Business directory in New York Broome - Page 510

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: 238253

Address: 260 HARRY L. DR., JOHNSON CITY, NY, United States, 13790

Registration date: 12 Nov 1973 - 30 Jun 1982

Entity number: 270319

Address: 157 HARRY L. DR., JOHNSON CITY, NY, United States, 13790

Registration date: 09 Nov 1973 - 30 Jun 1982

Entity number: 237954

Registration date: 08 Nov 1973

Entity number: 237860

Address: 101 JEFFERSON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 07 Nov 1973

Entity number: 237856

Registration date: 07 Nov 1973

Entity number: 237402

Address: 919 GLENDALE DR, ENDICOTT, NY, United States, 13760

Registration date: 30 Oct 1973 - 16 May 2006

Entity number: 237139

Registration date: 26 Oct 1973

Entity number: 237131

Address: R.D. #2, CONKLIN, NY, United States

Registration date: 26 Oct 1973 - 25 Mar 1992

Entity number: 237045

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Oct 1973 - 03 Oct 1994

Entity number: 236825

Address: 16 ROSEDALE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 24 Oct 1973 - 30 Jun 1982

Entity number: 236849

Address: 184 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 24 Oct 1973

Entity number: 236530

Registration date: 18 Oct 1973

Entity number: 236533

Address: 368 KATTELVILLE ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 18 Oct 1973

Entity number: 236440

Address: 663 CONKLIN RD., BINGHAMTON, NY, United States, 13903

Registration date: 17 Oct 1973 - 25 Mar 1992

Entity number: 236328

Address: 607 PRESS BLDG., P.O. BOX 1964, BINGHAMTON, NY, United States, 13901

Registration date: 16 Oct 1973 - 30 Jun 1982

Entity number: 236126

Address: PO BOX 64, BINGHAMTON, NY, United States, 13903

Registration date: 12 Oct 1973

Entity number: 236041

Address: 5070 SWEETWATER TERRACE, COOPER CITY, FL, United States, 33330

Registration date: 11 Oct 1973 - 15 Nov 2010

Entity number: 235941

Address: TERRACE APTS., BLDG. C. APT. 132, CORTLAND, NY, United States

Registration date: 10 Oct 1973 - 30 Jun 1982

Entity number: 235965

Address: 38 RIVERSIDE DR., BINGHAMTON, NY, United States, 13905

Registration date: 10 Oct 1973

Entity number: 235743

Address: 557 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 05 Oct 1973 - 30 Jun 1982

Entity number: 234554

Address: 21 GLENWOOD AVE., BINGHAMTON, NY, United States, 13905

Registration date: 20 Sep 1973 - 29 Dec 1982

Entity number: 234472

Address: P.O. BOX 846, BINGHAMTON, NY, United States, 13902

Registration date: 19 Sep 1973

Entity number: 234430

Address: PO BOX 487 CARMAN RD., BINGHAMTON, NY, United States

Registration date: 18 Sep 1973 - 23 May 1984

Entity number: 234405

Address: 150 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 18 Sep 1973

Entity number: 234197

Address: 199 CHAPIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 14 Sep 1973 - 30 Jun 1982

Entity number: 270153

Registration date: 11 Sep 1973

Entity number: 269912

Address: 82 PENN. AVE., BINGHAMTON, NY, United States, 13903

Registration date: 06 Sep 1973 - 25 Mar 1992

Entity number: 269585

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Sep 1973 - 02 Feb 1984

Entity number: 269404

Address: PO BOX 1556, BINGHAMTON, NY, United States, 13902

Registration date: 30 Aug 1973

Entity number: 269234

Address: 114 WEST MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 29 Aug 1973 - 29 Dec 1993

Entity number: 269223

Address: 1104 VESTAL PKWY EAST, VESTAL, NY, United States, 13850

Registration date: 29 Aug 1973

Entity number: 269156

Address: P.O. BOX 98, CONKLIN, NY, United States, 13748

Registration date: 28 Aug 1973

Entity number: 269008

Address: BOX 400, HARPURSVILLE, NY, United States, 13787

Registration date: 27 Aug 1973 - 30 Jun 1982

Entity number: 268964

Address: 408 E. MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 24 Aug 1973 - 24 Mar 1993

Entity number: 268303

Address: 20 STONE ST., BINGHAMTON, NY, United States, 13903

Registration date: 15 Aug 1973 - 24 Nov 1992

Entity number: 267954

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

Registration date: 09 Aug 1973 - 25 Jan 2012

Entity number: 267927

Address: 25 NO. DEPOT ST., BINGHAMTON, NY, United States, 13901

Registration date: 09 Aug 1973 - 29 Sep 1982

Entity number: 267577

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

Registration date: 03 Aug 1973 - 09 Jul 1986

Entity number: 267021

Address: 27-29 LAKE STREET, OWEGO, NY, United States

Registration date: 27 Jul 1973 - 27 Dec 1995

Entity number: 267071

Address: 59 AUDUBON AVE., BINGHAMTON, NY, United States, 13903

Registration date: 27 Jul 1973

Entity number: 266821

Address: 108 LEROY ST., BINGHAMTON, NY, United States, 13905

Registration date: 25 Jul 1973 - 29 Sep 1982

Entity number: 266758

Address: 400 PROSPECT ST., BINGHAMTON, NY, United States, 13790

Registration date: 24 Jul 1973 - 13 Sep 1982

Entity number: 266744

Address: 700 HARRY L DR, #110, JOHNSON CITY, NY, United States, 13790

Registration date: 24 Jul 1973 - 18 May 2011

Entity number: 266739

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

Registration date: 24 Jul 1973 - 27 Sep 1995

Entity number: 266727

Registration date: 24 Jul 1973

Entity number: 266737

Address: 1107 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 24 Jul 1973

Entity number: 266561

Address: 3917 JONES TOWN RD., HARRISBURG, PA, United States, 17109

Registration date: 23 Jul 1973 - 29 Mar 2000

Entity number: 266359

Address: R D #2 BRADLEY CREEK RD., ENDICOTT, NY, United States

Registration date: 19 Jul 1973 - 24 Mar 1993

Entity number: 266352

Address: 50 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 19 Jul 1973 - 21 Oct 1987

Entity number: 266410

Address: 530 Columbia Drive, JOHNSON CITY, NY, United States, 13790

Registration date: 19 Jul 1973