Business directory in New York Broome - Page 524

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: 146331

Address: 287 WATER ST., BINGHAMTON, NY, United States, 13901

Registration date: 27 Mar 1962 - 24 Sep 1997

Entity number: 146274

Address: & KAHN, 1815 H. STREEW, N.W., WASHINGTON, DC, United States, 20006

Registration date: 23 Mar 1962 - 02 Mar 1982

Entity number: 145999

Address: 1900 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 13 Mar 1962 - 11 Jan 1984

Entity number: 145843

Address: 89 ALLEN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 07 Mar 1962 - 06 Aug 2001

Entity number: 145809

Address: 8 MOUNTAIN DR., BINGHAMTON, NY, United States, 13903

Registration date: 06 Mar 1962 - 29 Dec 1982

Entity number: 145611

Address: 73 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904

Registration date: 26 Feb 1962 - 20 Nov 2000

Entity number: 145345

Registration date: 15 Feb 1962

Entity number: 145317

Registration date: 14 Feb 1962

Entity number: 144860

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

Registration date: 30 Jan 1962 - 31 Mar 1982

Entity number: 144320

Address: 1418 N. ST., ENDICOTT, NY, United States, 13760

Registration date: 12 Jan 1962 - 31 Dec 2003

Entity number: 143954

Address: 136 EAST SERVICE RD, BINGHAMTON, NY, United States, 13901

Registration date: 03 Jan 1962 - 16 Jul 2018

Entity number: 143931

Address: 2505 BAYBERRY LANE, VESTAL, NY, United States, 13850

Registration date: 03 Jan 1962

Entity number: 143936

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

Registration date: 03 Jan 1962

Entity number: 143816

Address: PO BOX 390, KIRKWOOD, NY, United States, 13795

Registration date: 02 Jan 1962 - 25 Jun 2010

Entity number: 143673

Registration date: 27 Dec 1961 - 06 Aug 1993

Entity number: 143521

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

Registration date: 21 Dec 1961 - 30 Apr 1984

Entity number: 143520

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

Registration date: 21 Dec 1961 - 30 Apr 1984

Entity number: 143477

Address: 214 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 20 Dec 1961 - 26 Jun 1996

Entity number: 142937

Address: 145 CONKLIN AVE., BINGHAMTON, NY, United States, 13903

Registration date: 30 Nov 1961 - 27 Jun 1994

Entity number: 142924

Registration date: 30 Nov 1961

Entity number: 142754

Address: 1781/2 HELEN STREET, BINGHAMTON, NY, United States

Registration date: 22 Nov 1961 - 25 Mar 1992

Entity number: 142711

Registration date: 21 Nov 1961

Entity number: 142461

Registration date: 10 Nov 1961

Entity number: 142438

Address: 423 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 09 Nov 1961

Entity number: 142367

Address: 19 NEBRASKA AVE., P.O. ADDRESS ENDICOTT, ENDWELL, NY, United States, 13760

Registration date: 06 Nov 1961 - 10 Aug 1984

GUFFY, INC. Inactive

Entity number: 142286

Address: 724 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States

Registration date: 03 Nov 1961 - 24 Mar 1993

Entity number: 141991

Address: 263 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 24 Oct 1961 - 27 Dec 1995

Entity number: 141379

Address: 55 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 02 Oct 1961 - 24 Mar 1993

Entity number: 141318

Address: P.O. BOX 407, KIRKWOOD, NY, United States, 13795

Registration date: 28 Sep 1961 - 30 Jun 2004

Entity number: 141161

Address: 32 BROAD AVE, BINGHAMTON, NY, United States, 13904

Registration date: 25 Sep 1961

Entity number: 141099

Registration date: 21 Sep 1961

Entity number: 140880

Address: 29 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 13 Sep 1961 - 31 Mar 1982

Entity number: 140519

Address: 60 DAVIS ST., BINGHAMTON, NY, United States, 13905

Registration date: 25 Aug 1961 - 02 Dec 1992

Entity number: 140167

Address: P.O. BOX 293, BINGHAMTON, NY, United States

Registration date: 10 Aug 1961

Entity number: 140079

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 Aug 1961 - 04 Nov 2018

Entity number: 2882559

Address: 46 HAWLEY ST, BINGHAMTON, NY, United States, 00000

Registration date: 31 Jul 1961 - 15 Dec 1973

Entity number: 139822

Address: BOX 813, INGRAHAM HILL RD., BINGHAMTON, NY, United States, 13902

Registration date: 25 Jul 1961 - 24 Mar 1993

Entity number: 139815

Address: 69 WHITNEY AVE., BINGHAMTON, NY, United States, 13901

Registration date: 25 Jul 1961 - 29 Sep 1982

Entity number: 139738

Address: 4500 CARMICHEL AVE, SARASOTA, FL, United States, 34234

Registration date: 21 Jul 1961

Entity number: 139618

Registration date: 17 Jul 1961

Entity number: 139453

Address: WEBB ROAD, R.D. #2, BINGHAMTON, NY, United States, 13903

Registration date: 11 Jul 1961 - 24 Mar 1993

Entity number: 139238

Address: 371/2 HAYES ST., BINGHAMTON, NY, United States

Registration date: 30 Jun 1961 - 31 Mar 1982

Entity number: 139187

Registration date: 29 Jun 1961

Entity number: 139077

Address: 314 MAPLE ST, ENDICOTT, NY, United States, 13760

Registration date: 27 Jun 1961

Entity number: 138698

Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13902

Registration date: 14 Jun 1961 - 14 May 1990

Entity number: 138596

Registration date: 09 Jun 1961

Entity number: 138474

Address: 1269 FRONT ST, BINGHAMTON, NY, United States, 13901

Registration date: 06 Jun 1961 - 31 Mar 1982

Entity number: 138355

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 31 May 1961

Entity number: 138308

Address: 100 STATE ST., ROOM 514, ALBANY, NY, United States, 12207

Registration date: 29 May 1961 - 20 May 1987

Entity number: 138206

Address: 115 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 25 May 1961 - 03 Jul 1985