Business directory in New York Broome - Page 247

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: 3950651

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

Registration date: 17 May 2010

Entity number: 3949772

Address: 333 west sheridan ave., ok dec 44.422, OKLAHOMA CITY, OK, United States, 73102

Registration date: 14 May 2010 - 15 Dec 2022

Entity number: 3950048

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

Registration date: 14 May 2010

Entity number: 3949992

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

Registration date: 14 May 2010

Entity number: 3949441

Address: 1244 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 13 May 2010 - 30 Jun 2016

Entity number: 3949197

Address: 3006 WAYNE STREET, ENDWELL, NY, United States, 13760

Registration date: 13 May 2010

Entity number: 3949696

Address: GROW AVE, MONTROSE, PA, United States, 18801

Registration date: 13 May 2010

Entity number: 3948736

Address: 223 GRIPPEN HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 12 May 2010 - 07 Jun 2019

Entity number: 3948995

Address: P.O. BOX 7407, ENDICOTT, NY, United States, 13760

Registration date: 12 May 2010

Entity number: 3948259

Address: 1301 CAMPUS DR., VESTAL, NY, United States, 13850

Registration date: 11 May 2010

Entity number: 3948459

Address: 126 1/2 HENRY ST, BINGHAMTON, NY, United States, 13901

Registration date: 11 May 2010

Entity number: 3947671

Address: 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 10 May 2010

Entity number: 3947553

Address: P.O. BOX 1723, STERLING, CO, United States, 80751

Registration date: 10 May 2010

Entity number: 3947198

Address: 6 OAK TREE DRIVE, BINGHAMTON, NY, United States, 13903

Registration date: 07 May 2010

Entity number: 3947350

Address: 73 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904

Registration date: 07 May 2010

Entity number: 3946324

Address: ATTN: JEFF SCHAPIRO, 1059 POWERS ROAD, CONKLIN, NY, United States, 13748

Registration date: 06 May 2010

Entity number: 3946798

Address: 411 COLONIAL DRIVE, ENDWELL, NY, United States, 13760

Registration date: 06 May 2010

Entity number: 3945779

Address: 2644 QUAIL RIDGE ROAD, ENDWELL, NY, United States, 13760

Registration date: 05 May 2010 - 08 May 2014

Entity number: 3946148

Address: 415 WEST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 05 May 2010

Entity number: 3945561

Address: 1210 VESTAL AVENUE, BINGHAMTON, NY, United States, 13902

Registration date: 04 May 2010 - 29 Jun 2016

Entity number: 3945328

Address: 405 JANE STREET, VESTAL, NY, United States, 13850

Registration date: 04 May 2010

Entity number: 3944368

Address: 1694 STATE ROUTE 26, VESTAL, NY, United States, 13850

Registration date: 03 May 2010

Entity number: 3944690

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

Registration date: 03 May 2010

Entity number: 3944773

Address: 1258 FOWLER PLACE, BINGHAMTON, NY, United States, 13903

Registration date: 03 May 2010

Entity number: 3944881

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

Registration date: 03 May 2010

Entity number: 3943768

Address: 1357 STATE ROUTE 369, CHENANGO FORKS, NY, United States, 13746

Registration date: 29 Apr 2010

Entity number: 3942470

Address: 98 DUELL RD, BINGHAMTON, NY, United States, 13904

Registration date: 28 Apr 2010 - 16 Jun 2010

Entity number: 3943072

Address: 419 PORT ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 28 Apr 2010 - 03 Oct 2022

Entity number: 3941881

Address: 1201 LOUISIANA STREET, SUITE 3300, HOUSTON, TX, United States, 77002

Registration date: 27 Apr 2010 - 14 Nov 2019

Entity number: 3941838

Address: 519 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 27 Apr 2010

Entity number: 3942400

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

Registration date: 27 Apr 2010

Entity number: 3941268

Address: 18 BUSH HILL ROAD, WINDSOR, NY, United States, 13865

Registration date: 26 Apr 2010

Entity number: 3941327

Address: 6 RUGBY ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 26 Apr 2010

Entity number: 3941336

Address: 121 SPRUCE STREET, ATHENS, PA, United States, 18810

Registration date: 26 Apr 2010

Entity number: 3940899

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

Registration date: 23 Apr 2010 - 17 Feb 2017

Entity number: 3941116

Address: 409 HOOPER ROAD, ENDWELL, NY, United States, 12760

Registration date: 23 Apr 2010

Entity number: 3940000

Address: 210 INDUSTRIAL PARKWAY, BRANCHBURG, NJ, United States, 08876

Registration date: 22 Apr 2010

Entity number: 3938657

Address: 33 BERWIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 20 Apr 2010

Entity number: 3938069

Address: 2130 BRADLEY CREEK ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 19 Apr 2010

Entity number: 3938454

Address: 1865 ROUTE 11, LOT #2, CASTLE CREEK, NY, United States, 13744

Registration date: 19 Apr 2010

Entity number: 3937394

Address: 193 ROBINSON ST., BINGHAMTON, NY, United States, 13904

Registration date: 15 Apr 2010

Entity number: 3937335

Address: 3621 JAMES DRIVE, ENDWELL, NY, United States, 13760

Registration date: 15 Apr 2010

Entity number: 3937266

Address: 393 PIPER HILL RD., WINDSOR, NY, United States, 13865

Registration date: 15 Apr 2010

Entity number: 3936612

Address: 3816 US HWY 11, MARATHON, NY, United States, 13803

Registration date: 14 Apr 2010 - 29 Jun 2016

Entity number: 3936491

Address: 2465 STATE ROUTE 12, CHENANGO FORKS, NY, United States, 13746

Registration date: 14 Apr 2010

Entity number: 3936061

Address: 1966 OLD ROUTE 17, WINDSOR, NY, United States, 13865

Registration date: 13 Apr 2010 - 29 Jun 2016

Entity number: 3936163

Address: 2104 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 13 Apr 2010 - 29 Jun 2016

JCAA LLC Active

Entity number: 3936120

Address: P.O. BOX 1841, BINGHAMTON, NY, United States, 13902

Registration date: 13 Apr 2010

Entity number: 3935149

Address: 121 BUNN HILL RD, VESTAL, NY, United States, 13850

Registration date: 09 Apr 2010

Entity number: 3934399

Address: 802 AUDREY COURT, ENDICOTT, NY, United States, 13760

Registration date: 08 Apr 2010