Business directory in New York Broome - Page 302

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: 3170831

Address: 715 COLUMBUS AVE., ENDICOTT, NY, United States, 13760

Registration date: 02 Mar 2005

Entity number: 3170819

Address: 61 PROSPECT AVE, BINGHAMTON, NY, United States, 13901

Registration date: 02 Mar 2005

Entity number: 3171209

Address: 240 WOOLEVER ROAD, FRIENDSVILLE, PA, United States, 18818

Registration date: 02 Mar 2005

Entity number: 3170526

Address: VASILE TRUSCA, 408-410 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 01 Mar 2005 - 01 Feb 2007

Entity number: 3170274

Address: 265 ST JOHN ROAD, AFTON, NY, United States, 13730

Registration date: 01 Mar 2005

Entity number: 3170250

Address: 4 SHADOWBROOK DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 01 Mar 2005

Entity number: 3170199

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

Registration date: 01 Mar 2005

Entity number: 3169558

Address: 141 JONES ROAD, PINE BUSH, NY, United States, 12566

Registration date: 28 Feb 2005 - 25 Jul 2008

Entity number: 3169792

Address: 63 CARROLL STREET, BINGHAMTON, NY, United States, 13901

Registration date: 28 Feb 2005

Entity number: 3169170

Address: C/O FIRST WARD ACTION COUNCIL, 167 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 25 Feb 2005

Entity number: 3169039

Address: C/O FIRST WARD ACTION COUNCIL, 167 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 25 Feb 2005

Entity number: 3169471

Address: 12855 VALLEY BRANCH LANE, DALLAS, TX, United States, 75234

Registration date: 25 Feb 2005

Entity number: 3168947

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

Registration date: 25 Feb 2005

Entity number: 3169415

Address: 45 WOODHILL COURT, BINGHAMTON, NY, United States, 13904

Registration date: 25 Feb 2005

Entity number: 3169447

Address: 631 FIELD STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 25 Feb 2005

Entity number: 3168184

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

Registration date: 23 Feb 2005 - 29 Apr 2008

Entity number: 3168047

Address: 3827 COUNTRY CLUB ROAD, ENDWELL, NY, United States, 13760

Registration date: 23 Feb 2005 - 27 Apr 2011

Entity number: 3167245

Address: 939 WESTMINSTER ROAD, ENDICOTT, NY, United States, 13760

Registration date: 22 Feb 2005 - 08 Feb 2012

Entity number: 3167027

Address: CENTRE PLAZA STE. 400, 53 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 22 Feb 2005 - 04 Mar 2010

Entity number: 3167075

Address: 465 COURT ST, BINGHAMTON, NY, United States, 13904

Registration date: 22 Feb 2005

Entity number: 3167487

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

Registration date: 22 Feb 2005

Entity number: 3167006

Address: 3301 E. MAIN ST., ENDWELL, NY, United States, 13760

Registration date: 22 Feb 2005

Entity number: 3166306

Address: 346 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 18 Feb 2005 - 22 Sep 2017

Entity number: 3166524

Address: P.O. BOX 80, BINGHAMTON, NY, United States, 13902

Registration date: 18 Feb 2005

Entity number: 3166302

Address: 47 OAKRIDGE DRIVE, BINGHAMTON, NY, United States, 13903

Registration date: 18 Feb 2005

Entity number: 3165866

Address: 44 SCHUBERT STREET APT 3, BINGHAMPTON, NY, United States, 13905

Registration date: 17 Feb 2005 - 27 Apr 2011

Entity number: 3166006

Address: 304 WEST BENITA BLVD., VESTAL, NY, United States, 13850

Registration date: 17 Feb 2005

Entity number: 3165407

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

Registration date: 16 Feb 2005 - 28 Apr 2008

Entity number: 3165305

Address: 1426 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 16 Feb 2005 - 29 Aug 2005

Entity number: 3164859

Address: SUITE 802, 19 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 16 Feb 2005 - 26 Jan 2011

Entity number: 3164497

Address: 391 DEGRAW STREET 2ND FL, BROOKLYN, NY, United States, 11231

Registration date: 15 Feb 2005

Entity number: 3164156

Address: 159 MAIN STREET, BINGHAMTON, NY, United States, 13095

Registration date: 14 Feb 2005

Entity number: 3164222

Address: PO Box 5599, Union Station, Endicott, NY, United States, 13763

Registration date: 14 Feb 2005

Entity number: 3162285

Address: 305 MADISON AVENUE, NEW YORK, NY, United States, 10165

Registration date: 09 Feb 2005 - 27 Apr 2011

Entity number: 3162337

Address: 4700 VESTAL PKWY. EAST STE 276, VESTAL, NY, United States, 13850

Registration date: 09 Feb 2005

Entity number: 3161898

Address: 215 MAIN STREET SUITE 5, BINGHAMTON, NY, United States, 13905

Registration date: 09 Feb 2005

Entity number: 3162037

Address: 3170 ROUTE 26, GLEN AUBREY, NY, United States, 13777

Registration date: 09 Feb 2005

Entity number: 3161502

Address: 1178 OLD ROUTE 17, WINDSOR, NY, United States, 11386

Registration date: 08 Feb 2005

Entity number: 3161131

Address: 21 PINE MEADOW ROAD, VESTAL, NY, United States, 13850

Registration date: 08 Feb 2005

Entity number: 3160463

Address: 10 e. merrick rd. suite 304, VALLEY STREAM, NY, United States, 11580

Registration date: 07 Feb 2005

Entity number: 3160308

Address: 4179 DAY HOLLOW RD, ENDICOTT, NY, United States, 13760

Registration date: 04 Feb 2005 - 26 Jan 2011

Entity number: 3160398

Address: 282 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Feb 2005

Entity number: 3160392

Address: 282 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Feb 2005

Entity number: 3159795

Address: 8 N. CLEVELAND PLACE, ENDICOTT, NY, United States, 13760

Registration date: 03 Feb 2005

GOP, INC. Inactive

Entity number: 3159072

Address: ATTN: JASON R GOODSPEED, 147 FRONT STREET, VESTAL, NY, United States, 13850

Registration date: 02 Feb 2005 - 26 Jan 2011

Entity number: 3158886

Address: 28 GREEN MEADOW LANE, BINGHAMTON, NY, United States, 13901

Registration date: 02 Feb 2005 - 16 Mar 2012

Entity number: 3158705

Address: 48 HAYNES AVE, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Feb 2005 - 27 Jan 2006

Entity number: 3158465

Address: 25 CARHART AVE APT 2S, JOHNSON CITY, NY, United States, 13790

Registration date: 01 Feb 2005

Entity number: 3157254

Address: 709 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 28 Jan 2005 - 17 Dec 2009

Entity number: 3156848

Address: 78 MATTHEW DRIVE, BINGHAMTON, NY, United States, 13901

Registration date: 28 Jan 2005 - 15 Dec 2008