Business directory in New York Broome - Page 329

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 27227 companies

Entity number: 2777779

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

Registration date: 12 Jun 2002

Entity number: 2777168

Address: 409 BROOKHILL AVENUE, VESTAL, NY, United States, 13850

Registration date: 11 Jun 2002 - 27 Jan 2010

Entity number: 2777428

Address: 3209 VESTAL PKWY EAST, VESTAL, NY, United States, 13850

Registration date: 11 Jun 2002

Entity number: 2776852

Address: 101-B PALM BAY CIRCLE, PALM BEACH GARDENS, FL, United States, 33418

Registration date: 10 Jun 2002 - 13 Mar 2015

Entity number: 2776878

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

Registration date: 10 Jun 2002

Entity number: 2776858

Address: 3420 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 10 Jun 2002

Entity number: 2776371

Address: 341 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 07 Jun 2002 - 27 Oct 2010

Entity number: 2776212

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

Registration date: 07 Jun 2002

Entity number: 2775497

Address: P O BOX 194, 16 TERRACE DRIVE, CONKLIN, NY, United States, 13748

Registration date: 06 Jun 2002

Entity number: 2775714

Address: 350 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 06 Jun 2002

Entity number: 2775348

Address: C/O COUGHLIN & GERHART LLP, 20 HAWLEY ST, PO BOX 2039, BINGHAMTON, NY, United States, 13902

Registration date: 05 Jun 2002 - 05 Nov 2008

Entity number: 2775057

Address: 2748 GRANDVIEW PLACE, ENDICOTT, NY, United States, 13760

Registration date: 05 Jun 2002 - 12 Dec 2018

Entity number: 2775051

Address: 1010 POWDERHOUSE RD., VESTAL, NY, United States, 13850

Registration date: 05 Jun 2002

Entity number: 2774232

Address: 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206

Registration date: 04 Jun 2002

Entity number: 2773905

Address: 4509 VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 03 Jun 2002

Entity number: 2773479

Address: 1101 BUNN HILL RD, VESTAL, NY, United States, 13850

Registration date: 31 May 2002 - 30 Oct 2013

Entity number: 2773175

Address: 3510 SADDLEMIRE ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 31 May 2002

Entity number: 2772701

Address: 2224 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 30 May 2002

Entity number: 2772354

Address: 2 MAPLE AVE, BINGHAMTON, NY, United States, 13903

Registration date: 29 May 2002

Entity number: 2772356

Address: P.O. BOX 64, BINGHAMTON, NY, United States, 13903

Registration date: 29 May 2002

Entity number: 2771053

Address: P.O. BOX 5552, ENDICOTT, NY, United States, 13760

Registration date: 24 May 2002

DLX CORP. Inactive

Entity number: 2770561

Address: 7-B JANE LACEY DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 23 May 2002 - 07 Feb 2007

Entity number: 2770805

Address: 505 EXCHANGE STREET, ENDICOTT, NY, United States, 13760

Registration date: 23 May 2002

Entity number: 2770542

Address: SANDRA SWINNES, 574 OSTRANDER RD, WINDSOR, NY, United States, 13865

Registration date: 23 May 2002

Entity number: 2769671

Address: 604 VESTAL PKWY W, VESTAL, NY, United States, 13850

Registration date: 21 May 2002 - 28 Oct 2009

Entity number: 2769664

Address: 55 WOODHILL COURT, BINGHAMTON, NY, United States, 13904

Registration date: 21 May 2002

Entity number: 2769630

Address: 2065 VESTAL PKWY W, VESTAL, NY, United States, 13850

Registration date: 21 May 2002

Entity number: 2769362

Address: 3007 PHYLLIS STREET, ENDWELL, NY, United States, 13760

Registration date: 20 May 2002 - 02 Jun 2008

P 4 INC. Inactive

Entity number: 2769186

Address: 109 MARTH ROAD, VESTAL, NY, United States, 13850

Registration date: 20 May 2002 - 27 Apr 2011

Entity number: 2769330

Address: 122 STATE ST., BINGHAMTON, NY, United States, 13901

Registration date: 20 May 2002

Entity number: 2769356

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

Registration date: 20 May 2002

Entity number: 2768781

Address: 231 BUNN HILL ROAD, VESTAL, NY, United States, 13850

Registration date: 17 May 2002 - 17 Nov 2023

Entity number: 2768269

Address: 205 HARRISON AVE., ENDICOTT, NY, United States, 13760

Registration date: 16 May 2002

Entity number: 2766811

Address: P.O. Box 895, Vestal, NY, United States, 13851

Registration date: 14 May 2002 - 19 Sep 2022

Entity number: 2766683

Address: 4525 MADISON DRIVE, VESTAL, NY, United States, 13850

Registration date: 14 May 2002 - 10 Sep 2004

Entity number: 2766566

Address: 128 OAK HILL AVE, ENDICOTT, NY, United States, 13760

Registration date: 14 May 2002

Entity number: 2766657

Address: 4525 MADISON DRIVE, VESTAL, NY, United States, 13850

Registration date: 14 May 2002

Entity number: 2766075

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 13 May 2002

Entity number: 2765563

Address: P.O. BOX 72, DEPOSIT, NY, United States, 13754

Registration date: 10 May 2002 - 31 May 2005

Entity number: 2763728

Address: 605 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 07 May 2002

Entity number: 2764224

Address: 120 E. ARTERIAL HIGHWAY, BINGHAMTON, NY, United States, 13901

Registration date: 07 May 2002

Entity number: 2763377

Address: 31 Virginia Ave, Binghamton, NY, United States, 13905

Registration date: 06 May 2002 - 30 Nov 2022

Entity number: 2763553

Address: 115 COURT ST, 1ST FL, BINGHAMTON, NY, United States, 13901

Registration date: 06 May 2002

Entity number: 2763142

Address: 1260 NYS RT 7, PORT CRANE, NY, United States, 13833

Registration date: 06 May 2002

Entity number: 2762791

Address: 2461 US RTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 03 May 2002 - 24 Jul 2008

Entity number: 2762835

Address: 101 JEFFERSON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 03 May 2002

Entity number: 2762439

Address: 904 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 02 May 2002 - 27 Oct 2010

Entity number: 2762221

Address: 1000 ROBINSON HILL RD, JOHNSON CITY, NY, United States, 13790

Registration date: 02 May 2002

Entity number: 2760965

Address: 34 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 30 Apr 2002

Entity number: 2760395

Address: 130 MAIN ST, STE 3, JOHNSON CITY, NY, United States, 13790

Registration date: 29 Apr 2002