Business directory in New York Broome - Page 516

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: 312677

Address: 11 CHARLOTTE ST., BINGHAMTON, NY, United States, 13905

Registration date: 10 Aug 1971 - 21 Dec 1990

Entity number: 312623

Address: 71 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 09 Aug 1971 - 13 Nov 1981

Entity number: 312416

Address: P.O. BOX 38, EAST STA., BINGHAMTON, NY, United States

Registration date: 04 Aug 1971 - 25 Mar 1992

Entity number: 312397

Address: R.D. #1, COLESVILLE, NY, United States

Registration date: 04 Aug 1971 - 25 Mar 1992

Entity number: 2880560

Address: 93 MAIN ST., BINGHAMPTON, NY, United States, 00000

Registration date: 02 Aug 1971 - 20 Dec 1977

Entity number: 312254

Address: 3200 LAWNDALE AVE., ENDWELL, NY, United States, 13760

Registration date: 02 Aug 1971 - 02 Dec 1982

HUSEE, INC. Inactive

Entity number: 312174

Address: 775 E HILL RD, BINGHAMTON, NY, United States, 13901

Registration date: 30 Jul 1971 - 07 Aug 1997

Entity number: 312187

Address: 40 FRONT ST, STE C, BINGHAMTON, NY, United States, 13905

Registration date: 30 Jul 1971

Entity number: 312109

Address: 421 COURT ST., BINGHAMTON, NY, United States, 13904

Registration date: 29 Jul 1971

Entity number: 311744

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

Registration date: 22 Jul 1971 - 21 Jul 2003

Entity number: 311713

Address: 520 PRENTICE RD, 700 SECURITY MUTUAL BLDG, VESTAL, NY, United States, 13850

Registration date: 22 Jul 1971

Entity number: 311233

Address: PO BOX 93, BINGHAMTON, NY, United States, 13903

Registration date: 14 Jul 1971

Entity number: 310930

Address: 120 NO MAIN ST, NEW YORK, NY, United States, 10044

Registration date: 09 Jul 1971 - 31 Mar 1982

Entity number: 310196

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

Registration date: 28 Jun 1971 - 23 Apr 1987

Entity number: 309975

Address: 33 RIVERSIDE DR., BINGHAMTON, NY, United States, 13905

Registration date: 23 Jun 1971 - 02 May 1990

Entity number: 309853

Address: 2920 WEBB RD, BINGHAMTON, NY, United States, 13903

Registration date: 22 Jun 1971 - 26 Oct 2017

Entity number: 309627

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

Registration date: 17 Jun 1971 - 05 Jan 1999

Entity number: 309663

Address: 112 W. EDWARDS STREET, ENDICOTT, NY, United States, 13760

Registration date: 17 Jun 1971

Entity number: 309531

Address: 416 W. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 16 Jun 1971 - 27 Aug 1985

Entity number: 309399

Address: 3 BROOKSIDE RD., BINGHAMTON, NY, United States, 13903

Registration date: 14 Jun 1971 - 27 Jul 1989

Entity number: 309341

Address: 1450 AIRPORT ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 11 Jun 1971 - 30 Jun 2004

Entity number: 309245

Address: 102 GARFIELD AVE, ENDICOTT, NY, United States, 13760

Registration date: 10 Jun 1971 - 30 Oct 1995

Entity number: 309224

Address: 93 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 10 Jun 1971 - 31 Mar 1982

Entity number: 309282

Address: 6 THISTLE WAY, BINGHAMTON, NY, United States, 13901

Registration date: 10 Jun 1971

Entity number: 309193

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

Registration date: 09 Jun 1971 - 03 Mar 2009

Entity number: 309122

Address: 135 BURR AVE., BINGHAMTON, NY, United States, 13903

Registration date: 08 Jun 1971 - 26 May 2005

Entity number: 308956

Address: 2320 LEWIS ST., ENDICOTT, NY, United States, 13760

Registration date: 04 Jun 1971 - 29 Dec 1982

Entity number: 1550150

Address: 150 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 04 Jun 1971

Entity number: 308660

Address: 93 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 01 Jun 1971 - 25 Mar 1992

Entity number: 308654

Address: 809 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 01 Jun 1971 - 31 Mar 1982

Entity number: 308577

Registration date: 28 May 1971

Entity number: 307914

Address: 355 COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 17 May 1971 - 27 Dec 2000

Entity number: 307847

Registration date: 14 May 1971

Entity number: 307487

Address: R.D. #2, ROUTE 79, SOUTH WINDSOR, NY, United States

Registration date: 10 May 1971 - 30 Jun 1982

Entity number: 307147

Address: 159 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 04 May 1971 - 20 Feb 1987

Entity number: 306947

Registration date: 29 Apr 1971

Entity number: 306834

Address: 64 LEROY STREET, BINGHAMTON, NY, United States, 13905

Registration date: 28 Apr 1971

Entity number: 306127

Address: 12 HIGHLAND AVE., ENDWELL, NY, United States, 13760

Registration date: 15 Apr 1971 - 25 Mar 1992

Entity number: 306016

Address: 443 CASTLE CREEK RD., BINGHAMTON, NY, United States, 13901

Registration date: 13 Apr 1971 - 04 Oct 1989

Entity number: 306006

Address: RD 1, WINDSOR, NY, United States

Registration date: 13 Apr 1971 - 31 Mar 1982

Entity number: 305787

Address: NO ST. ADD., GLEN AUBREY, NY, United States

Registration date: 08 Apr 1971 - 09 Aug 1982

Entity number: 305705

Registration date: 07 Apr 1971

Entity number: 305599

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

Registration date: 06 Apr 1971 - 01 Mar 2015

Entity number: 305595

Address: 5 GLENWOOD AVE., BINGHAMTON, NY, United States, 13905

Registration date: 06 Apr 1971 - 25 Mar 1992

Entity number: 305343

Address: 8 N CLEVELAND PL, ENDICOTT, NY, United States, 13760

Registration date: 01 Apr 1971

Entity number: 305140

Address: 465 COURT ST., BINGHAMTON, NY, United States, 13904

Registration date: 29 Mar 1971 - 28 Oct 2009

Entity number: 305098

Address: 3357 HARRISON AVE., JOHNSON, NY, United States, 13905

Registration date: 29 Mar 1971 - 31 Mar 1982

Entity number: 305059

Address: 209 NORTH DUANE AVE., ENDICOTT, NY, United States, 13760

Registration date: 26 Mar 1971 - 31 Mar 1982

Entity number: 304913

Address: 53 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 24 Mar 1971 - 29 Dec 1982

Entity number: 304800

Address: 645 CONKLIN RD., BINGHAMTON, NY, United States, 13903

Registration date: 23 Mar 1971 - 31 Mar 1982