Business directory in New York Broome - Page 341

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 26861 companies

Entity number: 2493345

Address: 2224 Pierce Creek Road, Binghamton, NY, United States, 13903

Registration date: 31 Mar 2000

Entity number: 2493605

Address: 65 HELEN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 31 Mar 2000

Entity number: 2493245

Address: 93 MOUNTAINVIEW DR, WINDSOR, NY, United States, 13865

Registration date: 31 Mar 2000

Entity number: 2492988

Address: PO BOX 87, LAKEWOOD, PA, United States, 18439

Registration date: 30 Mar 2000

Entity number: 2492142

Address: 3 ATHAN ST, BINGHAMTON, NY, United States, 13903

Registration date: 29 Mar 2000 - 06 Jun 2024

Entity number: 2492138

Address: 431 JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 29 Mar 2000

Entity number: 2491784

Address: 28 KENILWORTH ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 28 Mar 2000

Entity number: 2491421

Address: PO BOX 1259, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Mar 2000

Entity number: 2491398

Address: 630 CONKLIN RD, BINGHAMTON, NY, United States, 13903

Registration date: 28 Mar 2000

Entity number: 2491025

Address: 22626 SALLY RIDE DRIVE, STERLING, VA, United States, 20164

Registration date: 27 Mar 2000 - 04 Sep 2003

Entity number: 2490691

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 27 Mar 2000 - 30 Jun 2004

Entity number: 2491208

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

Registration date: 27 Mar 2000

Entity number: 2490188

Address: 3625 ROYAL ROAD, ENDWELL, NY, United States, 13760

Registration date: 24 Mar 2000 - 04 May 2004

Entity number: 2490253

Address: 9 OAK STREET, BINGHAMTON, NY, United States, 13905

Registration date: 24 Mar 2000

Entity number: 2490001

Address: 1800 LINGLESTOWN ROAD, SUITE 103, HARRISBURG, PA, United States, 17110

Registration date: 23 Mar 2000 - 31 Dec 2005

Entity number: 2490136

Address: PO BOX 242, WHITNEY POINT, NY, United States, 13862

Registration date: 23 Mar 2000

Entity number: 2489100

Address: ATTN: JAMES R FRANZ ESQ, 80 EXCHANGE ST, PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 22 Mar 2000 - 05 Aug 2021

Entity number: 2489230

Address: 219 CLINTON ST, BINGHAMTON, NY, United States, 13905

Registration date: 22 Mar 2000

Entity number: 2488595

Address: 117 ANTRIM ROAD, BENNINGTON, NH, United States, 03442

Registration date: 21 Mar 2000 - 06 Feb 2008

Entity number: 2487760

Address: 520 HOOPER ROAD-153, ENDWELL, NY, United States, 13760

Registration date: 20 Mar 2000 - 28 Sep 2000

Entity number: 2488151

Address: 1217 CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760

Registration date: 20 Mar 2000

Entity number: 2487457

Address: PO BOX 620, VESTAL, NY, United States, 13850

Registration date: 17 Mar 2000

Entity number: 2487416

Address: ACRE PLACE PO BOX 777, BINGHAMTON, NY, United States, 13902

Registration date: 17 Mar 2000

Entity number: 2486996

Address: 18233 SHAWLEY DRIVE, SUITE 15D, BOX 2882, HAGERSTOWN, MD, United States, 21740

Registration date: 16 Mar 2000 - 08 Jan 2007

Entity number: 2487004

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

Registration date: 16 Mar 2000

Entity number: 2487007

Address: 39 East Canal Street, Nelsonville, OH, United States, 45764

Registration date: 16 Mar 2000

Entity number: 2486492

Address: 609 UPPER COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 16 Mar 2000

Entity number: 2486223

Address: P.O. BOX 223, BINGHAMTON, NY, United States, 13905

Registration date: 15 Mar 2000

CSH, INC. Inactive

Entity number: 2485541

Address: 2819 CRESCENT DR., ENDWELL, NY, United States, 13760

Registration date: 14 Mar 2000 - 27 Jan 2010

Entity number: 2485233

Address: P.O. Box 735, VESTAL, NY, United States, 13850

Registration date: 14 Mar 2000

Entity number: 2485133

Address: 39 HAENDEL STREET, BINGHAMTON, NY, United States, 13905

Registration date: 13 Mar 2000 - 28 Oct 2009

Entity number: 2484499

Address: 29 INDUSTRIAL PARK DRIVE, BINGHAMTON, NY, United States, 13904

Registration date: 13 Mar 2000

Entity number: 2484246

Address: 199-201 CANAL STREET, 3RD FL., NEW YORK, NY, United States, 10013

Registration date: 10 Mar 2000 - 22 Sep 2006

Entity number: 2483943

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 10 Mar 2000

Entity number: 2483466

Address: SUITE 502, PRESS BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 09 Mar 2000 - 30 Jun 2004

Entity number: 2483269

Address: 307 CHAUMONT DRIVE, ENDWELL, NY, United States, 13760

Registration date: 09 Mar 2000 - 16 Mar 2007

Entity number: 2482383

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

Registration date: 07 Mar 2000 - 04 Jun 2002

Entity number: 2481946

Address: 709 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 07 Mar 2000 - 30 Jun 2004

Entity number: 2481945

Address: 709 NORTH ST., ENDICOTT, NY, United States, 13760

Registration date: 07 Mar 2000 - 30 Jun 2004

Entity number: 2481942

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

Registration date: 07 Mar 2000 - 30 Jun 2004

Entity number: 2482035

Address: 135 BURR AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 07 Mar 2000

Entity number: 2482469

Address: 4328 MURPHY ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 07 Mar 2000

Entity number: 2481525

Address: ATTN: ANDREW H. LYNETTE, 5 SOUTHSIDE AVE., STE. 5B, NEW PALTZ, NY, United States, 12561

Registration date: 06 Mar 2000 - 03 Nov 2016

Entity number: 2481882

Address: 103 SUSQUEHANNA ST., BINGHAMTON, NY, United States, 13901

Registration date: 06 Mar 2000

Entity number: 2480770

Address: 581 HARRY L DR, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Mar 2000

Entity number: 2480854

Address: 541 VESTAL PARKWAY W, VESTAL, NY, United States, 13850

Registration date: 03 Mar 2000

Entity number: 2480322

Address: 1279 FRONT ST, BINGHAMTON, NY, United States, 13901

Registration date: 02 Mar 2000 - 22 Jun 2016

Entity number: 2480315

Address: ATT: KENNETH DECKER, 1152 VESTAL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 02 Mar 2000 - 27 Feb 2007

Entity number: 2479717

Address: 805 MILAN AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 01 Mar 2000 - 14 Jul 2010

Entity number: 2479853

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

Registration date: 01 Mar 2000