Business directory in New York Broome - Page 527

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 27490 companies

Entity number: 184806

Address: POWERS ROAD, RURAL DELIVERY NO. 1, BINGHAMTON, NY, United States, 13903

Registration date: 25 Feb 1965 - 30 Oct 1987

Entity number: 184752

Address: 120 W. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 24 Feb 1965 - 29 Sep 1993

Entity number: 184734

Address: 1200 ARTERIAL HIGHWAY, BINGHAMTON, NY, United States, 13901

Registration date: 24 Feb 1965 - 24 Mar 1993

Entity number: 184722

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

Registration date: 24 Feb 1965 - 26 Jun 2002

Entity number: 184656

Address: 784 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 23 Feb 1965

Entity number: 184559

Address: 6 STATE ST., 303 ELWOOD BUILDING, ROCHESTER, NY, United States, 14614

Registration date: 18 Feb 1965 - 02 Nov 1995

Entity number: 184361

Address: 1 CALGARY LANE, MR #97, BINGHAMPTON, NY, United States, 13901

Registration date: 11 Feb 1965 - 29 Dec 1993

Entity number: 184265

Registration date: 09 Feb 1965

Entity number: 183984

Address: 134 FRONT ST., VESTAL, NY, United States, 13850

Registration date: 29 Jan 1965 - 24 Mar 1993

Entity number: 183823

Address: 4455 VESTAL PARKWAY, PO BOX 37, VESTAL, NY, United States, 13851

Registration date: 26 Jan 1965 - 27 Feb 2001

Entity number: 183818

Address: 2507 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 26 Jan 1965

Entity number: 183364

Registration date: 14 Jan 1965 - 16 Apr 1987

Entity number: 182903

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

Registration date: 05 Jan 1965 - 29 Feb 1988

Entity number: 182807

Address: 2737 ALEXANDER DRIVE, ENDWELL, NY, United States, 13760

Registration date: 04 Jan 1965 - 28 Dec 1994

Entity number: 182714

Address: 2601 SMITH DRIVE, ENDWELL, NY, United States, 13760

Registration date: 30 Dec 1964 - 24 Mar 1993

Entity number: 182705

Address: 3628 LYNDALE DRIVE, ENDWELL, NY, United States, 13760

Registration date: 30 Dec 1964 - 17 Dec 1981

Entity number: 182448

Address: 26 ALICE ST., BINGHAMTON, NY, United States

Registration date: 22 Dec 1964 - 24 Mar 1993

Entity number: 182446

Address: 15 TOMPKINS ST., BINGHAMTON, NY, United States, 13903

Registration date: 22 Dec 1964 - 24 Mar 1993

Entity number: 182048

Address: P.O. BOX 995, BINGHAMTON, NY, United States, 13902

Registration date: 08 Dec 1964

Entity number: 181933

Address: 264 MAIN STREET, PO BOX 204, HURLEYVILLE, NY, United States, 12747

Registration date: 04 Dec 1964 - 07 Mar 2006

Entity number: 181720

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

Registration date: 27 Nov 1964

Entity number: 181644

Address: MS. DENISE NEWVINE, CEO EX.DIR, 32 WEST STATE ST., PO BOX 2145, BINGHAMTON, NY, United States, 13902

Registration date: 23 Nov 1964 - 07 Jul 2009

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