Business directory in New York Broome - Page 358

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: 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

Entity number: 2334936

Address: 19 CHENANGO STREET 9TH FL, BINGHAMTON, NY, United States, 13901

Registration date: 14 Jan 1999 - 01 Feb 2002

Entity number: 2334347

Address: 2706 E MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 12 Jan 1999

Entity number: 2333764

Address: 713 ETHEL ST., ENDICOTT, NY, United States, 13760

Registration date: 12 Jan 1999

Entity number: 2334313

Address: 2909 VESTAL RD, VESTAL, NY, United States, 13850

Registration date: 12 Jan 1999

Entity number: 2332381

Address: 5 SOUTH CIRCLE DRIVE, APALACHIN, NY, United States, 13732

Registration date: 07 Jan 1999 - 27 Jan 2010

Entity number: 2332212

Address: 120 WALTERS ROAD, WHITNEY POINT, NY, United States, 13862

Registration date: 07 Jan 1999 - 20 May 2009

Entity number: 2332599

Address: 315 ELM ST., VESTAL, NY, United States, 13850

Registration date: 07 Jan 1999

Entity number: 2331785

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

Registration date: 06 Jan 1999 - 30 Mar 2004

Entity number: 2332096

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

Registration date: 06 Jan 1999

Entity number: 2331389

Address: 319 NO. MCKINLEY AVE, ENDICOTT, NY, United States, 13760

Registration date: 05 Jan 1999 - 26 Jun 2002

Entity number: 2331375

Address: 1226 CAMPVILLE RD, ENDICOTT, NY, United States, 13760

Registration date: 05 Jan 1999 - 15 Jul 2016

Entity number: 2331519

Address: 1868 EAST BEECHER HILL RD, OWEGO, NY, United States, 13827

Registration date: 05 Jan 1999

Entity number: 2330148

Address: P.O. BOX 119, BINGHAMTON, NY, United States, 13904

Registration date: 31 Dec 1998

Entity number: 2330016

Address: 1788 Union Ctr. Hwy., Endicott, NY, United States, 13760

Registration date: 31 Dec 1998

Entity number: 2329852

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

Registration date: 30 Dec 1998 - 30 Nov 1999

Entity number: 2329740

Address: 200 N. MAIN STREET, VESTAL, NY, United States, 13850

Registration date: 30 Dec 1998 - 19 Dec 2001

Entity number: 2329513

Address: 298 CONKLIN AVE., BINGHAMTON, NY, United States, 13903

Registration date: 30 Dec 1998 - 05 May 2010

Entity number: 2329602

Address: 523 COLUMBIA DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 30 Dec 1998

Entity number: 2329635

Address: P.O. BOX 609, SPRING LAKE, NJ, United States, 07762

Registration date: 30 Dec 1998

Entity number: 2328990

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

Registration date: 29 Dec 1998

Entity number: 2328883

Address: 19 CHENANGO STREET, PO BOX 2039, BINGHAMTON, NY, United States, 13902

Registration date: 28 Dec 1998 - 06 Aug 2021

Entity number: 2328773

Address: 213 STAGE ROAD, VESTAL, NY, United States, 13850

Registration date: 28 Dec 1998 - 01 Aug 2007

Entity number: 2328217

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

Registration date: 23 Dec 1998 - 01 Mar 1999

Entity number: 2327533

Address: 663 CONKLIN RD., BINGHAMTON, NY, United States, 13903

Registration date: 22 Dec 1998 - 28 Jul 2010

Entity number: 2327775

Address: 57 RIVER VIEW TERRACE, Upper Saddle River, NJ, United States, 07458

Registration date: 22 Dec 1998

Entity number: 2327265

Address: P.O. BOX 678, VESTAL, NY, United States, 13851

Registration date: 21 Dec 1998 - 29 Mar 2004

Entity number: 2326851

Address: P.O. BOX 678, VESTAL, NY, United States, 13851

Registration date: 18 Dec 1998 - 23 Dec 2005

Entity number: 2326849

Address: P.O. BOX 678, VESTAL, NY, United States, 13851

Registration date: 18 Dec 1998 - 28 Dec 2005

Entity number: 2325954

Address: PO BOX 610, BIBLE SCHOOL PARK, JOHNSON CITY, NY, United States, 13737

Registration date: 17 Dec 1998

Entity number: 2326223

Address: 39 HOGAN ROAD, VESTAL, NY, United States, 13850

Registration date: 17 Dec 1998

Entity number: 2326217

Address: METROCENTER, 49 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 17 Dec 1998

SLS, LLC Active

Entity number: 2325462

Address: 336 COURT STREET, P.O. BOX 1451, BINGHAMTON, NY, United States, 13902

Registration date: 15 Dec 1998

Entity number: 2325098

Address: 2010 AIRPORT ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 15 Dec 1998

Entity number: 2324587

Address: 1590 MAIN STREET, VESTAL, NY, United States, 13850

Registration date: 14 Dec 1998 - 14 Jun 2010

Entity number: 2323955

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323753

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

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323728

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 31 Dec 2006

Entity number: 2323678

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

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323664

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 31 Dec 2006

Entity number: 2323624

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

Registration date: 10 Dec 1998 - 31 Dec 2006

Entity number: 2323622

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

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323607

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

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323549

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

Registration date: 10 Dec 1998 - 30 Dec 2006

QJ, LLC Active

Entity number: 2323377

Address: 103 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 10 Dec 1998

Entity number: 2323300

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

Registration date: 09 Dec 1998 - 18 Nov 2022

Entity number: 2322909

Address: 113 NORTH ROGERS AVE., ENDICOTT, NY, United States, 13760

Registration date: 09 Dec 1998 - 26 Jun 2002