Business directory in New York Broome - Page 356

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: 2363381

Address: PO BOX 3204, ELMIRA, NY, United States, 14905

Registration date: 02 Apr 1999

Entity number: 2363602

Address: 204 FRONT ST, VESTAL, NY, United States, 13850

Registration date: 02 Apr 1999

Entity number: 2363224

Address: 3708 ALPINE DR, ENDWELL, NY, United States, 13760

Registration date: 01 Apr 1999 - 19 Apr 2006

Entity number: 2362576

Address: 48 BRANDYWINE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 31 Mar 1999 - 25 Jun 2003

Entity number: 2362572

Address: 128 WASHINGTON STREET MALL, BINGHAMTON, NY, United States, 13901

Registration date: 31 Mar 1999

J.P.B. INC. Inactive

Entity number: 2361995

Address: 69 ARBUTUS RD, JOHNSON CITY, NY, United States, 13790

Registration date: 30 Mar 1999 - 29 Jul 2009

Entity number: 2361848

Address: 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 30 Mar 1999 - 22 Apr 2021

Entity number: 2362267

Address: 31 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 30 Mar 1999

Entity number: 2360814

Address: 235 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 26 Mar 1999 - 25 Jun 2003

Entity number: 2360809

Address: 235 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 26 Mar 1999 - 25 Jun 2003

Entity number: 2360629

Address: 40 ROWES WHARF, BOSTON, MA, United States, 02110

Registration date: 25 Mar 1999 - 08 May 2007

Entity number: 2360609

Address: 2 DUFFY CT, 18, BINGHAMTON, NY, United States, 13905

Registration date: 25 Mar 1999

Entity number: 2359478

Address: PO BOX 144, KIRKWOOD, NY, United States, 13795

Registration date: 23 Mar 1999 - 29 Jul 2009

Entity number: 2359026

Address: 15 LINCOLN AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 23 Mar 1999 - 25 Jun 2003

Entity number: 2358943

Address: 2325 OWEGO RD, VESTAL, NY, United States, 13850

Registration date: 22 Mar 1999

Entity number: 2358605

Address: 33 ORTON AVENUE, BINGHAMTON, NY, United States, 13905

Registration date: 22 Mar 1999

Entity number: 2358418

Address: P.O. BOX 852, VESTAL, NY, United States, 13851

Registration date: 19 Mar 1999

Entity number: 2358310

Address: 1212, FARM TO MARKET RD, ENDWELL, NY, United States, 13760

Registration date: 19 Mar 1999

Entity number: 2356562

Address: 102 LEROY ST, BINGHAMTON, NY, United States, 13905

Registration date: 16 Mar 1999

Entity number: 2356038

Address: 183 BROWN RD, VESTAL, NY, United States, 13850

Registration date: 15 Mar 1999

Entity number: 2355567

Address: PO BOX 3310, BINGHAMTON, NY, United States, 13903

Registration date: 12 Mar 1999

Entity number: 2355458

Address: PO BOX 304, ENDICOTT, NY, United States, 13761

Registration date: 12 Mar 1999

Entity number: 2354924

Address: 1000 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Registration date: 11 Mar 1999 - 27 Jan 2010

Entity number: 2354757

Address: 150 PORT ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 10 Mar 1999 - 02 Jul 2019

Entity number: 2354279

Address: 2313 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 10 Mar 1999

Entity number: 2354534

Address: 1551 Union Center Maine Hwy, Detailz Used Cars, ENDICOTT, NY, United States, 13760

Registration date: 10 Mar 1999

Entity number: 2354457

Address: 14 MAIN ST, JOHNSON CITY, NY, United States, 13790

Registration date: 10 Mar 1999

Entity number: 2354518

Address: 219 STILSON ROAD, AFTON, NY, United States, 13730

Registration date: 10 Mar 1999

Entity number: 2354225

Address: 20 CLYDE GRUVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 09 Mar 1999 - 14 Oct 2004

Entity number: 2354200

Address: 51 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 09 Mar 1999 - 10 Jul 2006

Entity number: 2354013

Address: 417 WAST WINDSOR ROAD, WINDSOR, NY, United States, 13865

Registration date: 09 Mar 1999 - 28 Nov 2006

Entity number: 2353784

Address: 923 WALLACE STREET, ENDICOTT, NY, United States, 13760

Registration date: 09 Mar 1999 - 25 Jan 2012

Entity number: 2354216

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

Registration date: 09 Mar 1999

Entity number: 2353462

Address: PO BOX 2413, BLAIRSVILLE, GA, United States, 30514

Registration date: 08 Mar 1999 - 23 Jan 2023

Entity number: 2353147

Address: 522 S. GRIPPEN AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 05 Mar 1999

Entity number: 2352189

Address: 2514 AIRPORT ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 04 Mar 1999

Entity number: 2352297

Address: RR3 BOX 324A-1, MONTROSE, PA, United States, 18801

Registration date: 04 Mar 1999

Entity number: 2351261

Address: 166 WATER STREET, BINGHAMTON, NY, United States, 13901

Registration date: 02 Mar 1999 - 04 Apr 2008

Entity number: 2351453

Address: 349 INDUSTRIAL PARK DRIVE, BINGHAMTON, NY, United States, 13904

Registration date: 02 Mar 1999

Entity number: 2351189

Address: 1133 FOURTH STREET, STE 310, SARASOTA, FL, United States, 34236

Registration date: 02 Mar 1999

Entity number: 2350412

Address: C/O HOWARD L. KULP CPA, PO BOX A, PENNSBURG, PA, United States, 18073

Registration date: 26 Feb 1999 - 06 Sep 2001

Entity number: 2349713

Address: 331 KNAPP ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 25 Feb 1999 - 02 Sep 2010

Entity number: 2350082

Address: 700 SECURITY MUTUAL BUILDING, P.O. BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 25 Feb 1999

Entity number: 2349232

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

Registration date: 24 Feb 1999 - 17 Dec 2019

Entity number: 2348401

Address: 53 HALL STREET, BINGHAMTON, NY, United States, 13903

Registration date: 22 Feb 1999 - 31 Dec 2003

Entity number: 2348387

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

Registration date: 22 Feb 1999 - 31 Aug 2016

Entity number: 2348053

Address: C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 22 Feb 1999 - 10 May 2012

Entity number: 2348181

Address: P.O. BOX 746, JOHNSON CITY, NY, United States, 13790

Registration date: 22 Feb 1999

Entity number: 2348170

Address: 2708 GRANDVIEW PLACE, ENDICOTT, NY, United States, 13760

Registration date: 22 Feb 1999

Entity number: 2348008

Address: PO BOX 678, VESTAL, NY, United States, 13851

Registration date: 22 Feb 1999