Business directory in New York Broome - Page 211

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: 4496355

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

Registration date: 05 Dec 2013

Entity number: 4496164

Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13851

Registration date: 04 Dec 2013 - 10 Mar 2022

Entity number: 4496030

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

Registration date: 04 Dec 2013

Entity number: 4496098

Address: 3000 Webb Road, Binghamton, NY, United States, 13903

Registration date: 04 Dec 2013

Entity number: 4495506

Address: 51 JOHNSON AVE., BINGHAMTON, NY, United States, 13905

Registration date: 04 Dec 2013

Entity number: 4496066

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

Registration date: 04 Dec 2013

Entity number: 4494768

Address: TRAVIS C. SMITH, 17 KRAGER ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 03 Dec 2013

Entity number: 4494801

Address: 2947 NORTHWOOD DRIVE, ENDWELL, NY, United States, 13760

Registration date: 03 Dec 2013

Entity number: 4495393

Address: 2205 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 03 Dec 2013

Entity number: 4495331

Address: 1526 ST. JAMES CIRCLE, MECHANICSBURG, PA, United States, 17055

Registration date: 03 Dec 2013

Entity number: 4495172

Address: 204-15 23RD AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 03 Dec 2013

Entity number: 4495166

Address: 204-15 23RD AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 03 Dec 2013

Entity number: 4494588

Address: 1025 REYNOLDS RD APT G303, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Dec 2013

Entity number: 4494329

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

Registration date: 02 Dec 2013

Entity number: 4493618

Address: 9 SHAW RD, CONKLIN, NY, United States, 13748

Registration date: 27 Nov 2013

Entity number: 4493724

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

Registration date: 27 Nov 2013

Entity number: 4493572

Address: 484 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 27 Nov 2013

Entity number: 4493190

Address: 346 STATE LINE ROAD, VESTAL, NY, United States, 13850

Registration date: 26 Nov 2013

Entity number: 4491332

Address: 408 Commerce Rd., Vestal, NY, United States, 13850

Registration date: 22 Nov 2013

Entity number: 4491174

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

Registration date: 22 Nov 2013

Entity number: 4491667

Address: 924 CHERRY LANE, VESTAL, NY, United States, 13850

Registration date: 22 Nov 2013

Entity number: 4491716

Address: 86 CHESTNUT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 22 Nov 2013

Entity number: 4490655

Address: C/O CORNWELL LAW OFFICE, 103 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 21 Nov 2013 - 26 Oct 2016

Entity number: 4490591

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

Registration date: 21 Nov 2013

Entity number: 4490552

Address: 604 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850

Registration date: 21 Nov 2013

Entity number: 4490750

Address: 4700 VESTAL PKWY., BINGHAMTON, NY, United States, 13850

Registration date: 21 Nov 2013

Entity number: 4490602

Address: 2614 STATE RTE 12, CHENANGO FORKS, NY, United States, 13746

Registration date: 21 Nov 2013

Entity number: 4491067

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

Registration date: 21 Nov 2013

Entity number: 4489897

Address: P.O. BOX 809, VESTAL, NY, United States, 13851

Registration date: 20 Nov 2013

Entity number: 4490398

Address: 2535 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 20 Nov 2013

Entity number: 4489461

Address: P.O. BOX 1163, VESTAL, NY, United States, 13851

Registration date: 19 Nov 2013 - 31 Dec 2020

Entity number: 4489151

Address: 220 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 19 Nov 2013

Entity number: 4489141

Address: 220 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 19 Nov 2013

Entity number: 4488708

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 18 Nov 2013

Entity number: 4488822

Address: 558 Dunswell Dr, Summerville, SC, United States, 29486

Registration date: 18 Nov 2013

Entity number: 4488436

Address: 722 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 18 Nov 2013

Entity number: 4488876

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

Registration date: 18 Nov 2013

Entity number: 4488051

Address: PO BOX 264, 51 OVERLOOK DRIVE, WHITNEY POINT, NY, United States, 13862

Registration date: 15 Nov 2013 - 30 Mar 2021

Entity number: 4488218

Address: 24-26 BROAD STREET, BINGHAMTON, NY, United States, 13904

Registration date: 15 Nov 2013

Entity number: 4488041

Address: ATTENTION: RYAN M. MEAD, 80 EXCHANGE STREET, 7TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 15 Nov 2013

Entity number: 4487008

Address: 62 LONGVIEW ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 14 Nov 2013

Entity number: 4486651

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

Registration date: 13 Nov 2013 - 01 May 2017

Entity number: 4486024

Address: 560 E 25th Street, Jasper, IN, United States, 47546

Registration date: 13 Nov 2013

Entity number: 4485064

Address: 345 WITHERSPOON STREET, PRINCETON, NJ, United States, 08542

Registration date: 12 Nov 2013 - 29 Dec 2023

Entity number: 4484510

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

Registration date: 08 Nov 2013

Entity number: 4484395

Address: PO BOX 486, CHENANGO, NY, United States, 13745

Registration date: 08 Nov 2013

Entity number: 4484142

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

Registration date: 07 Nov 2013

Entity number: 4483769

Address: 610 BASSETT AVE, ENDICOTT, NY, United States, 13760

Registration date: 07 Nov 2013

Entity number: 4483189

Address: 12 ALICE STREET, BINGHAMTON, NY, United States, 13904

Registration date: 06 Nov 2013

Entity number: 4483416

Address: 744 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 06 Nov 2013