Business directory in New York Broome - Page 544

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: 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

Entity number: 54898

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

Registration date: 26 Jan 1944 - 12 Aug 1983

Entity number: 54839

Address: 134 SERGEANT ST, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Jan 1944 - 01 Aug 2024

Entity number: 54768

Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13902

Registration date: 02 Dec 1943 - 07 Dec 1988

Entity number: 43826

Registration date: 18 Oct 1943

Entity number: 43580

Registration date: 12 Jul 1943 - 06 Aug 1993

Entity number: 43581

Address: ATTN: RICHARD C. LEWIS, 80 EXCHANGE STREET, SUITE 700, BINGHAMTON, NY, United States, 13901

Registration date: 12 Jul 1943

Entity number: 43560

Registration date: 30 Jun 1943

Entity number: 43559

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

Registration date: 30 Jun 1943

Entity number: 54447

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 29 May 1943 - 21 Jul 1983

Entity number: 43491

Registration date: 15 May 1943

Entity number: 43181

Registration date: 10 Dec 1942

Entity number: 54189

Address: 6 SPRING FOREST AVE., BINGHAMTON, NY, United States, 13905

Registration date: 03 Dec 1942

Entity number: 43223

Address: 249 WASHINGTON ST., BINGHAMTON, NY, United States, 13901

Registration date: 27 Nov 1942

Entity number: 43123

Registration date: 05 Oct 1942

Entity number: 42974

Registration date: 03 Aug 1942

Entity number: 42997

Address: 2 MAIN STREET, PO BOX 98, HARPURSVILLE, NY, United States, 13787

Registration date: 02 Jul 1942

Entity number: 42896

Address: 200 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 18 Jun 1942

Entity number: 42768

Address: 250 WASHINGTON ST., BINGHAMTON, NY, United States, 13902

Registration date: 16 Mar 1942 - 01 Jan 2018

Entity number: 42757

Registration date: 10 Mar 1942

Entity number: 42638

Address: PO BOX 1192, BINGHAMTON, NY, United States, 13902

Registration date: 17 Feb 1942

Entity number: 34129

Address: 26 TUDOR ST., BINGHAMTON, NY, United States, 13901

Registration date: 20 Jan 1942

Entity number: 53666

Address: 3646 GEORGE F HIGHWAY, ENDWELL, NY, United States, 13760

Registration date: 03 Jan 1942

Entity number: 53621

Address: 160 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 22 Dec 1941 - 24 Mar 1993