Business directory in New York Broome - Page 545

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: 42289

Registration date: 25 Aug 1941

Entity number: 53229

Address: 48 FRONT ST, DEPOSIT, NY, United States, 13754

Registration date: 14 May 1941

Entity number: 41995

Address: PO BOX 995, 49 COURT STREET, BINGHAMTON, NY, United States, 13902

Registration date: 03 May 1941

Entity number: 53081

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

Registration date: 17 Mar 1941 - 23 Dec 1986

Entity number: 41928

Registration date: 05 Mar 1941

Entity number: 41627

Registration date: 22 Nov 1940

Entity number: 52714

Address: 18 ELIZABETH ST., BINGHAMTON, NY, United States, 13901

Registration date: 10 Oct 1940 - 23 Sep 1998

Entity number: 41494

Registration date: 22 Jul 1940 - 09 May 2016

Entity number: 52543

Address: 4 OLD BRICK CIRCLE, PITTSFORD, NY, United States, 14534

Registration date: 06 Jul 1940 - 28 Dec 1994

Entity number: 52373

Address: TRI-CITIES AIRPORT, ENDICOTT, NY, United States

Registration date: 26 Apr 1940 - 03 Nov 1982

Entity number: 41200

Address: CHENANGO PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 15 Mar 1940 - 08 Aug 1985

Entity number: 52231

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 06 Mar 1940 - 30 Jun 1982

Entity number: 52138

Address: 300 E MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 24 Jan 1940 - 15 Aug 2014

Entity number: 40990

Registration date: 22 Jan 1940

Entity number: 52102

Address: 302 CAPITOL BLDG., BINGHAMTON, NY, United States

Registration date: 16 Jan 1940 - 25 Jan 2012

Entity number: 52095

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

Registration date: 10 Jan 1940 - 24 Mar 1993

Entity number: 40925

Registration date: 15 Nov 1939

Entity number: 40737

Registration date: 26 Sep 1939

Entity number: 40766

Address: RUSSELL, PRESIDENT, 213 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 30 Aug 1939

Entity number: 51763

Address: 4104 OLD VESTAL ROAD, SUITE 107, VESTAL, NY, United States, 13850

Registration date: 18 Aug 1939 - 15 Nov 2004

Entity number: 40331

Address: CHENANGO PLAZA, BINGHAMTON, NY, United States, 13901

Registration date: 17 Mar 1939 - 08 Aug 1985

Entity number: 40266

Registration date: 16 Jan 1939

Entity number: 51191

Address: 22 COLUMBIA AVE, BINGHAMTON, NY, United States, 13903

Registration date: 29 Nov 1938 - 03 May 2000

Entity number: 39775

Registration date: 02 Jun 1938

Entity number: 39672

Address: POST OFFICE BOX 12, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 18 May 1938

Entity number: 39717

Registration date: 12 May 1938

Entity number: 39693

Registration date: 29 Apr 1938

Entity number: 39691

Registration date: 27 Apr 1938

Entity number: 49251

Address: ITASHA RD., NEW YORK, NY, United States

Registration date: 28 Jan 1938

Entity number: 33543

Address: 60 FRANKLIN AVE., NEW YORK, NY, United States, 10013

Registration date: 11 Jan 1938 - 01 May 1998

Entity number: 39129

Address: 65 CARROLL ST., BINGHAMTON, NY, United States, 13901

Registration date: 29 Sep 1937

Entity number: 39086

Address: 297 MAIN STREET, KIRKWOOD, NY, United States, 13795

Registration date: 24 Jul 1937

Entity number: 50221

Address: 31 GAYLORD ST., BINGHAMTON, NY, United States, 13904

Registration date: 28 Jun 1937 - 31 Mar 1982

Entity number: 38924

Registration date: 01 Jun 1937

Entity number: 38934

Registration date: 13 May 1937

Entity number: 38735

Registration date: 17 Feb 1937

Entity number: 49863

Address: 300 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 21 Jan 1937 - 30 Dec 1981

Entity number: 38594

Registration date: 14 Dec 1936

Entity number: 38580

Address: P.O. BOX 306, WINDSOR, NY, United States, 13865

Registration date: 04 Dec 1936 - 22 Apr 2021

Entity number: 38442

Address: P.O. BOX 312, PORT CRANE, NY, United States, 13833

Registration date: 22 Oct 1936

Entity number: 38264

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 May 1936

Entity number: 38213

Address: 1006 WATSON BLV., ENDICOTT, NY, United States, 13760

Registration date: 22 Apr 1936

Entity number: 48985

Address: 10 FAYETTE ST., BINGHAMTON, NY, United States, 13901

Registration date: 03 Jan 1936 - 12 Dec 1985

Entity number: 38005

Registration date: 30 Dec 1935

Entity number: 38035

Registration date: 19 Dec 1935

Entity number: 37996

Registration date: 14 Nov 1935

Entity number: 2922472

Address: 380 Broome Corporate Parkway, Conklin, NY, United States, 13748

Registration date: 12 Nov 1935

Entity number: 48798

Address: 420 COURT ST., BINGHAMTON, NY, United States, 13904

Registration date: 21 Oct 1935 - 29 Dec 1982

Entity number: 37954

Registration date: 07 Oct 1935