Business directory in New York Broome - Page 518

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: 296767

Address: 15 WALTER AVE., BINGHAMTON, NY, United States, 13901

Registration date: 13 Oct 1970 - 31 Dec 1983

Entity number: 296731

Address: 500 Reynolds Rd, Johnson City, NY, United States, 13790

Registration date: 13 Oct 1970

Entity number: 296453

Registration date: 05 Oct 1970

Entity number: 296411

Address: SUITE 105-161 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 02 Oct 1970

Entity number: 296206

Address: 705 WEST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 29 Sep 1970

Entity number: 296145

Address: 263 MAIN ST., JOHNSON COTY, NY, United States, 13790

Registration date: 28 Sep 1970 - 26 Mar 1986

Entity number: 296037

Address: 8 BEL AIR DRIVE, BINGHAMTON, NY, United States, 13901

Registration date: 24 Sep 1970 - 28 Oct 2003

Entity number: 295181

Address: 121 MOELLER ST, BINGHAMTON, NY, United States, 13904

Registration date: 01 Sep 1970 - 25 Mar 1992

Entity number: 294831

Address: 70 SEMINARY AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 25 Aug 1970

Entity number: 294765

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

Registration date: 24 Aug 1970 - 10 Nov 1986

Entity number: 294582

Address: 11 VERNETH DR, BINGHAMTON, NY, United States, 13901

Registration date: 19 Aug 1970

Entity number: 294457

Address: 494 COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 17 Aug 1970 - 31 Mar 1982

Entity number: 294298

Address: 2905 WATSON BLVD., ENDWELL, NY, United States, 13760

Registration date: 12 Aug 1970 - 24 Mar 1993

Entity number: 294147

Address: 74 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 10 Aug 1970 - 31 Mar 1982

Entity number: 294071

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

Registration date: 06 Aug 1970 - 20 Mar 1987

Entity number: 293986

Address: 3712 GATRES ROAD, VESTAL, NY, United States, 13850

Registration date: 05 Aug 1970 - 24 Mar 1993

Entity number: 293999

Address: 2705 FAIRVIEW AVE, VESTAL, NY, United States, 13850

Registration date: 05 Aug 1970

Entity number: 293832

Address: 10 MITCHELL AVE., BINGHAMTON, NY, United States, 13903

Registration date: 31 Jul 1970 - 29 Dec 2004

Entity number: 293243

Registration date: 20 Jul 1970

Entity number: 293042

Address: 750 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 14 Jul 1970 - 05 Jul 2000

Entity number: 292763

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

Registration date: 08 Jul 1970 - 31 Dec 2007

Entity number: 292733

Address: 150 GLENDALE DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 07 Jul 1970

Entity number: 292456

Address: 17 RIVER TERR., JOHNSON CITY, NY, United States, 13790

Registration date: 30 Jun 1970 - 29 Sep 1982

Entity number: 291971

Address: 375 COURTH STREET, BINGHAMTON, NY, United States, 13904

Registration date: 22 Jun 1970 - 05 Feb 2002

Entity number: 233059

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

Registration date: 04 Jun 1970 - 02 Dec 1986

Entity number: 232154

Address: R D #2, HARPURSVILLE, NY, United States, 13737

Registration date: 01 Jun 1970

Entity number: 232037

Address: 601 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 27 May 1970 - 29 Dec 1999

Entity number: 232165

Registration date: 08 May 1970 - 04 Apr 2002

Entity number: 231828

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

Registration date: 05 May 1970 - 24 Jun 1998

Entity number: 233372

Address: 348 FIRST AVE., VESTAL, NY, United States, 13850

Registration date: 29 Apr 1970 - 25 Mar 1992

Entity number: 233369

Address: 80 ARCH ST., JOHNSON CITY, NY, United States, 13790

Registration date: 29 Apr 1970 - 31 Mar 1982

Entity number: 232944

Address: BOX 66, VESTAL, NY, United States, 13850

Registration date: 14 Apr 1970 - 31 Mar 1982

Entity number: 232474

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

Registration date: 14 Apr 1970

Entity number: 233578

Address: 5 CONGDON PLACE, BINGHAMTON, NY, United States, 13901

Registration date: 13 Apr 1970 - 24 Sep 1997

Entity number: 233283

Address: 3109 STEWART RD., VESTAL, NY, United States, 13850

Registration date: 09 Apr 1970 - 25 Mar 1992

Entity number: 232842

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

Registration date: 09 Apr 1970

Entity number: 233790

Address: 103 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 06 Apr 1970 - 15 Nov 1985

Entity number: 291221

Address: 705 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 03 Apr 1970 - 25 Mar 1992

Entity number: 233763

Address: 2100 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 03 Apr 1970 - 28 Dec 1994

Entity number: 290807

Address: 4 PUMPHOUSE ROAD, VESTAL, NY, United States, 13850

Registration date: 25 Mar 1970

Entity number: 290748

Address: BOX 158A, ENDICOTT, NY, United States

Registration date: 23 Mar 1970 - 24 Mar 1993

Entity number: 290706

Address: PO BOX 1028, BINGHAMTON, NY, United States, 13902

Registration date: 20 Mar 1970 - 28 Feb 2005

Entity number: 290701

Address: 66 EXCHANGE ST., BINGHAMTON SAV BK BLDG, BINGHAMTON, NY, United States, 13901

Registration date: 20 Mar 1970 - 29 Sep 1982

Entity number: 290510

Address: 1970 NEW YORK ROUTE 12, BINGHAMTON, NY, United States, 13901

Registration date: 16 Mar 1970 - 24 Jul 2001

Entity number: 290310

Address: P.O. BOX 461, WHITNEY POINT, NY, United States, 13862

Registration date: 12 Mar 1970

Entity number: 290163

Address: 30 WEST STATE ST., COLONIAL PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 10 Mar 1970

Entity number: 289376

Address: 290 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 20 Feb 1970 - 30 Jun 1986

Entity number: 288759

Address: 504 MERSEREAU AVE, ENDICOTT, NY, United States, 13760

Registration date: 09 Feb 1970

Entity number: 288685

Address: 62-68 EXCHANGE ST., BINHAMTON, NY, United States

Registration date: 05 Feb 1970 - 18 Dec 1996

Entity number: 288651

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

Registration date: 05 Feb 1970 - 24 Mar 1993