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 27486 companies

Entity number: 398717

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

Registration date: 03 May 1976 - 30 Jun 1982

Entity number: 398459

Address: 111 W ARTERIAL HWY, BINGHAMTON, NY, United States, 13901

Registration date: 29 Apr 1976 - 16 Aug 2007

Entity number: 398088

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

Registration date: 26 Apr 1976 - 29 Dec 1982

Entity number: 397769

Address: 21 MITCHELL AVE., BINGHAMTON, NY, United States, 13903

Registration date: 21 Apr 1976 - 04 Dec 2018

Entity number: 397576

Address: ROUTE 7, TOWPATH ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 19 Apr 1976 - 29 Dec 1982

Entity number: 397436

Address: 7 CHESFIELD LOOKOUT, FAIRPORT, NY, United States, 14450

Registration date: 16 Apr 1976 - 28 Jun 2021

Entity number: 397150

Address: 27 GOVERNOR ST., RIDGEFIELD, CT, United States, 06877

Registration date: 14 Apr 1976 - 30 Jun 1982

Entity number: 397216

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

Registration date: 14 Apr 1976

Entity number: 397092

Registration date: 13 Apr 1976

Entity number: 396229

Address: 3102 EAST MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 06 Apr 1976 - 25 Mar 1992

Entity number: 396094

Registration date: 05 Apr 1976

Entity number: 396150

Address: 201 N. MCKINLEY AVE., ENDICOTT, NY, United States, 13760

Registration date: 05 Apr 1976

Entity number: 396010

Address: ALBERT FIORI CONSTRUCTION, 614 NANTICOKE ROAD, MAINE, NY, United States, 13802

Registration date: 02 Apr 1976 - 02 Aug 2002

Entity number: 396009

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

Registration date: 02 Apr 1976 - 31 Aug 2006

Entity number: 395914

Address: 4 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 01 Apr 1976 - 28 Jun 1995

Entity number: 395745

Address: 105 MAIN ST., VESTAL, NY, United States, 13850

Registration date: 31 Mar 1976 - 25 Mar 1992

Entity number: 395719

Registration date: 31 Mar 1976

Entity number: 395792

Address: 84 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 31 Mar 1976

Entity number: 395472

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

Registration date: 29 Mar 1976 - 29 Dec 1982

Entity number: 395446

Address: 3218 WATSON BLVD., ENDWELL, NY, United States, 13760

Registration date: 29 Mar 1976 - 25 Mar 1992

Entity number: 394864

Address: 1250 FRONT ST., BRINGHAMTON, NY, United States, 13901

Registration date: 22 Mar 1976 - 24 Mar 1993

Entity number: 394863

Address: 1250 FRONT ST., BINGHAMTON, NY, United States, 12901

Registration date: 22 Mar 1976 - 12 Sep 1983

EGREG, INC. Inactive

Entity number: 394837

Address: 129 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 22 Mar 1976 - 29 Sep 1982

Entity number: 394704

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

Registration date: 19 Mar 1976 - 24 Mar 1993

Entity number: 394367

Address: 761 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 16 Mar 1976 - 29 Dec 1982

Entity number: 394238

Address: 1201 MONROE ST., ENDICOTT, NY, United States, 13760

Registration date: 15 Mar 1976 - 29 Sep 1982

Entity number: 393832

Address: 3002 PHYLLIS ST., ENDWELL, NY, United States, 13760

Registration date: 09 Mar 1976 - 18 Feb 1987

Entity number: 393735

Address: 298 CONKLIN AVE., BROOKLYN, NY, United States, 13903

Registration date: 09 Mar 1976 - 25 Mar 1992

Entity number: 393231

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

Registration date: 03 Mar 1976

Entity number: 392536

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Feb 1976

Entity number: 392233

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

Registration date: 20 Feb 1976 - 29 Dec 1982

Entity number: 392077

Registration date: 19 Feb 1976

Entity number: 391859

Registration date: 17 Feb 1976

Entity number: 391414

Address: 1101 MONROE ST., ENDICOTT, NY, United States, 13760

Registration date: 10 Feb 1976 - 25 Jun 1980

Entity number: 391350

Address: 1415 FRONT ST., R.D. 4, BINGHAMTON, NY, United States, 13901

Registration date: 10 Feb 1976 - 24 Mar 1993

Entity number: 391137

Address: 130 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 06 Feb 1976

Entity number: 391039

Address: 609 E. MAIN ST., MEDICAL ARTS BLDG., ENDICOTT, NY, United States, 13760

Registration date: 05 Feb 1976 - 20 Apr 2009

Entity number: 390438

Address: 705 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 29 Jan 1976 - 30 Jun 1982

Entity number: 390369

Address: R.D.#2 HARPURSVILLE, BOX 98B, COLESVILLE, NY, United States

Registration date: 28 Jan 1976 - 30 Jun 1982

Entity number: 389963

Address: 96 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 23 Jan 1976 - 18 Jun 1982

Entity number: 389833

Address: 81 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 22 Jan 1976 - 25 Mar 1992

Entity number: 389597

Address: 19 JEWELL AVE, PO BOX 67, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 20 Jan 1976 - 24 Mar 1993

Entity number: 388822

Address: 500 O'NEIL BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 12 Jan 1976 - 30 Dec 1981

Entity number: 388766

Address: 491 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 12 Jan 1976 - 03 Dec 2010

Entity number: 388718

Address: 1154 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 09 Jan 1976 - 29 Sep 1993

Entity number: 388579

Address: 4513 MERCER PLACE, BINGHAMTON, NY, United States, 13903

Registration date: 08 Jan 1976 - 05 Aug 1996

Entity number: 388377

Address: 214 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13902

Registration date: 07 Jan 1976 - 27 Feb 1987

Entity number: 388277

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

Registration date: 06 Jan 1976 - 04 Nov 1983

Entity number: 388166

Address: RD 2, CONKLIN, NY, United States, 13748

Registration date: 05 Jan 1976 - 25 Mar 1992

Entity number: 388148

Address: 63 CARROLL STREET, PO BOX 2036, BINGHAMTON, NY, United States, 13902

Registration date: 05 Jan 1976 - 28 Mar 2005