Business directory in New York Broome - Page 384

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: 1963806

Address: 111 GRANT AVE, SUITE 202, ENDICOTT, NY, United States, 13760

Registration date: 11 Oct 1995

Entity number: 1962936

Address: 15 LENNOX DRIVE, BINGHAMTON, NY, United States, 13903

Registration date: 06 Oct 1995 - 26 Jun 2002

MSTA, INC. Inactive

Entity number: 1962691

Address: 329 TRIM STREET, KIRKWOOD, NY, United States, 13790

Registration date: 06 Oct 1995 - 02 Mar 1998

Entity number: 1961527

Address: 1500 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 03 Oct 1995 - 29 Mar 2000

Entity number: 1961522

Address: 15 STURGES ST., BINGHAMTON, NY, United States, 13901

Registration date: 03 Oct 1995 - 08 Sep 1998

Entity number: 1961392

Address: 713 VENTURA BLVD., ENDWELL, NY, United States, 13760

Registration date: 02 Oct 1995 - 13 Dec 2000

Entity number: 1961343

Address: 843 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 02 Oct 1995 - 27 Oct 2003

Entity number: 1961312

Address: 139 GRAND AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 02 Oct 1995 - 26 Jun 2002

Entity number: 1961269

Address: 331 DELAWARE ST, MAYFIELD, PA, United States, 18407

Registration date: 02 Oct 1995

Entity number: 1960776

Address: ELY PARK APT. 8-5, BINGHAMTON, NY, United States, 13905

Registration date: 29 Sep 1995

Entity number: 1960719

Address: 8 PANORAMA DR, BINGHAMTON, NY, United States, 13901

Registration date: 29 Sep 1995

Entity number: 1960553

Address: 148 PIXLEY ROAD, CHENANGO FORKS, NY, United States, 13746

Registration date: 28 Sep 1995 - 28 Apr 2008

Entity number: 1960243

Address: 724 RANO BLVD., VESTAL, NY, United States, 13850

Registration date: 28 Sep 1995 - 29 Dec 1999

Entity number: 1960056

Address: 520 E. MAIN ST., ENDICOTT, NY, United States, 13760

Registration date: 27 Sep 1995 - 06 Apr 2004

Entity number: 1960165

Address: 141 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 27 Sep 1995

Entity number: 1959684

Address: 391 ASHLEY ROAD, MAINE, NY, United States, 13802

Registration date: 26 Sep 1995 - 29 Mar 2000

Entity number: 1959132

Address: 114 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 25 Sep 1995 - 25 Jun 2003

Entity number: 1959258

Address: PO BOX 1143, BINGHAMTON, NY, United States, 13902

Registration date: 25 Sep 1995

JAC, LLC Active

Entity number: 1959039

Address: 236 MAIN STREET, BINGHAMTON, NY, United States, 13905

Registration date: 25 Sep 1995

Entity number: 1959051

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

Registration date: 25 Sep 1995

Entity number: 1959008

Address: 190 MATTHEWS ST, BINGHAMTON, NY, United States, 13905

Registration date: 22 Sep 1995

Entity number: 1958477

Address: WAYNE R LEHRHAUPT ESQ, 805 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 21 Sep 1995 - 01 Oct 2010

Entity number: 1958300

Address: 224 ROBINSON ST, BINGHAMTON, NY, United States, 13901

Registration date: 21 Sep 1995 - 29 Mar 2000

Entity number: 1957638

Address: 108-G FILMORE AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 19 Sep 1995 - 12 Aug 1996

Entity number: 1957119

Address: 101 SOUTH LIBERTY STREET, ENDICOTT, NY, United States, 13760

Registration date: 18 Sep 1995 - 26 Jun 2002

Entity number: 1957022

Address: 1249 FRONT STREET, BINGHAMTON, NY, United States, 13950

Registration date: 18 Sep 1995 - 31 Dec 1996

Entity number: 1956307

Address: AT VILLAGE OF JOHNSON CITY, MUNICIPAL BLDG., 243 MAIN ST., JOHNSON CITY, NY, United States, 13790

Registration date: 14 Sep 1995

Entity number: 1956118

Address: 2713 CAMELOT ROAD, ENDICOTT, NY, United States, 13760

Registration date: 14 Sep 1995

Entity number: 1956111

Address: PO BOX 302, VESTAL, NY, United States, 13851

Registration date: 14 Sep 1995

Entity number: 1955708

Address: 106 MAIN ST, BINGHAMTON, NY, United States, 13905

Registration date: 13 Sep 1995 - 29 Dec 1999

Entity number: 1954688

Address: 169A CROCKER HILL ROAD, BINGHAMTON, NY, United States, 13904

Registration date: 08 Sep 1995 - 26 May 2017

Entity number: 1954473

Address: 964 CONKLIN ROAD, CONKLIN, NY, United States, 13748

Registration date: 07 Sep 1995 - 26 Jun 2002

Entity number: 1954239

Address: 113 HICKORY LANE, GREENE, NY, United States, 13778

Registration date: 07 Sep 1995

Entity number: 1953950

Address: 1505 ROUTE 11, KIRKWOOD, NY, United States, 13795

Registration date: 06 Sep 1995 - 27 Dec 2000

Entity number: 1953825

Address: 199-201 CANAL ST, 3/FL, NEW YORK, NY, United States, 10013

Registration date: 06 Sep 1995 - 23 Sep 1998

Entity number: 1953504

Address: P.O. BOX 667, BINGHAMTON, NY, United States, 13902

Registration date: 05 Sep 1995

GSN LTD Inactive

Entity number: 1952663

Address: 1500 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Registration date: 31 Aug 1995 - 16 Jul 1997

Entity number: 1951408

Address: SUITE 204, 33 MITCHELL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 28 Aug 1995

Entity number: 1951655

Address: 42 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 28 Aug 1995

Entity number: 1951508

Address: 29 BROAD ST., BINGHAMTON, NY, United States, 13904

Registration date: 28 Aug 1995

Entity number: 1950882

Address: 159 CONKLIN AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 25 Aug 1995 - 29 Mar 2000

Entity number: 1950752

Address: ROBERT A MEAD, PO BOX 330 111 GRANT AVE, ENDICOTT, NY, United States, 13760

Registration date: 24 Aug 1995 - 29 Mar 2000

Entity number: 1950543

Address: 16 LEROY STREET, BINGHAMTON, NY, United States, 13905

Registration date: 24 Aug 1995 - 29 Mar 2000

Entity number: 1950011

Address: 179 MAIN STREET, KIRKWOOD, NY, United States, 13795

Registration date: 22 Aug 1995 - 03 Jul 1997

Entity number: 1949958

Address: 237 PIERCE HILL RD, VESTAL, NY, United States, 13850

Registration date: 22 Aug 1995

Entity number: 1949642

Address: C/O THANG QUOC LUU, BOX G10, POOL ROAD, LOT 68, APALACHIN, NY, United States, 13232

Registration date: 21 Aug 1995 - 05 Dec 1996

Entity number: 1949198

Address: 803 S. ELMER AVE, SAYRE, PA, United States, 18840

Registration date: 18 Aug 1995 - 25 Jun 2003

Entity number: 1948920

Address: C/O THOMAS R. HANCOCK, 724 SUMMIT ROAD, APALACHIN, NY, United States, 13732

Registration date: 18 Aug 1995 - 27 Dec 2000

JOB, LLC Active

Entity number: 1948481

Address: P.O. BOX 940, BINGHAMTON, NY, United States, 13902

Registration date: 16 Aug 1995

Entity number: 1948240

Address: 700 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 16 Aug 1995