Business directory in New York Broome - Page 351

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: 2447022

Address: 1 DOGWOOD LANE, APALACHIN, NY, United States, 13732

Registration date: 07 Dec 1999

Entity number: 2446718

Address: 544 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 06 Dec 1999

Entity number: 2446282

Address: 15 MAPLE AVENUE, MORRISTOWN, NJ, United States, 07980

Registration date: 03 Dec 1999 - 14 Dec 2001

Entity number: 2445436

Address: 195 SOUTH WASHINGTON STREET, BINGHAMTON, NY, United States, 13903

Registration date: 02 Dec 1999

Entity number: 2445849

Address: 1091 CONKLIN RD, CONKLIN, NY, United States, 13748

Registration date: 02 Dec 1999

Entity number: 2444406

Address: 3401-3 EAST MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 30 Nov 1999

Entity number: 2444195

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

Registration date: 29 Nov 1999

Entity number: 2443029

Address: BOX 744 WVS, BINGHAMTON, NY, United States, 13905

Registration date: 23 Nov 1999 - 21 Nov 2003

Entity number: 2442777

Address: 501 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 23 Nov 1999 - 30 Jun 2004

Entity number: 2442997

Address: 503 PLAZA DRIVE, SUITE 100, VESTAL, NY, United States, 13850

Registration date: 23 Nov 1999

Entity number: 2441623

Address: 75 TRAVIS AVE, BINGHAMTON, NY, United States, 13904

Registration date: 19 Nov 1999 - 19 Jan 2007

Entity number: 2441546

Address: 609 E MAIN ST, STE 3, ENDICOTT, NY, United States, 13760

Registration date: 18 Nov 1999

YARCO, INC. Inactive

Entity number: 2440739

Address: 3112 RTE. 11, LISLE, NY, United States, 13797

Registration date: 17 Nov 1999 - 25 Jun 2003

Entity number: 2440648

Address: PO BOX 518, ENDICOTT, NY, United States, 13761

Registration date: 17 Nov 1999

Entity number: 2440496

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

Registration date: 17 Nov 1999

Entity number: 2438514

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

Registration date: 10 Nov 1999 - 08 Jan 2004

Entity number: 2437794

Address: 12-24 KARLADA DR, BINGHAMTON, NY, United States, 13905

Registration date: 09 Nov 1999

Entity number: 2437157

Address: 23 HENRY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 08 Nov 1999 - 23 Mar 2006

Entity number: 2437153

Address: 23 HENRY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 08 Nov 1999 - 23 Mar 2006

Entity number: 2436717

Address: 300 COSTLEY RD, VESTAL, NY, United States, 13850

Registration date: 05 Nov 1999 - 10 Aug 2015

Entity number: 2436668

Address: 23 HENRY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 05 Nov 1999 - 14 Nov 2011

Entity number: 2436641

Address: 4585 ROUTE 26, WHITNEY POINT, NY, United States, 13862

Registration date: 05 Nov 1999 - 30 Apr 2002

Entity number: 2436640

Address: 4585 ROUTE 26, WHITNEY POINT, NY, United States, 13862

Registration date: 05 Nov 1999

Entity number: 2436320

Address: PO BOX 1907, BINGHAMTON, NY, United States, 13902

Registration date: 04 Nov 1999

Entity number: 2436490

Address: 317 N. ARTHUR AVE, ENDICOTT, NY, United States, 13760

Registration date: 04 Nov 1999

Entity number: 2435927

Address: 3612 VESTAL PKWY E, VESTAL, NY, United States, 13850

Registration date: 03 Nov 1999 - 28 Oct 2009

Entity number: 2435641

Address: 44 CLARKE ST, BINGHAMTON, NY, United States, 13905

Registration date: 03 Nov 1999

Entity number: 2435738

Address: 54 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 03 Nov 1999

Entity number: 2435027

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

Registration date: 02 Nov 1999

Entity number: 2434847

Address: 42 COURT STREET, BINGHAMTON, NY, United States, 00000

Registration date: 01 Nov 1999 - 25 Jun 2003

Entity number: 2434494

Address: 412 ANDERSON ROAD, VESTAL, NY, United States, 13850

Registration date: 29 Oct 1999 - 20 Aug 2019

Entity number: 2434534

Address: 1 MARLAYNE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 29 Oct 1999

Entity number: 2434094

Address: 119 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 28 Oct 1999

Entity number: 2433154

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

Registration date: 27 Oct 1999

Entity number: 2432689

Address: 4367 S. COCHRAN, CHARLOTTE, MI, United States, 48813

Registration date: 26 Oct 1999 - 28 Oct 2009

Entity number: 2432825

Address: 27 BROOKFIELD ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 26 Oct 1999

Entity number: 2431907

Address: 84 COURT STREET, SUITE 201, BINGHAMTON, NY, United States, 13901

Registration date: 22 Oct 1999

Entity number: 2431146

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

Registration date: 21 Oct 1999 - 07 Sep 2012

Entity number: 2430615

Address: 1010 ALBRIGHT AVE RM 201, SCRANTON, PA, United States, 18508

Registration date: 20 Oct 1999 - 25 Jun 2003

Entity number: 2430399

Address: 9 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 19 Oct 1999 - 25 Jun 2003

Entity number: 2430025

Address: 1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, United States, 13221

Registration date: 19 Oct 1999 - 03 Jun 2010

Entity number: 2429132

Address: 1310 NORTH STREET, ENDICOTT, NY, United States, 13760

Registration date: 15 Oct 1999 - 30 Jun 2004

Entity number: 2440257

Address: 4242 CARLISLE PIKE, SUITE 177, CAMP HILL, PA, United States, 17011

Registration date: 15 Oct 1999

Entity number: 2429083

Address: 34-36 TOMPKINS ST, BINGHAMTON, NY, United States, 13903

Registration date: 15 Oct 1999

Entity number: 2429085

Address: 34-36 TOMPKINS ST, BINGHAMTON, NY, United States, 13903

Registration date: 15 Oct 1999

Entity number: 2429261

Address: 34 CHENANGO ST / SUITE 402, BINGHAMTON, NY, United States, 13901

Registration date: 15 Oct 1999

4 K INC. Inactive

Entity number: 2428927

Address: 415 W. WENDELL STREET, ENDICOTT, NY, United States, 13760

Registration date: 14 Oct 1999 - 26 Oct 2012

Entity number: 2428592

Address: 1203 MONROE STREET, ENDICOTT, NY, United States, 13760

Registration date: 14 Oct 1999

Entity number: 2428321

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

Registration date: 13 Oct 1999

Entity number: 2428441

Address: P.O. BOX 1501, BINGHAMTON, NY, United States, 13902

Registration date: 13 Oct 1999