Business directory in New York Broome - Page 371

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: 2146187

Address: 2705 GRANDVIEW PLACE, ENDICOTT, NY, United States, 13760

Registration date: 22 May 1997

Entity number: 2145826

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

Registration date: 21 May 1997

Entity number: 2145365

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

Registration date: 20 May 1997 - 26 Sep 2001

Entity number: 2144986

Address: 11 MATTHEWS STREET, BINGHAMTON, NY, United States, 13905

Registration date: 20 May 1997 - 26 Mar 2007

Entity number: 2145258

Address: 14 COLFAX AVE, BINGHAMTON, NY, United States, 13905

Registration date: 20 May 1997

Entity number: 2144860

Address: 559 BEECHER STREET, ELMIRA, NY, United States, 14904

Registration date: 19 May 1997 - 26 May 2005

Entity number: 2144247

Address: PO BOX 820, FRAZER, PA, United States, 19355

Registration date: 16 May 1997 - 28 Jul 2010

Entity number: 2143689

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

Registration date: 15 May 1997 - 01 Jul 2008

Entity number: 2143587

Address: 109 NORTH NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 15 May 1997 - 29 Jul 2009

Entity number: 2142718

Address: 368 TIONA ROAD, NEWARK VALLEY, NY, United States, 13811

Registration date: 13 May 1997 - 31 Jan 2003

Entity number: 2142769

Address: 22878 STATE RTE 11, HALLSTEAD, PA, United States, 18822

Registration date: 13 May 1997

Entity number: 2142187

Address: 200 OAK HILL AVE, ENDICOTT, NY, United States, 13960

Registration date: 12 May 1997

Entity number: 2142220

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

Registration date: 12 May 1997

Entity number: 2141864

Address: P.O. BOX 2456SON AND/OR, BINGHAMTON, NY, United States, 13902

Registration date: 09 May 1997 - 27 Jun 2001

Entity number: 2141879

Address: 26 TRACK DRIVE, KIRKWOOD INDUSTRIAL PARK, BINGHAMTON, NY, United States, 13904

Registration date: 09 May 1997

Entity number: 2141397

Address: 80 EXCHANGE STREET, PO BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 08 May 1997 - 08 Aug 2000

Entity number: 2141367

Address: 3 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 08 May 1997 - 27 Jun 2001

Entity number: 2141258

Address: 161 LAUREL AVE., BINGHAMTON, NY, United States, 13905

Registration date: 08 May 1997 - 27 Jun 2001

Entity number: 2141594

Address: 132 PROSPECT AVE, BINGHAMTON, NY, United States, 13901

Registration date: 08 May 1997

Entity number: 2140858

Address: PO BOX 295, WHITNEY POINT, NY, United States, 13862

Registration date: 07 May 1997 - 06 May 2013

Entity number: 2140768

Address: SCOTT A. DILLIARD, 25 DELAWARE AVE., ENDICOTT, NY, United States, 13760

Registration date: 07 May 1997 - 29 Jun 2004

Entity number: 2140943

Address: 690 Old Front Street, Binghamton, NY, United States, 13905

Registration date: 07 May 1997

Entity number: 2140541

Address: ROUTE 79, P.O. BOX 423, HARPURSVILLE, NY, United States, 13787

Registration date: 06 May 1997 - 14 Jul 1999

Entity number: 2140191

Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901

Registration date: 06 May 1997 - 29 Oct 2002

Entity number: 2139689

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

Registration date: 02 May 1997 - 22 May 2001

Entity number: 2139610

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

Registration date: 02 May 1997 - 30 Dec 2008

Entity number: 2139401

Address: 3233 KNAPP ROAD, VESTAL, NY, United States, 13850

Registration date: 02 May 1997 - 25 Jan 2002

Entity number: 2139690

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

Registration date: 02 May 1997

Entity number: 2138859

Address: P.O. BOX 450, 14 TERRACE DRIVE, CONKLIN, NY, United States, 13748

Registration date: 01 May 1997 - 16 Aug 2005

Entity number: 2138830

Address: 1250 FRONT ST / #222, BINGHAMTON, NY, United States, 13901

Registration date: 30 Apr 1997 - 28 Oct 2009

Entity number: 2138618

Address: 213 TOMPKINS STREET, CORTLAND, NY, United States, 13045

Registration date: 30 Apr 1997 - 05 May 2020

Entity number: 2138155

Address: P.O. BOX 401, HARPURSVILLE, NY, United States, 13787

Registration date: 29 Apr 1997

Entity number: 2137580

Address: 1202 WESTRAC DRIVE, FARGO, ND, United States, 58103

Registration date: 28 Apr 1997 - 05 Oct 2007

Entity number: 2137678

Address: 911 E. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 28 Apr 1997

Entity number: 2137275

Address: 1 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 25 Apr 1997 - 28 Oct 2009

Entity number: 2137139

Address: 128 GRAND AVE., JOHNSON CITY, NY, United States, 13790

Registration date: 25 Apr 1997

Entity number: 2136954

Address: 940 NORTH ROGERS AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 24 Apr 1997

Entity number: 2136586

Address: T/A FITNESS HEADQUARTERS, B.STEVENS 548 E NORTHAMPTON ST, WILKES-BARRE, PA, United States, 18702

Registration date: 24 Apr 1997

Entity number: 2136510

Address: P.O. BOX 89, HARPURSVILLE, NY, United States, 13787

Registration date: 23 Apr 1997 - 27 Jun 2001

Entity number: 2136122

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

Registration date: 23 Apr 1997 - 29 Dec 2023

Entity number: 2136113

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

Registration date: 23 Apr 1997 - 29 Dec 2023

Entity number: 2136225

Address: 407 AIRPORT ROAD, ENDICOTT, NY, United States, 13760

Registration date: 23 Apr 1997

Entity number: 2136506

Address: 113 HAYES ROAD, BINGHAMTON, NY, United States, 13905

Registration date: 23 Apr 1997

Entity number: 2135418

Address: 601 GATES ROAD, PO BOX 156, VESTAL, NY, United States, 13851

Registration date: 21 Apr 1997

Entity number: 2134797

Address: 20 BLANCHARD AVE, BINGHAMTON, NY, United States, 13901

Registration date: 18 Apr 1997

Entity number: 2134817

Address: 122 JENNINGS ST, ENDICOTT, NY, United States, 13760

Registration date: 18 Apr 1997

Entity number: 2134487

Address: 821 OVERBROOK DR, VESTAL, NY, United States, 13850

Registration date: 17 Apr 1997

ERCC, INC. Inactive

Entity number: 2134114

Address: GEORGE F. HIGHWAY, ENDWELL, NY, United States, 13760

Registration date: 16 Apr 1997 - 25 Feb 2009

Entity number: 2133926

Address: 23 CHENANGO STREET, BINGHAMTON, NY, United States, 13902

Registration date: 16 Apr 1997 - 27 Jun 2001

Entity number: 2133752

Address: 709 TAFT AVE, ENDICOTT, NY, United States, 13760

Registration date: 15 Apr 1997 - 31 Dec 2004