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 27277 companies

Entity number: 4946184

Address: 18 LOCKWOOD STREET, BINGHAMTON, NY, United States, 13901

Registration date: 12 May 2016

Entity number: 4946060

Address: 123 LAFAYETTE AVENUE, PASSAIC, NJ, United States, 07055

Registration date: 12 May 2016

Entity number: 4944715

Address: 84 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 11 May 2016 - 05 Jul 2017

Entity number: 4943987

Address: 287 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 10 May 2016 - 20 Sep 2023

Entity number: 4944170

Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Registration date: 10 May 2016

Entity number: 4944229

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 10 May 2016

Entity number: 4943746

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 09 May 2016

Entity number: 4943858

Address: ATTN: JAMES W. ORBAND, 80 EXCHANGE STREET, SUITE 700, BINGHAMTON, NY, United States, 13901

Registration date: 09 May 2016

Entity number: 4943189

Address: 576 CONKLIN RD, CONKLIN, NY, United States, 13748

Registration date: 09 May 2016

Entity number: 4943771

Address: 3644 PHEASANT LANE, ENDWELL, NY, United States, 13760

Registration date: 09 May 2016

Entity number: 4942521

Address: 2421 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 06 May 2016 - 11 Dec 2017

Entity number: 4943018

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE ST. PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 06 May 2016

Entity number: 4942467

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

Registration date: 06 May 2016

Entity number: 4940825

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

Registration date: 04 May 2016 - 15 Sep 2017

Entity number: 4941287

Address: 151 PROSPECT AVE, BINGHAMTON, NY, United States, 13901

Registration date: 04 May 2016

Entity number: 4940434

Address: 4410 LINGLESTOWN ROAD, HARRISBURG, PA, United States, 17112

Registration date: 03 May 2016

Entity number: 4940213

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

Registration date: 03 May 2016

Entity number: 4940464

Address: 35 HARDY ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 03 May 2016

Entity number: 4940258

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

Registration date: 03 May 2016

Entity number: 4940420

Address: 399 WEST HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 03 May 2016

Entity number: 4939279

Address: PO BOX 1107, BINGHAMTON, NY, United States, 13902

Registration date: 02 May 2016

Entity number: 4939210

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

Registration date: 02 May 2016

Entity number: 4939214

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

Registration date: 02 May 2016

Entity number: 4939042

Address: 58 JACKSON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 29 Apr 2016

Entity number: 4938803

Address: 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 29 Apr 2016

Entity number: 4938513

Address: 2605 E MARKLAND AVE SUITE 3, KOKOMO, IN, United States, 46901

Registration date: 29 Apr 2016

Entity number: 4938047

Address: 310 ALLISON ST., SAYRE, PA, United States, 18840

Registration date: 28 Apr 2016

Entity number: 4938318

Address: 81 BATES RD, HARPURSVILLE, NY, United States, 13787

Registration date: 28 Apr 2016

Entity number: 4938408

Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 28 Apr 2016

Entity number: 4937644

Address: 4517 MADISON DRIVE, VESTAL, NY, United States, 13850

Registration date: 27 Apr 2016

Entity number: 4936906

Address: 15 IVANHOE RD, BINGHAMTON, NY, United States, 13903

Registration date: 26 Apr 2016

Entity number: 4936756

Address: PO BOX 673, WINDSOR, NY, United States, 13865

Registration date: 26 Apr 2016

BAWKA'S LLC Inactive

Entity number: 4936053

Address: 299-301 CONKLIN AVE., BINGHAMTON, NY, United States, 13903

Registration date: 25 Apr 2016 - 08 Nov 2017

Entity number: 4936138

Address: 620 LEON DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 25 Apr 2016

Entity number: 4935580

Address: 1392 MARSHLAND ROAD, 1392 MARSHLAND ROAD, APALACHIN, NY, United States, 13732

Registration date: 25 Apr 2016

Entity number: 4935173

Address: 948 UPPER FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 22 Apr 2016

Entity number: 4935067

Address: 181 PIERCE HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 22 Apr 2016

Entity number: 4934295

Address: 297 GANOUNGTOWN RD, PORT CRANE, NY, United States, 13833

Registration date: 21 Apr 2016

Entity number: 4934402

Address: 422 ROOSEVELT AVE, ENDICOTT, NY, United States, 13760

Registration date: 21 Apr 2016

Entity number: 4934426

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

Registration date: 21 Apr 2016

Entity number: 4934427

Address: 15 HAWLEY ST, BINGHAMTON, NY, United States, 13901

Registration date: 21 Apr 2016

Entity number: 4933535

Address: C/O WINDING BROOK CORPORATION, 1945 MORRIS AVE. SUITE 10, UNION, NJ, United States, 07083

Registration date: 20 Apr 2016

Entity number: 4933636

Address: 458 Page Brook Road, Apt, suite, floor, etc., Apt,, Apt, suite, floor, etc., Whitney Point, NY, United States, 13862

Registration date: 20 Apr 2016

ZAPPY, LLC Inactive

Entity number: 4932264

Address: 200 KNIGHT RD, VESTAL, NY, United States, 13850

Registration date: 19 Apr 2016 - 18 Dec 2024

Entity number: 4932712

Address: 17 FOX FARM ROAD, WINDSOR, NY, United States, 13865

Registration date: 19 Apr 2016

Entity number: 4933048

Address: HINMAN, HOWARD & KATTELL, LLP, PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 19 Apr 2016

Entity number: 4932472

Address: 44 SCHILLER STREET, BINGHAMTON, NY, United States, 13905

Registration date: 19 Apr 2016

Entity number: 4931858

Address: p.o. box 190, CORNELIUS, NC, United States, 28031

Registration date: 18 Apr 2016 - 12 Oct 2021

Entity number: 4931752

Address: 23 DIVISION STREET, BINGHAMTON, NY, United States, 13905

Registration date: 18 Apr 2016

Entity number: 4932041

Address: 73 FRONT ST, DEPOSIT, NY, United States, 13754

Registration date: 18 Apr 2016