Business directory in New York Broome - Page 548

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: 17798

Address: 201 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 16 Oct 1922

Entity number: 27380

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

Registration date: 01 Jul 1922

Entity number: 4449

Address: 1202 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 02 Jun 1922

Entity number: 16781

Address: NO STREET ADDRESS, BINGHAMTON, NY, United States

Registration date: 14 Apr 1922 - 24 Mar 1993

Entity number: 16716

Address: 136 WASHINGTON AVENUE, PO BOX 7369, ENDICOTT, NY, United States, 13761

Registration date: 27 Mar 1922 - 26 Oct 2016

Entity number: 16682

Address: NO ST. ADD. STATED, BINGHAMTON, NY, United States

Registration date: 13 Mar 1922 - 17 Apr 1995

Entity number: 17630

Registration date: 15 Feb 1922

Entity number: 16575

Address: 7 ROOSEVELT AVE., BINGHAMTON, NY, United States, 13901

Registration date: 13 Jan 1922 - 15 Jan 1987

Entity number: 17588

Registration date: 03 Jan 1922

Entity number: 17576

Registration date: 23 Dec 1921

Entity number: 16489

Registration date: 26 Nov 1921 - 23 Aug 1982

Entity number: 17537

Address: 28 FREDERICK ST., BINGHAMTON, NY, United States, 13901

Registration date: 21 Nov 1921

Entity number: 17519

Registration date: 10 Nov 1921

Entity number: 4181

Address: REYNOLDS, 148 OAK ST., BINGHAMPTON, NY, United States, 13903

Registration date: 25 Oct 1921

Entity number: 4162

Address: 97 WATER STREET, BINGHAMTON, NY, United States, 13901

Registration date: 06 Oct 1921

Entity number: 16772

Registration date: 19 Jul 1921

Entity number: 16074

Address: 23 HENRY ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 Jun 1921 - 31 Mar 1982

Entity number: 15813

Address: 507 PRESS BLDG., BINGHAMTON, NY, United States, 13902

Registration date: 26 Feb 1921 - 31 Dec 1987

Entity number: 15716

Address: 385 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 20 Jan 1921 - 31 Oct 1985

Entity number: 16116

Registration date: 26 Nov 1920

Entity number: 15791

Registration date: 04 May 1920

Entity number: 15731

Registration date: 23 Mar 1920

Entity number: 15444

Address: 76 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 26 Nov 1919

Entity number: 15441

Registration date: 22 Nov 1919

Entity number: 15399

Address: 30 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 14 Oct 1919

Entity number: 14290

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

Registration date: 11 Jul 1919 - 10 Jan 1989

Entity number: 14277

Address: NO STREET ADDRESS, BINGHMATON, NY, United States

Registration date: 01 Jul 1919

Entity number: 14171

Address: C/O REID A WHITELAW, 3000 NORTH OCEAN DR, STE 38-A, SINGER ISLAND, FL, United States, 33404

Registration date: 19 May 1919 - 11 May 2015

Entity number: 15137

Registration date: 01 May 1919

Entity number: 15133

Address: 1182 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 26 Apr 1919

Entity number: 15051

Address: 247 WASHINGTON AVENUE, BINGHAMTON, NY, United States, 13901

Registration date: 02 Apr 1919

Entity number: 2971

Address: 93-95 COURT ST., BINGHAMPTON, NY, United States

Registration date: 02 Apr 1919

Entity number: 14067

Address: 222 WATER ST, STE 201, BINGHAMTON, NY, United States, 13901

Registration date: 31 Mar 1919 - 26 Jun 2002

Entity number: 14058

Address: NO STREET ADDRESS, BINGHAMTON, NY, United States

Registration date: 22 Mar 1919

Entity number: 14835

Registration date: 10 Oct 1918 - 28 Feb 1992

Entity number: 13642

Address: 117 EAST FREDERICK STREET, BINGHAMTON, NY, United States, 13904

Registration date: 24 Jun 1918

Entity number: 13546

Address: 1015 WILLIAM ST., ELIZABETH, NJ, United States, 07201

Registration date: 10 Apr 1918 - 06 Apr 1984

Entity number: 14251

Registration date: 30 Apr 1917

Entity number: 2398

Address: 2 WILLIAMS ST., BINGHAMTON, NY, United States, 13904

Registration date: 06 Apr 1917

Entity number: 12623

Registration date: 30 Sep 1916

Entity number: 12554

Address: BROAD AVE., BINGHAMTON, NY, United States

Registration date: 07 Aug 1916 - 24 Mar 1993

Entity number: 13842

Registration date: 28 Jun 1916

Entity number: 13669

Registration date: 01 May 1916

Entity number: 18112

Registration date: 05 Apr 1916

Entity number: 12190

Address: 197 FRONT ST., BINGHAMTON, NY, United States, 13905

Registration date: 08 Mar 1916

Entity number: 12044

Address: MARINE MIDLAND BLDG., 5TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 24 Dec 1915 - 31 Dec 2003

Entity number: 13320

Registration date: 14 Aug 1915

Entity number: 11764

Address: NO ST. ADD., BINGHAMTON, NY, United States

Registration date: 13 Jul 1915 - 26 Jun 2002

Entity number: 13282

Registration date: 05 Jun 1915