Business directory in New York Broome - Page 315

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 27246 companies

Entity number: 2992985

Address: 57 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 29 Dec 2003

EA&G CORP. Inactive

Entity number: 2992446

Address: 75 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 24 Dec 2003 - 26 Jan 2011

Entity number: 2992418

Address: 400 KEYSTONE INDUSTRIAL PKWY, DUNMORE, PA, United States, 18512

Registration date: 24 Dec 2003

Entity number: 2992284

Address: 205 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 24 Dec 2003

Entity number: 2990557

Address: 287 FOX RD, BINGHAMTON, NY, United States, 13905

Registration date: 19 Dec 2003

Entity number: 2990825

Address: 1 EDGECOMB ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 19 Dec 2003

Entity number: 2990345

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

Registration date: 18 Dec 2003

Entity number: 2989661

Address: 10 LEROY STREET, BINGHAMTON, NY, United States, 13905

Registration date: 17 Dec 2003 - 24 Jul 2015

Entity number: 2989930

Address: 2 COURT STREET, OWEGO, NY, United States, 13827

Registration date: 17 Dec 2003

SJV LIMITED Inactive

Entity number: 2988924

Address: 92 CLIFTON BLVD., BINGHAMTON, NY, United States, 13903

Registration date: 16 Dec 2003 - 26 Jan 2011

Entity number: 2989427

Address: 100 ALBERT STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 16 Dec 2003

Entity number: 2989383

Address: 580 FIFTH AVENUE, STE. 930, NEW YORK, NY, United States, 10036

Registration date: 16 Dec 2003

Entity number: 2988667

Address: 103 NANTICOKE AVE., ENDICOTT, NY, United States, 13760

Registration date: 15 Dec 2003

Entity number: 2988390

Address: 885 JONES RD, VESTAL, NY, United States, 13850

Registration date: 12 Dec 2003 - 23 Dec 2010

Entity number: 2988263

Address: P.O. BOX 642, BINGHAMTON, NY, United States, 13902

Registration date: 12 Dec 2003

Entity number: 2987734

Address: 101 SECOND STREET, DEPOSIT, NY, United States, 13754

Registration date: 11 Dec 2003

Entity number: 2987662

Address: 1375 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 11 Dec 2003

Entity number: 2986978

Address: 4101 WATSON BLVD, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Dec 2003

Entity number: 2986815

Address: 4700 VESTAL PARKWAY EAST, BOX 222, VESTAL, NY, United States, 13850

Registration date: 10 Dec 2003

Entity number: 2986740

Address: 167 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 09 Dec 2003

Entity number: 2986717

Address: 17 RIVER TERRACE, JOHNSON CITY, NY, United States, 13790

Registration date: 09 Dec 2003

Entity number: 2986178

Address: 200 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 08 Dec 2003

Entity number: 2985529

Address: 137 FRONT ST, DEPOSIT, NY, United States, 13754

Registration date: 05 Dec 2003 - 01 Dec 2023

Entity number: 2984941

Address: 2100 W. HAMTON ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 04 Dec 2003 - 26 Jan 2011

Entity number: 2984731

Address: 4 WEST STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 04 Dec 2003

Entity number: 2984736

Address: 1207 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 04 Dec 2003

Entity number: 2984316

Address: 1332 CAMERON LANE, VESTAL, NY, United States, 13850

Registration date: 03 Dec 2003

Entity number: 2984104

Address: 55 OAK STREET, BINGHAMTON, NY, United States, 13905

Registration date: 03 Dec 2003

Entity number: 2983739

Address: 69 ARBUTUS ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Dec 2003 - 26 Jan 2011

Entity number: 2983726

Address: 44 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 02 Dec 2003 - 18 Mar 2016

Entity number: 2982582

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 26 Nov 2003

Entity number: 2982209

Address: CENTRE PLAZA 53 CHENANGO ST, 8TH FLOOR, BINGHAMTON, NY, United States, 13901

Registration date: 25 Nov 2003 - 01 Jan 2013

Entity number: 2981573

Address: P.O. BOX 394, CLARKS SUMMIT, PA, United States, 18411

Registration date: 25 Nov 2003

Entity number: 2981650

Address: THE HARRY L PUB, JOHNSON CITY, NY, United States, 13790

Registration date: 25 Nov 2003

Entity number: 2981080

Address: 225 KIWANIS BOULEVARD, WEST HAZLETON, PA, United States, 18202

Registration date: 24 Nov 2003 - 19 May 2008

Entity number: 2981076

Address: 128 BROWN ROAD, VESTAL, NY, United States, 13850

Registration date: 24 Nov 2003

Entity number: 2980489

Address: 126 DICK MERRITT ROAD, WINDSOR, NY, United States, 13865

Registration date: 21 Nov 2003 - 26 Jan 2011

Entity number: 2979717

Address: 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 20 Nov 2003

Entity number: 2979224

Address: 1809 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 19 Nov 2003

Entity number: 2979099

Address: 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904

Registration date: 19 Nov 2003

Entity number: 2979659

Address: 18 LEROY STREET, BINGHAMTON, NY, United States, 13905

Registration date: 19 Nov 2003

Entity number: 2978814

Address: 120 VESTAL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 18 Nov 2003 - 08 Feb 2006

Entity number: 2978497

Address: 847 BARBER ROAD, NEWARK VALLEY, NY, United States, 13811

Registration date: 18 Nov 2003 - 11 Mar 2022

Entity number: 2978669

Address: 145-B BARKER HILL ROAD, WHITNEY POINT, NY, United States, 13862

Registration date: 18 Nov 2003

Entity number: 2977876

Address: 1330 COLESVILLE RD, BINGHAMTON, NY, United States, 13904

Registration date: 17 Nov 2003 - 13 Nov 2017

Entity number: 2978079

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

Registration date: 17 Nov 2003

Entity number: 2978097

Address: 28 SPRINGER RD., BINGHAMTON, NY, United States, 13904

Registration date: 17 Nov 2003

Entity number: 2978176

Address: 77 BARLOW ROAD, BINGHAMTON, NY, United States, 13904

Registration date: 17 Nov 2003

Entity number: 2977412

Address: 1729 VESTAL PKWY W, VESTAL, NY, United States, 13852

Registration date: 14 Nov 2003 - 16 Oct 2023

Entity number: 2977321

Address: 219 CORPORATE DRIVE, BINGHAMTON, NY, United States, 13904

Registration date: 14 Nov 2003