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 27591 companies

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

Entity number: 4567835

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

Registration date: 25 Apr 2014

Entity number: 4567032

Address: 581 SOUTH STREET, CHENANGO FORKS, NY, United States, 13746

Registration date: 24 Apr 2014

Entity number: 4566892

Address: 14 BRADLEY AVENUE, CONKLIN, NY, United States, 13748

Registration date: 24 Apr 2014

Entity number: 4566046

Address: 1314 CONKLIN ROAD, CONKLIN, NY, United States, 13748

Registration date: 23 Apr 2014

Entity number: 4566248

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

Registration date: 23 Apr 2014

Entity number: 4566183

Address: 2485 RT 11, P.O. BOX 484, WHITNEY POINT, NY, United States, 13862

Registration date: 23 Apr 2014

Entity number: 4565511

Address: ATTN: RONALD L. GREENE, 80 EXCHANGE ST, 7TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 22 Apr 2014 - 28 Feb 2018

Entity number: 4565525

Address: 446 CASTLEMAN RD, VESTAL, NY, United States, 13850

Registration date: 22 Apr 2014

Entity number: 4565518

Address: 24 LIVINGSTON STREET, BINGHAMTON, NY, United States, 13903

Registration date: 22 Apr 2014

Entity number: 4565526

Address: 24 LIVINGSTON STREET, BINGHAMTON, NY, United States, 13903

Registration date: 22 Apr 2014

Entity number: 4565065

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

Registration date: 22 Apr 2014

Entity number: 4564514

Address: 462 BUNN HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 21 Apr 2014 - 12 Dec 2024

Entity number: 4564789

Address: 600 LACKAWANNA AVENUE, SUITE 100, SCRANTON, PA, United States, 18503

Registration date: 21 Apr 2014

Entity number: 4564378

Address: 678 60 ST, BROOKLYN, NY, United States, 11220

Registration date: 18 Apr 2014

Entity number: 4564195

Address: 307 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 18 Apr 2014

Entity number: 4564349

Address: 330 SQUIRES AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 18 Apr 2014

Entity number: 4564094

Address: 400 FORT WASHINGTON, APT 4F, NEW YORK, NY, United States, 10033

Registration date: 18 Apr 2014

Entity number: 4563589

Address: 22 NORTH WOODHILL AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 17 Apr 2014

Entity number: 4562655

Address: 513 RIVER TERRACE, ENDICOTT, NY, United States, 13760

Registration date: 16 Apr 2014 - 10 May 2023

Entity number: 4562681

Address: 55 LAFAYETTE LANE, CHERRY HILL, NJ, United States, 08003

Registration date: 16 Apr 2014 - 24 Apr 2020

Entity number: 4562808

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

Registration date: 16 Apr 2014

Entity number: 4561983

Address: 27 JOHNSON HILL ROAD, LISLE, NY, United States, 13797

Registration date: 15 Apr 2014

PTPC LLC Active

Entity number: 4562008

Address: 2304 NORTH STREET, ENDWELL, NY, United States, 13760

Registration date: 15 Apr 2014

Entity number: 4561815

Address: ATTN: GAYLE VELKY, CONTROLLER, 3745 HEMPLAND ROAD, MOUNTVILLE, PA, United States, 17554

Registration date: 15 Apr 2014

Entity number: 4562251

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

Registration date: 15 Apr 2014

Entity number: 4562069

Address: 104 MAIN ST, WINDSOR, NY, United States, 13865

Registration date: 15 Apr 2014