Business directory in New York Broome - Page 508

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: 329566

Address: 14 WASHINGOTN AVE., ENDICOTT, NY, United States, 13760

Registration date: 09 May 1972 - 26 Jun 1996

Entity number: 329467

Address: 2826 YALE ST, ENDWELL, NY, United States, 13760

Registration date: 08 May 1972 - 17 Apr 2001

Entity number: 329225

Address: KEIBEL RD., WHITNEY POINT, NY, United States

Registration date: 03 May 1972 - 18 Jul 1995

Entity number: 329093

Registration date: 02 May 1972

Entity number: 328966

Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 28 Apr 1972 - 29 Dec 1999

Entity number: 328969

Registration date: 28 Apr 1972

Entity number: 328098

Registration date: 18 Apr 1972

Entity number: 327570

Address: 29 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13902

Registration date: 10 Apr 1972 - 30 Jun 1982

Entity number: 326857

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

Registration date: 31 Mar 1972 - 31 Mar 1982

Entity number: 326768

Address: 72 GRAND BLVD., BINGHAMTON, NY, United States, 13905

Registration date: 30 Mar 1972 - 23 Sep 1985

Entity number: 326674

Address: VESTAL PKWY JNT.17 AND, RANO BLVD., VESTAL, NY, United States, 13850

Registration date: 29 Mar 1972 - 31 May 1991

Entity number: 326367

Address: 428 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 27 Mar 1972

Entity number: 326112

Registration date: 22 Mar 1972

Entity number: 325843

Address: PO BOX 235, 2529 ROUTE 26, MAINE, NY, United States, 13802

Registration date: 17 Mar 1972 - 23 Sep 1998

Entity number: 325583

Address: 250 WASHINGTON ST., BINGHAMTON, NY, United States, 13901

Registration date: 14 Mar 1972 - 25 Mar 1992

Entity number: 325369

Address: 55 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 10 Mar 1972 - 04 Mar 1996

Entity number: 324989

Address: 100 NORTH DUANE AVE., ENDICOTT, NY, United States, 13760

Registration date: 06 Mar 1972 - 30 Jun 1982

Entity number: 324845

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

Registration date: 02 Mar 1972 - 29 Sep 1982

Entity number: 324773

Address: 183 CORPORATE DRIVE, BINGHAMTON, NY, United States, 13904

Registration date: 01 Mar 1972 - 31 Dec 2010

Entity number: 324376

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

Registration date: 24 Feb 1972 - 25 Mar 1992

Entity number: 324320

Address: EVERGREEN NURSERY DIVISION, 1328 FARM TO MARKET RD., ENDWELL, NY, United States, 13760

Registration date: 24 Feb 1972 - 26 Jun 1996

Entity number: 324390

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

Registration date: 24 Feb 1972

Entity number: 324293

Address: 114 BEVIER STREET, BINGHAMTON, NY, United States, 13904

Registration date: 23 Feb 1972

Entity number: 324117

Registration date: 22 Feb 1972

Entity number: 323437

Address: 200 STAGE RD., VESTAL, NY, United States, 13850

Registration date: 09 Feb 1972 - 24 Mar 1993

Entity number: 323070

Address: BOX 497B, STILLWATER ROAD, GREENE, NY, United States, 13778

Registration date: 03 Feb 1972 - 27 Dec 2000

Entity number: 323031

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

Registration date: 03 Feb 1972 - 27 Dec 1995

Entity number: 322760

Address: 137 ROBINSON STREET, BINGHAMTON, NY, United States, 13904

Registration date: 31 Jan 1972

Entity number: 322671

Address: RD #2 MAXIAN RD., BINGHAMTON, NY, United States, 13903

Registration date: 31 Jan 1972 - 26 Jun 1996

Entity number: 322441

Address: 3252 DOGWOOD DR., BINGHAMTON, NY, United States, 13903

Registration date: 26 Jan 1972 - 30 Jun 1982

Entity number: 321984

Registration date: 19 Jan 1972

Entity number: 321778

Address: 130 RIVERSIDE DR., BINGHAMTON, NY, United States, 13905

Registration date: 17 Jan 1972 - 15 May 1991

Entity number: 321757

Address: 66 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 17 Jan 1972 - 30 Jun 2004

Entity number: 321523

Address: 534 HOOPER DR., ENDWELL, NY, United States, 13760

Registration date: 12 Jan 1972 - 21 Dec 1990

Entity number: 321327

Address: 112 W. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 10 Jan 1972 - 24 Mar 1993

Entity number: 321320

Registration date: 10 Jan 1972

PROBE, INC. Inactive

Entity number: 321202

Address: 86 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 07 Jan 1972 - 10 May 2005

Entity number: 320923

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

Registration date: 04 Jan 1972 - 24 Mar 1993

Entity number: 320806

Address: 324 MEEKER RD., VESTAL, NY, United States, 13850

Registration date: 03 Jan 1972 - 24 Mar 1993

Entity number: 320709

Address: 2 CHURCH ST., MAINE, NY, United States

Registration date: 03 Jan 1972 - 23 May 1983

Entity number: 320680

Address: 504-508 COURT ST., BINGHAMTON, NY, United States, 13904

Registration date: 03 Jan 1972 - 24 Sep 1997

Entity number: 320675

Address: 511 MARCELLA ST, ENDICOTT, NY, United States, 13760

Registration date: 03 Jan 1972 - 24 Mar 1993

Entity number: 320666

Address: 389 HARRY L. DR., JOHNSON CITY, NY, United States, 13790

Registration date: 03 Jan 1972 - 31 Dec 2007

Entity number: 320368

Address: 1946 NY RT 12, BINGHAMTON, NY, United States, 13901

Registration date: 28 Dec 1971 - 24 Jul 2001

Entity number: 320112

Address: P.O. BOX 1750, 53 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 24 Dec 1971 - 22 Nov 1991

Entity number: 319819

Address: 29 LAKE ST, OWEGO, NY, United States, 13827

Registration date: 17 Dec 1971

Entity number: 319724

Address: 450 PLAZA DR, VESTAL, NY, United States, 13850

Registration date: 16 Dec 1971

Entity number: 319482

Registration date: 13 Dec 1971

Entity number: 319211

Address: 562 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 07 Dec 1971 - 28 Jun 1982

Entity number: 319000

Address: 600 VALLEY VIEW DR., ENDWELL, NY, United States, 13760

Registration date: 03 Dec 1971 - 01 Mar 1985