Business directory in New York Broome - Page 380

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 27210 companies

Entity number: 2023563

Address: 258 STEED ROAD, CHENANGO FORKS, NY, United States, 13746

Registration date: 25 Apr 1996

Entity number: 2022929

Address: P.O. BOX 800, HARPURSVILLE, NY, United States, 13787

Registration date: 24 Apr 1996 - 05 Apr 2001

Entity number: 2022908

Address: P.O. BOX 800, HARPURSVILLE, NY, United States, 13787

Registration date: 24 Apr 1996

Entity number: 2022921

Address: P.O. BOX 800, HARPURSVILLE, NY, United States, 13787

Registration date: 24 Apr 1996

Entity number: 2022917

Address: P.O. BOX 800, HARPURSVILLE, NY, United States, 13787

Registration date: 24 Apr 1996

Entity number: 2022768

Address: 46 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 23 Apr 1996 - 05 May 1999

Entity number: 2022715

Address: 699 UPPER COURT ST, BINGHAMTON, NY, United States, 13904

Registration date: 23 Apr 1996 - 29 Jul 2009

Entity number: 2022597

Address: 699 UPPER COURT STREET, BINGHAMTON, NY, United States, 13904

Registration date: 23 Apr 1996 - 29 Jul 2009

Entity number: 2022383

Address: 782 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 23 Apr 1996 - 05 Jul 2000

Entity number: 2022366

Address: 29 arbutus road, JOHNSON CITY, NY, United States, 13790

Registration date: 23 Apr 1996

Entity number: 2021732

Address: 56 ALLEN STREET, JOHNSON CITY, NY, United States, 13790

Registration date: 19 Apr 1996 - 27 Dec 2000

Entity number: 2021547

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

Registration date: 19 Apr 1996 - 30 Jun 2004

Entity number: 2021712

Address: 2901 COUNTRY CLUB RD, ENDICOTT, NY, United States, 13760

Registration date: 19 Apr 1996

Entity number: 2021705

Address: 2901 COUNTRY CLUB RD, ENDICOTT, NY, United States, 13760

Registration date: 19 Apr 1996

TBN, L.L.C. Inactive

Entity number: 2020683

Address: 232 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850

Registration date: 17 Apr 1996 - 30 May 1997

Entity number: 2020962

Address: 123 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 17 Apr 1996

Entity number: 2020548

Address: 700 SECURITY MUTUAL BLDG.,, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13902

Registration date: 16 Apr 1996 - 27 Jun 2001

Entity number: 2020103

Address: 70 HENRY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 15 Apr 1996 - 25 Jun 2003

Entity number: 2020007

Address: 539 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 15 Apr 1996

Entity number: 2019736

Address: SOLOVAY MARSHALL & EDLIN, P.C., 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 12 Apr 1996 - 10 Oct 2003

Entity number: 2019714

Address: 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Registration date: 12 Apr 1996 - 27 Dec 2000

Entity number: 2019699

Address: PO BOX 800, HARPURSVILLE, NY, United States, 13787

Registration date: 12 Apr 1996 - 05 Apr 2001

Entity number: 2019449

Address: 707 FRONT STREET, VESTAL, NY, United States, 13850

Registration date: 12 Apr 1996 - 27 Dec 2000

Entity number: 2019132

Address: 10 LEROY STREET, BINGHAMTON, NY, United States, 13905

Registration date: 11 Apr 1996 - 25 May 2004

Entity number: 2019019

Address: 1025 REYNOLDS ROAD - SUITE U2, JOHNSON CITY, NY, United States, 13790

Registration date: 11 Apr 1996 - 27 Dec 2000

Entity number: 2018004

Address: 68 TRAVIS AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 09 Apr 1996 - 29 Mar 2000

Entity number: 2017623

Address: 58 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Registration date: 08 Apr 1996 - 23 May 2016

Entity number: 2017877

Address: MR. MONTGOMERY CARLIN, 111 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 08 Apr 1996

Entity number: 2017658

Address: 53 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 08 Apr 1996

Entity number: 2017392

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

Registration date: 05 Apr 1996 - 21 Feb 2022

Entity number: 2017370

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

Registration date: 05 Apr 1996 - 30 Dec 2008

Entity number: 2017509

Address: P.O. BOX 800, HARPURSVILLE, NY, United States, 13787

Registration date: 05 Apr 1996

Entity number: 2017361

Address: 29 PIER POINT, LITTLE LEG HARBOR, NJ, United States, 08087

Registration date: 05 Apr 1996

Entity number: 2017366

Address: 39 LEROY ST, BINGHAMTON, NY, United States, 13905

Registration date: 05 Apr 1996

Entity number: 2017021

Address: 7 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 04 Apr 1996 - 25 Jun 2003

Entity number: 2017030

Address: 49 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 04 Apr 1996

Entity number: 2017029

Address: 152 MEEKER ROAD, VESTAL, NY, United States, 13850

Registration date: 04 Apr 1996

Entity number: 2017020

Address: P.O. BOX 800, HARPURSVILLE, NY, United States, 13787

Registration date: 04 Apr 1996

Entity number: 2016523

Address: 52 COURT STREET, BINGHAMTON, NY, United States, 13901

Registration date: 03 Apr 1996

Entity number: 2016619

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

Registration date: 03 Apr 1996

Entity number: 2016232

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

Registration date: 02 Apr 1996 - 21 Feb 2022

Entity number: 2016224

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

Registration date: 02 Apr 1996 - 31 Dec 2008

Entity number: 2016175

Address: 1290 FRONT ST STE 218, BINGHAMTON, NY, United States, 13901

Registration date: 02 Apr 1996 - 27 Dec 2000

Entity number: 2014971

Address: 102 PATIO DRIVE, ENDWELL, NY, United States, 13760

Registration date: 29 Mar 1996 - 27 Dec 2000

Entity number: 2014135

Address: P.O. BOX 5250 80 EXCHANGE ST., 700 SECURITY MUTUAL BUILDING, BINGHAMTON, NY, United States, 13901

Registration date: 27 Mar 1996 - 31 Dec 2003

Entity number: 2013435

Address: 7 WALTER AVENUE, BINGHAMTON, NY, United States, 13901

Registration date: 26 Mar 1996

Entity number: 2013206

Address: 1370 MILLBURN DRIVE, CONKLIN, NY, United States, 13748

Registration date: 25 Mar 1996 - 07 Dec 2022

Entity number: 2012601

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

Registration date: 22 Mar 1996 - 31 Dec 2008

Entity number: 2012590

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

Registration date: 22 Mar 1996 - 30 Dec 2008

Entity number: 2012796

Address: 539 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 22 Mar 1996