Business directory in New York Broome - Page 232

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: 4228632

Address: 1400 WATSON BLVD., ENDICOTT, NY, United States, 13760

Registration date: 09 Apr 2012

Entity number: 4228386

Address: 352 KANE DRIVE, VESTAL, NY, United States, 13850

Registration date: 09 Apr 2012

Entity number: 4227827

Address: 48 HARRISON STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 06 Apr 2012 - 18 Nov 2021

Entity number: 4227663

Address: 245 DUTCHTOWN ROAD, OUAQUAGA, NY, United States, 13826

Registration date: 06 Apr 2012

Entity number: 4227266

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

Registration date: 05 Apr 2012 - 11 Aug 2020

Entity number: 4227073

Address: 571 WEST 183RD STREET, NEW YORK, NY, United States, 10033

Registration date: 05 Apr 2012

Entity number: 4226264

Address: 127 FELTERS ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 04 Apr 2012

Entity number: 4226724

Address: 207 JOYNER ROAD, GLEN AUBREY, NY, United States, 13777

Registration date: 04 Apr 2012

Entity number: 4226238

Address: 1141 PIETRO DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 04 Apr 2012

Entity number: 4226244

Address: 1141 PIETRO DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 04 Apr 2012

Entity number: 4225794

Address: 1250 HAWLEYTON ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 03 Apr 2012

Entity number: 4225634

Address: 1141 PIETRO DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 03 Apr 2012

Entity number: 4225953

Address: 1155 REYNOLDS RD, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Apr 2012

Entity number: 4224634

Address: 42 ROGERS MOUNTAIN WAY, BINGHAMTON, NY, United States, 13901

Registration date: 30 Mar 2012

Entity number: 4224540

Address: 924 NORTH ROGERS AVE, ENDICOTT, NY, United States, 13760

Registration date: 30 Mar 2012

Entity number: 4224667

Address: 563 Conklin Rd, Binghamt, NY, United States, 13903

Registration date: 30 Mar 2012

Entity number: 4224401

Address: 53 CHENANGO STREET 7TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 30 Mar 2012

Entity number: 4224640

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

Registration date: 30 Mar 2012

Entity number: 4224371

Address: 135 Baldwin St. Ste 2, Johnson City, NY, United States, 13790

Registration date: 30 Mar 2012

Entity number: 4223998

Address: ATTN: AMY SULLIVAN, 309 PARKWOOD ROAD, VESTAL, NY, United States, 13850

Registration date: 29 Mar 2012

Entity number: 4223796

Address: 37 KARIC ROAD, CONKLIN, NY, United States, 13748

Registration date: 29 Mar 2012

Entity number: 4223791

Address: 58 MEADOW LANE, KIRKWOOD, NY, United States, 13795

Registration date: 29 Mar 2012

Entity number: 4223394

Address: 2608 PINEBLUFF DRIVE, VESTAL, NY, United States, 13850

Registration date: 28 Mar 2012 - 19 Dec 2018

Entity number: 4223523

Address: 104 TAFT AVE., ENDICOTT, NY, United States, 13760

Registration date: 28 Mar 2012 - 21 Nov 2012

Entity number: 4223537

Address: 8644 STATE ROUTE 167, KINGSLEY, PA, United States, 18826

Registration date: 28 Mar 2012

Entity number: 4223491

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

Registration date: 28 Mar 2012

Entity number: 4222434

Address: 235 NOWLAN ROAD, BINGHAMTON, NY, United States, 13904

Registration date: 27 Mar 2012 - 11 Jan 2021

Entity number: 4222311

Address: 5513 SR 6, PO BOX 36, TUNKHANNOCK, PA, United States, 18657

Registration date: 27 Mar 2012

Entity number: 4221948

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

Registration date: 26 Mar 2012 - 27 Mar 2014

Entity number: 4222085

Address: 120 GARDNER ROAD, VESTAL, NY, United States, 13850

Registration date: 26 Mar 2012

Entity number: 4221062

Address: 5 O'DAY DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 23 Mar 2012

Entity number: 4221184

Address: ATTN: JON J. SARRA, ESQ., 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13902

Registration date: 23 Mar 2012

Entity number: 4221065

Address: 904 PRATT DR, VESTAL, NY, United States, 13850

Registration date: 23 Mar 2012

NNJ, LLC Inactive

Entity number: 4220724

Address: P.O. BOX 2065, BINGHAMTON, NY, United States, 13902

Registration date: 22 Mar 2012 - 23 Oct 2023

Entity number: 4220454

Address: 222 WATER STREET, SUITE 222, BINGHAMTON, NY, United States, 13901

Registration date: 22 Mar 2012

Entity number: 4220397

Address: 100 HIGHLAND AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 22 Mar 2012

Entity number: 4219756

Address: 2613 ALEXANDER STREET, ENDWELL, NY, United States, 13760

Registration date: 21 Mar 2012

Entity number: 4220122

Address: 1682 86TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 21 Mar 2012

Entity number: 4219905

Address: 3215 AVE H, STE I-9, BROOKLN, NY, United States, 11210

Registration date: 21 Mar 2012

Entity number: 4219766

Address: 55 HIGHLAND ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 21 Mar 2012

Entity number: 4219534

Address: PO BOX 120163, STATEN ISLAND, NY, United States, 10312

Registration date: 21 Mar 2012

Entity number: 4218918

Address: 908 TAYLOR DRIVE, VESTAL, NY, United States, 13850

Registration date: 20 Mar 2012 - 31 Aug 2016

Entity number: 4219118

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

Registration date: 20 Mar 2012 - 12 Dec 2018

Entity number: 4219141

Address: 1617 UNION CTR. HWY., ENDICOTT, NY, United States, 13760

Registration date: 20 Mar 2012 - 03 Dec 2020

Entity number: 4218961

Address: 1215 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 20 Mar 2012

Entity number: 4218728

Address: 109 W EDWARD STREET, ENDICOTT, NY, United States, 13760

Registration date: 19 Mar 2012

Entity number: 4218330

Address: 4 OAK STREET UNIT NO.34, BINGHAMTON, NY, United States, 13905

Registration date: 19 Mar 2012

Entity number: 4218886

Address: 202 N NANTICOKE AVE, ENDICOTT, NY, United States, 13760

Registration date: 19 Mar 2012

Entity number: 4218557

Address: 741 DICKSON STREET, ENDICOTT, NY, United States, 13760

Registration date: 19 Mar 2012

Entity number: 4218486

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

Registration date: 19 Mar 2012