Business directory in New York Broome - Page 324

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 27245 companies

Entity number: 2862189

Address: 50 MAIN ST., APT. B6, BINGHAMTON, NY, United States, 13905

Registration date: 28 Jan 2003

Entity number: 2860187

Address: 36 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 23 Jan 2003

Entity number: 2860208

Address: 127 HAYES ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 23 Jan 2003

Entity number: 2860659

Address: 436 BROOKS ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 23 Jan 2003

Entity number: 2860661

Address: 721 MONFORTE DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 23 Jan 2003

Entity number: 2859808

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

Registration date: 22 Jan 2003

Entity number: 2860005

Address: 36 BEROTA COURT, CONKLIN, NY, United States, 13748

Registration date: 22 Jan 2003

Entity number: 2859176

Address: 19 ALICE STREET, BINGHAMTON, NY, United States, 13904

Registration date: 21 Jan 2003

Entity number: 2859125

Address: 329 TRIM STREET, KIRKWOOD, NY, United States, 13795

Registration date: 21 Jan 2003

Entity number: 2857585

Address: 305 ORCHARD STREET, VESTAL, NY, United States, 13850

Registration date: 16 Jan 2003 - 06 Jan 2021

Entity number: 2857530

Address: 15 ENDICOTT AVE., JOHNSON CITY, NY, United States, 00000

Registration date: 16 Jan 2003 - 28 Oct 2009

Entity number: 2858038

Address: 337 PROSPECT ST, BINGHAMTON, NY, United States, 13905

Registration date: 16 Jan 2003

Entity number: 2857541

Address: 220 FRONT STREET, VESTAL, NY, United States, 13850

Registration date: 16 Jan 2003

Entity number: 2857431

Address: 36 BEROTA COURT, CONKLIN, NY, United States, 13748

Registration date: 15 Jan 2003

Entity number: 2856411

Address: 15 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 14 Jan 2003

Entity number: 2856228

Address: ATTN: LILLIAN L. LEVY, 80 Exchange Street, Ste. 700, Binghamton, NY, United States, 13901

Registration date: 14 Jan 2003

Entity number: 2856119

Address: 320 N JENSEN RD, VESTAL, NY, United States, 13850

Registration date: 14 Jan 2003

Entity number: 2856701

Address: 152 EAST HAMTON ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 14 Jan 2003

Entity number: 2856250

Address: P.O. BOX 704, VESTAL, NY, United States, 13851

Registration date: 14 Jan 2003

Entity number: 2856785

Address: 400 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 14 Jan 2003

Entity number: 2855997

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

Registration date: 13 Jan 2003

Entity number: 2854669

Address: PO BOX 5012, WESTPORT, CT, United States, 06881

Registration date: 09 Jan 2003 - 17 Aug 2020

Entity number: 2854601

Address: 777 N MERIDIAN RD, YOUNGSTOWN, OH, United States, 44509

Registration date: 09 Jan 2003 - 03 Mar 2016

Entity number: 2854580

Address: 1146 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 09 Jan 2003

Entity number: 2854293

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

Registration date: 09 Jan 2003

Entity number: 2853062

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

Registration date: 07 Jan 2003 - 04 Feb 2004

Entity number: 2852920

Address: 80 EXCHANGE ST., POB 5250, 700 SECURITY MUTUAL BUILDING, BINGHAMTON, NY, United States, 13902

Registration date: 07 Jan 2003 - 08 May 2006

IMEX INC. Inactive

Entity number: 2851742

Address: 86 HAWKINS HILL ROAD, PORT CRANE, NY, United States, 13833

Registration date: 03 Jan 2003 - 28 Oct 2009

Entity number: 2851844

Address: 152 EAST HAMTON ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 03 Jan 2003

Entity number: 2851104

Address: 149 OWEN HILL ROAD, LISLE, NY, United States, 13797

Registration date: 02 Jan 2003

Entity number: 2851108

Address: 149 OWEN HILL ROAD, LISLE, NY, United States, 13797

Registration date: 02 Jan 2003

Entity number: 2851295

Address: 1018 CONKLIN RD PO BOX 107, CONKLIN, NY, United States, 13748

Registration date: 02 Jan 2003

Entity number: 2850688

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

Registration date: 31 Dec 2002 - 15 Jul 2008

Entity number: 2849576

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

Registration date: 26 Dec 2002 - 08 May 2024

Entity number: 2848914

Address: 2625 DARAN DR, ENDICOTT, NY, United States, 13760

Registration date: 24 Dec 2002

Entity number: 2849194

Address: 16 SANDY LANE, BINGHAMTON, NY, United States, 13901

Registration date: 24 Dec 2002

Entity number: 2848661

Address: 129 O'DELL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 23 Dec 2002 - 11 Aug 2020

Entity number: 2848585

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

Registration date: 23 Dec 2002

Entity number: 2848801

Address: 45 BLACKSTONE AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 23 Dec 2002

Entity number: 2848588

Address: 80 EXCHANGE STREET, PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 23 Dec 2002

Entity number: 2848385

Address: P.O. BOX 5, BINGHAMTON, NY, United States, 13904

Registration date: 23 Dec 2002

Entity number: 2847935

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

Registration date: 20 Dec 2002

Entity number: 2847655

Address: CENTRE PLAZA 53 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 19 Dec 2002 - 30 Jul 2021

Entity number: 2847353

Address: PO BOX 2039, BINGHAMTON, NY, United States, 13902

Registration date: 19 Dec 2002

Entity number: 2847478

Address: 33 OAK STREET, BINGHAMTON, NY, United States, 13905

Registration date: 19 Dec 2002

Entity number: 2846891

Address: C/O MARK A. BUCHTA, 597 TRACY CREEK ROAD, VESTAL, NY, United States, 13850

Registration date: 18 Dec 2002 - 27 Oct 2010

Entity number: 2847157

Address: 609 B COUNTRY CLUB RD., VESTAL, NY, United States, 13850

Registration date: 18 Dec 2002

Entity number: 2846016

Address: P.O. BOX 1000, VESTAL, NY, United States, 13851

Registration date: 17 Dec 2002

Entity number: 2846112

Address: 213 N JENSEN RD, VESTAL, NY, United States, 13850

Registration date: 17 Dec 2002

Entity number: 2845854

Address: 42 PENNSYLVANIA AVE, BINGHAMTON, NY, United States, 13903

Registration date: 16 Dec 2002