Business directory in New York Broome - Page 236

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 27264 companies

Entity number: 4089945

Address: 55 PO BOX, BIBLE SCHOOL PARK, NY, United States, 13737

Registration date: 04 May 2011 - 31 Aug 2016

Entity number: 4088988

Address: 369 WEST HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 03 May 2011

Entity number: 4089353

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 03 May 2011

Entity number: 4088471

Address: 57 LEROY ST., BINGHAMTON, NY, United States, 13905

Registration date: 02 May 2011 - 09 Jun 2017

Entity number: 4088799

Address: 3629 RT 26, GLEN AUBREY, NY, United States, 13777

Registration date: 02 May 2011 - 31 Aug 2016

Entity number: 4088294

Address: 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901

Registration date: 02 May 2011

Entity number: 4087883

Address: 369 WEST HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 29 Apr 2011 - 31 Aug 2016

Entity number: 4087082

Address: 150 MOELLER STREET APT # 803, BINGHAMTON, NY, United States, 13904

Registration date: 28 Apr 2011 - 31 Aug 2016

Entity number: 4087084

Address: 69 CROCKER AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 28 Apr 2011

Entity number: 4087158

Address: 65 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 28 Apr 2011

Entity number: 4087099

Address: 65 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 28 Apr 2011

Entity number: 4087110

Address: 2007 KIM DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 28 Apr 2011

Entity number: 4086601

Address: 184 GRIPPEN HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 27 Apr 2011

Entity number: 4086805

Address: 6 JACKSON STREET, BINGHAMTON, NY, United States, 13903

Registration date: 27 Apr 2011

Entity number: 4086081

Address: 315 ARTHUR AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 26 Apr 2011 - 31 Aug 2016

Entity number: 4086414

Address: 18 ODAY DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 26 Apr 2011

Entity number: 4086195

Address: 523 SCOTT STREET, WILKES BARRE, PA, United States, 18702

Registration date: 26 Apr 2011

Entity number: 4086340

Address: 462 JOHNSON ROAD, KIRKWOOD, NY, United States, 13795

Registration date: 26 Apr 2011

Entity number: 4085687

Address: 823 FARM-TO-MARKET RD, ENDWELL, NY, United States, 13760

Registration date: 25 Apr 2011

Entity number: 4085610

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

Registration date: 25 Apr 2011

Entity number: 4084899

Address: 3000 WAYNE STREET, ENDWELL, NY, United States, 13760

Registration date: 22 Apr 2011 - 31 Aug 2016

Entity number: 4085333

Address: 1550 UNION CENTER HIGHWAY, ENDICOTT, NY, United States, 13760

Registration date: 22 Apr 2011 - 31 Aug 2016

Entity number: 4085142

Address: 2451 BERNICE BLVD., BINGHAMTON, NY, United States, 13903

Registration date: 22 Apr 2011

Entity number: 4085140

Address: 229 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 22 Apr 2011

Entity number: 4084662

Address: 1500 VESTAL PARKWAY E, #104, VESTAL, NY, United States, 13850

Registration date: 21 Apr 2011 - 31 Aug 2016

Entity number: 4084269

Address: 2011 EAST MAIN ST, ENDWELL, NY, United States, 13760

Registration date: 21 Apr 2011

Entity number: 4084712

Address: 244 SOUTH 22ND ST., PHILADELPHIA, PA, United States, 19103

Registration date: 21 Apr 2011

Entity number: 4084259

Address: LIDDELL LLP, 601 POYDRAS, SUITE 2660, NEW ORLEANS, LA, United States, 70130

Registration date: 21 Apr 2011

Entity number: 4083859

Address: 123 SCHOOL HOUSE ROAD, STUYVESANT, NY, United States, 12173

Registration date: 20 Apr 2011 - 20 Nov 2017

CIBRR, INC. Inactive

Entity number: 4084040

Address: 614 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 20 Apr 2011 - 18 Apr 2018

Entity number: 4084069

Address: 614 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 20 Apr 2011 - 27 Aug 2015

Entity number: 4083578

Address: 38 HOMER STREET, BINGHAMTON, NY, United States, 13903

Registration date: 19 Apr 2011 - 31 Aug 2016

Entity number: 4083614

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

Registration date: 19 Apr 2011

Entity number: 4083118

Address: 42 ROTARY AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 19 Apr 2011

Entity number: 4083336

Address: 71 KRAGER RD, BINGHAMTON, NY, United States, 13904

Registration date: 19 Apr 2011

Entity number: 4083615

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

Registration date: 19 Apr 2011

Entity number: 4082519

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE ST. P.O. BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 18 Apr 2011 - 26 Mar 2018

Entity number: 4082546

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE ST. P.O. BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 18 Apr 2011 - 26 Mar 2018

Entity number: 4082562

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE ST. P.O. BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 18 Apr 2011 - 26 Mar 2018

Entity number: 4082959

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Apr 2011

Entity number: 4082898

Address: 4001 SADDLEMIRE RD., BINGHAMTON, NY, United States, 13903

Registration date: 18 Apr 2011

Entity number: 4082505

Address: 135 BRIARVIEW ROAD, VESTAL, NY, United States, 13850

Registration date: 18 Apr 2011

Entity number: 4081392

Address: 116 EAST MAIN STREET, SUITE 201, ROCK HILL, SC, United States, 29730

Registration date: 14 Apr 2011 - 31 Aug 2016

Entity number: 4081539

Address: 146 EASTWOOD DR., JOHNSON CITY, NY, United States, 13790

Registration date: 14 Apr 2011

Entity number: 4081473

Address: 394 ZIMMER ROAD, KIRKWOOD, NY, United States, 13795

Registration date: 14 Apr 2011 - 02 Apr 2024

Entity number: 4080402

Address: P.O. BOX 427, CONKLIN, NY, United States, 13748

Registration date: 12 Apr 2011

Entity number: 4080136

Address: 3015 HOWLETT HILL ROAD, CAMILLUS, NY, United States, 13031

Registration date: 12 Apr 2011

Entity number: 4079750

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

Registration date: 11 Apr 2011 - 09 Dec 2015

Entity number: 4079638

Address: 506 S. LODER AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 11 Apr 2011

L34J LLC Active

Entity number: 4079865

Address: 1339 FRONT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 11 Apr 2011