Business directory in New York Broome - Page 547

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 27510 companies

Entity number: 36787

Registration date: 24 Jan 1933

Entity number: 36718

Registration date: 07 Dec 1932 - 25 Mar 1992

Entity number: 43734

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Nov 1932 - 06 Feb 1984

Entity number: 42865

Address: 6 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 17 Jun 1932 - 27 Feb 1992

Entity number: 42617

Address: BOX 1485, BINGHAMTON, NY, United States, 13902

Registration date: 10 May 1932 - 31 Mar 1992

Entity number: 42492

Address: 40 GRAND BLVD., BINGHAMTON, NY, United States, 13905

Registration date: 18 Apr 1932 - 18 Jan 1984

Entity number: 41230

Address: 144 1/2 W. END AVE., BINGHAMPTON, NY, United States, 13905

Registration date: 24 Aug 1931 - 28 Aug 1996

Entity number: 36174

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

Registration date: 25 Jun 1931

Entity number: 40866

Address: MR-98, BINGHAMTON, NY, United States

Registration date: 09 Jun 1931 - 11 Aug 1994

Entity number: 39422

Address: 16 COURT STREET, ROOM 2507, BROOKLYN, NY, United States, 11241

Registration date: 04 Sep 1930 - 24 Feb 1983

Entity number: 39418

Address: 78 LEROY ST., BINGHAMTON, NY, United States, 13905

Registration date: 02 Sep 1930 - 23 Feb 1982

Entity number: 31718

Address: ROBINSON BLDG., BINGHAMTON, NY, United States

Registration date: 09 Jul 1930

Entity number: 31623

Address: 95 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 May 1930

Entity number: 35530

Address: 117 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Registration date: 31 Mar 1930

Entity number: 38692

Address: 66 AVON RD., BRONXVILLE, NY, United States, 10708

Registration date: 19 Mar 1930

Entity number: 35464

Registration date: 20 Feb 1930

Entity number: 23267

Registration date: 24 Dec 1929

Entity number: 26163

Address: 2 W. STATE STREET, BINGHAMTON, NY, United States, 13902

Registration date: 18 Dec 1929 - 20 May 2016

Entity number: 23192

Registration date: 14 Dec 1929

Entity number: 28291

Address: 25 SHERMAN AVE., ST GEORGE, NY, United States

Registration date: 11 Oct 1929

Entity number: 23078

Registration date: 02 Oct 1929

Entity number: 25981

Address: 79 BENNETT AVE., BINGHAMTON, NY, United States, 13905

Registration date: 12 Aug 1929 - 25 Mar 1992

Entity number: 25744

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

Registration date: 06 May 1929 - 08 Feb 1990

Entity number: 7492

Address: COURT AND MASON STS., BINGHAMTON, NY, United States, 13904

Registration date: 26 Apr 1929

Entity number: 25377

Registration date: 28 Dec 1928 - 31 Mar 2004

Entity number: 22298

Registration date: 15 Oct 1928

Entity number: 25088

Address: 57 AMLAJACK BLVD, NEWNAN, GA, United States, 30265

Registration date: 23 Aug 1928 - 31 Dec 2014

Entity number: 27101

Address: KATHERINE & ELY STS, BINGHAMTON, NY, United States

Registration date: 07 Aug 1928

Entity number: 22041

Registration date: 21 May 1928

Entity number: 22027

Registration date: 11 May 1928

Entity number: 24683

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

Registration date: 17 Feb 1928

Entity number: 24652

Address: 49 Court Street, Suite 240, Binghamton, NY, United States, 13901

Registration date: 31 Jan 1928

Entity number: 24638

Address: 155 CHAPIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 24 Jan 1928 - 01 Jan 1988

Entity number: 24470

Address: NO STREET ADDRESS STATED, DEPOSIT, NY, United States

Registration date: 16 Dec 1927 - 29 Sep 1993

Entity number: 21517

Registration date: 09 Nov 1927

Entity number: 21505

Address: MITCHELL AVE., BINGHAMTON, NY, United States, 13903

Registration date: 28 Oct 1927 - 31 Jul 1981

Entity number: 21389

Registration date: 13 Sep 1927

Entity number: 24314

Address: 11 ALICE STREET, BINGHAMTON, NY, United States, 13904

Registration date: 07 Sep 1927

Entity number: 21408

Address: 500 CLUBHOUSE ROAD, VESTAL, NY, United States, 13850

Registration date: 15 Aug 1927

Entity number: 21288

Registration date: 23 Jun 1927

Entity number: 21305

Registration date: 07 Jun 1927

Entity number: 21243

Registration date: 11 May 1927 - 12 Jun 1985

Entity number: 26287

Address: 225 O'NEAL BLDG., BINGHAMPTON, NY, United States

Registration date: 09 May 1927

Entity number: 21165

Registration date: 30 Apr 1927

Entity number: 6304

Address: COR. OF GAINES & FRONT, STS., BINGHAMTON, NY, United States

Registration date: 19 Apr 1927

Entity number: 21138

Registration date: 23 Mar 1927

Entity number: 23378

Address: 8 CHAPIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 09 Feb 1927 - 11 Jan 1994

Entity number: 23355

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

Registration date: 01 Feb 1927 - 09 Sep 1997

Entity number: 20958

Registration date: 24 Jan 1927

Entity number: 20746

Registration date: 14 Sep 1926