Business directory in New York Broome - Page 521

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: 181572

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

Registration date: 19 Nov 1964

OAC, INC. Inactive

Entity number: 181443

Address: 10 MADISON AVE., ENDICOTT, NY, United States, 13760

Registration date: 17 Nov 1964 - 29 Dec 1993

Entity number: 181417

Address: 11 CHARLOTTEST., BINGHAMTON, NY, United States

Registration date: 16 Nov 1964 - 21 Dec 1990

Entity number: 181087

Registration date: 02 Nov 1964

Entity number: 181046

Registration date: 30 Oct 1964

Entity number: 180798

Address: R.D. 4, PORT ROAD, BOX 458, BINGHAMTON, NY, United States, 13901

Registration date: 23 Oct 1964 - 25 Jan 2012

Entity number: 180733

Address: 404 COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 21 Oct 1964 - 24 Jun 2003

Entity number: 180455

Registration date: 13 Oct 1964 - 19 Nov 2018

Entity number: 180080

Address: MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 25 Sep 1964 - 25 Mar 1992

Entity number: 179964

Address: 254 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 21 Sep 1964 - 25 Mar 1992

Entity number: 179936

Address: 111 BROWN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 21 Sep 1964 - 31 Mar 1982

Entity number: 179924

Address: 535 FOX FARM ROAD, WINDSOR, NY, United States, 13865

Registration date: 18 Sep 1964

Entity number: 179794

Address: 168 OAK ST., BINGHAMTON, NY, United States, 13905

Registration date: 15 Sep 1964 - 25 Jan 2012

Entity number: 179694

Address: 2807 UNIVERSITY CIRCLE, ENDWELL, NY, United States, 13760

Registration date: 10 Sep 1964

Entity number: 179288

Address: 1007 PINE STREET, ENDICOTT, NY, United States, 13760

Registration date: 24 Aug 1964 - 29 May 2002

Entity number: 178960

Address: 1804 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 10 Aug 1964 - 31 Mar 1982

Entity number: 178547

Address: 3687 ERIE BLVD EAST, DEWITT, NY, United States, 13214

Registration date: 24 Jul 1964 - 28 Oct 2009

Entity number: 178397

Address: *, TOWN OF MAINE, NY, United States

Registration date: 20 Jul 1964

Entity number: 178390

Address: 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 20 Jul 1964

Entity number: 178255

Address: 5 LEWIS ST., BINGHAMTON, NY, United States, 13901

Registration date: 14 Jul 1964 - 17 Dec 1982

Entity number: 178233

Registration date: 13 Jul 1964

Entity number: 178086

Registration date: 07 Jul 1964

Entity number: 177688

Address: 117 HAWLEY ST., SUITE 102, BINGHAMTON, NY, United States, 13901

Registration date: 24 Jun 1964 - 09 Aug 1985

Entity number: 177577

Address: 249 WATER STREET, BINGHAMTON, NY, United States, 13901

Registration date: 19 Jun 1964 - 18 Feb 1987

Entity number: 177535

Address: 801 REYNOLDS ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 19 Jun 1964 - 26 Oct 1994

Entity number: 177476

Address: 66 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 17 Jun 1964 - 25 Mar 1992

Entity number: 177321

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Jun 1964 - 11 Jan 1985

Entity number: 177083

Address: 400 Plaza Drive, STE A, Vestal, NY, United States, 13850

Registration date: 04 Jun 1964

Entity number: 176821

Address: NO STREET ADDRESS STATED, WINDSOR, NY, United States

Registration date: 27 May 1964 - 24 Mar 1993

Entity number: 176756

Address: 60 E. 42ND ST., ROOM 558, NEW YORK, NY, United States, 10165

Registration date: 26 May 1964 - 27 May 1982

Entity number: 172316

Registration date: 20 May 1964

Entity number: 176559

Address: 1729 Vestal Parkway West, Vestal, NY, United States, 13850

Registration date: 19 May 1964

Entity number: 176558

Address: 1237 CORNELL AVE / POB 873, BINGHAMTON, NY, United States, 13901

Registration date: 19 May 1964

Entity number: 176374

Registration date: 13 May 1964

Entity number: 176346

Registration date: 12 May 1964

Entity number: 176340

Registration date: 12 May 1964

Entity number: 176205

Address: 701 NORTH ST, ENDICOTT, NY, United States, 13760

Registration date: 07 May 1964

Entity number: 176011

Address: 72 BALDWIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 30 Apr 1964

Entity number: 175986

Address: ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13902

Registration date: 29 Apr 1964 - 21 Jul 1994

Entity number: 175974

Address: RR 2 BOX 2775, BRACKNEY, PA, United States, 18812

Registration date: 29 Apr 1964 - 25 Jun 2003

Entity number: 175565

Address: 119 RANO BOULEVARD, VESTAL, NY, United States, 13850

Registration date: 15 Apr 1964

Entity number: 175068

Address: 3010 WAYNE ST, ENDWELL, NY, United States, 13760

Registration date: 27 Mar 1964 - 12 Jun 2019

Entity number: 175010

Address: PO BOX 1766, BINGHAMTON, NY, United States, 13902

Registration date: 25 Mar 1964

Entity number: 333525

Address: 2535 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 25 Mar 1964

Entity number: 174739

Address: 53 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 17 Mar 1964 - 12 Feb 1986

Entity number: 174354

Address: LESTER AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Mar 1964 - 28 Jul 2003

Entity number: 174348

Address: 3114 EAST MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 04 Mar 1964

DARBO, INC. Inactive

Entity number: 174217

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

Registration date: 28 Feb 1964 - 24 Mar 1993

Entity number: 173792

Address: 215 CASTLE CREEK RD., BINGHAMTON, NY, United States, 13901

Registration date: 14 Feb 1964 - 31 Mar 1982

Entity number: 173803

Registration date: 14 Feb 1964