Business directory in New York Broome - Page 192

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 27591 companies

Entity number: 4773848

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

Registration date: 12 Jun 2015

Entity number: 4773689

Address: 74 CARROLL STREET, BINGHAMTON, NY, United States, 13901

Registration date: 12 Jun 2015

Entity number: 4773887

Address: 8 COLUMBIA AVE, BINGHAMTON, NY, United States, 13903

Registration date: 12 Jun 2015

Entity number: 4773842

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

Registration date: 12 Jun 2015

Entity number: 4773264

Address: 309 PRINCETON STREET, ENDICOTT, NY, United States, 13760

Registration date: 11 Jun 2015

Entity number: 4773486

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

Registration date: 11 Jun 2015

Entity number: 4772641

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

Registration date: 10 Jun 2015 - 07 Nov 2023

Entity number: 4772732

Address: 1952 NORTH ROAD, VESTAL, NY, United States, 13850

Registration date: 10 Jun 2015 - 24 Aug 2018

Entity number: 4772172

Address: 29 CEDAR CT, ENDICOTT, NY, United States, 13760

Registration date: 10 Jun 2015

Entity number: 4772067

Address: 270 NORTH SHERMAN STREET, WILKES-BARRE, PA, United States, 18702

Registration date: 10 Jun 2015

Entity number: 4772598

Address: 1460 UNION CENTER MAINE HWY, ENDICOTT, NY, United States, 13760

Registration date: 10 Jun 2015

Entity number: 4772142

Address: 716 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Jun 2015

Entity number: 4771657

Address: 89 COURT STREET SUITE 1, BINGHAMTON, NY, United States, 13905

Registration date: 09 Jun 2015

Entity number: 4771534

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

Registration date: 09 Jun 2015

Entity number: 4771164

Address: 65 PINE VALLEY ROAD, WINDSOR, NY, United States, 13865

Registration date: 09 Jun 2015

Entity number: 4770792

Address: 1508 GENESEE ST, UTICA, NY, United States, 13502

Registration date: 08 Jun 2015

Entity number: 4771019

Address: 17 QUEEN STREET, BINGHAMTON, NY, United States, 13904

Registration date: 08 Jun 2015

Entity number: 4770783

Address: 12 SOUTH BROAD STREET, SUITE 3, CWYNAR & COMPANY, NORWICH, NY, United States, 13815

Registration date: 08 Jun 2015

Entity number: 4770990

Address: C/O LIBERTY AFFORDABLE HOUSING, 117 WEST LIBERTY ST., SUITE 3, ROME, NY, United States, 13440

Registration date: 08 Jun 2015

Entity number: 4770082

Address: 300 GROATS STREET, ENDICOTT, NY, United States, 13760

Registration date: 05 Jun 2015

Entity number: 4769837

Address: 98 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 05 Jun 2015

Entity number: 4769244

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

Registration date: 04 Jun 2015

Entity number: 4768246

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Registration date: 03 Jun 2015 - 31 Aug 2018

Entity number: 4768359

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

Registration date: 03 Jun 2015

Entity number: 4768919

Address: 10600 NATIONS FORD RD, CHARLOTTE, NC, United States, 28273

Registration date: 03 Jun 2015

Entity number: 4767547

Address: 85 MAIN STREET, SUITE 1, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Jun 2015

Entity number: 4765225

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

Registration date: 28 May 2015

Entity number: 4764558

Address: 408 SOUTH LODER AVE, ENDICOTT, NY, United States, 13760

Registration date: 27 May 2015

Entity number: 4765009

Address: 2546 HOWARD RD., BELLMORE, NY, United States, 11710

Registration date: 27 May 2015

Entity number: 4764501

Address: 81 STATE ST, BINGHAMTON, NY, United States, 13901

Registration date: 27 May 2015

Entity number: 4763841

Address: 4510 FOSTER VALLEY ROAD, ENDICOTT, NY, United States, 13760

Registration date: 26 May 2015 - 09 Jun 2022

Entity number: 4763942

Address: 62 SECOND STREET, DEPOSIT, NY, United States, 13754

Registration date: 26 May 2015

Entity number: 4763556

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

Registration date: 22 May 2015 - 30 Dec 2019

Entity number: 4762481

Address: 2613 PRINCETON DR., VESTAL, NY, United States, 13850

Registration date: 21 May 2015

Entity number: 4761848

Address: 14 ALPINE ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 20 May 2015

Entity number: 4760905

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

Registration date: 19 May 2015

Entity number: 4759120

Address: 7 FRANCIS STREET, BINGHAMTON, NY, United States, 13905

Registration date: 14 May 2015

Entity number: 4758559

Address: 33 RED CEDAR LANE, DUNDEE, NY, United States, 14837

Registration date: 14 May 2015

Entity number: 4757740

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

Registration date: 13 May 2015 - 16 May 2018

Entity number: 4758173

Address: 7 FRANCIS STREET, BINGHAMTON, NY, United States, 13905

Registration date: 13 May 2015

Entity number: 4757705

Address: 1404 PLATTS LANE, FORT PIERCE, FL, United States, 34982

Registration date: 13 May 2015

Entity number: 4758436

Address: 49 CONCORD ST, JOHNSON CITY, NY, United States, 13790

Registration date: 13 May 2015

Entity number: 4757794

Address: 32-29 41ST STREET SUITE 2, ASTORIA, NY, United States, 11103

Registration date: 13 May 2015

Entity number: 4757184

Address: 138A WORRICK POND, VESTAL, NY, United States, 13850

Registration date: 12 May 2015

Entity number: 4757165

Address: 629 CHURCH ST., ENDICOTT, NY, United States, 13760

Registration date: 12 May 2015

Entity number: 4755582

Address: 2431 NW 2nd Street, Bend, OR, United States, 97703

Registration date: 08 May 2015

Entity number: 4756032

Address: P.O. BOX 131, VESTAL, NY, United States, 13851

Registration date: 08 May 2015

Entity number: 4754976

Address: 20 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 07 May 2015

Entity number: 4754769

Address: 1110 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 07 May 2015

Entity number: 4755391

Address: 156 GAYLORD ST, BINGHAMTON, NY, United States, 13904

Registration date: 07 May 2015