Business directory in New York Broome - Page 539

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 27486 companies

Entity number: 87700

Registration date: 02 Jul 1953

Entity number: 91750

Address: 184 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 26 Jun 1953 - 24 Mar 1993

Entity number: 91672

Address: 85-87 MAIN ST SUITE 1, JOHNSON CITY, NY, United States, 13790

Registration date: 17 Jun 1953 - 02 Jan 2018

Entity number: 91510

Address: 1226 CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760

Registration date: 26 May 1953 - 28 Dec 1994

Entity number: 87508

Registration date: 12 May 1953

Entity number: 91322

Address: 50 MCKINLEY AVE, ENDICOTT, NY, United States, 13760

Registration date: 30 Apr 1953 - 26 Dec 2001

Entity number: 87256

Registration date: 13 Apr 1953

Entity number: 87293

Registration date: 31 Mar 1953

Entity number: 90951

Address: 300 PLAZA DR., BINGHAMTON, NY, United States

Registration date: 16 Mar 1953 - 25 Jan 2012

Entity number: 87024

Registration date: 02 Mar 1953

Entity number: 90779

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

Registration date: 24 Feb 1953 - 29 Dec 1982

Entity number: 90675

Address: 169 OAKDALE RD, JOHNSON CITY, NY, United States, 13790

Registration date: 09 Feb 1953 - 26 Oct 2016

Entity number: 90620

Address: 206 WEST MATSON ST., SYRACUSE, NY, United States, 13205

Registration date: 30 Jan 1953 - 31 Jul 2003

Entity number: 86966

Registration date: 28 Jan 1953

Entity number: 86864

Registration date: 16 Jan 1953

Entity number: 90356

Address: 2 W STATE ST, PO BOX 1030, BINGHAMTON, NY, United States, 13902

Registration date: 05 Jan 1953

Entity number: 77626

Registration date: 23 Dec 1952

Entity number: 78800

Registration date: 19 Dec 1952

Entity number: 78753

Registration date: 12 Dec 1952

Entity number: 78685

Registration date: 28 Nov 1952

Entity number: 85470

Address: C/O VIERA SKIADAS & CO LLP, 5 LEROY ST, BINGHAMTON, NY, United States, 13905

Registration date: 25 Nov 1952

Entity number: 78560

Registration date: 22 Oct 1952

Entity number: 85220

Address: 763 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 21 Oct 1952

Entity number: 85196

Address: 97-99 COLLIER ST., BINGHAMTON, NY, United States

Registration date: 17 Oct 1952 - 31 Dec 1984

Entity number: 85005

Address: 515 FRONT ST., VESTAL, NY, United States, 13850

Registration date: 18 Sep 1952 - 24 Mar 1993

Entity number: 84851

Address: 275 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 22 Aug 1952 - 30 Jun 1993

Entity number: 84848

Address: 76 FREDERICK STREET, BINGHAMTON, NY, United States, 13901

Registration date: 22 Aug 1952 - 25 Jan 2012

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