Business directory in New York Broome - Page 502

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: 344101

Address: 28 FREDERICK ST., BINGHAMTON, NY, United States, 13901

Registration date: 23 May 1974

AMEG, INC. Inactive

Entity number: 344005

Address: 1500 E. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 22 May 1974 - 31 Dec 1980

Entity number: 343829

Address: 1416 NO. ST., ENDICOTT, NY, United States, 13760

Registration date: 20 May 1974 - 30 Jun 1982

Entity number: 343779

Registration date: 20 May 1974

Entity number: 343736

Address: 705 AZON ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 17 May 1974 - 29 Sep 1982

Entity number: 343711

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

Registration date: 17 May 1974 - 21 Nov 1990

Entity number: 343571

Address: VESTAL PLAZA, BINGHAMTON, NY, United States

Registration date: 16 May 1974 - 30 Jun 1982

Entity number: 343621

Registration date: 16 May 1974

Entity number: 343297

Address: BOX 144, PORT CRANE, NY, United States, 13833

Registration date: 13 May 1974 - 25 Mar 1992

Entity number: 343084

Address: 53 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 09 May 1974 - 25 Jan 2012

Entity number: 342955

Address: 50 WASHINGTON ST, SOUTH NORWALK, CT, United States, 06854

Registration date: 08 May 1974 - 30 Dec 1987

Entity number: 342833

Address: 111 LINCOLN AVE., ENDICOTT, NY, United States, 13760

Registration date: 07 May 1974 - 28 Dec 1994

Entity number: 342784

Address: 231 MAIN ST, VESTAL, NY, United States, 13850

Registration date: 07 May 1974

Entity number: 342751

Registration date: 06 May 1974

Entity number: 342615

Address: P.O. BOX 368, VESTAL, NY, United States, 13851

Registration date: 03 May 1974

Entity number: 342551

Registration date: 02 May 1974

Entity number: 342288

Address: 66 EXCHANGE ST., BINGHAMTON, NY, United States, 13901

Registration date: 30 Apr 1974 - 30 Jun 1982

Entity number: 342065

Address: BLAIR ST., R.D. #2, KIRKWOOD, NY, United States, 13795

Registration date: 26 Apr 1974 - 13 Apr 1988

Entity number: 341762

Address: 23 MARKET ST, BINGHAMTON, NY, United States, 13905

Registration date: 23 Apr 1974

Entity number: 341344

Address: 53 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 17 Apr 1974 - 29 Sep 1982

Entity number: 341159

Address: 46 SO. WASHINGTON ST., BINGHAMTON, NY, United States, 13903

Registration date: 15 Apr 1974 - 25 Mar 1992

Entity number: 341138

Address: 2326 DONNA DR., VESTAL, NY, United States, 13850

Registration date: 15 Apr 1974 - 25 Jun 1980

Entity number: 340986

Registration date: 12 Apr 1974

Entity number: 341009

Address: PO BOX 737 WVS, BINGHAMTON, NY, United States, 13905

Registration date: 12 Apr 1974

Entity number: 340956

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

Registration date: 11 Apr 1974 - 30 Jun 1982

Entity number: 340865

Address: 844 ZEGGERT RD., ENDICOTT, NY, United States, 13760

Registration date: 10 Apr 1974 - 31 Dec 1980

Entity number: 340807

Registration date: 10 Apr 1974

Entity number: 340789

Address: BOX 114, CASTLE CREEK, NY, United States, 13744

Registration date: 09 Apr 1974 - 29 Dec 1982

Entity number: 340691

Address: 156-158 COURT ST, BINGHAMTON, NY, United States, 13901

Registration date: 09 Apr 1974 - 20 Jul 1995

Entity number: 340098

Address: 2850 VESTAL PARKWAY W, VESTAL, NY, United States, 13850

Registration date: 04 Apr 1974 - 01 Aug 1984

Entity number: 340306

Address: 100 OLD VESTAL RD., VESTAL, NY, United States, 13850

Registration date: 03 Apr 1974 - 01 Aug 1986

Entity number: 340270

Address: 686 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 03 Apr 1974 - 30 Jun 1982

Entity number: 340288

Address: 900 WATSON BOULEVARD, ENDICOTT, NY, United States, 13760

Registration date: 03 Apr 1974

Entity number: 340170

Address: 948 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 02 Apr 1974

Entity number: 339749

Address: 209 OSCAR TERRACE, ENDICOTT, NY, United States, 13760

Registration date: 27 Mar 1974 - 24 Mar 1993

Entity number: 339486

Address: 53 LEIGH STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 25 Mar 1974

Entity number: 339132

Address: 99 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 19 Mar 1974 - 30 Jun 1982

Entity number: 339057

Address: 162 1/2 HENRY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 19 Mar 1974

Entity number: 338864

Address: BOX 561 R. D.#2, CHENANGO FORS, NY, United States, 13746

Registration date: 15 Mar 1974 - 25 Jan 2012

Entity number: 338688

Address: *, WHITNEY POINT, NY, United States

Registration date: 13 Mar 1974 - 27 Oct 1983

Entity number: 338045

Address: 712 COUNTRY CLUB RD., VESTAL, NY, United States, 13850

Registration date: 04 Mar 1974 - 24 Mar 1993

Entity number: 337992

Address: COLONIAL PLAZA, 349 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 04 Mar 1974 - 30 Jun 1982

Entity number: 337908

Registration date: 01 Mar 1974 - 01 Mar 1979

Entity number: 337838

Address: 600 HIGH AVE., ENDICOTT, NY, United States, 13760

Registration date: 01 Mar 1974 - 11 Aug 2003

Entity number: 337653

Registration date: 27 Feb 1974

Entity number: 343677

Address: 11 DUANE AVE., BINGHAMTON, NY, United States, 13903

Registration date: 20 Feb 1974 - 29 Dec 1982

Entity number: 340257

Address: 27 DOWNS AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 19 Feb 1974 - 27 Dec 2000

Entity number: 337181

Registration date: 19 Feb 1974

Entity number: 337117

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

Registration date: 19 Feb 1974 - 29 Dec 1982

Entity number: 337098

Registration date: 19 Feb 1974