Business directory in New York Broome - Page 280

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: 3492186

Address: 14027 MEMORIAL DRIVE #110, HOUSTON, TX, United States, 77079

Registration date: 20 Mar 2007

Entity number: 3490938

Address: 2732 WATSON BLVD, ENDWELL, NY, United States, 13760

Registration date: 19 Mar 2007

Entity number: 3490986

Address: 2652 RT 26 S., VESTAL, NY, United States, 13850

Registration date: 19 Mar 2007

Entity number: 3567772

Address: 1970 NEW YORK STATE RTE 12, BINGHAMTON, NY, United States, 13901

Registration date: 16 Mar 2007 - 06 Feb 2025

Entity number: 3490380

Address: C/O PAULL A. CARPENTER, 1425 UNION CENTER MEMORIAL HWY, ENDICOTT, NY, United States, 12760

Registration date: 16 Mar 2007

Entity number: 3489666

Address: 4245 MURPHY RD, BINGHAMTON, NY, United States, 13903

Registration date: 15 Mar 2007

Entity number: 3489282

Address: 50 PENNSYLVANIA AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 14 Mar 2007 - 01 May 2014

Entity number: 3488779

Address: 1 Ely Park Blvd, Apt. O-1, Binghamton, NY, United States, 13905

Registration date: 13 Mar 2007

Entity number: 3488645

Address: CHERLY GREENE, 525 JOHNSON ROAD, KIRKWOOD, NY, United States, 13795

Registration date: 13 Mar 2007

Entity number: 3488736

Address: 5 w state street, BINGHAMTON, NY, United States, 13901

Registration date: 13 Mar 2007

Entity number: 3488488

Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST POB 5250, BINGHAMTON, NY, United States, 13901

Registration date: 13 Mar 2007

Entity number: 3487793

Address: 1123 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 12 Mar 2007 - 28 Jul 2014

Entity number: 3487967

Address: Tower 46 55 West 46th Street, New York, NY, United States, 10036

Registration date: 12 Mar 2007

Entity number: 3487880

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

Registration date: 12 Mar 2007

Entity number: 3487942

Address: 3109 WATSON BLVD, ENDWELL, NY, United States, 13760

Registration date: 12 Mar 2007

Entity number: 3485894

Address: 300 PLAZA DR, VESTAL, NY, United States, 13850

Registration date: 07 Mar 2007 - 31 Aug 2018

AJ625 INC. Inactive

Entity number: 3485642

Address: 630 W MINSTER RD, NORTH BALDWIN, NY, United States, 11510

Registration date: 07 Mar 2007 - 27 Jul 2011

Entity number: 3485631

Address: 80 EXCHANGE STREET POB 5250, 700 SECURITY MUT. BLDG., BINGHAMTON, NY, United States, 13901

Registration date: 07 Mar 2007 - 25 Feb 2010

Entity number: 3485594

Address: 472 DUNHAM HILL ROAD, CASTLE CREEK, NY, United States, 13744

Registration date: 07 Mar 2007

Entity number: 3485003

Address: 187 TERRACE DR., CONKLIN, NY, United States, 13748

Registration date: 06 Mar 2007 - 21 Dec 2023

Entity number: 3484994

Address: 39 WALLACE ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 06 Mar 2007 - 26 Jun 2012

Entity number: 3485478

Address: 109 RANO BOULEVARD, VESTAL, NY, United States, 13850

Registration date: 06 Mar 2007

Entity number: 3483950

Address: 81 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 02 Mar 2007 - 25 Apr 2012

Entity number: 3484300

Address: 503 PLAZA DRIVE, SUITE 100, VESTAL, NY, United States, 13850

Registration date: 02 Mar 2007

Entity number: 3484245

Address: 1136 UPPER FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 02 Mar 2007

Entity number: 3483607

Address: 56 WHITNEY AVE., BINGHAMTON, NY, United States, 13901

Registration date: 01 Mar 2007

Entity number: 3482066

Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 27 Feb 2007 - 27 Jul 2011

Entity number: 3481854

Address: 2626 CLEARVIEW DRIVE, ENDWELL, NY, United States, 13760

Registration date: 27 Feb 2007

Entity number: 3481423

Address: 3 COMMERCIAL ALLEY, BINGHAMTON, NY, United States, 13901

Registration date: 26 Feb 2007 - 27 Jul 2011

Entity number: 3481318

Address: 2919 WEST BURBANK BLVD STE A, BURBANK, CA, United States, 91505

Registration date: 26 Feb 2007 - 30 Apr 2013

Entity number: 3480728

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

Registration date: 23 Feb 2007 - 09 May 2007

Entity number: 3480265

Address: 906 FOREST ROAD, ENDWELL, NY, United States, 13760

Registration date: 22 Feb 2007 - 28 Dec 2011

Entity number: 3479510

Address: 156 PIGEON HILL RD, CHENANGO FORKS, NY, United States, 13740

Registration date: 21 Feb 2007

Entity number: 3479765

Address: P.O. BOX 194, PORT CRANE, NY, United States, 13833

Registration date: 21 Feb 2007

Entity number: 3478562

Address: 129 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 20 Feb 2007

Entity number: 3478499

Address: 35 JUNE STREET, BINGHAMTON, NY, United States, 13903

Registration date: 20 Feb 2007

Entity number: 3477782

Address: 10 GLENWOOD AVE.(FOUNDRY PLZ), BINGHAMTON, NY, United States, 13903

Registration date: 16 Feb 2007 - 27 Jul 2011

Entity number: 3478092

Address: 3605 WILDWOOD DRIVE, ENDWELL, NY, United States, 13760

Registration date: 16 Feb 2007

Entity number: 3478108

Address: 1065 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 16 Feb 2007

Entity number: 3477526

Address: 134-136 WASHINGTON STREET, BINGHAMTON, NY, United States, 13901

Registration date: 15 Feb 2007 - 30 Mar 2015

Entity number: 3477359

Address: 124 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 15 Feb 2007 - 27 Jul 2011

Entity number: 3477307

Address: MATT RALEIGH, 840 HOOPER ROAD, ENDICOTT, NY, United States, 13760

Registration date: 15 Feb 2007

Entity number: 3477280

Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 15 Feb 2007

Entity number: 3476983

Address: 501 W MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 14 Feb 2007

Entity number: 3476619

Address: 3101 SHIPPERS ROAD, VESTAL, NY, United States, 13850

Registration date: 14 Feb 2007

Entity number: 3477013

Address: P.O. BOX 719, 2659 MAIN STREET, WHITNEY POINT, NY, United States, 13862

Registration date: 14 Feb 2007

Entity number: 3475998

Address: 4513 MARLBORO PLACE, VESTAL, NY, United States, 13850

Registration date: 13 Feb 2007 - 27 Jul 2011

Entity number: 3476356

Address: 319 N. ROGERS AVE., ENDICOTT, NY, United States, 13760

Registration date: 13 Feb 2007

Entity number: 3476466

Address: 45 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 13 Feb 2007

Entity number: 3475686

Address: 13 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 12 Feb 2007 - 27 Jul 2011