Business directory in New York Broome - Page 533

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 27159 companies

Entity number: 84724

Address: 42 MONTGOMERY ST., BINGHAMTON, NY, United States, 13901

Registration date: 11 Aug 1952

Entity number: 78234

Registration date: 25 Jul 1952

Entity number: 69366

Address: 120 ENDWELL PLAZA, ENDWELL, NY, United States, 13760

Registration date: 24 Jul 1952

Entity number: 69339

Address: 67 GLENWOOD AVE., BINGHAMTON, NY, United States, 13905

Registration date: 10 Jul 1952

Entity number: 78055

Registration date: 07 Jul 1952 - 14 Jun 1993

Entity number: 78043

Registration date: 02 Jul 1952

Entity number: 77933

Registration date: 09 Jun 1952

Entity number: 84252

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

Registration date: 06 Jun 1952 - 25 Jan 1983

Entity number: 77723

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

Registration date: 01 May 1952

Entity number: 83890

Address: 172 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 21 Apr 1952

Entity number: 83504

Address: 169 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 25 Feb 1952 - 31 Mar 1982

Entity number: 83439

Address: 2602 OLD 17, WINDSOR, NY, United States, 13865

Registration date: 14 Feb 1952 - 25 Jul 2011

Entity number: 77445

Registration date: 11 Feb 1952

Entity number: 77284

Registration date: 28 Jan 1952

Entity number: 77196

Registration date: 07 Jan 1952

Entity number: 77195

Registration date: 07 Jan 1952

Entity number: 83082

Address: 3121 WATSON BLVD, ENDWELL, NY, United States, 13760

Registration date: 02 Jan 1952 - 17 May 2002

Entity number: 82994

Address: 34 CHENANGO STREET, BINGHAMTON, NY, United States, 13903

Registration date: 20 Dec 1951

Entity number: 82891

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

Registration date: 03 Dec 1951 - 29 Nov 1990

Entity number: 76958

Registration date: 19 Nov 1951

Entity number: 77013

Registration date: 08 Nov 1951

Entity number: 76994

Registration date: 02 Nov 1951

Entity number: 82657

Address: 1101-3 PRESS BLDG., BINGHAMTON, NY, United States

Registration date: 17 Oct 1951 - 24 Mar 1993

Entity number: 82573

Address: 135 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 28 Sep 1951 - 01 Jun 1995

Entity number: 76827

Registration date: 24 Sep 1951 - 05 Feb 1986

Entity number: 76818

Address: TILBURY HILL RD., ENDICOTT, NY, United States, 13760

Registration date: 21 Sep 1951

Entity number: 69088

Address: 20 WALL STREET, BINGHAMTON, NY, United States, 13901

Registration date: 20 Sep 1951

Entity number: 82481

Address: P.O. BOX 5847, ENDICOTT, NY, United States, 13760

Registration date: 14 Sep 1951 - 17 Jan 2025

Entity number: 82412

Address: 815 FARM TO MARKET ROAD, JOHNSON CITY, NY, United States

Registration date: 29 Aug 1951 - 13 Apr 1988

Entity number: 82312

Address: 81 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 10 Aug 1951

Entity number: 76649

Registration date: 06 Aug 1951

Entity number: 67401

Address: 47 LINCOLN AVE, BINGHAMTON, NY, United States, 13905

Registration date: 23 Jul 1951

Entity number: 76596

Registration date: 18 Jul 1951

Entity number: 76579

Registration date: 13 Jul 1951

Entity number: 67234

Address: 3112 OLD VESTAL RD, VESTAL, NY, United States, 13850

Registration date: 19 Jun 1951

Entity number: 76467

Address: 600 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 18 Jun 1951

Entity number: 76463

Registration date: 15 Jun 1951

Entity number: 67170

Address: R.D. #2, VESTAL, NY, United States

Registration date: 06 Jun 1951 - 25 Mar 1992

Entity number: 2881612

Address: 12 SEYMOUR AVE., BINGHAMPTON, NY, United States, 00000

Registration date: 29 May 1951 - 15 Dec 1967

Entity number: 66973

Address: 31 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 28 May 1951

Entity number: 85845

Address: 96 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 May 1951

Entity number: 76241

Registration date: 27 Apr 1951

Entity number: 66940

Address: 532 SECURITY MUTUAL, BLDG., BINGHAMTON, NY, United States

Registration date: 23 Apr 1951 - 25 Mar 1982

Entity number: 76100

Registration date: 26 Mar 1951

Entity number: 76082

Registration date: 20 Mar 1951

Entity number: 66554

Address: 59 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 05 Mar 1951 - 07 Aug 1985

Entity number: 69543

Registration date: 26 Jan 1951

Entity number: 75860

Registration date: 16 Jan 1951

Entity number: 75852

Address: 3621 NY ROUTE 206, WHITNEY POINT, NY, United States, 13862

Registration date: 15 Jan 1951

Entity number: 66299

Address: P.O. BOX 73, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 10 Jan 1951 - 13 Feb 1998