Business directory in New York Broome - Page 350

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: 2347349

Address: 7 WESTLAND COURT, BINGHAMTON, NY, United States, 13905

Registration date: 18 Feb 1999

Entity number: 2347283

Address: 1101 MONROE STREET, P.O. BOX 1030, TOLEDO, OH, United States, 43697

Registration date: 18 Feb 1999

Entity number: 2347280

Address: 1101 MONROE ST, TOLEDO, OH, United States, 43604

Registration date: 18 Feb 1999

Entity number: 2346507

Address: 942 CONKLIN ROAD, CONKLIN, NY, United States, 13748

Registration date: 17 Feb 1999 - 28 Oct 2009

Entity number: 2345989

Address: 5 RIVERSIDE TOWERS, BINGHAMTON, NY, United States, 13905

Registration date: 16 Feb 1999 - 25 Sep 2002

Entity number: 2345755

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

Registration date: 12 Feb 1999

Entity number: 2344938

Address: 205 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Registration date: 11 Feb 1999 - 07 Dec 2023

Entity number: 2344645

Address: 5 RIVERSIDE DRIVE, APT. 710, BINGHAMTON, NY, United States, 13905

Registration date: 10 Feb 1999 - 11 Jan 2008

Entity number: 2343697

Address: RR 1 BOX 1845, SMITH DR, HALLSTEAD, PA, United States, 18822

Registration date: 09 Feb 1999

Entity number: 2343327

Address: 654 HANCE ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 08 Feb 1999 - 16 May 2001

Entity number: 2342759

Address: 144 WASHINGTON ST., BINGHAMTON, NY, United States, 13901

Registration date: 05 Feb 1999 - 25 Jun 2003

Entity number: 2342133

Address: 307 MAIN STREET #806, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Feb 1999 - 08 Apr 2020

Entity number: 2342229

Address: 376 BULL CREEK RD, WHITNEY POINT, NY, United States, 13862

Registration date: 04 Feb 1999

Entity number: 2342091

Address: 839 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Feb 1999 - 20 Mar 2006

Entity number: 2341925

Address: 86-88 WALNUT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 03 Feb 1999

Entity number: 2341812

Address: 775 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Feb 1999

Entity number: 2341863

Address: 1101 MONROE ST, TOLEDO, OH, United States, 43604

Registration date: 03 Feb 1999

Entity number: 2341865

Address: 1101 MONROE ST, TOLEDO, OH, United States, 43604

Registration date: 03 Feb 1999

Entity number: 2341443

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 02 Feb 1999 - 15 Apr 2004

Entity number: 2341464

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

Registration date: 02 Feb 1999

Entity number: 2341326

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 02 Feb 1999

Entity number: 2341218

Address: 1606 UNION CENTER HIGHWAY, ENDICOTT, NY, United States, 13760

Registration date: 02 Feb 1999

Entity number: 2340990

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

Registration date: 01 Feb 1999

Entity number: 2340955

Address: 170 BAY 22ND ST., BROOKLYN, NY, United States, 11214

Registration date: 01 Feb 1999

Entity number: 2340468

Address: 100 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 29 Jan 1999 - 13 Nov 2008

Entity number: 2340247

Address: PO BOX 806, WHITNEY POINT, NY, United States, 13862

Registration date: 29 Jan 1999 - 28 Oct 2009

Entity number: 2340226

Address: 558 OLD FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 29 Jan 1999 - 23 Feb 2005

Entity number: 2340373

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

Registration date: 29 Jan 1999

Entity number: 2340214

Address: 27 CHENANGO ST., BINGHAMTON, NY, United States, 13901

Registration date: 29 Jan 1999

Entity number: 2339877

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

Registration date: 28 Jan 1999

Entity number: 2339297

Address: 23271 STATE RTE 167, SILVER LAKE RD, BRACKNEY, PA, United States, 18812

Registration date: 27 Jan 1999

Entity number: 2339073

Address: 22 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 26 Jan 1999 - 25 Sep 2002

Entity number: 2338741

Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 26 Jan 1999 - 26 Jun 2002

Entity number: 2338558

Address: 319 NORTH MCKINLEY AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 26 Jan 1999 - 26 Jun 2002

Entity number: 2338912

Address: 4 WEST STATE, BINGHAMTON, NY, United States, 13903

Registration date: 26 Jan 1999

Entity number: 2339043

Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 26 Jan 1999

Entity number: 2338352

Address: 13 LENNOX DRIVE, BINGHAMTON, NY, United States, 13903

Registration date: 25 Jan 1999 - 26 Jun 2002

CALAR, INC. Inactive

Entity number: 2338172

Address: 5 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Registration date: 25 Jan 1999 - 26 Jun 2002

Entity number: 2338005

Address: 117 HAWLEY ST, BINGHAMPTON, NY, United States, 13901

Registration date: 22 Jan 1999 - 25 Jun 2003

Entity number: 2337509

Address: 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 22 Jan 1999 - 19 May 2003

Entity number: 2337313

Address: C/O DIANE RAMSEY ODUWA, 119 OBAZUWA DDRIVE #9000, GLEN, NY, United States, 12072

Registration date: 21 Jan 1999 - 26 Oct 2016

AESYS, LLC Inactive

Entity number: 2337036

Address: 5001 N. SECOND ST. PO BOX 7001, ROCKFORD, IL, United States, 61125

Registration date: 21 Jan 1999 - 19 Mar 2008

Entity number: 2336971

Address: 71 E PALISADE AVE, STE C, ENGLEWOOD, NJ, United States, 07631

Registration date: 21 Jan 1999

Entity number: 2336363

Address: 3417 BRENTWOOD PLACE, VESTAL, NY, United States, 13850

Registration date: 20 Jan 1999

Entity number: 2336913

Address: 215 WEST CHURCH ROAD, SUITE 107, KING OF PRUSSIA, PA, United States, 19406

Registration date: 20 Jan 1999

Entity number: 2336069

Address: 33 CLIFTON BLVD, BINGHAMTON, NY, United States, 13903

Registration date: 19 Jan 1999 - 29 Mar 2004

Entity number: 2335819

Address: 2316 ACORN DRIVE, VESTAL, NY, United States, 13850

Registration date: 19 Jan 1999 - 10 Jun 2013

Entity number: 2335808

Address: 1170 OLD ROUTE 17, WINDSOR, NY, United States, 13865

Registration date: 19 Jan 1999 - 02 Jul 1999

Entity number: 2335660

Address: P.O. BOX 12, 35 CHURCH STREET, MAINE, NY, United States, 13802

Registration date: 15 Jan 1999 - 26 Jun 2002

Entity number: 2334966

Address: 500 NORTH ROAD, BINGHAMTON, NY, United States, 13904

Registration date: 14 Jan 1999 - 17 Jun 2003