Business directory in New York Broome - Page 523

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: 153549

Address: 350 STATE ST, BINGHAMTON, NY, United States, 13901

Registration date: 09 Jan 1963

Entity number: 153344

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

Registration date: 03 Jan 1963 - 14 Aug 1986

Entity number: 153245

Address: 429 COMMERCE ROAD, VESTAL, NY, United States, 13850

Registration date: 31 Dec 1962

Entity number: 153201

Registration date: 28 Dec 1962

Entity number: 152903

Address: 305 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 19 Dec 1962 - 27 Jun 2005

Entity number: 152647

Address: 39 TREMONT AVE., BINGHAMTON, NY, United States, 13903

Registration date: 10 Dec 1962 - 02 Nov 1993

Entity number: 152517

Registration date: 04 Dec 1962

Entity number: 152530

Address: 201 O'NEIL BLDG., BINGHAMTON, NY, United States

Registration date: 04 Dec 1962

Entity number: 152477

Address: 4525 MANSFIELD RD, VESTAL, NY, United States, 13850

Registration date: 03 Dec 1962 - 21 Sep 2006

Entity number: 152431

Address: 407 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 30 Nov 1962 - 16 Dec 1991

Entity number: 152280

Address: 47 FOREST HILLS BLVD., BINGHAMTON, NY, United States, 13905

Registration date: 23 Nov 1962 - 16 Apr 1984

Entity number: 151864

Address: 30 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Registration date: 05 Nov 1962 - 28 Feb 1991

Entity number: 151109

Registration date: 04 Oct 1962

Entity number: 150974

Address: 79 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 01 Oct 1962 - 25 Mar 1992

Entity number: 150956

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 28 Sep 1962

Entity number: 150892

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 27 Sep 1962

Entity number: 150701

Address: 1154 FRONT STREET, MR 99, BINGHAMTON, NY, United States, 13905

Registration date: 19 Sep 1962 - 25 Mar 1992

Entity number: 150138

Address: 66 MAIN ST., MASONIC TEMPLE BLDG., BINGHAMTON, NY, United States, 13905

Registration date: 24 Aug 1962

Entity number: 150058

Address: NO STREET ADDRESS, WHITNEY POINT, NY, United States, 00000

Registration date: 22 Aug 1962 - 24 Mar 1993

Entity number: 150033

Address: CAROL COURT, CONKLIN, NY, United States

Registration date: 21 Aug 1962 - 08 Jan 1985

Entity number: 149749

Address: THE BINGHAMTON SAVINGS, BANK BLDG, BINGHAMTON, NY, United States

Registration date: 07 Aug 1962 - 14 Oct 1981

Entity number: 149746

Address: 1808 NORTH ST., UNION, ENDICOTT, NY, United States

Registration date: 07 Aug 1962 - 22 Oct 2018

Entity number: 149730

Address: 435 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 06 Aug 1962 - 20 Mar 1996

Entity number: 149696

Address: 1808 E. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 03 Aug 1962 - 24 Mar 1993

Entity number: 149627

Address: 228 HILL AVE., ENDICOTT, NY, United States, 13760

Registration date: 01 Aug 1962 - 24 Sep 1997

Entity number: 149595

Address: 71 State St, 2nd floor, Suite B, Binghamton, NY, United States, 13901

Registration date: 31 Jul 1962

Entity number: 149538

Registration date: 27 Jul 1962

Entity number: 149256

Address: 901A WHITE BIRCH LANE, ENDWELL, NY, United States, 13760

Registration date: 16 Jul 1962 - 27 Dec 2000

Entity number: 148916

Address: 17 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 02 Jul 1962 - 21 Sep 1987

Entity number: 148847

Registration date: 28 Jun 1962

Entity number: 148612

Registration date: 20 Jun 1962

Entity number: 148565

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

Registration date: 19 Jun 1962 - 22 Apr 2024

Entity number: 148321

Address: P.O. BOX 61, CHENANGOBRIDGE, NY, United States, 13745

Registration date: 11 Jun 1962 - 25 Mar 1992

Entity number: 148248

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

Registration date: 07 Jun 1962

Entity number: 148013

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

Registration date: 29 May 1962 - 06 Apr 1983

Entity number: 148009

Address: 2 JACKSON ST., BINGHAMTON, NY, United States, 13903

Registration date: 29 May 1962 - 24 Mar 1993

Entity number: 148029

Address: 210 NORTH NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 29 May 1962

Entity number: 147960

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

Registration date: 28 May 1962 - 29 Dec 1993

Entity number: 147959

Registration date: 28 May 1962

Entity number: 147935

Address: 1201 MONROE ST., ENDICOTT, NY, United States, 13760

Registration date: 25 May 1962 - 29 Sep 1982

Entity number: 147625

Address: 70-76 COURT ST., 305 O'NEIL BLDG., BINGHAMTON, NY, United States

Registration date: 14 May 1962

Entity number: 147461

Address: 935 TAFT AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 08 May 1962

Entity number: 147443

Address: 100 OAKDALE RD., JOHNSON CITY, NY, United States, 13790

Registration date: 07 May 1962 - 15 Nov 1983

Entity number: 147420

Address: 234 LOUGHLIN RD, BINGHAMTON, NY, United States, 13904

Registration date: 07 May 1962

Entity number: 147322

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

Registration date: 02 May 1962

Entity number: 147193

Address: 222 COURT STREET, BINGHAMTON, NY, United States, 00000

Registration date: 27 Apr 1962 - 23 Sep 1998

Entity number: 147112

Address: 410 HILL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 25 Apr 1962 - 04 Oct 1990

Entity number: 146992

Address: 124 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 19 Apr 1962 - 25 Mar 1992

Entity number: 146773

Address: COR. ASH & SYCAMORE, STS., VESTAL, NY, United States

Registration date: 10 Apr 1962

Entity number: 146545

Address: MAIN STREET, WHITNEY POINT, NY, United States, 13862

Registration date: 03 Apr 1962 - 20 Feb 1987