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 27599 companies

Entity number: 5031334

Address: 14 KARIC DRIVE, CONKLIN, NY, United States, 13748

Registration date: 31 Oct 2016 - 03 Aug 2021

Entity number: 5030844

Address: 63 FRONT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 31 Oct 2016

Entity number: 5031262

Address: 143 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 31 Oct 2016

Entity number: 5031140

Address: 2001 FULLER HOLLOW RD, VESTAL, NY, United States, 13850

Registration date: 31 Oct 2016

Entity number: 5031024

Address: PO Box 738, BINGHAMTON, NY, United States, 13905

Registration date: 31 Oct 2016

Entity number: 5030770

Address: 18 GARFIELD AVENUE, APT. #3, BINGHAMTON, NY, United States, 13905

Registration date: 31 Oct 2016

Entity number: 5030634

Address: 41 PROSPECT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 31 Oct 2016

Entity number: 5030238

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

Registration date: 28 Oct 2016 - 12 Feb 2018

Entity number: 5030041

Address: 118 1/2 CORNELL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 28 Oct 2016

Entity number: 5029626

Address: 4700 VESTAL PKWY E, VESTAL, NY, United States, 13850

Registration date: 27 Oct 2016

Entity number: 5029249

Address: 7621 CRAWFORDSVILLE ROAD, INDIANAPOLIS, IN, United States, 46214

Registration date: 27 Oct 2016

Entity number: 5028647

Address: 1203 MONROE STREET, ENDICOTT, NY, United States, 13760

Registration date: 26 Oct 2016

EZ ATM INC. Inactive

Entity number: 5028235

Address: 1707 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 25 Oct 2016 - 26 Mar 2020

Entity number: 5028273

Address: 187 CHENANGO ROAD, CASTLE CREEK, NY, United States, 13744

Registration date: 25 Oct 2016

Entity number: 5028357

Address: 85 MURRAY HILL RD, SUITE 2100, ITC-BI, BINGHAMTON UNIVERSITY, VESTAL, NY, United States, 13850

Registration date: 25 Oct 2016

Entity number: 5028257

Address: 133 ROGERS ROAD, PORT CRANE, NY, United States, 13833

Registration date: 25 Oct 2016

Entity number: 5028158

Address: 1092 VESTAL AVE, BINGHAMTON, NY, United States, 13903

Registration date: 25 Oct 2016

TRUNEED LLC Inactive

Entity number: 5027653

Address: 13-15 SOUTH WASHINGTON APT 2F, BINGHAMTON, NY, United States, 13903

Registration date: 24 Oct 2016 - 08 May 2020

Entity number: 5027249

Address: 1 SOUTH WILLIS AVE, ENDWELL, NY, United States, 13760

Registration date: 24 Oct 2016

Entity number: 5027547

Address: 331 ARTHUR AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 24 Oct 2016

Entity number: 5026771

Address: 1210 VESTAL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 21 Oct 2016 - 15 Jul 2020

Entity number: 5026725

Address: 126 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 21 Oct 2016

Entity number: 5026688

Address: 4949 SOUTH 30TH STREET, OMAHA, NE, United States, 68107

Registration date: 21 Oct 2016

Entity number: 5026917

Address: 331 ARTHUR AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 21 Oct 2016

Entity number: 5025822

Address: 2153 E Hamton Rd, Binghamton, NY, United States, 13903

Registration date: 20 Oct 2016 - 12 Dec 2024

Entity number: 5025889

Address: 515 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 20 Oct 2016

Entity number: 5025864

Address: ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Oct 2016

Entity number: 5025869

Address: ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Oct 2016

Entity number: 5025882

Address: ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Oct 2016

Entity number: 5026159

Address: 29 INDUSTRIAL PARK DRIVE, ATTN: JOHN G. DOWD, ESQ., BINGHAMTON, NY, United States, 13904

Registration date: 20 Oct 2016

Entity number: 5025871

Address: ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Oct 2016

Entity number: 5024946

Address: 8 KRESS ST, BINGHAMTON, NY, United States, 13903

Registration date: 18 Oct 2016

Entity number: 5024593

Address: 1577 CONKLIN ROAD, CONKLIN, NY, United States, 13748

Registration date: 18 Oct 2016

Entity number: 5024482

Address: 29 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 18 Oct 2016

Entity number: 5022679

Address: 2224 Pierce Creek Road, Binghamton, NY, United States, 13903

Registration date: 13 Oct 2016

Entity number: 5022770

Address: 3134 WEBB ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 13 Oct 2016

Entity number: 5022014

Address: P.O. BOX 584, BINGHAMTON, NY, United States, 13902

Registration date: 12 Oct 2016

Entity number: 5022261

Address: ATTN: RYAN M. MEAD, 80 EXCHANGE STREET, SUITE 700, BINGHAMTON, NY, United States, 13901

Registration date: 12 Oct 2016

Entity number: 5022210

Address: 136 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 12 Oct 2016

Entity number: 5021484

Address: 1242 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 11 Oct 2016

Entity number: 5020980

Address: ATTN: JOHN G. DOWD, ESQ., 29 INDUSTRIAL PARK DRIVE, BINGHAMTON, NY, United States, 13904

Registration date: 11 Oct 2016

Entity number: 5021007

Address: ATTENTION: JOHN G. DOWD, ESQ., 29 INDUSTRIAL PARK DRIVE, BINGHAMTON, NY, United States, 13904

Registration date: 11 Oct 2016

Entity number: 5020990

Address: ATTENTION: JOHN G. DOWD, ESQ., 29 INDUSTRIAL PARK DRIVE, BINGHAMTON, NY, United States, 13904

Registration date: 11 Oct 2016

Entity number: 5020319

Address: 201 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 07 Oct 2016

Entity number: 5019690

Address: 2807 VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 06 Oct 2016 - 08 Feb 2023

Entity number: 5019812

Address: 53 CHENANGO STREET, CENTRE PLAZA STE. 400, BINGHAMTON, NY, United States, 13901

Registration date: 06 Oct 2016 - 27 Dec 2021

Entity number: 5019818

Address: 604 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 06 Oct 2016 - 10 Apr 2024

Entity number: 5020001

Address: 16-1 JASON DRIVE, BINGHAMTON, NY, United States, 13901

Registration date: 06 Oct 2016

Entity number: 5019550

Address: 167 CLINTON STREET, BINGHAMTON, NY, United States, 03905

Registration date: 06 Oct 2016

Entity number: 5020009

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

Registration date: 06 Oct 2016