Business directory in New York Broome - Page 511

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: 266314

Address: 51 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 18 Jul 1973 - 30 Jun 1982

Entity number: 266172

Address: C/O EUGENE C. GERHART, 20 HAWLEY STREET, BINGHAMTON, NY, United States, 13902

Registration date: 17 Jul 1973 - 24 Dec 2004

Entity number: 266106

Address: 415 HOOPER RD, ENDWELL, NY, United States, 13760

Registration date: 17 Jul 1973 - 21 Nov 2005

Entity number: 265794

Address: 17 HANDEL ST., BINGHAMTON, NY, United States, 13905

Registration date: 11 Jul 1973 - 25 Mar 1992

Entity number: 265720

Address: 217 CONKLIN AVE., BINGHAMTON, NY, United States, 13903

Registration date: 10 Jul 1973 - 29 Sep 1982

KEK INC. Inactive

Entity number: 265623

Address: COLONIAL VILLAGE #27, 3741 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 10 Jul 1973 - 26 Jun 2002

Entity number: 265441

Address: 45 HAWTHORNE RD., BINGHAMTON, NY, United States, 13903

Registration date: 06 Jul 1973 - 08 Jul 1987

Entity number: 265378

Address: 118 W. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 05 Jul 1973 - 25 Mar 1992

Entity number: 265106

Address: C/O JEFFREY M KING,MD, 15 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Jul 1973 - 01 Sep 2021

Entity number: 264870

Address: ROBERT J DECKER, 19-1/2 CROCKER AVE, PO BOX 596, JOHNSON CITY, NY, United States, 13790

Registration date: 28 Jun 1973 - 17 Mar 2000

Entity number: 264732

Address: 65 PENNSYLVANIA AVE, BIGHAMTON, NY, United States, 13903

Registration date: 27 Jun 1973

Entity number: 264514

Address: 700 SECURITY MUTUAL BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 25 Jun 1973

Entity number: 264317

Address: 18 PARK STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 21 Jun 1973

Entity number: 264080

Address: 2220 OLD VESTAL RD., VESTAL, NY, United States, 13850

Registration date: 19 Jun 1973 - 25 Mar 1992

Entity number: 264026

Address: 178 HENRY ST., BINGHAMTON, NY, United States, 13901

Registration date: 19 Jun 1973 - 06 Mar 1991

Entity number: 263935

Address: 112 NANTICOKE AVE., ENDICOTT, NY, United States, 13760

Registration date: 18 Jun 1973 - 08 Jan 1991

Entity number: 263863

Address: MELODY LAKE RD BOX 26, WILLET, NY, United States, 13863

Registration date: 15 Jun 1973 - 25 Mar 1992

Entity number: 263724

Address: 724 SECURITY MUTAL BLDG., BINGHAMTON, NY, United States

Registration date: 14 Jun 1973 - 24 Mar 1993

Entity number: 263301

Address: P.O. BOX 248, ENDICOTT, NY, United States, 13760

Registration date: 08 Jun 1973

Entity number: 262941

Address: po box 115, ENDICOTT, NY, United States, 13760

Registration date: 05 Jun 1973

Entity number: 262632

Address: 112 NANTICOKE AVE, ENDICOTT, NY, United States, 13760

Registration date: 01 Jun 1973 - 26 Dec 2001

Entity number: 262405

Address: C/O NORMAN R BARDALES, 2735 ALEXANDER ST, ENDWELL, NY, United States, 13760

Registration date: 30 May 1973 - 04 Oct 2007

Entity number: 262343

Address: BINGHAMTON, P.O. DRAWER R, BINGHAMTON, NY, United States, 13901

Registration date: 29 May 1973

Entity number: 262229

Registration date: 25 May 1973

Entity number: 262164

Address: HOLIDAY HILL, RTE. 17-C, ENDICOTT, NY, United States, 13760

Registration date: 24 May 1973 - 24 Mar 1993

Entity number: 261737

Address: 421 PAYNE RD., ENDICOTT, NY, United States, 13760

Registration date: 21 May 1973 - 30 Jun 1982

Entity number: 261529

Address: 700 VALLEY VIEW DRIVE, ENDWELL, NY, United States, 13760

Registration date: 17 May 1973 - 01 Jun 1987

Entity number: 261448

Address: 52 MILFORD ST., BINGHAMTON, NY, United States, 13904

Registration date: 16 May 1973

Entity number: 261310

Address: 507 PRESS BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 14 May 1973 - 04 May 1989

Entity number: 261254

Address: 321 MILLER BLDG., SCRANTON, PA, United States

Registration date: 14 May 1973

Entity number: 261125

Address: 100 VESTAL PKWY, EAST, VESTAL, NY, United States, 13850

Registration date: 11 May 1973 - 25 Mar 1992

Entity number: 260923

Address: 1911 TRACY ST., ENDICOTT, NY, United States, 13760

Registration date: 09 May 1973 - 25 Mar 1992

Entity number: 260731

Address: 30 FAYETTE ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 May 1973

Entity number: 260640

Address: 1805 VESTAL PKWY, VESTAL, NY, United States, 13850

Registration date: 07 May 1973 - 30 Jun 1982

Entity number: 260154

Address: 3215 E. MAIN ST., ENDWELL, NY, United States, 13760

Registration date: 01 May 1973 - 25 Mar 1992

Entity number: 260095

Address: 810 OAK HILL AVE., ENDICOTT, NY, United States, 13760

Registration date: 30 Apr 1973 - 27 Jun 2001

Entity number: 259822

Address: 23 ARTHUR STREET, BINGHAMTON, NY, United States, 13905

Registration date: 26 Apr 1973

Entity number: 259638

Address: BOX 434, BINGHAMTON, NY, United States, 13902

Registration date: 24 Apr 1973

Entity number: 259623

Address: 44 CHRISFIELD AVE., JOHNSON, NY, United States

Registration date: 23 Apr 1973 - 06 Aug 1990

Entity number: 259486

Address: 49 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 20 Apr 1973 - 25 Jun 2003

Entity number: 258861

Address: 1597 PA. AVE., BINGHAMTON, NY, United States, 13905

Registration date: 12 Apr 1973 - 29 Dec 1982

Entity number: 258516

Address: 507 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 09 Apr 1973 - 27 Dec 1995

Entity number: 258025

Address: 2317 VESTAL PARKWAY E., VESTAL, NY, United States, 13850

Registration date: 04 Apr 1973 - 18 Dec 1996

Entity number: 257948

Address: 26 MADISON AVE., ENDICOTT, NY, United States, 13760

Registration date: 03 Apr 1973 - 25 Mar 1992

Entity number: 257612

Address: 70 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 29 Mar 1973 - 30 Jun 1982

Entity number: 257229

Address: 120 EAST HAMTON RD., BINGHAMTON, NY, United States, 13903

Registration date: 26 Mar 1973 - 30 Jun 1982

Entity number: 257098

Registration date: 23 Mar 1973

Entity number: 257002

Address: LOUGHLIN RD. & UPPER, COURT ST., R.D. #6, BINGHAMTON, NY, United States, 13904

Registration date: 22 Mar 1973 - 30 Jun 1982

Entity number: 256861

Address: 34 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 20 Mar 1973 - 29 Sep 1982

Entity number: 256726

Registration date: 20 Mar 1973