Business directory in New York Broome - Page 522

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: 173269

Address: 53 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 27 Jan 1964

Entity number: 172626

Address: 24 DEVON BLVD, BINGHAMTON, NY, United States, 13903

Registration date: 06 Jan 1964 - 15 May 2000

Entity number: 172452

Address: STAGE RD., VESTAL, NY, United States

Registration date: 02 Jan 1964 - 24 Mar 1993

Entity number: 162548

Address: 402 UNION AVE., BROOKLYN, NY, United States, 11211

Registration date: 31 Dec 1963 - 28 Aug 1995

Entity number: 162413

Address: 96 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 27 Dec 1963 - 27 Dec 1995

Entity number: 162025

Address: 101 WEST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 12 Dec 1963

Entity number: 161772

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

Registration date: 03 Dec 1963 - 21 Dec 1990

Entity number: 161741

Address: 15 EDGECOMB RD, BINGHAMTON, NY, United States, 13905

Registration date: 02 Dec 1963 - 25 Jan 2012

Entity number: 161474

Address: 69 AUDUBON AVE., BINGHAMTON, NY, United States, 13903

Registration date: 18 Nov 1963

Entity number: 161293

Registration date: 12 Nov 1963

Entity number: 161224

Registration date: 08 Nov 1963

Entity number: 161087

Address: ATTN: THOMAS A. CONLON JR. ESQ, PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 04 Nov 1963

Entity number: 160899

Address: 5 COBBLESTONE COURT, BINGHAMTON, NY, United States, 13905

Registration date: 28 Oct 1963

Entity number: 160744

Registration date: 22 Oct 1963

Entity number: 160672

Address: PO BOX 252, WHITNEY POINT, NY, United States, 13862

Registration date: 18 Oct 1963

Entity number: 160617

Address: 68 OAK ST., BINGHAMTON, NY, United States, 13905

Registration date: 17 Oct 1963 - 17 Apr 1987

Entity number: 160227

Address: 109 BEETHOVEN ST, BINGHAMTON, NY, United States, 13905

Registration date: 01 Oct 1963 - 29 Sep 1993

Entity number: 160002

Registration date: 20 Sep 1963

Entity number: 159976

Address: 236 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 19 Sep 1963 - 29 Apr 2003

Entity number: 159507

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

Registration date: 27 Aug 1963 - 03 Feb 1989

Entity number: 159482

Address: 178 MOELLER ST., BINGHAMTON, NY, United States, 13904

Registration date: 26 Aug 1963 - 31 Dec 1985

Entity number: 159438

Address: 21 JUTLAND RD., BINGHAMTON, NY, United States, 13903

Registration date: 23 Aug 1963 - 31 Mar 1982

Entity number: 159311

Registration date: 19 Aug 1963

DANEL, INC. Inactive

Entity number: 159213

Address: 50 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 13 Aug 1963 - 30 Jun 2004

Entity number: 158988

Address: 500 VESTAL AVE., ENDICOTT, NY, United States, 13760

Registration date: 02 Aug 1963 - 21 Mar 2005

Entity number: 158437

Address: 257 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 10 Jul 1963

Entity number: 157957

Registration date: 21 Jun 1963

Entity number: 157581

Address: 186 CLINTON ST., BINGHAMTON, NY, United States, 13905

Registration date: 07 Jun 1963 - 28 Oct 2009

Entity number: 157398

Address: PO BOX 448, VESTAL, NY, United States, 13851

Registration date: 31 May 1963 - 23 Oct 1997

Entity number: 157393

Address: 281 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 31 May 1963 - 20 Jan 1989

Entity number: 157351

Address: PO BOX 85, EASTSIDE STATION, BINGHAMTON, NY, United States, 13904

Registration date: 28 May 1963 - 10 May 2000

Entity number: 157338

Address: 46-48 HAWLEY ST., BINGHAMTON, NY, United States

Registration date: 28 May 1963 - 29 Nov 1994

Entity number: 156739

Address: 46-48 HAWLEY ST., BINGHAMTON, NY, United States

Registration date: 06 May 1963 - 30 Jun 1982

Entity number: 156588

Address: 717 CONKLIN RD, BINGHAMTON, NY, United States, 13903

Registration date: 30 Apr 1963

Entity number: 156351

Registration date: 19 Apr 1963

Entity number: 156143

Registration date: 11 Apr 1963

Entity number: 156106

Registration date: 10 Apr 1963

Entity number: 155541

Address: 46-48 HAWLEY ST, BINGHAMTON, NY, United States

Registration date: 21 Mar 1963 - 31 Mar 1982

RUSAR, INC. Inactive

Entity number: 155431

Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 18 Mar 1963 - 24 Mar 1993

Entity number: 155284

Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 12 Mar 1963

Entity number: 155070

Registration date: 04 Mar 1963

Entity number: 154619

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

Registration date: 14 Feb 1963

Entity number: 154539

Address: 103 FLORAL AVE, JOHNSON CITY, NY, United States, 13790

Registration date: 11 Feb 1963 - 25 Mar 1992

Entity number: 154448

Address: 100 STAGE ROAD, VESTAL, NY, United States, 13850

Registration date: 07 Feb 1963

Entity number: 154339

Address: 300 PLAZA DR., BINGHAMTON, NY, United States

Registration date: 04 Feb 1963

Entity number: 154337

Address: 143-147 LAUREL AVE., BINGHAMTON, NY, United States, 13905

Registration date: 04 Feb 1963 - 14 Sep 1983

Entity number: 154294

Address: SHERIFF'S OFFICE, OFFICE BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 01 Feb 1963 - 02 Mar 1982

Entity number: 154293

Address: SHERIFF'S OFFICE, BROOME CO. OFFICE BLDG, BINGHAMTON, NY, United States

Registration date: 01 Feb 1963

Entity number: 154148

Address: 111 NORTH JACKSON AVE, ENDICOTT, NY, United States, 13760

Registration date: 28 Jan 1963 - 25 Sep 1985

Entity number: 153814

Address: 60 EXCHANGE ST., 302 CAP. THEATRE BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 17 Jan 1963 - 24 Mar 1993