Business directory in New York Broome - Page 387

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 27206 companies

Entity number: 1911817

Address: 2404 GREENBRIAR CT, VESTAL, NY, United States, 13850

Registration date: 11 Apr 1995 - 07 Aug 2003

Entity number: 1911469

Address: 204 NORTH MEADOWBROOK, VESTAL, NY, United States, 13850

Registration date: 10 Apr 1995 - 29 Dec 1999

Entity number: 1910797

Address: 1010 NORTHERN BOULEVARD, SUITE 310, GREAT NECK, NY, United States, 10021

Registration date: 06 Apr 1995 - 29 Mar 2000

Entity number: 1910592

Address: 4402 WATSON BLVD, JOHNSON CITY, NY, United States, 13790

Registration date: 06 Apr 1995

Entity number: 1910225

Address: 84 COURT ST, STE 201, BINGHAMTON, NY, United States, 13901

Registration date: 05 Apr 1995 - 22 Feb 1999

Entity number: 1910496

Address: 285 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 05 Apr 1995

Entity number: 1909807

Address: 2313 OLD VESTAL RD., VESTAL, NY, United States, 13850

Registration date: 04 Apr 1995 - 29 Mar 2000

Entity number: 1910034

Address: 100 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 04 Apr 1995

Entity number: 1909765

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

Registration date: 04 Apr 1995

Entity number: 1909709

Address: 1058 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 03 Apr 1995 - 27 Dec 2000

Entity number: 1909405

Address: 320 SQUIRES AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 03 Apr 1995 - 28 May 1998

Entity number: 1909396

Address: C/O MARIO ANTENUCCI, 1707 E MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 03 Apr 1995 - 09 Jul 2014

Entity number: 1909370

Address: 15 MAPLEWOOD DR., BINGHAMTON, NY, United States, 13901

Registration date: 03 Apr 1995

Entity number: 1908909

Address: PO BOX 534, PORT CRANE, NY, United States, 13833

Registration date: 31 Mar 1995

Entity number: 1907754

Address: JUN GAN, ZHANG, 1247 FRONT ST, BINGHAMTON, NY, United States, 13905

Registration date: 28 Mar 1995 - 26 Jun 2002

Entity number: 1907667

Address: 4324 WATSON BLVD, JOHNSON CITY, NY, United States, 13790

Registration date: 28 Mar 1995

Entity number: 1907249

Address: ONE BRICK AVENUE, BINGHAMTON, NY, United States, 13901

Registration date: 27 Mar 1995 - 07 May 1998

Entity number: 1906900

Address: 143 KRAGER HILL ROAD, BINGHAMTON, NY, United States, 13904

Registration date: 24 Mar 1995

Entity number: 1906464

Address: 3979 NY ROUTE 206, AUTHORIZED PERSON, NY, United States, 13778

Registration date: 23 Mar 1995

Entity number: 1905906

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

Registration date: 22 Mar 1995 - 27 Jun 2001

Entity number: 1905884

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

Registration date: 22 Mar 1995 - 30 Dec 2008

Entity number: 1905803

Address: 73 C. F. J. BOULEVARD, JOHNSON CITY, NY, United States, 13790

Registration date: 22 Mar 1995 - 25 Sep 2002

Entity number: 1905782

Address: PO BOX 6171, 621 SIX FLAGS DRIVE, ARLINGTON, TX, United States, 76005

Registration date: 22 Mar 1995 - 26 Jul 1999

Entity number: 1905780

Address: 405 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Mar 1995

Entity number: 1905184

Address: 245 FOX RD, BINGHAMTON, NY, United States, 13905

Registration date: 21 Mar 1995

Entity number: 1904749

Address: 27 BULL CREEK RD, WHITNEY PT, NY, United States, 13862

Registration date: 20 Mar 1995 - 22 Aug 2013

Entity number: 1904539

Address: 727 MARJORIE LN, ENDICOTT, NY, United States, 13760

Registration date: 20 Mar 1995 - 06 Sep 2013

Entity number: 1904203

Address: PO BOX 713, VESTAL, NY, United States, 13850

Registration date: 17 Mar 1995

Entity number: 1903924

Address: ATTN NATHAN E ASSOR ESQ, 437 MADISON AVE, 35TH FL, NEW YORK, NY, United States, 10022

Registration date: 16 Mar 1995 - 23 Oct 2006

Entity number: 1903614

Address: 156 FRONT STREET, DEPOSIT, NY, United States, 13754

Registration date: 15 Mar 1995

Entity number: 1902758

Address: 1441 BROADWAY, FIFTH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 14 Mar 1995 - 10 May 2022

Entity number: 1901978

Address: C/O LEGAL DEPT, 1100 E MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 10 Mar 1995 - 24 Mar 2000

Entity number: 1901712

Address: ONE MARINE MIDLAND PLAZA, EAST TOWER, BINGHAMTON, NY, United States, 13901

Registration date: 09 Mar 1995 - 29 Mar 2000

Entity number: 1901370

Address: 16 LANESBORO STREET, P.O. BOX 3179, BINGHAMTON, NY, United States, 13903

Registration date: 08 Mar 1995 - 27 Dec 2000

Entity number: 1901077

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

Registration date: 08 Mar 1995 - 26 Sep 2001

Entity number: 1901038

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

Registration date: 08 Mar 1995 - 01 Oct 1995

Entity number: 1900858

Address: 215 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 07 Mar 1995 - 05 Dec 1996

Entity number: 1900491

Address: 270 CORLISS AVENUE, JOHNSON CITY, NY, United States, 13850

Registration date: 07 Mar 1995 - 28 Oct 2009

Entity number: 1900424

Address: 118 PEQUEST DRIVE, CLARKS GREEN, PA, United States, 18411

Registration date: 06 Mar 1995 - 20 Oct 2003

Entity number: 1899067

Address: 1201 E MAIN ST, ENDICOTT, NY, United States, 13760

Registration date: 01 Mar 1995 - 28 Dec 2000

Entity number: 1898641

Address: P.O. BOX 59, 19 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 01 Mar 1995 - 25 Jun 2003

Entity number: 1898291

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

Registration date: 28 Feb 1995 - 29 Mar 2000

Entity number: 1898148

Address: 87 OAK STREET, BINGHAMTON, NY, United States, 13905

Registration date: 27 Feb 1995 - 25 Jun 2003

Entity number: 1897935

Address: 2732 COUNTRY CLUB ROAD, ENDWELL, NY, United States, 13760

Registration date: 27 Feb 1995 - 29 Dec 1999

Entity number: 1897364

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

Registration date: 24 Feb 1995

Entity number: 1896693

Address: P.O. BOX 578, VESTAL, NY, United States, 13851

Registration date: 22 Feb 1995 - 12 Dec 2001

Entity number: 1896575

Address: FIVE RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13950

Registration date: 22 Feb 1995 - 16 Jul 1997

Entity number: 1896620

Address: 317 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850

Registration date: 22 Feb 1995

Entity number: 1896707

Address: 1009 PINE STREET, ENDICOTT, NY, United States, 13760

Registration date: 22 Feb 1995

Entity number: 1896032

Address: 272 CAFFERTY ROAD, HARPURSVILLE, NY, United States, 13787

Registration date: 21 Feb 1995 - 17 Jun 1999