Business directory in New York Broome - Page 540

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: 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

Entity number: 66292

Address: 6 IVANHOE RD., BINGHAMTON, NY, United States, 13903

Registration date: 08 Jan 1951 - 02 May 1990

Entity number: 66157

Address: 28 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 26 Dec 1950 - 17 Sep 2010

Entity number: 75771

Address: PO BOX 1017, BINGHAMTON, NY, United States, 13902

Registration date: 26 Dec 1950

Entity number: 75743

Registration date: 15 Dec 1950

Entity number: 75603

Registration date: 11 Dec 1950

Entity number: 75496

Registration date: 15 Nov 1950

Entity number: 75549

Registration date: 06 Nov 1950

Entity number: 75427

Address: ATTN JAMES SNYDER, 16 CRESCENT DRIVE, KIRKWOOD, NY, United States, 13795

Registration date: 09 Oct 1950

Entity number: 75293

Registration date: 29 Sep 1950

Entity number: 75346

Registration date: 05 Sep 1950

Entity number: 75183

Registration date: 23 Aug 1950

Entity number: 109673

Address: VESTAL PK. E., BINGHAMTON, NY, United States, 13901

Registration date: 21 Aug 1950 - 14 Jun 1988

Entity number: 65592

Address: 3300 RT 206, PO BOX 566, WHITNEY POINT, NY, United States, 13862

Registration date: 14 Aug 1950 - 28 Sep 2012

Entity number: 65013

Address: 111 CARLIN RD, CONKLIN, NY, United States, 13748

Registration date: 17 Jul 1950 - 23 Mar 2012

Entity number: 75137

Registration date: 14 Jul 1950

Entity number: 65361

Address: 1006 US RTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 05 Jul 1950

Entity number: 65367

Address: 2 WESTOVER PLZ., JOHNSON CITY, NY, United States, 13790

Registration date: 03 Jul 1950 - 24 Mar 1993

Entity number: 65359

Address: 55 HELEN ST, BINGHAMTON, NY, United States, 13905

Registration date: 01 Jul 1950 - 27 Jan 1999

Entity number: 75062

Address: 514 SECOND AVE, ALBANY, NY, United States, 12209

Registration date: 27 Jun 1950

Entity number: 74922

Address: R.D. # 2, PENNSYLVANIA AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 29 May 1950

Entity number: 65281

Address: 561 O'NEIL BLDG., BINGHAMTON, NY, United States

Registration date: 23 May 1950 - 14 May 1991

Entity number: 65276

Address: 103 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 22 May 1950 - 22 Mar 1983

Entity number: 74786

Registration date: 22 May 1950