Business directory in New York Broome - Page 277

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 27247 companies

Entity number: 3531741

Address: 138 LEROY STREET, BINGHAMTON, NY, United States, 13905

Registration date: 15 Jun 2007

Entity number: 3531300

Address: PO BOX 895, VESTAL, NY, United States, 13851

Registration date: 14 Jun 2007 - 08 Mar 2023

Entity number: 3531260

Address: 570 CONKLIN RD, BINGHAMTON, NY, United States, 13903

Registration date: 14 Jun 2007

Entity number: 3531221

Address: 31 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 14 Jun 2007

Entity number: 3530992

Address: 4566 ROUTE 26, WHITNEY POINT, NY, United States, 13862

Registration date: 14 Jun 2007

Entity number: 3530317

Address: 2520 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 13 Jun 2007 - 22 Apr 2008

Entity number: 3530153

Address: 1262 CONKLIN ROAD, CONKLIN, NY, United States, 13748

Registration date: 13 Jun 2007

Entity number: 3529783

Address: 7333 COLLINS STREET, WHITNEY POINT, NY, United States, 13862

Registration date: 12 Jun 2007 - 07 Aug 2008

Entity number: 3529632

Address: 3000 EAST MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 12 Jun 2007

Entity number: 3529014

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

Registration date: 11 Jun 2007

Entity number: 3528321

Address: 63 WARRICK ROAD, ENDICOTT, NY, United States, 13760

Registration date: 08 Jun 2007 - 29 Dec 2009

Entity number: 3528796

Address: 320 FRONT STREET, VESTAL, NY, United States, 13850

Registration date: 08 Jun 2007

Entity number: 3527010

Address: 125 KRAGER ROAD, Binghamton, NY, United States, 13904

Registration date: 06 Jun 2007

Entity number: 3526556

Address: C/O ROBERT W. CAREY, ESQ., 122 STATE STREET - SUITE 220, BINGHAMTON, NY, United States, 13901

Registration date: 05 Jun 2007

Entity number: 3525967

Address: 145 WASHINGTON AVE, PO BOX 119, ENDICOTT, NY, United States, 13761

Registration date: 04 Jun 2007

Entity number: 3525660

Address: 68 EAST SERVICE ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 01 Jun 2007 - 25 Jan 2012

CAT DMF LLC Inactive

Entity number: 3525591

Address: 6 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 01 Jun 2007 - 11 May 2023

Entity number: 3525609

Address: 8308 NYS ROUTE 79, WHITNEY POINT, NY, United States, 13862

Registration date: 01 Jun 2007

Entity number: 3525485

Address: 231 MAIN ST, VESTAL, NY, United States, 13850

Registration date: 01 Jun 2007

Entity number: 3524845

Address: 115 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 31 May 2007 - 04 Aug 2009

Entity number: 3524818

Address: 156 CORLISS AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 31 May 2007 - 18 Nov 2011

Entity number: 3524549

Address: 1222 DOROTHY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 31 May 2007

Entity number: 3524181

Address: 211 COMMERCE COURT SUITE 104, POTTSTOWN, PA, United States, 19464

Registration date: 30 May 2007 - 22 Apr 2011

Entity number: 3524011

Address: 3215 EAST MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 30 May 2007 - 27 Jul 2011

Entity number: 3524214

Address: 4700 VESTAL PARKWAY EAST, #262, VESTAL, NY, United States, 13850

Registration date: 30 May 2007

Entity number: 3523228

Address: P.O. BOX 22887, TAMPA, FL, United States, 33622

Registration date: 29 May 2007 - 27 Jul 2011

Entity number: 3522935

Address: 2000 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 25 May 2007 - 27 Jul 2011

Entity number: 3522898

Address: 1500 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 25 May 2007

Entity number: 3522026

Address: 1635 UNION CENTER, MAINE HWY, ENDICOTT, NY, United States, 13760

Registration date: 24 May 2007

Entity number: 3522111

Address: ERIC SMITH, 120 N. INDUSTRIAL HWY., ALPENA, MI, United States, 49707

Registration date: 24 May 2007

Entity number: 3521327

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

Registration date: 23 May 2007 - 05 May 2017

Entity number: 3521562

Address: 601 GATES RD, STE 1, VESTAL, NY, United States, 13850

Registration date: 23 May 2007

Entity number: 3521350

Address: 80 EXCHANGE ST. SUITE 700, BINGHAMTON, NY, United States, 13901

Registration date: 23 May 2007

Entity number: 3520598

Address: ATTN: JUSTIN MARCHUSKA, 11 SOUTH NANTICOKE AVE, ENDICOTT, NY, United States, 13760

Registration date: 22 May 2007

Entity number: 3519095

Address: 67 JOHNSON HILL ROAD, LISLE, NY, United States, 13797

Registration date: 17 May 2007 - 05 Dec 2008

Entity number: 3518794

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, United States, 13901

Registration date: 17 May 2007

Entity number: 3518825

Address: 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 17 May 2007

Entity number: 3518058

Address: 610 ELM STREET, ENDICOTT, NY, United States, 13760

Registration date: 16 May 2007 - 14 Nov 2008

Entity number: 3518239

Address: 700 SECURITY MUTUAL BUILDING, PO BOX 5250, BINGHAMTON, NY, United States, 13901

Registration date: 16 May 2007

Entity number: 3517734

Address: 1217 VESTAL AVE, BINGHAMTON, NY, United States, 13903

Registration date: 15 May 2007

Entity number: 3517358

Address: 589 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 15 May 2007

Entity number: 3517519

Address: 100A HAWK RD, WINDSOR, NY, United States, 13865

Registration date: 15 May 2007

Entity number: 3517689

Address: PO BOX 324, BINGHAMTON, NY, United States, 13902

Registration date: 15 May 2007

Entity number: 3516455

Address: JOHN MILAZZO, 68 FOULER AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 11 May 2007 - 27 Jul 2011

Entity number: 3515240

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 10 May 2007 - 04 Apr 2012

Entity number: 3515426

Address: 1200 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 10 May 2007

Entity number: 3515845

Address: 11 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Registration date: 10 May 2007

Entity number: 3515706

Address: 11 CHARLOTTE STREET, BINGHAMTON, NY, United States, 13905

Registration date: 10 May 2007

Entity number: 3514645

Address: 2901 EAST MAIN ST / SUITE 6, ENDWELL, NY, United States, 13760

Registration date: 09 May 2007 - 15 Oct 2015

Entity number: 3514583

Address: 3824 PEMBROOKE LANE, VESTAL, NY, United States, 13850

Registration date: 09 May 2007