Business directory in New York Broome - Page 210

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
AXL-CON LLC Inactive

Entity number: 4510641

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

Registration date: 09 Jan 2014 - 27 Jan 2017

Entity number: 4510676

Address: ATTN: JAMES W. ORBAND, 80 EXHCANGE STREET, 7TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 09 Jan 2014

Entity number: 4510618

Address: P.O. BOX 2050, MONROE, NY, United States, 10949

Registration date: 08 Jan 2014

Entity number: 4509569

Address: 3070 STATE ROUTE 206, WHITNEY POINT, NY, United States, 13862

Registration date: 07 Jan 2014

Entity number: 4508653

Address: ATTN: MR. MARK SHUCHENG SI, 1605 US ROUTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 06 Jan 2014

Entity number: 4508425

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

Registration date: 03 Jan 2014

Entity number: 4507697

Address: 36 MOELLER STREET SUITE 2, BINGHAMTON, NY, United States, 13904

Registration date: 02 Jan 2014 - 16 Apr 2015

Entity number: 4507796

Address: 258 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Jan 2014

Entity number: 4507101

Address: 103 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 31 Dec 2013 - 26 Oct 2016

Entity number: 4506274

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

Registration date: 30 Dec 2013

Entity number: 4506013

Address: 23 NOTTINGHAM DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 27 Dec 2013

Entity number: 4506132

Address: PO BOX 10-0809, BROOKLYN, NY, United States, 11210

Registration date: 27 Dec 2013

Entity number: 4505399

Address: 73 BIGELOW ST, BINGHAMTON, NY, United States, 13904

Registration date: 26 Dec 2013

Entity number: 4504770

Address: 122 HELEN ST, BINGHAMTON, NY, United States, 13905

Registration date: 23 Dec 2013

Entity number: 4504462

Address: 3309 WATSON BLVD, ENDWELL, NY, United States, 13760

Registration date: 23 Dec 2013

Entity number: 4504672

Address: 8804 gallant green drive, MCLEAN, VA, United States, 22102

Registration date: 23 Dec 2013

Entity number: 4504741

Address: 1101 BUNN HILL RD, STE 2-3, VESTAL, NY, United States, 13850

Registration date: 23 Dec 2013

Entity number: 4504553

Address: 330 West 39th Street, 20D, VESTAL, NY, United States, 13850

Registration date: 23 Dec 2013

Entity number: 4503700

Address: 20 DEPOT HILL ROAD, BINGHAMTON, NY, United States, 13904

Registration date: 20 Dec 2013 - 26 Oct 2016

Entity number: 4503708

Address: 103 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 20 Dec 2013 - 26 Oct 2016

Entity number: 4503737

Address: 103 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 20 Dec 2013 - 14 Aug 2017

Entity number: 4504089

Address: 81 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 20 Dec 2013

Entity number: 4503880

Address: 425 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 20 Dec 2013

Entity number: 4504096

Address: 157 NOYES RD., VESTAL, NY, United States, 13850

Registration date: 20 Dec 2013

Entity number: 4503219

Address: 103 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 19 Dec 2013 - 26 Oct 2016

Entity number: 4503407

Address: 103 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 19 Dec 2013 - 26 Oct 2016

Entity number: 4503522

Address: 425 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 19 Dec 2013

Entity number: 4502623

Address: 3919 ROBERTS ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 18 Dec 2013

Entity number: 4502553

Address: 14820 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355

Registration date: 18 Dec 2013

Entity number: 4502369

Address: 598 RIDGE RD, VESTAL, NY, United States, 13850

Registration date: 18 Dec 2013

Entity number: 4502813

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

Registration date: 18 Dec 2013

Entity number: 4502822

Address: PO BOX 724, BINGHAMTON, NY, United States, 13905

Registration date: 18 Dec 2013

Entity number: 4501696

Address: 11 BRINK STREET, ENDWELL, NY, United States, 13760

Registration date: 17 Dec 2013

Entity number: 4501251

Address: 2105 FELICIA BLVD., ENDICOTT, NY, United States, 13760

Registration date: 16 Dec 2013

Entity number: 4501550

Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 16 Dec 2013

Entity number: 4500856

Address: 15 WEST MAIN STREET, OWEGO, NY, United States, 13827

Registration date: 13 Dec 2013

Entity number: 4500997

Address: 311 Garfield Ave, ENDICOTT, NY, United States, 13760

Registration date: 13 Dec 2013

Entity number: 4500515

Address: 1803 CASTLE GARDENS RD, VESTAL, NY, United States, 13850

Registration date: 13 Dec 2013

Entity number: 4500587

Address: ATTN: RICHARD C. LEWIS, 80 EXCHANGE STREET, 7TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 13 Dec 2013

Entity number: 4499793

Address: 706 BADGER AVE, ENDICOTT, NY, United States, 13760

Registration date: 12 Dec 2013

Entity number: 4499044

Address: 109 PORT ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 11 Dec 2013 - 18 Jan 2017

Entity number: 4499131

Address: 4713 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 11 Dec 2013

Entity number: 4499319

Address: 50 JAMES STREET, BINGHAMTON, NY, United States, 13903

Registration date: 11 Dec 2013

Entity number: 4499490

Address: 122 STATE STREET SUITE 220, BINGHAMTON, NY, United States, 13901

Registration date: 11 Dec 2013

Entity number: 4498535

Address: 14820 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355

Registration date: 10 Dec 2013

Entity number: 4498403

Address: 125 SCOFIELD ROAD, CONKLIN, NY, United States, 13748

Registration date: 10 Dec 2013

Entity number: 4497911

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

Registration date: 09 Dec 2013 - 25 Feb 2014

Entity number: 4497657

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 09 Dec 2013

Entity number: 4497685

Address: 805 E 45TH STREET, BROOKLYN, NY, United States, 11203

Registration date: 09 Dec 2013

Entity number: 4497414

Address: 112 Shafer Rd, Chenango Forks, NY, United States, 13746

Registration date: 06 Dec 2013 - 04 Jan 2023