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 27176 companies

Entity number: 424120

Address: ATT JOSEPH LEVY, ESQ, 750 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Feb 1977 - 29 Apr 1983

Entity number: 424214

Address: 50 SHAFFER RD, RICHFORD, NY, United States, 13835

Registration date: 15 Feb 1977

Entity number: 423924

Address: 101 SARGEANT ST., JOHNSON CITY, NY, United States, 13790

Registration date: 11 Feb 1977

Entity number: 423713

Address: 10 COLVIN AVE., ALBANY, NY, United States, 12206

Registration date: 10 Feb 1977 - 25 Mar 1992

Entity number: 423421

Address: BOX 106, JOHNSON CITY, NY, United States, 13790

Registration date: 08 Feb 1977 - 26 Jun 1996

Entity number: 423248

Address: 1 MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 07 Feb 1977 - 04 Nov 1983

Entity number: 423117

Address: P.O. BOX 403, WINDSOR, NY, United States, 13865

Registration date: 04 Feb 1977 - 24 Sep 1997

Entity number: 423068

Registration date: 04 Feb 1977

Entity number: 422926

Address: 66 HAWLEY ST., BINGHAMTON, NY, United States, 13902

Registration date: 03 Feb 1977 - 29 Sep 1982

Entity number: 422558

Address: 1323 IRMA AVE., W CORNERS, NY, United States, 13764

Registration date: 01 Feb 1977 - 27 Mar 1996

Entity number: 456717

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

Registration date: 29 Jan 1977

Entity number: 422341

Address: 1148 VESTAL AVE, BINGHANTON, NY, United States, 13903

Registration date: 28 Jan 1977 - 12 May 1992

Entity number: 422124

Address: R.D. 3, BOX 158, ENDICOTT, NY, United States, 13760

Registration date: 27 Jan 1977 - 28 Dec 1994

Entity number: 421980

Address: PO BOX 891, 19 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 25 Jan 1977 - 09 Dec 2003

Entity number: 421838

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

Registration date: 24 Jan 1977 - 24 Mar 1993

Entity number: 421798

Address: 25 DELAWARE AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 24 Jan 1977 - 29 Dec 1999

Entity number: 421769

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

Registration date: 24 Jan 1977 - 24 Mar 1993

Entity number: 421696

Address: 112 OLD VESTAL RD., VESTAL, NY, United States, 13850

Registration date: 21 Jan 1977 - 28 Oct 2009

Entity number: 421571

Registration date: 20 Jan 1977

Entity number: 421455

Registration date: 19 Jan 1977

Entity number: 421321

Address: 205 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 18 Jan 1977 - 30 Dec 1981

Entity number: 421085

Address: P.O. BOX 237 ROUTE 79, HARPURSVILLE, NY, United States, 13787

Registration date: 17 Jan 1977 - 20 Jan 1993

Entity number: 420237

Address: 130 FRONT ST., VESTAL, NY, United States, 13850

Registration date: 06 Jan 1977 - 29 Dec 1993

Entity number: 419971

Address: 513 PRENTICE RD., VESTAL, NY, United States, 13850

Registration date: 04 Jan 1977 - 23 Sep 1998

Entity number: 419931

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

Registration date: 04 Jan 1977 - 28 Oct 2009

Entity number: 419835

Address: 105-107 MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 03 Jan 1977 - 16 Sep 1981

Entity number: 419762

Address: 97 FRONT ST, DEPOSIT, NY, United States, 13754

Registration date: 03 Jan 1977 - 30 Jul 1982

Entity number: 419710

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

Registration date: 03 Jan 1977 - 31 Dec 1996

Entity number: 419644

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

Registration date: 03 Jan 1977 - 25 Mar 1992

Entity number: 419745

Address: 242 Main Street, BINGHAMTON, NY, United States, 13905

Registration date: 03 Jan 1977

Entity number: 418882

Address: 2111 UNIVERSITY PARK DRIVE, STE 650, OKEMOS, MI, United States, 48864

Registration date: 30 Dec 1976

Entity number: 418721

Address: 3612 SCRIBNER DR., ENDWELL, NY, United States, 13760

Registration date: 28 Dec 1976 - 24 Mar 1993

Entity number: 418705

Address: 10 MITCHELL AVE., BINGHAMTON, NY, United States, 13903

Registration date: 28 Dec 1976 - 05 Nov 1992

Entity number: 418490

Address: 127 MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 27 Dec 1976 - 24 Sep 1997

Entity number: 418380

Address: 31 LEWIS STREET, SUITE 402, BINGHAMTON, NY, United States, 13901

Registration date: 23 Dec 1976

Entity number: 418273

Address: 612 VERNA DRIVE, ENDWELL, NY, United States, 13760

Registration date: 22 Dec 1976 - 25 May 1993

Entity number: 418092

Address: PO BOX 573, JOHNSON CITY, NY, United States, 13790

Registration date: 20 Dec 1976 - 16 Jun 2021

Entity number: 417770

Address: 27 AVON ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 15 Dec 1976 - 08 Jan 2007

Entity number: 417765

Address: 902 PRESS BUILDING, P.O. BOX F-1706, BINGHAMTON, NY, United States, 13902

Registration date: 15 Dec 1976 - 04 May 1987

Entity number: 416999

Registration date: 07 Dec 1976

Entity number: 416813

Address: P. O. BOX 7, N.Y. ROUTE 7, NINEVEH, NY, United States, 13813

Registration date: 06 Dec 1976 - 24 Mar 1993

Entity number: 416639

Address: 74 ROBINSON ST., BINGHAMTON, NY, United States, 13904

Registration date: 02 Dec 1976 - 23 Jun 1986

Entity number: 416627

Address: 21 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 02 Dec 1976 - 28 Oct 2009

Entity number: 416443

Address: 301 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 01 Dec 1976 - 23 Mar 1993

Entity number: 416228

Address: 520 WYOMING AVE., SCRANTON, PA, United States, 18509

Registration date: 29 Nov 1976 - 27 Sep 1995

Entity number: 416189

Address: 59-61 COURT ST., P.O. BOX 566, BINGHAMTON, NY, United States, 13901

Registration date: 29 Nov 1976

Entity number: 416234

Address: 19 CHENANGO ST., 1006 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 29 Nov 1976

Entity number: 415789

Address: 237 FRONT ST, VESTAL, NY, United States, 13850

Registration date: 22 Nov 1976 - 26 Jun 1996

Entity number: 415757

Address: 620 E. FRANKLIN ST., ENDICOTT, NY, United States, 13760

Registration date: 22 Nov 1976 - 25 Jan 2012

Entity number: 415720

Address: STRAPMILL RD., BOX 478 RD. #6, BINGHAMTON, NY, United States, 13904

Registration date: 22 Nov 1976 - 24 Mar 1993