Business directory in New York Broome - Page 191

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 27276 companies

Entity number: 4685486

Address: C/O ADAM NICHOLS, 1710 STATE ROUTE 41, DEPOSIT, NY, United States, 13754

Registration date: 29 Dec 2014

Entity number: 4685545

Address: 16 JAY STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 29 Dec 2014

Entity number: 4685082

Address: 58 PARK ST, BINGHAMTON, NY, United States, 13905

Registration date: 26 Dec 2014

Entity number: 4684583

Address: P.O. BOX 5809, ENDICOTT, NY, United States, 13763

Registration date: 24 Dec 2014

Entity number: 4684865

Address: 1308 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 24 Dec 2014

Entity number: 4684999

Address: 21 SOUTH WASHINGTON STREET, BINGHAMTON, NY, United States, 13903

Registration date: 24 Dec 2014

Entity number: 4684797

Address: 167 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 24 Dec 2014

Entity number: 4683974

Address: 527 PLYMOUTH ROAD SUITE 403, PLYMOUTH MEETING, PA, United States, 19462

Registration date: 23 Dec 2014

Entity number: 4683379

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

Registration date: 22 Dec 2014 - 20 Dec 2023

Entity number: 4683805

Address: 3130 WATSON BOULEVARD, ENDWELL, NY, United States, 13760

Registration date: 22 Dec 2014

Entity number: 4683654

Address: 6 LINDEN ST., BINGHAMTON, NY, United States, 13901

Registration date: 22 Dec 2014

Entity number: 4682728

Address: 2906 STATE ROUTE 79, HARPURSVILLE, NY, United States, 13787

Registration date: 19 Dec 2014

Entity number: 4683147

Address: 1660 UNION CENTER HWY GARAGE, ENDICOTT, NY, United States, 13760

Registration date: 19 Dec 2014

Entity number: 4682150

Address: 1235 UPPER FRONT STREET, SUITE 5, BINGHAMTON, NY, United States, 13905

Registration date: 18 Dec 2014

Entity number: 4682432

Address: 38 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 18 Dec 2014

Entity number: 4682128

Address: 3121 CORTLAND DR, VESTAL, NY, United States, 13850

Registration date: 18 Dec 2014

Entity number: 4682521

Address: 87 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 18 Dec 2014

Entity number: 4681920

Address: 3502 COUNTRY CLUB RD, ENDWELL, NY, United States, 13760

Registration date: 17 Dec 2014 - 22 Feb 2024

Entity number: 4681300

Address: 1500 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 17 Dec 2014

Entity number: 4681522

Address: C/O FIRST WARD ACTION COUNCIL,, INC. 167 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 17 Dec 2014

Entity number: 4681661

Address: 167 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 17 Dec 2014

Entity number: 4681423

Address: 118 HIGHLAND AVE., BINGHAMTON, NY, United States, 13905

Registration date: 17 Dec 2014

Entity number: 4681227

Address: 103 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 16 Dec 2014

Entity number: 4681124

Address: 5 NORTH OAK AVE, ENDICOTT, NY, United States, 13760

Registration date: 16 Dec 2014

Entity number: 4681217

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

Registration date: 16 Dec 2014

Entity number: 4679888

Address: Attn: Ryan M. Mead, 80 Exchange Street, Ste. 700, BINGHAMTON, NY, United States, 13901

Registration date: 15 Dec 2014

Entity number: 4680389

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

Registration date: 15 Dec 2014

Entity number: 4680478

Address: 41 CARROLL ST APT#3, BINGHAMTON, NY, United States, 13901

Registration date: 15 Dec 2014

Entity number: 4679740

Address: 10440 SW Walker Road, Beaverton, OR, United States, 97005

Registration date: 12 Dec 2014

Entity number: 4678750

Address: 6678 OVERLOOK RD, OREFIELD, PA, United States, 18069

Registration date: 11 Dec 2014

Entity number: 4678974

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

Registration date: 11 Dec 2014

Entity number: 4678403

Address: 418 Broadway STE R, Albany, NY, United States, 12207

Registration date: 10 Dec 2014

PPJV LLC Active

Entity number: 4678465

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

Registration date: 10 Dec 2014

Entity number: 4678474

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

Registration date: 10 Dec 2014

Entity number: 4677664

Address: 3109 BELMONT AVE, VESTAL, NY, United States, 13850

Registration date: 09 Dec 2014

Entity number: 4677223

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

Registration date: 09 Dec 2014

Entity number: 4677158

Address: 450 BEARTOWN RD, PORT CRANE, NY, United States, 13833

Registration date: 09 Dec 2014

Entity number: 4677574

Address: 2724 HALL ST., ENDWELL, NY, United States, 13760

Registration date: 09 Dec 2014

Entity number: 4676740

Address: 1443 OAKDALE RD., JOHNSON CITY, NY, United States, 13790

Registration date: 08 Dec 2014

Entity number: 4676343

Address: 447 OLD NEWARK VALLEY RD., ENDICOTT, NY, United States, 13760

Registration date: 05 Dec 2014

Entity number: 4675801

Address: 508 TORRANCE AVE, VESTAL, NY, United States, 13850

Registration date: 04 Dec 2014

Entity number: 4675428

Address: 2516 NYS ROUTE 11, CASTLE CREEK, NY, United States, 13744

Registration date: 04 Dec 2014

Entity number: 4675695

Address: ATTN: ROBERT J. PORNBECK, 7 WILBUR WAY, CONKLIN, NY, United States, 13748

Registration date: 04 Dec 2014

Entity number: 4674986

Address: 10 MONUMENT ST., DEPOSIT, NY, United States, 13754

Registration date: 03 Dec 2014

Entity number: 4673922

Address: 474 ROUTE 79, WINDSOR, NY, United States, 13865

Registration date: 02 Dec 2014

Entity number: 4673831

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

Registration date: 02 Dec 2014

Entity number: 4673536

Address: ATTN: ROBERT J. PORNBECK, 7 WILBUR WAY, CONKLIN, NY, United States, 13748

Registration date: 01 Dec 2014

Entity number: 4673541

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

Registration date: 01 Dec 2014

Entity number: 4673341

Address: 12482 STATE ROUTE 38, BERKSHIRE, NY, United States, 13736

Registration date: 01 Dec 2014

Entity number: 4673009

Address: 365 SITES WAY, BIG BEAR CITY, CA, United States, 92314

Registration date: 01 Dec 2014