Business directory in New York Broome - Page 519

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 27167 companies

Entity number: 195049

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jan 1966

Entity number: 194865

Address: 432 OVERLOOK TERRACE, ENDICOTT, NY, United States, 13760

Registration date: 24 Jan 1966 - 10 Jan 1986

Entity number: 194091

Address: 12 LARCHMONT RD., BINGHAMTON, NY, United States, 13903

Registration date: 03 Jan 1966 - 27 May 1993

Entity number: 194060

Address: 245 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 03 Jan 1966

Entity number: 193908

Address: RD #1, BOX 1850 RT 11, KIRKWOOD, NY, United States, 13795

Registration date: 29 Dec 1965 - 27 Apr 1994

Entity number: 193779

Address: *, WHITNEY POINT, NY, United States

Registration date: 27 Dec 1965 - 24 Mar 1993

Entity number: 193466

Address: 184 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Registration date: 15 Dec 1965 - 10 Mar 1986

Entity number: 193029

Address: DICKSON ST., ENDICOTT, NY, United States

Registration date: 02 Dec 1965 - 18 Sep 1992

Entity number: 192916

Address: 66 TRAVIS AVE., BINGHAMTON, NY, United States, 13904

Registration date: 26 Nov 1965

Entity number: 192617

Address: 151 LAUREL AVE., BINGHAMTON, NY, United States, 13905

Registration date: 17 Nov 1965 - 22 Jan 1985

Entity number: 192612

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 16 Nov 1965

Entity number: 192530

Address: MEADOW AVE., HEMLOCK ST., SCRANTON, PA, United States

Registration date: 12 Nov 1965

Entity number: 192380

Address: R.D. #5, BINGHAMTON, NY, United States, 13905

Registration date: 08 Nov 1965 - 24 Mar 1993

Entity number: 192376

Address: 406 SECURITY MUTUAL, BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 08 Nov 1965 - 12 Mar 1985

Entity number: 181104

Address: 17 Eagle Dr, 320 N. JENSEN RD., Endwell, NY, United States, 13760

Registration date: 04 Nov 1965

Entity number: 192269

Registration date: 03 Nov 1965

Entity number: 192224

Address: 46 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 01 Nov 1965 - 31 Mar 1982

Entity number: 192137

Address: 48 WALL ST., BINGHAMTON, NY, United States, 13901

Registration date: 29 Oct 1965 - 31 Dec 1988

Entity number: 192127

Address: 1204 WITHERILL ST., ENDICOTT, NY, United States, 13760

Registration date: 28 Oct 1965 - 02 Mar 1987

Entity number: 191842

Registration date: 19 Oct 1965

Entity number: 191681

Address: 1500 EAST MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 14 Oct 1965

Entity number: 191592

Address: 4401 VESTAL PARKWAY, VESTAL, NY, United States, 13850

Registration date: 11 Oct 1965 - 23 Jul 2003

Entity number: 191375

Address: 66 EXCHANGE ST, BINGHAMTON, NY, United States, 13901

Registration date: 04 Oct 1965 - 25 Jul 1991

Entity number: 191200

Address: 75 TRAVIS AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 28 Sep 1965 - 23 Dec 2009

Entity number: 191029

Address: PARK MANOR BLVD., ENDWELL, NY, United States, 13760

Registration date: 21 Sep 1965 - 31 Mar 1982

Entity number: 190673

Address: 46 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 Sep 1965

Entity number: 190556

Registration date: 02 Sep 1965

Entity number: 190459

Registration date: 31 Aug 1965

Entity number: 190336

Registration date: 26 Aug 1965

Entity number: 190261

Address: PO BOX 740, WHITNEY POINT, NY, United States, 13862

Registration date: 24 Aug 1965

Entity number: 190072

Registration date: 17 Aug 1965

Entity number: 189924

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

Registration date: 10 Aug 1965 - 24 Mar 1993

Entity number: 189697

Registration date: 02 Aug 1965

Entity number: 189696

Address: 505-507 PRENTICE RD, VESTAL, NY, United States, 13850

Registration date: 02 Aug 1965

Entity number: 189518

Address: 3675 SALLY PIPER RD., JOHNSON CITY, NY, United States

Registration date: 27 Jul 1965 - 25 Mar 1992

Entity number: 189504

Address: C/O HCF&L, 1104 KENILWORTH DR, STE 300, TOWSON, MD, United States, 21204

Registration date: 26 Jul 1965 - 19 Mar 2020

Entity number: 189407

Address: 345 COURT ST., BINGHAMTON, NY, United States, 13904

Registration date: 22 Jul 1965 - 01 Oct 1995

Entity number: 189275

Registration date: 19 Jul 1965

Entity number: 188972

Address: 90 CLINTON ST., BINGHAMTON, NY, United States, 13905

Registration date: 07 Jul 1965 - 30 Jun 1998

Entity number: 188874

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

Registration date: 02 Jul 1965 - 23 Mar 1989

Entity number: 188853

Address: 84 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 02 Jul 1965

Entity number: 188672

Address: 9 LOUISA ST., BINGHAMTON, NY, United States, 13904

Registration date: 28 Jun 1965

Entity number: 188194

Address: BOX 35, KIRKWOOD, NY, United States, 13795

Registration date: 14 Jun 1965

Entity number: 188013

Address: 1001 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 09 Jun 1965 - 08 Aug 2011

Entity number: 188047

Address: 78 TRAVIS AVE, BINGHAMTON, NY, United States, 13904

Registration date: 09 Jun 1965

Entity number: 187966

Address: WALES 201, PO BOX 1017, BINGHAMTON, NY, United States, 13902

Registration date: 08 Jun 1965

Entity number: 187697

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

Registration date: 27 May 1965 - 25 Mar 1992

Entity number: 187632

Registration date: 26 May 1965

Entity number: 187358

Address: 1040 CONKLIN ROAD, CONKLIN, NY, United States, 13748

Registration date: 17 May 1965

Entity number: 187344

Address: BOX 120, R.D. #2, LEBANON, PA, United States, 17042

Registration date: 17 May 1965