Business directory in New York Broome - Page 237

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: 4079263

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

Registration date: 08 Apr 2011

Entity number: 4079416

Address: ATTN: JAMES M. HAYES, 80 EXCHANGE ST., 7TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 08 Apr 2011

Entity number: 4079412

Address: ATTN: JAMES M. HAYES, 80 EXCHANGE ST., 7TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 08 Apr 2011

Entity number: 4079245

Address: 222 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 Apr 2011

Entity number: 4078636

Address: 2224 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 07 Apr 2011

Entity number: 4078859

Address: 304 VINCENT AVE, EYNON, PA, United States, 18403

Registration date: 07 Apr 2011

Entity number: 4078802

Address: 2004 E MAIN ST, # 2, ENDICOTT, NY, United States, 13760

Registration date: 07 Apr 2011

AIA OF PA Inactive

Entity number: 4077706

Address: PO BOX 560, CLARKS SUMMIT, PA, United States, 18411

Registration date: 06 Apr 2011 - 31 Aug 2016

Entity number: 4077843

Address: 750 FARM TO MARKET ROAD, ENDWELL, NY, United States, 13760

Registration date: 06 Apr 2011

Entity number: 4077609

Address: 246 FOSTER ROAD, VESTAL, NY, United States, 13850

Registration date: 06 Apr 2011

Entity number: 4076801

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

Registration date: 04 Apr 2011

Entity number: 4076472

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

Registration date: 04 Apr 2011

Entity number: 4076519

Address: 7 SOUTH DUANE AVE, ENDICOTT, NY, United States, 13760

Registration date: 04 Apr 2011

Entity number: 4076421

Address: 477 PENINSULA BLVD, LYNBROOK, NY, United States, 11563

Registration date: 04 Apr 2011

Entity number: 4076863

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

Registration date: 04 Apr 2011

Entity number: 4075758

Address: P.O. BOX 264, PORT CRANE, NY, United States, 13833

Registration date: 01 Apr 2011

Entity number: 4075581

Address: PO BOX 94, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 31 Mar 2011

Entity number: 4075521

Address: PO Box 207, Maine, NY, United States, 13802

Registration date: 31 Mar 2011

Entity number: 4074479

Address: 45 KNEELAND AVENUE, APT #1, BINGHAMTON, NY, United States, 13905

Registration date: 29 Mar 2011

Entity number: 4073961

Address: 607 CHURCH STREET, ENDICOTT, NY, United States, 13760

Registration date: 29 Mar 2011

Entity number: 4074474

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

Registration date: 29 Mar 2011

Entity number: 4073494

Address: C/O ASWAD & INGRAHAM, 46 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 28 Mar 2011

Entity number: 4073401

Address: PO BOX 6000, BINGHAMTON UNIV. STE 2114, BINGHAMTON, NY, United States, 13902

Registration date: 28 Mar 2011

Entity number: 4073456

Address: 38 LEROY ST, BINGHAMTON, NY, United States, 13905

Registration date: 28 Mar 2011

Entity number: 4072820

Address: 20 COLFAX AVE., BINGHAMTON, NY, United States, 13905

Registration date: 25 Mar 2011

Entity number: 4072210

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

Registration date: 24 Mar 2011 - 31 Aug 2016

Entity number: 4072212

Address: P.O. BOX 2551, BINGHAMTON, NY, United States, 13902

Registration date: 24 Mar 2011 - 31 Aug 2016

Entity number: 4072219

Address: 524 CASTLE CREEK RD, APT. 19, BINGHAMTON, NY, United States, 13901

Registration date: 24 Mar 2011 - 24 Sep 2015

Entity number: 4072504

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

Registration date: 24 Mar 2011

Entity number: 4072288

Address: 345 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 24 Mar 2011

Entity number: 4071630

Address: ATTN: THOMAS W. CUSIMANO, 80 EXCHANGE STREET, 7TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 23 Mar 2011 - 29 Jan 2013

Entity number: 4071645

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

Registration date: 23 Mar 2011

Entity number: 4071345

Address: 312 S. LODER AVE, ENDICOTT, NY, United States, 13760

Registration date: 23 Mar 2011

Entity number: 4070882

Address: 6 COMMERCE DRIVE, READING, PA, United States, 19607

Registration date: 22 Mar 2011

Entity number: 4070559

Address: 37 LEROY STREET, BINGHAMTON, NY, United States, 13905

Registration date: 22 Mar 2011

Entity number: 4070459

Address: P.O. BOX 297, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 21 Mar 2011

Entity number: 4070244

Address: 37 MILL STREET, BINGHAMTON, NY, United States, 13903

Registration date: 21 Mar 2011

Entity number: 4069451

Address: 275 BROOME CORPORATE PARKWAY,, BROOME CORPORATE PARK, CONKLIN, NY, United States, 13748

Registration date: 18 Mar 2011

Entity number: 4067969

Address: 101 MAIN STREET, JOHNSON CITY, NY, United States, 13901

Registration date: 15 Mar 2011 - 31 Aug 2016

Entity number: 4067923

Address: 8414 W. FARM RD., #180-455, LAS VEGAS, NV, United States, 89131

Registration date: 15 Mar 2011

Entity number: 4067758

Address: 860 HOOPER ROAD, ENDWELL, NY, United States, 13760

Registration date: 15 Mar 2011

Entity number: 4067493

Address: 15 STOKES AVE, BINGHAMTON, NY, United States, 13905

Registration date: 15 Mar 2011

Entity number: 4066967

Address: P.O. BOX 265, PORT CRANE, NY, United States, 13833

Registration date: 14 Mar 2011

Entity number: 4067275

Address: 1429 UPPER FRONT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 14 Mar 2011

Entity number: 4066386

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

Registration date: 11 Mar 2011 - 04 Sep 2014

Entity number: 4066553

Address: 105 KATHERINE LANE, VESTAL, NY, United States, 13850

Registration date: 11 Mar 2011 - 29 Sep 2011

Entity number: 4066505

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

Registration date: 11 Mar 2011

Entity number: 4065682

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

Registration date: 10 Mar 2011

Entity number: 4065728

Address: 2906 STATE ROUTE 79, HARPURSVILLE, NY, United States, 13787

Registration date: 10 Mar 2011

Entity number: 4065029

Address: 47 UPPER STELLA IRELAND ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 09 Mar 2011 - 25 Sep 2013