Business directory in New York Broome - Page 199

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: 4663578

Address: 500 CLUBHOUSE ROAD, VESTAL, NY, United States, 13850

Registration date: 10 Nov 2014

Entity number: 4663128

Address: 200 RANO BLVE APT 3B14, VESTAL, NY, United States, 13850

Registration date: 07 Nov 2014 - 13 Apr 2017

Entity number: 4663064

Address: 3523 COUNTRY CLUB RD STE 3, ENDWELL, NY, United States, 13760

Registration date: 07 Nov 2014

Entity number: 4663115

Address: 302 LOUISIANA AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 07 Nov 2014

Entity number: 4662065

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

Registration date: 06 Nov 2014

Entity number: 4661359

Address: 190 Jericho Tpke, Mineola, NY, United States, 11501

Registration date: 04 Nov 2014

Entity number: 4660394

Address: 4513 SALEM DR, VESTAL, NY, United States, 13850

Registration date: 03 Nov 2014

Entity number: 4659660

Address: 16 LEWIS STREET, BINGHAMTON, NY, United States, 13901

Registration date: 31 Oct 2014

Entity number: 4659719

Address: 2520 VESTAL PARKWAY EAST, SPRINT SUITE, VESTAL, NY, United States, 13850

Registration date: 31 Oct 2014

Entity number: 4659717

Address: 928 NORTH MCKINLEY AVE, ENDICOTT, NY, United States, 13760

Registration date: 31 Oct 2014

Entity number: 4659761

Address: 132 WASHINGTON STREET, BINGHAMTON, NY, United States, 13901

Registration date: 31 Oct 2014

Entity number: 4659766

Address: 256 BUNN HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 31 Oct 2014

Entity number: 4658699

Address: 3516 STRATFORD DR, VESTAL, NY, United States, 13850

Registration date: 30 Oct 2014

Entity number: 4658681

Address: 5 NORTON DR, APT#13, BINGHAMPTON, NY, United States, 13905

Registration date: 30 Oct 2014

Entity number: 4657961

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

Registration date: 29 Oct 2014 - 16 Mar 2021

Entity number: 4658035

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

Registration date: 29 Oct 2014 - 31 May 2016

Entity number: 4657972

Address: 640 COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 29 Oct 2014

Entity number: 4658500

Address: 30 WEST STATE STREET, SUITE 104, BINGHAMTON, NY, United States, 13901

Registration date: 29 Oct 2014

Entity number: 4656659

Address: 231 FENNER HILL ROAD, PORT CRANE, NY, United States, 13833

Registration date: 27 Oct 2014

Entity number: 4657002

Address: 365 ZIMMER ROAD, KIRKWOOD, NY, United States, 13795

Registration date: 27 Oct 2014

Entity number: 4656854

Address: 61 East Parsonage Way, MANALAPAN, NJ, United States, 07726

Registration date: 27 Oct 2014

Entity number: 4656677

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

Registration date: 27 Oct 2014

Entity number: 4656471

Address: 1033 HOLLY LANE, ENDWELL, NY, United States, 13760

Registration date: 27 Oct 2014

Entity number: 4655974

Address: 1030 AUTUMN DRIVE, ENDWELL, NY, United States, 13760

Registration date: 24 Oct 2014

Entity number: 4656218

Address: 39 WILLIAM ST, BINGHAMTON, NY, United States, 13904

Registration date: 24 Oct 2014

Entity number: 4656077

Address: 1308 E. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 24 Oct 2014

Entity number: 4655954

Address: PO BOX 1554, BINGHAMTON, NY, United States, 13902

Registration date: 24 Oct 2014

Entity number: 4656234

Address: 53 GRISWOLD ST, BINGHAMTON, NY, United States, 13904

Registration date: 24 Oct 2014

Entity number: 4655635

Address: 1605 US ROUTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 23 Oct 2014

Entity number: 4655428

Address: 1546 UNION CENTER MAINE HWY, ENDICOTT, NY, United States, 13760

Registration date: 23 Oct 2014

Entity number: 4654739

Address: 32 SKY VIEW LANE, BINGHAMTON, NY, United States, 13905

Registration date: 22 Oct 2014

Entity number: 4653570

Address: 11225 COLLEGE BLVD., SUITE 250, OVERLAND PARK, KS, United States, 66210

Registration date: 21 Oct 2014

Entity number: 4653620

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

Registration date: 21 Oct 2014

Entity number: 4654134

Address: 19 Avenue D, Suite 2, Johnson City, NY, United States, 13790

Registration date: 21 Oct 2014

Entity number: 4652858

Address: 470 CASTLEMAN ROAD, VESTAL, NY, United States, 13850

Registration date: 20 Oct 2014 - 05 Feb 2016

Entity number: 4652966

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

Registration date: 20 Oct 2014

Entity number: 4652592

Address: 14 EDWIN LANE, BINGHAMTON, NY, United States, 13901

Registration date: 17 Oct 2014

Entity number: 4652013

Address: C/O BRADY BEGEAL, PO BOX 2039, BINGHAMTON, NY, United States, 13902

Registration date: 16 Oct 2014

Entity number: 4651824

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

Registration date: 16 Oct 2014

Entity number: 4651749

Address: 54 StATE STREET, STE 804, ALBANY, NY, United States, 12207

Registration date: 16 Oct 2014

Entity number: 4651355

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

Registration date: 15 Oct 2014 - 03 Sep 2015

Entity number: 4650767

Address: 31 WOODLAND AVE, BINGHAMTON, NY, United States, 13903

Registration date: 15 Oct 2014

Entity number: 4650854

Address: 14 MAYDOLE STREET, NORWICH, NY, United States, 13815

Registration date: 15 Oct 2014

Entity number: 4651210

Address: 4000 TOWN CENTER 11TH FLOOR, SOUTHFIELD, MI, United States, 48075

Registration date: 15 Oct 2014

Entity number: 4651208

Address: 4000 TOWN CENTER 11TH FLOOR, SOUTHFIELD, MI, United States, 48075

Registration date: 15 Oct 2014

Entity number: 4649993

Address: 700 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 14 Oct 2014 - 12 Jul 2023

Entity number: 4650038

Address: ATTN: LILLIAN L. LEVY, 80 EXCHANGE STREET, SUITE 700, BINGHAMTON, NY, United States, 13901

Registration date: 14 Oct 2014

Entity number: 4650521

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

Registration date: 14 Oct 2014

Entity number: 4650251

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

Registration date: 14 Oct 2014

Entity number: 4650502

Address: 57 TOBEY ROAD, HARPURSVILLE, NY, United States, 13787

Registration date: 14 Oct 2014