Business directory in New York Broome - Page 515

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: 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

Entity number: 318770

Address: PO BOX 1264, BUFFALO, NY, United States, 14240

Registration date: 30 Nov 1971

Entity number: 318608

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

Registration date: 26 Nov 1971 - 30 May 1989

Entity number: 318524

Address: 200 PLAZA DR., BINGHAMTON, NY, United States, 13903

Registration date: 24 Nov 1971 - 22 Dec 1986

Entity number: 318522

Registration date: 24 Nov 1971

Entity number: 318305

Address: 501 MAIN ST., VESTAL, NY, United States, 13850

Registration date: 22 Nov 1971 - 30 Oct 1984

Entity number: 317984

Address: INDUSTRIAL BK BLDG., SUITE 2A, BINGHAMTON, NY, United States, 13901

Registration date: 15 Nov 1971 - 31 Mar 1982

Entity number: 317236

Address: 3305 ALMAR DR., VESTAL, NY, United States, 13850

Registration date: 03 Nov 1971 - 24 Sep 1997

Entity number: 316949

Address: 87 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 28 Oct 1971 - 26 Sep 2013

Entity number: 316841

Registration date: 27 Oct 1971

Entity number: 316838

Address: 14 S. KNIGHT AVE., ENDWELL, NY, United States, 13760

Registration date: 27 Oct 1971 - 23 Feb 1990

Entity number: 316799

Address: 279 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 27 Oct 1971 - 09 Aug 1990

Entity number: 316769

Address: 2317 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 27 Oct 1971 - 30 Jul 2003

Entity number: 316683

Address: 228 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 26 Oct 1971 - 30 Mar 1983

Entity number: 316112

Address: CONKLIN RD., CONKLIN, NY, United States

Registration date: 14 Oct 1971 - 31 Mar 1982

Entity number: 315831

Address: 112 CLAYTON AVE., VESTAL, NY, United States, 13850

Registration date: 08 Oct 1971 - 10 Nov 2010

Entity number: 315874

Address: 1109 CONKLIN ROAD, P.O. BOX 435, CONKLIN, NY, United States, 13748

Registration date: 08 Oct 1971

Entity number: 315727

Address: 19 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 07 Oct 1971 - 24 Mar 1993

Entity number: 315543

Address: BOX 108, WAYNE, PA, United States, 19087

Registration date: 04 Oct 1971 - 27 Sep 1995

Entity number: 315514

Address: R.D. 2, PORT CRANE, NY, United States

Registration date: 04 Oct 1971 - 31 Mar 1982

Entity number: 315419

Address: 101 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 01 Oct 1971 - 29 Sep 1982

Entity number: 315070

Address: 21 PHELPS STREET, BINGHAMTON, NY, United States, 13901

Registration date: 27 Sep 1971 - 16 Jan 2015

Entity number: 314670

Address: 618 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 17 Sep 1971 - 29 Dec 1982

Entity number: 314264

Address: 1171 VESTAL AVE., BINGHAMTON, NY, United States, 13903

Registration date: 10 Sep 1971 - 30 Jun 2004

Entity number: 313572

Address: 100 SECURITY MUTUAL BLVD, BINGHAMTON, NY, United States, 13902

Registration date: 27 Aug 1971 - 28 Aug 2006

Entity number: 313526

Address: 740 VALLEY VIEW DRIVE, ENDWELL, NY, United States, 13760

Registration date: 26 Aug 1971 - 14 Mar 2001

Entity number: 313507

Address: BOX 19, CONKLIN, NY, United States, 13748

Registration date: 26 Aug 1971

Entity number: 313345

Address: VESTAL PLAZA, BINGHAMTON, NY, United States, 13903

Registration date: 23 Aug 1971 - 31 Mar 1982

Entity number: 313212

Address: 240 RIVERSIDE DR, JOHNSON CITY, NY, United States, 13790

Registration date: 20 Aug 1971 - 03 Jun 2002

Entity number: 312244

Address: 21-23 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 20 Aug 1971

Entity number: 313266

Registration date: 20 Aug 1971

Entity number: 313208

Address: 393 COURT ST, BINGHAMTON, NY, United States, 13904

Registration date: 19 Aug 1971 - 21 Jun 2023

Entity number: 313137

Address: 254 WASHINGTON ST., BINGHAMTON, NY, United States, 13901

Registration date: 18 Aug 1971 - 27 Nov 1984

Entity number: 312914

Registration date: 13 Aug 1971

Entity number: 312763

Address: 811 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 11 Aug 1971 - 26 Jun 1996

Entity number: 312731

Address: 107 OAK STREET, BINGHAMTON, NY, United States, 13905

Registration date: 10 Aug 1971 - 08 Oct 1998