Business directory in New York Broome - Page 226

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: 4305706

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 09 Oct 2012

Entity number: 4305623

Address: 58 HIBBARD DRIVE, LISLE, NY, United States, 13797

Registration date: 09 Oct 2012

Entity number: 4305527

Address: 89 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 09 Oct 2012

Entity number: 4304765

Address: P.O. BOX 678, VESTAL, NY, United States, 13851

Registration date: 05 Oct 2012 - 18 Nov 2022

Entity number: 4304768

Address: P.O. BOX 678, VESTAL, NY, United States, 13851

Registration date: 05 Oct 2012 - 28 Jun 2023

Entity number: 4305038

Address: 121 LEROY STREET, BINGHAMTON, NY, United States, 13905

Registration date: 05 Oct 2012

Entity number: 4304747

Address: 1019 REYNOLDS RD, JOHNSON CITY, NY, United States, 13790

Registration date: 05 Oct 2012

Entity number: 4304126

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

Registration date: 04 Oct 2012

Entity number: 4304187

Address: 721 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 04 Oct 2012

Entity number: 4303740

Address: 50 COURT STREET, DEPOSIT, NY, United States, 13754

Registration date: 03 Oct 2012 - 26 Oct 2016

Entity number: 4302838

Address: 379 HUNT HILL ROAD, PORT CRANE, NY, United States, 13833

Registration date: 02 Oct 2012 - 15 Jun 2017

Entity number: 4303020

Address: 432 DENAL WAY, VESTAL, NY, United States, 13850

Registration date: 02 Oct 2012

Entity number: 4302671

Address: 215 RANSOM ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 01 Oct 2012 - 19 Dec 2022

Entity number: 4302639

Address: 1309 1/2 MONROE STREET, ENDICOTT, NY, United States, 13760

Registration date: 01 Oct 2012

Entity number: 4302310

Address: 45 LEWIS ST, BINGHAMTON, NY, United States, 13901

Registration date: 01 Oct 2012

Entity number: 4302545

Address: 12 KELLY RD., CASTLE CREEK, NY, United States, 13744

Registration date: 01 Oct 2012

Entity number: 4301581

Address: 1257 FOWLER PLACE, BINGHAMTON, NY, United States, 13903

Registration date: 28 Sep 2012 - 25 Jul 2018

Entity number: 4301801

Address: 1201 MONROE STREET, ENDICOTT, NY, United States, 13760

Registration date: 28 Sep 2012

Entity number: 4301304

Address: 765 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 27 Sep 2012

Entity number: 4300994

Address: PO BOX 2052, BINGHAMTON, NY, United States, 13902

Registration date: 26 Sep 2012

Entity number: 4300601

Address: 700 SECURITY MUTUAL BUILDING,, 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 26 Sep 2012

Entity number: 4299864

Address: PO BOX 205, WHITNEY POINT, NY, United States, 13862

Registration date: 25 Sep 2012

Entity number: 4299378

Address: 1 BRICK AVENUE, BINGHAMTON, NY, United States, 13901

Registration date: 24 Sep 2012

Entity number: 4299213

Address: 45 LEWIS STREET, BINGHAMTON, NY, United States, 13901

Registration date: 24 Sep 2012

Entity number: 4299400

Address: 2029 CHESHIRE ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 24 Sep 2012

Entity number: 4299562

Address: P.O. BOX 678, VESTAL, NY, United States, 13851

Registration date: 24 Sep 2012

Entity number: 4299615

Address: 230 PITKIN HILL RD, JOHNSON CITY, NY, United States, 13790

Registration date: 24 Sep 2012

Entity number: 4298934

Address: 29 LANE LACEY DRIVE, STE. J, ENDICOTT, NY, United States, 13760

Registration date: 21 Sep 2012 - 25 Nov 2013

Entity number: 4299099

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

Registration date: 21 Sep 2012 - 22 Jun 2017

Entity number: 4298799

Address: 9730 FRANKLIN RIDGE, CHAPEL HILL, NC, United States, 27517

Registration date: 21 Sep 2012

Entity number: 4298660

Address: 22 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 21 Sep 2012

Entity number: 4298190

Address: 1701 NORTH STREET, BLDG 40-2, SUITE G17, ENDICOTT, NY, United States, 13760

Registration date: 20 Sep 2012

Entity number: 4297626

Address: 1237 ECHO ROAD, VESTAL, NY, United States, 13850

Registration date: 19 Sep 2012

Entity number: 4297972

Address: 109 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 19 Sep 2012

Entity number: 4297369

Address: 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748

Registration date: 18 Sep 2012

Entity number: 4297231

Address: 29 PINE MEADOW ROAD, VESTAL, NY, United States, 13850

Registration date: 18 Sep 2012

Entity number: 4296681

Address: 2677 MAIN STREET, WHITNEY POINT, NY, United States, 13862

Registration date: 17 Sep 2012

Entity number: 4296741

Address: 3112 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 17 Sep 2012

Entity number: 4295861

Address: 11 SHERRY DRIVE, LISLE, NY, United States, 13797

Registration date: 14 Sep 2012

Entity number: 4296339

Address: 419 beach 138th street, belle harbor, NY, United States, 11694

Registration date: 14 Sep 2012

Entity number: 4294957

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

Registration date: 12 Sep 2012

Entity number: 4294999

Address: ATTN: COREY A. GREEN, 24 ALLEN DRIVE, WHITNEY POINT, NY, United States, 13862

Registration date: 12 Sep 2012

Entity number: 4293981

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

Registration date: 11 Sep 2012

Entity number: 4293636

Address: 3503 OLDE ROUTE 17, DEPOSIT, NY, United States, 13754

Registration date: 10 Sep 2012

LJW, LLC Active

Entity number: 4293626

Address: ATTENTION: DENNIS P. SHEEHAN, 80 EXCHANGE STREET, 7TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 10 Sep 2012

Entity number: 4292954

Address: 1200 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 07 Sep 2012 - 16 Aug 2022

Entity number: 4293220

Address: 34 EAST COUNTY GATE PLACE, VESTAL, NY, United States, 13850

Registration date: 07 Sep 2012

Entity number: 4293210

Address: 913 CALDWELL HILL ROAD, LISLE, NY, United States, 13797

Registration date: 07 Sep 2012

Entity number: 4292899

Address: 1411 AVE. N, #E7, BROOKLYN, NY, United States, 11230

Registration date: 07 Sep 2012

Entity number: 4292714

Address: 20 CENTER STREET, DEPOSIT, NY, United States, 13754

Registration date: 06 Sep 2012