address: 96 HARRY L DR, JOHNSON CITY, NY, United States, 13790

Registration date: 13 Apr 1978 - 30 Dec 1981

Entity number: 482830

Address: RD 6 UPPER COURT, ST, BINGHAMTON, NY, United States, 13901

Registration date: 12 Apr 1978 - 08 Apr 1993

Entity number: 482772

Address: 3970 JACKSON VALLEY ROAD, WARREN CENTER, PA, United States, 18851

Registration date: 12 Apr 1978

Entity number: 481962

Address: ENDICOTT TRUST, BLDG, VESTAL, NY, United States, 13850

Registration date: 07 Apr 1978 - 26 Jul 1999

Entity number: 481566

Address: 31 CHAPEL ST, WINDSOR, NY, United States

Registration date: 05 Apr 1978 - 19 Jan 1993

Entity number: 481346

Address: P O BOX 124, SANITARIA SPRINGS, NY, United States, 13833

Registration date: 05 Apr 1978 - 29 Dec 1982

Entity number: 481243

Address: BOX 211, ENDICOTT, NY, United States, 13760

Registration date: 04 Apr 1978 - 29 Sep 1982

Entity number: 481116

Address: 507 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 04 Apr 1978 - 24 Mar 1993

Entity number: 481032

Address: 1204 WITHERILL ST, ENDICOTT, NY, United States, 13760

Registration date: 03 Apr 1978 - 02 Jul 1992

Entity number: 480379

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

Registration date: 30 Mar 1978 - 30 Dec 1981

Entity number: 480177

Address: 97 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 30 Mar 1978 - 24 Mar 1993

Entity number: 479732

Address: 13 S. KNIGHT AVE., ENDWELL, NY, United States, 13760

Registration date: 28 Mar 1978 - 29 Dec 1993

Entity number: 478964

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

Registration date: 23 Mar 1978

Entity number: 478614

Address: 205 W. UNION ST., ENDICOTT, NY, United States, 13760

Registration date: 22 Mar 1978 - 29 Dec 1982

Entity number: 478608

Address: 3533 SMITH DRIVE, ENDWELL, NY, United States, 13760

Registration date: 22 Mar 1978 - 24 Mar 1993

Entity number: 478605

Address: 225 SQUIRES AVE, ENDICOTT, NY, United States, 13760

Registration date: 22 Mar 1978 - 15 Dec 1982

Entity number: 478529

Registration date: 22 Mar 1978 - 22 Mar 1978

Entity number: 478300

Address: 312 ROOSEVELT AVE, ENDICOTT, NY, United States, 13760

Registration date: 21 Mar 1978 - 13 Apr 1988