Business directory in New York Broome - Page 528

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: 112200

Address: 52 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 14 Jul 1958

Entity number: 112094

Address: 3469 VESTAL PKWY EAST, VESTAL, NY, United States, 13850

Registration date: 07 Jul 1958

Entity number: 112075

Address: 81 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 07 Jul 1958 - 14 Nov 2024

Entity number: 111849

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

Registration date: 25 Jun 1958 - 31 Dec 1986

Entity number: 111298

Registration date: 28 May 1958

Entity number: 2841637

Address: 307 CHAUMONT DRIVE, ENDWELL, NY, United States, 00000

Registration date: 23 May 1958 - 15 Dec 1964

Entity number: 110962

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

Registration date: 12 May 1958 - 15 Jan 1988

Entity number: 110715

Address: 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 20 Apr 1958

Entity number: 110466

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

Registration date: 18 Apr 1958

Entity number: 110201

Address: 507 PRESS BLDG., BINGHAMTON, NY, United States, 13902

Registration date: 02 Apr 1958 - 01 Mar 1983

Entity number: 110075

Address: 2011 EAST MAIN STREET, endwell, NY, United States, 13760

Registration date: 28 Mar 1958

Entity number: 109957

Registration date: 20 Mar 1958

Entity number: 170842

Address: PO BOX 79, PORT CRANE, NY, United States, 13833

Registration date: 13 Mar 1958

Entity number: 170805

Registration date: 11 Mar 1958

Entity number: 170773

Address: 114 BROWN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Mar 1958 - 29 Dec 1999

Entity number: 170449

Address: 19 S WASHINGTON ST, BINGHAMTON, NY, United States, 13903

Registration date: 20 Feb 1958

Entity number: 170370

Address: 15 RIVER ROAD, CHENANGO BRIDGE, NY, United States

Registration date: 17 Feb 1958 - 29 Sep 1993

Entity number: 170350

Registration date: 14 Feb 1958

Entity number: 170304

Registration date: 11 Feb 1958

Entity number: 170272

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 10 Feb 1958

Entity number: 170141

Registration date: 03 Feb 1958

Entity number: 169617

Address: 290 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 06 Jan 1958 - 28 Dec 1994

Entity number: 169511

Address: 157 ROSEDALE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 02 Jan 1958 - 27 Jun 2001

Entity number: 169510

Address: 19 NORTH DEPOT ST., BINGHAMTON, NY, United States, 13901

Registration date: 02 Jan 1958 - 10 May 1983

Entity number: 169306

Address: TUCKER, 430 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Dec 1957 - 19 Dec 1990

Entity number: 169213

Registration date: 20 Dec 1957

Entity number: 169206

Address: 204-206 GRAND AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 20 Dec 1957 - 25 Mar 1998

Entity number: 169101

Address: 30 ODELL AVE., ENDICOTT, NY, United States, 13760

Registration date: 13 Dec 1957 - 31 Mar 1982

Entity number: 169023

Address: 80 EXCHANGE STREET, STE 700, BINGHAMTON, NY, United States, 13901

Registration date: 09 Dec 1957

Entity number: 168854

Address: PO BOX 307, WINDSOR, NY, United States, 13865

Registration date: 29 Nov 1957

Entity number: 168787

Registration date: 26 Nov 1957

Entity number: 168790

Address: 117 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Registration date: 26 Nov 1957

Entity number: 168659

Address: 1339 FRONT ST, BINGHAMTON, NY, United States, 13901

Registration date: 20 Nov 1957

Entity number: 168619

Registration date: 18 Nov 1957

Entity number: 168386

Address: 1149 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 01 Nov 1957 - 28 Dec 1994

Entity number: 168256

Address: 92 ALLEN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 28 Oct 1957

Entity number: 168225

Address: PO BOX 853, BINGHAMTON, NY, United States, 00000

Registration date: 25 Oct 1957

Entity number: 168129

Registration date: 21 Oct 1957

Entity number: 168097

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

Registration date: 18 Oct 1957 - 31 Mar 1982

Entity number: 167946

Address: 69 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 14 Oct 1957

Entity number: 167852

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

Registration date: 08 Oct 1957

Entity number: 167699

Address: PO BOX 5812, ENDICOTT, NY, United States, 13763

Registration date: 30 Sep 1957

Entity number: 167700

Registration date: 30 Sep 1957

Entity number: 167609

Address: 335 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 25 Sep 1957 - 25 Mar 1992

Entity number: 166759

Registration date: 02 Aug 1957

Entity number: 166549

Address: (NO STREET ADD. STATED), BINGHAMTON, NY, United States

Registration date: 22 Jul 1957

Entity number: 166380

Address: 38 HALL ST., BINGHAMTON, NY, United States, 13903

Registration date: 15 Jul 1957 - 25 Mar 1992

Entity number: 166358

Address: 312 SECURITY BLDG., BINGHAMTON, NY, United States

Registration date: 12 Jul 1957 - 31 Dec 2003

Entity number: 166244

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

Registration date: 08 Jul 1957 - 24 Mar 1993

Entity number: 166157

Address: 12 HALL STREET, BINGHAMTON, NY, United States, 13903

Registration date: 01 Jul 1957