Business directory in New York Broome - Page 205

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 27617 companies

Entity number: 4582672

Address: 329 FRANKLIN AVE, SUSQUEHANNA, PA, United States, 18847

Registration date: 27 May 2014

Entity number: 4582112

Address: 11 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904

Registration date: 23 May 2014 - 16 Jun 2023

Entity number: 4581356

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

Registration date: 22 May 2014

Entity number: 4580762

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

Registration date: 21 May 2014 - 20 Jun 2017

Entity number: 4579840

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

Registration date: 20 May 2014 - 10 Dec 2019

Entity number: 4579998

Address: 2409 CHARLESTON AVENUE, VESTAL, NY, United States, 13850

Registration date: 20 May 2014

Entity number: 4580170

Address: 365 Harry L. Drive, Johnson City, NY, United States, 13790

Registration date: 20 May 2014

Entity number: 4580163

Address: 365 Harry L. Drive, Johnson City, NY, United States, 13790

Registration date: 20 May 2014

Entity number: 4579343

Address: 838 CHENANGO STREET, FLOOR 2, BINGHAMTON, NY, United States, 13901

Registration date: 19 May 2014

Entity number: 4579279

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

Registration date: 19 May 2014

Entity number: 4579235

Address: 17 BROADWAY, FLORHAM PARK, NJ, United States, 07932

Registration date: 19 May 2014

Entity number: 4578668

Registration date: 16 May 2014 - 14 Jun 2017

Entity number: 4578322

Address: PO BOX931, WASHINGTON, DC, United States, 20044

Registration date: 16 May 2014

Entity number: 4577859

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

Registration date: 15 May 2014 - 01 Jun 2018

Entity number: 4578133

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

Registration date: 15 May 2014

Entity number: 4578142

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

Registration date: 15 May 2014

Entity number: 4577603

Address: 185 STEVENS ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 15 May 2014

Entity number: 4576946

Address: 76 MITCHELL AVE., BINGHAMTON, NY, United States, 13903

Registration date: 14 May 2014

Entity number: 4577041

Address: 4 CLARKE STREET, BINGHAMTON, NY, United States, 13905

Registration date: 14 May 2014

Entity number: 4577518

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

Registration date: 14 May 2014

Entity number: 4577367

Address: 1113 CONKLIN ROAD, CONKLIN, NY, United States, 13748

Registration date: 14 May 2014

Entity number: 4577510

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

Registration date: 14 May 2014

Entity number: 4576508

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

Registration date: 13 May 2014

Entity number: 4576408

Address: 89 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 13 May 2014

Entity number: 4576013

Address: PO BOX 358, KIRKWOOD, NY, United States, 13795

Registration date: 13 May 2014

Entity number: 4576634

Address: 2372 STATE ROUTE 26, ENDICOTT, NY, United States, 13760

Registration date: 13 May 2014

Entity number: 4576094

Address: 503 PLAZA DRIVE, SUITE 100, VESTAL, NY, United States, 13850

Registration date: 13 May 2014

Entity number: 4574937

Address: 617 STONEHENGE DRIVE, VESTAL, NY, United States, 13850

Registration date: 09 May 2014

Entity number: 4574248

Address: 157 SCHULTZ ROAD, SANFORD, NY, United States, 13754

Registration date: 08 May 2014

Entity number: 4574137

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

Registration date: 08 May 2014

Entity number: 4574329

Address: 81 STATE STREET, FOURTH FLOOR - SUITE 1, BINGHAMTON, NY, United States, 13901

Registration date: 08 May 2014

STAPES LLC Inactive

Entity number: 4573285

Address: 1250 FRONT STREET #213, BINGHAMTON, NY, United States, 13901

Registration date: 07 May 2014 - 06 Mar 2015

Entity number: 4573648

Address: 1129 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 07 May 2014

Entity number: 4573855

Address: 596 COLDWELL HILL ROAD, LISLE, NY, United States, 14797

Registration date: 07 May 2014

Entity number: 4573144

Address: 7 FRANCIS ST., BINGHAMTON, NY, United States, 13905

Registration date: 06 May 2014

Entity number: 4571644

Address: 194 smith hill, BINGHAMTON, NY, United States, 13905

Registration date: 05 May 2014

Entity number: 4571697

Address: 29 DOWNS AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 05 May 2014

Entity number: 4571987

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

Registration date: 05 May 2014

Entity number: 4572006

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

Registration date: 05 May 2014

Entity number: 4571406

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

Registration date: 02 May 2014 - 29 Aug 2017

Entity number: 4571122

Address: 709 PARTRIDGE PLACE, ENDWELL, NY, United States, 13760

Registration date: 02 May 2014

Entity number: 4571279

Address: 1900 BALLPARK WAY SUITE 110, ARLINGTON, TX, United States, 76006

Registration date: 02 May 2014

Entity number: 4571460

Address: 1008 POWERS ROAD, CONKLIN, NY, United States, 13748

Registration date: 02 May 2014

Entity number: 4570951

Address: 115 HENRY STREET, 3351, BINGHAMTON, NY, United States, 13902

Registration date: 01 May 2014

Entity number: 4570927

Address: 4 DONNA COURT, BINGHAMTON, NY, United States, 13901

Registration date: 01 May 2014

Entity number: 4568974

Address: 201 S. 5TH ST., QUINCY, IL, United States, 62301

Registration date: 29 Apr 2014

Entity number: 4567309

Address: MEG CAVANAUGH, SECRETARY, 109 ALDRICH AVE, BINGHAMTON, NY, United States, 13903

Registration date: 25 Apr 2014

Entity number: 4567727

Address: 45 MURRAY HILL RD., CENTER OF EXELLENCE ROOM 2226, VESTAL, NY, United States, 13850

Registration date: 25 Apr 2014

Entity number: 4567169

Address: 839 ROSEWOOD TERRACE, ENDWELL, NY, United States, 13760

Registration date: 25 Apr 2014

Entity number: 4567843

Address: 26 TRACK DR., BINGHAMTON, NY, United States, 13904

Registration date: 25 Apr 2014