Business directory in New York Broome - Page 297

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: 3244120

Address: 134 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 16 Aug 2005

Entity number: 3244359

Address: 233 MAIN STREET, ATTN: REUVEN ROTHER, JOHNSON CITY, NY, United States, 13790

Registration date: 16 Aug 2005

Entity number: 3243736

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

Registration date: 15 Aug 2005 - 30 Dec 2008

Entity number: 3243388

Address: 98 FENNER HILL ROAD, PORT CRANE, NY, United States, 13833

Registration date: 15 Aug 2005 - 01 Sep 2011

Entity number: 3243839

Address: 1185 VESTAL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 15 Aug 2005

Entity number: 3243194

Address: PO BOX 1830, BINGAHMTON, NY, United States, 13902

Registration date: 12 Aug 2005 - 24 Apr 2018

Entity number: 3243002

Address: 1106 LACKAWANNA TRAIL, CLARKS SUMMIT, PA, United States, 18411

Registration date: 12 Aug 2005 - 27 Apr 2011

Entity number: 3243218

Address: 500 REYNOLDS RD, JOHNSON CITY, NY, United States, 13790

Registration date: 12 Aug 2005

Entity number: 3243235

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

Registration date: 12 Aug 2005

Entity number: 3242714

Address: 19 CHENANGO STREET, STE 502, BINGHAMTON, NY, United States, 13901

Registration date: 12 Aug 2005

Entity number: 3241971

Address: ATTENTION: MARILYN CLINE, 11 COLUMBINE DRIVE, BINGHAMTON, NY, United States, 13901

Registration date: 11 Aug 2005 - 27 Apr 2011

Entity number: 3242118

Address: 55 LINCOLN AVE., BINGHAMTON, NY, United States, 13905

Registration date: 11 Aug 2005

Entity number: 3242472

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

Registration date: 11 Aug 2005

Entity number: 3242465

Address: C/O CENTURY 21-SBARRA & WELLS, 201 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 11 Aug 2005

Entity number: 3242025

Address: 89 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 11 Aug 2005

Entity number: 3241841

Address: P.O. BOX 365, CHENANGO BRIDGE, NY, United States, 13745

Registration date: 10 Aug 2005 - 11 Jul 2007

Entity number: 3241475

Address: 2601 NYS RT. 26, PO BOX 362, MAINE, NY, United States, 13802

Registration date: 10 Aug 2005

SOT, LLC Inactive

Entity number: 3241117

Address: 733 KEENAN DRIVE, VESTAL, NY, United States, 13850

Registration date: 09 Aug 2005 - 07 Feb 2023

Entity number: 3240953

Address: 99 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 09 Aug 2005 - 26 Feb 2019

Entity number: 3240093

Address: 10 CHURCH ST., DEPOSIT, NY, United States, 13754

Registration date: 05 Aug 2005 - 27 Apr 2011

Entity number: 3239601

Address: 311 MARION AVENUE, ENDWELL, NY, United States, 13760

Registration date: 04 Aug 2005

Entity number: 3239477

Address: 1945 MORRIS AVE STE 10, UNION, NJ, United States, 07083

Registration date: 04 Aug 2005

Entity number: 3239731

Address: 1185 VESTAL AVE, SUITE 3, BINGHAMTON, NY, United States, 13903

Registration date: 04 Aug 2005

Entity number: 3239395

Address: CO ABSOLUT FACILITIES MGMT LLC, 300 GLEED AVENUE, EAST AURORA, NY, United States, 14052

Registration date: 04 Aug 2005

Entity number: 3239667

Address: 1185 VESTAL AVE, SUITE 3, BINGHAMTON, NY, United States, 13903

Registration date: 04 Aug 2005

Entity number: 3238849

Address: 11 PEMBROKE DRIVE, BINGHAMTON, NY, United States, 13901

Registration date: 03 Aug 2005

Entity number: 3239079

Address: PO Box 526, VESTAL, NY, United States, 13851

Registration date: 03 Aug 2005

Entity number: 3238834

Address: JOSEPH F. CAWLEY ESQ., 136 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 03 Aug 2005

Entity number: 3237868

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

Registration date: 01 Aug 2005

Entity number: 3237949

Address: 2 CRESCENT DR., OLD BETHPAGE, NY, United States, 11804

Registration date: 01 Aug 2005

Entity number: 3237340

Address: BOX 30B, WARREN CENTER, PA, United States, 18851

Registration date: 29 Jul 2005 - 27 Apr 2011

Entity number: 3237180

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

Registration date: 29 Jul 2005

Entity number: 3237245

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

Registration date: 29 Jul 2005

Entity number: 3236838

Address: 416 PRENTICE ROAD, VESTAL, NY, United States, 13850

Registration date: 29 Jul 2005

Entity number: 3236781

Address: 830 NORTH MCKINLEY AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 29 Jul 2005

Entity number: 3237082

Address: 1224 MAIN STREET, VESTAL, NY, United States, 13850

Registration date: 29 Jul 2005

Entity number: 3237372

Address: 525 W. RAINBOW BOULEVARD, SAIDA, CO, United States, 81201

Registration date: 29 Jul 2005

Entity number: 3236548

Address: 3306 AVANTI CIRCLE, NORTH PORT, FL, United States, 34287

Registration date: 28 Jul 2005

Entity number: 3236590

Address: 240 SE 29th Street, Cape Coral, FL, United States, 33904

Registration date: 28 Jul 2005

Entity number: 3235817

Address: C/O ALBERT NOCCIOLINO, 18 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 27 Jul 2005 - 28 Oct 2019

Entity number: 3236049

Address: 230 COLESVILLE ROAD, BINGHAMTON, NY, United States, 13904

Registration date: 27 Jul 2005

Entity number: 3235881

Address: POPE & SCHRADER, LLP, 2 COURT ST, 4TH FL, BINGHAMTON, NY, United States, 13902

Registration date: 27 Jul 2005

Entity number: 3235860

Address: C/O CBRE|FAMECO, 625 W RIDGE PK, BLDG A STE 100, CONSHOHOCKEN, PA, United States, 19428

Registration date: 27 Jul 2005

Entity number: 3235794

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

Registration date: 27 Jul 2005

Entity number: 3235150

Address: 26 NORTH STREET, SUITE 3, BINGHAMTON, NY, United States, 13905

Registration date: 26 Jul 2005

Entity number: 3235358

Address: 16 MAY ST, BINGHAMTON, NY, United States, 13905

Registration date: 26 Jul 2005

Entity number: 3233763

Address: 28 TRACK DRIVE, BINGHAMTON, NY, United States, 13904

Registration date: 22 Jul 2005 - 18 May 2017

Entity number: 3233698

Address: PO BOX 774, JOHNSON CITY, NY, United States, 13790

Registration date: 22 Jul 2005

Entity number: 3232916

Address: 1577 CONKLIN ROAD, RR#2, CONKLIN, NY, United States, 13748

Registration date: 20 Jul 2005 - 27 Apr 2011

Entity number: 3232229

Address: 331 NORTH JACKSON, ENDICOTT, NY, United States, 13760

Registration date: 19 Jul 2005