Business directory in New York Broome - Page 537

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: 47454

Registration date: 15 Jul 1946

Entity number: 46333

Registration date: 08 Jul 1946

Entity number: 59173

Address: 25 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 26 Jun 1946

Entity number: 60842

Address: 20-22 1/2 CHENANGO ST., BINGHAMTON, NY, United States

Registration date: 18 Jun 1946

Entity number: 59034

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

Registration date: 13 Jun 1946 - 29 Dec 1993

Entity number: 47010

Registration date: 11 May 1946

Entity number: 47032

Registration date: 30 Apr 1946

Entity number: 47031

Registration date: 30 Apr 1946

Entity number: 58247

Address: 499 COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 28 Mar 1946

Entity number: 46834

Registration date: 26 Mar 1946

Entity number: 58139

Address: 259 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 19 Mar 1946 - 07 Mar 1995

Entity number: 58043

Address: 55 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 Mar 1946 - 25 Mar 1998

Entity number: 57752

Address: 56 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 08 Feb 1946 - 06 Feb 1989

Entity number: 46591

Registration date: 31 Jan 1946

Entity number: 57568

Address: PO BOX 176, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 28 Jan 1946 - 23 Aug 2017

Entity number: 57498

Address: 300 PRESS BLDG., BINGHAMTON, NY, United States

Registration date: 21 Jan 1946 - 31 Dec 1982

Entity number: 46494

Registration date: 07 Jan 1946

Entity number: 56975

Address: 9 TRAVIS AVE, BINGHAMTON, NY, United States, 13904

Registration date: 11 Dec 1945 - 02 Jan 1992

Entity number: 46371

Registration date: 11 Dec 1945

Entity number: 46367

Registration date: 10 Dec 1945

Entity number: 46377

Address: 3962 NEW YORK ROUTE 26, WHITNEY POINT, NY, United States, 13862

Registration date: 07 Dec 1945

Entity number: 46288

Registration date: 26 Nov 1945

Entity number: 56638

Address: 4477 Vestal Pkewy. E., Vestal, NY, United States, 13850

Registration date: 18 Oct 1945

Entity number: 45924

Registration date: 20 Sep 1945

Entity number: 56506

Address: 217 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 19 Sep 1945 - 15 Aug 1986

Entity number: 45955

Address: ONE HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 31 Aug 1945

Entity number: 45943

Registration date: 29 Aug 1945

Entity number: 45849

Registration date: 02 Aug 1945

Entity number: 56177

Address: 631 FIELD ST, JOHNSON CITY, NY, United States, 13790

Registration date: 14 Jun 1945 - 01 Oct 1984

Entity number: 45595

Registration date: 08 Jun 1945

Entity number: 45546

Registration date: 10 May 1945

Entity number: 56065

Address: 162 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 02 May 1945 - 15 Dec 1982

Entity number: 45236

Registration date: 16 Feb 1945

Entity number: 55744

Address: 40 ARCH ST., JOHNSON CITY, NY, United States, 13790

Registration date: 10 Jan 1945 - 31 Mar 1982

Entity number: 45042

Registration date: 21 Dec 1944

Entity number: 44651

Registration date: 02 Oct 1944 - 28 Jul 1989

Entity number: 44634

Registration date: 26 Sep 1944

Entity number: 55401

Address: 39 MILFORD ST., BINGHAMTON, NY, United States, 13904

Registration date: 23 Sep 1944 - 08 Dec 1986

Entity number: 44550

Registration date: 18 Aug 1944

Entity number: 44543

Address: P.O. BOX 1194, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 12 Aug 1944

Entity number: 44530

Address: DEPARTMENT, INC., BOX 319 R.D. 1, CONKLIN, NY, United States, 13748

Registration date: 07 Aug 1944

Entity number: 55271

Address: 261 WATER ST., BINGHAMTON, NY, United States, 13901

Registration date: 18 Jul 1944 - 30 Jun 1982

Entity number: 5538133

Address: PO BOX 3547, MAINE, NY, United States, 13802

Registration date: 26 Jun 1944

Entity number: 55129

Address: 190 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 11 May 1944 - 05 Aug 1985

Entity number: 55117

Address: 1114 PORTER AVENUE, BINGHAMTON, NY, United States, 13901

Registration date: 06 May 1944

Entity number: 44237

Registration date: 04 Apr 1944

Entity number: 44203

Registration date: 30 Mar 1944 - 15 Nov 2022

Entity number: 43997

Address: 62 CARROLL ST., BINGHAMTON, NY, United States, 13901

Registration date: 03 Feb 1944

Entity number: 54900

Address: 123 ELDREDGE ST, BINGHAMTON, NY, United States, 13901

Registration date: 26 Jan 1944 - 12 Aug 1983

Entity number: 54899

Address: 123 ELDREDGE ST, BINGHAMTON, NY, United States, 13901

Registration date: 26 Jan 1944 - 12 Aug 1983