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 27215 companies

Entity number: 2460973

Address: 5310 CONNECTICUT AVE, NW #5, WASHINGTON, DC, United States, 20015

Registration date: 12 Jan 2000 - 29 Jul 2009

Entity number: 2460476

Address: 22 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 12 Jan 2000

Entity number: 2460899

Address: 415 W MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 12 Jan 2000

Entity number: 2460313

Address: 2320 LEWIS STREET, ENDICOTT, NY, United States, 13760

Registration date: 11 Jan 2000 - 01 Feb 2002

Entity number: 2459850

Address: JEFFREY ASHLEY, 289-295 CHENANGO STREET, BINGHAMTON, NY, United States, 13900

Registration date: 11 Jan 2000 - 25 Jan 2012

Entity number: 2459764

Address: 465 COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 11 Jan 2000

Entity number: 2459632

Address: 530 COLUMBIA DRIVE, SUITE 101, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Jan 2000 - 02 Aug 2021

Entity number: 2459172

Address: 4 MCDONALD AVE., BINGHAMTON, NY, United States, 13905

Registration date: 07 Jan 2000

Entity number: 2457944

Address: 700 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13902

Registration date: 05 Jan 2000 - 30 Jun 2004

Entity number: 2458009

Address: 1276 FRONT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 05 Jan 2000

Entity number: 2457556

Address: 724 THIMBLE SHOALS BLVD, NEWPORT NEWS, VA, United States, 23606

Registration date: 05 Jan 2000

Entity number: 2456901

Address: 2138 W. HAMTON ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 04 Jan 2000 - 10 Jan 2005

Entity number: 2456954

Address: 525 FOLEY RD, WINDSOR, NY, United States, 13865

Registration date: 04 Jan 2000

Entity number: 2456868

Address: 269 RIDGEFIELD RD, ENDICOTT, NY, United States, 13760

Registration date: 04 Jan 2000

Entity number: 2456406

Address: 168 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 03 Jan 2000 - 25 Jun 2003

Entity number: 2456307

Address: 197 CLINTON ST, BINGHAMTON, NY, United States, 13905

Registration date: 03 Jan 2000 - 21 Jul 2021

Entity number: 2456140

Address: 151 LAUREL AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 31 Dec 1999

Entity number: 2456175

Address: 2153 Farm to Market Road, Johnson City, NY, United States, 13790

Registration date: 31 Dec 1999

Entity number: 2455988

Address: 49 NOWLAN ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 31 Dec 1999

Entity number: 2455991

Address: 3212 VERDUN AVENUE, EMDWELL, NY, United States, 13760

Registration date: 31 Dec 1999

Entity number: 2455771

Address: PO BOX 358, BINGHAMTON, NY, United States, 13902

Registration date: 30 Dec 1999 - 27 Jan 2010

Entity number: 2455487

Address: 40 BROWN ST, BINGHAMTON, NY, United States, 13905

Registration date: 30 Dec 1999

Entity number: 2455491

Address: 38 LEEKVILLE ROAD, GLEN AUBREY, NY, United States, 13777

Registration date: 30 Dec 1999

Entity number: 2454978

Address: 73 COURT ST., BINGHAMTON, NY, United States, 13901

Registration date: 29 Dec 1999

Entity number: 2454397

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

Registration date: 28 Dec 1999

Entity number: 2454364

Address: 38 LEEKVILLE RD, GLEN AUBREY, NY, United States, 13777

Registration date: 28 Dec 1999

Entity number: 2453868

Address: PO BOX 751, VESTAL, NY, United States, 13851

Registration date: 27 Dec 1999 - 04 Nov 2005

Entity number: 2454135

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

Registration date: 27 Dec 1999

Entity number: 2453858

Address: 25 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 27 Dec 1999

Entity number: 2453087

Address: 315 OSTRUM ROAD, KIRKWOOD, NY, United States, 13795

Registration date: 23 Dec 1999

Entity number: 2453118

Address: 3700 SUNRISE DRIVE, ENDWELL, NY, United States, 13760

Registration date: 23 Dec 1999

Entity number: 2452700

Address: 34 PLEASANT VALLEY ROAD, PORT CRANE, NY, United States, 13833

Registration date: 22 Dec 1999 - 02 Jul 2009

Entity number: 2452957

Address: 111 GRANT AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 22 Dec 1999

Entity number: 2452587

Address: 134 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 22 Dec 1999

Entity number: 2451272

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

Registration date: 17 Dec 1999

Entity number: 2450522

Address: 5 RIVERSIDE DR., APT. 910, BINGHAMTON, NY, United States, 13905

Registration date: 16 Dec 1999

Entity number: 2450487

Address: 200 FRONT STREET, VESTAL, NY, United States, 13850

Registration date: 16 Dec 1999

Entity number: 2450326

Address: STEPHEN T. GUINAN, 400 PROSPECT ST, STE. 100, BINGHAMTON, NY, United States, 13905

Registration date: 15 Dec 1999

Entity number: 2449510

Address: 109 CHENANGO SHORES LANE, CHENANGO FORKS, NY, United States, 13746

Registration date: 14 Dec 1999

Entity number: 2449705

Address: 1381 51ST STREET, BROOKLYN, NY, United States, 11219

Registration date: 14 Dec 1999

Entity number: 2449635

Address: 1295 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 14 Dec 1999

Entity number: 2448510

Address: 105 N. KELLY AVE, ENDWELL, NY, United States, 13760

Registration date: 10 Dec 1999

Entity number: 2448821

Address: 40 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 10 Dec 1999

Entity number: 2448022

Address: 25 UTICA AVENUE, BINGHAMTON, NY, United States, 13901

Registration date: 09 Dec 1999 - 02 Dec 2020

Entity number: 2448009

Address: 16057 TAMPA PALMS BLVD W / 206, TAMPA, FL, United States, 33647

Registration date: 09 Dec 1999 - 25 Jan 2012

Entity number: 2448197

Address: Attn: Ryan M. Mead, 80 Exchange Street, Ste. 700, Binghamton, NY, United States, 13901

Registration date: 09 Dec 1999

Entity number: 2447583

Address: 4500 OLD VESTAL RD, VESTAL, NY, United States, 13850

Registration date: 08 Dec 1999 - 11 Jun 2008

Entity number: 2447880

Address: 414 BOSWELL HILL ROAD, ENDICOTT, NY, United States, 13760

Registration date: 08 Dec 1999

Entity number: 2447716

Address: ATT:JAMES W.ORBAND,ESQ 700 SEC, URITY MUT.BLD. 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901

Registration date: 08 Dec 1999

Entity number: 2446976

Address: 103 MADISON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 07 Dec 1999 - 26 Jun 2002