Business directory in New York Broome - Page 174

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 26861 companies

Entity number: 4824422

Address: P.O. BOX 70, TUNNEL, NY, United States, 13848

Registration date: 23 Sep 2015

Entity number: 4823152

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

Registration date: 22 Sep 2015

Entity number: 4823613

Address: 274 FLORAL AVE, UNIT 7, JOHNSON CITY, NY, United States, 13790

Registration date: 22 Sep 2015

Entity number: 4823182

Address: 204 S LODER AVE, ENDICOTT, NY, United States, 13760

Registration date: 22 Sep 2015

Entity number: 4823562

Address: 3605 EDGMONT AVENUE, BACK BLDG. SUITE 1, BROOKHAVEN, PA, United States, 19015

Registration date: 22 Sep 2015

Entity number: 4823175

Address: 2499 BOSTON ROAD, BRONX, NY, United States, 10467

Registration date: 22 Sep 2015

YLMZ LLC Inactive

Entity number: 4822728

Address: 118 WASHINGTON STREET # A1, BINGHAMTON, NY, United States, 13901

Registration date: 21 Sep 2015 - 09 Jun 2016

Entity number: 4822471

Address: C/O DWIGHT R. BALL, ESQ., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 21 Sep 2015

Entity number: 4822660

Address: 100 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 21 Sep 2015

Entity number: 4822626

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 21 Sep 2015

Entity number: 4821887

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

Registration date: 18 Sep 2015 - 04 Aug 2021

Entity number: 4822151

Address: P.O. BOX 1445, BINGHAMTON, NY, United States, 13902

Registration date: 18 Sep 2015

Entity number: 4821230

Address: 730 CHENANGO ST. APT. B8, BINGHAMTON, NY, United States, 13901

Registration date: 17 Sep 2015

Entity number: 4821331

Address: 1412 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 17 Sep 2015

Entity number: 4821419

Address: 4501 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 17 Sep 2015

Entity number: 4819878

Address: 126 W. FRANKLIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 15 Sep 2015

Entity number: 4819725

Address: 28 STEARNS AVE, JOHNSON CITY, PA, United States, 18818

Registration date: 15 Sep 2015

Entity number: 4819436

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

Registration date: 14 Sep 2015 - 04 Jan 2017

Entity number: 4819038

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 14 Sep 2015

Entity number: 4819075

Address: 45 LEWIS STREET, BINGHAMTON, NY, United States, 13901

Registration date: 14 Sep 2015

Entity number: 4818719

Address: 257 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 11 Sep 2015

Entity number: 4818394

Address: 3701 VESTAL PKWY EAST, VESTAL, NY, United States, 13850

Registration date: 11 Sep 2015

Entity number: 4817776

Address: 2813 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 10 Sep 2015

Entity number: 4817672

Address: 13 Beech St, 13 BEECH STREET, Johnson City, NY, United States, 13790

Registration date: 10 Sep 2015

Entity number: 4817338

Address: 5003 OLD CHENEY HWY, ORLANDO, FL, United States, 32807

Registration date: 09 Sep 2015

Entity number: 4816734

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

Registration date: 08 Sep 2015 - 28 Dec 2022

Entity number: 4816641

Address: 126 WEST FRANKLIN STREET, 1ST FLOOR, ENDICOTT, NY, United States, 13760

Registration date: 08 Sep 2015

Entity number: 4815239

Address: 193 Riverside Dr, Johnson City, NY, United States, 13790

Registration date: 03 Sep 2015 - 29 Sep 2023

Entity number: 4814975

Address: PO BOX 3265, BINGHAMTON, NY, United States, 13902

Registration date: 03 Sep 2015

Entity number: 4814759

Address: 2574 MOORE HILL ROAD, NICHOLS, NY, United States, 13812

Registration date: 03 Sep 2015

Entity number: 4814836

Address: 754 RT. 79, WINDSOR, NY, United States, 13865

Registration date: 03 Sep 2015

Entity number: 4814619

Address: 15 DICKINSON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 02 Sep 2015

Entity number: 4813362

Address: PO BOX 403, VESTAL, NY, United States, 13851

Registration date: 01 Sep 2015 - 30 Jul 2018

Entity number: 4813956

Address: 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228

Registration date: 01 Sep 2015

Entity number: 4813779

Address: 775 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 01 Sep 2015

Entity number: 4812678

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

Registration date: 31 Aug 2015

Entity number: 4812867

Address: 147 PORT ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 31 Aug 2015

Entity number: 4813039

Address: 2455 HOLLYWOOD BLVD, SUITE 205, HOLLYWOOD, FL, United States, 33020

Registration date: 31 Aug 2015

Entity number: 4812625

Address: 13 HELEN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 31 Aug 2015

Entity number: 4812023

Address: 18 N Morningside Drive, Binghamton, NY, United States, 13787

Registration date: 28 Aug 2015 - 30 Oct 2023

Entity number: 4812176

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 28 Aug 2015

Entity number: 4811546

Address: 3748 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 27 Aug 2015

Entity number: 4811218

Address: 36 BEETHOVEN ST., BINGHAMTON, NY, United States, 13905

Registration date: 26 Aug 2015

Entity number: 4810908

Address: 923 JONES ROAD, VESTAL, NY, United States, 13850

Registration date: 26 Aug 2015

Entity number: 4809945

Address: 2 WESTWOOD DR., JOHNSON CITY, NY, United States, 13790

Registration date: 25 Aug 2015

Entity number: 4810143

Address: 20 CLIFTON BLVD., BINGHAMTON, NY, United States, 13903

Registration date: 25 Aug 2015

Entity number: 4810077

Address: 28 RAINBOW RIDGE ROAD, A, WINDSOR, NY, United States, 13865

Registration date: 25 Aug 2015

Entity number: 4809913

Address: 3113 SALLY DRIVE, VESTAL, NY, United States, 13850

Registration date: 25 Aug 2015

Entity number: 4810416

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

Registration date: 25 Aug 2015

Entity number: 4808895

Address: P.O. BOX 7010, ENDICOTT, NY, United States, 13761

Registration date: 21 Aug 2015