Business directory in New York Broome - Page 499

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 27171 companies

Entity number: 369439

Address: 72 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 08 May 1975

Entity number: 369249

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

Registration date: 07 May 1975 - 30 Apr 1984

Entity number: 369245

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

Registration date: 07 May 1975 - 30 Apr 1984

Entity number: 369068

Address: 523 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 05 May 1975 - 18 Jun 2001

Entity number: 369010

Address: CAMPUS PLAZA, ROUTE 434, VESTAL PKWY, VESTAL, NY, United States, 00000

Registration date: 05 May 1975 - 24 Mar 1993

Entity number: 369038

Address: UNION STATION, PO BOX 723, ENDICOTT, NY, United States, 13760

Registration date: 05 May 1975

Entity number: 368870

Address: 132 HENRY ST, BINGHAMTON, NY, United States, 13901

Registration date: 02 May 1975 - 26 Jun 1996

Entity number: 368407

Address: 66 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 28 Apr 1975 - 25 Mar 1992

Entity number: 367870

Address: 280 MAIN STREET, BRINGHAMTON, NY, United States, 13905

Registration date: 22 Apr 1975 - 23 Apr 1987

Entity number: 367661

Registration date: 18 Apr 1975

Entity number: 367562

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

Registration date: 17 Apr 1975 - 30 Jun 1982

Entity number: 367485

Address: BOX 471, CASTLE CREEK RD., BINGHAMTON, NY, United States, 13901

Registration date: 16 Apr 1975 - 12 Sep 1983

Entity number: 367484

Address: CASTLE CREEK RD.BOX 471, PENN VIEW APTS., BINGHAMTON, NY, United States, 13901

Registration date: 16 Apr 1975 - 12 Sep 1983

Entity number: 367467

Address: 4829 COUNTRY CLUB RD., BINGHAMTON, NY, United States, 13903

Registration date: 16 Apr 1975 - 29 Dec 1982

Entity number: 367128

Address: 139 GRAND AVE, JOHNSON CITY, NY, United States, 13790

Registration date: 11 Apr 1975 - 28 May 2009

Entity number: 367109

Address: 333 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 11 Apr 1975 - 29 Dec 1982

Entity number: 366999

Address: R.D. #1, BABCOCK RD., HARPURSVILLE, NY, United States, 13787

Registration date: 10 Apr 1975 - 30 Jun 1982

Entity number: 366917

Address: 1416 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 09 Apr 1975 - 25 Mar 1992

Entity number: 366765

Address: 126 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 08 Apr 1975 - 18 Jan 2001

Entity number: 366629

Registration date: 07 Apr 1975

Entity number: 366320

Address: 59-61 COURT ST., P O BOX 566, BINGHAMTON, NY, United States, 13902

Registration date: 02 Apr 1975 - 29 Sep 1982

Entity number: 366147

Address: 109 MAIN STREET, P.O. BOX 69, JOHNSON CITY, NY, United States, 13790

Registration date: 31 Mar 1975 - 29 Dec 1982

Entity number: 365921

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

Registration date: 27 Mar 1975 - 30 Jun 1982

Entity number: 365729

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

Registration date: 25 Mar 1975 - 24 Mar 1993

Entity number: 365635

Address: R A #1, BERKSHIRE, NY, United States

Registration date: 25 Mar 1975 - 28 Jun 1995

Entity number: 365381

Address: 110 WASHINGTON ST., BINGHAMTON, NY, United States, 13901

Registration date: 20 Mar 1975 - 25 Jan 2012

Entity number: 365359

Address: 411 KATHLEEN DR., ENDWELL, NY, United States, 13760

Registration date: 20 Mar 1975 - 05 Jun 1989

Entity number: 365287

Address: R. D. 1, BOX 502 ROUTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 19 Mar 1975 - 30 Jun 1982

Entity number: 365029

Address: 134 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 17 Mar 1975 - 29 Dec 1982

Entity number: 364933

Address: 1003 1/2 MAINE ROAD, ENDICOTT, NY, United States, 13760

Registration date: 14 Mar 1975

Entity number: 364602

Address: 507 PRESS BLDG., P.O. BOX 1964, BINGHAMTON, NY, United States, 13901

Registration date: 11 Mar 1975 - 30 Jun 1982

Entity number: 364464

Address: 3620 GEORGE F HIGHWAY, ENDWELL, NY, United States, 13760

Registration date: 10 Mar 1975 - 29 Dec 1982

Entity number: 364127

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

Registration date: 05 Mar 1975 - 24 Mar 1993

Entity number: 364053

Address: R.D. 6, BINGHAMTON, NY, United States

Registration date: 05 Mar 1975 - 26 Jun 1996

Entity number: 363998

Address: 48 LARCHMONT RD., BINGHAMTON, NY, United States, 13903

Registration date: 04 Mar 1975 - 30 Jun 1982

Entity number: 363391

Address: 514 HOOPER RD., ENDWELL, NY, United States, 13760

Registration date: 25 Feb 1975 - 22 Aug 1996

Entity number: 363358

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

Registration date: 25 Feb 1975 - 29 Sep 1982

Entity number: 363048

Address: PO BOX 702 UNION ST., ENDICOTT, NY, United States, 13760

Registration date: 20 Feb 1975 - 25 Mar 1992

Entity number: 362902

Address: 349 DOYLESTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 19 Feb 1975 - 30 Jun 1982

Entity number: 362458

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

Registration date: 11 Feb 1975 - 01 Dec 1982

Entity number: 362439

Address: 47 OAK ST., BINGHAMTON, NY, United States, 13905

Registration date: 11 Feb 1975 - 30 Jun 1982

Entity number: 361968

Address: 252 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 04 Feb 1975 - 24 Mar 1993

Entity number: 361938

Address: 298 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 04 Feb 1975 - 24 Mar 1993

Entity number: 361922

Address: BOX 352 RD 6, BINGHAMTON, NY, United States, 13904

Registration date: 04 Feb 1975

Entity number: 361833

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

Registration date: 03 Feb 1975 - 30 Jun 1982

Entity number: 361468

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

Registration date: 29 Jan 1975 - 26 Mar 2003

Entity number: 361248

Address: 106 RIDGEHAVEN DR., VESTAL, NY, United States, 13850

Registration date: 27 Jan 1975 - 27 Dec 1995

Entity number: 361161

Address: 306 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 27 Jan 1975 - 29 Sep 1993

Entity number: 361130

Address: 200 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 24 Jan 1975 - 24 Mar 1993

Entity number: 360845

Address: 2609 EAST MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 22 Jan 1975 - 24 Mar 1993