Business directory in New York Broome - Page 388

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 27548 companies

Entity number: 2008493

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

Registration date: 11 Mar 1996 - 31 May 2001

Entity number: 2008095

Address: 1177 VESTAL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 11 Mar 1996 - 02 Jun 1998

Entity number: 2008158

Address: PO Box 678, Vestal, NY, United States, 13851

Registration date: 11 Mar 1996

Entity number: 2008497

Address: P.O. BOX 879, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 11 Mar 1996

Entity number: 2008498

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

Registration date: 11 Mar 1996

Entity number: 2008496

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

Registration date: 11 Mar 1996

Entity number: 2006744

Address: 142 WASHINGTON ST., BINGHAMTON, NY, United States, 13901

Registration date: 06 Mar 1996 - 25 Jun 2003

Entity number: 2006313

Address: 101 WASHINGTON AVE., ENDICOTT, NY, United States, 13760

Registration date: 05 Mar 1996 - 27 Dec 2000

Entity number: 2006285

Address: P.O. BOX 5250 700 SECURITY, EXCHANGE STREET P.O. BOX 5250, BINGHAMTON, NY, United States, 13902

Registration date: 05 Mar 1996

Entity number: 2005452

Address: PO BOX 1625, BINGHAMTON, NY, United States, 13902

Registration date: 01 Mar 1996 - 27 Dec 2000

Entity number: 2005532

Address: 640 POWDERHOUSE ROAD, VESTAL, NY, United States, 13850

Registration date: 01 Mar 1996

Entity number: 2005242

Address: 219 NOYES RD., VESTAL, NY, United States, 13850

Registration date: 29 Feb 1996 - 11 Jan 1999

BOKOR INC. Inactive

Entity number: 2005183

Address: 6 EMMA STREET, BINGHAMTON, NY, United States, 13905

Registration date: 29 Feb 1996 - 27 Dec 2000

Entity number: 2003926

Address: ONE ENDICOTT AVENUE, JOHNSON CITY, NY, United States, 13790

Registration date: 27 Feb 1996

Entity number: 2003757

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Feb 1996 - 11 Aug 1997

Entity number: 2003450

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

Registration date: 26 Feb 1996 - 27 Dec 2000

Entity number: 2003424

Address: 300 MAIN STREET, VESTAL, NY, United States, 13850

Registration date: 26 Feb 1996 - 06 Jun 2000

Entity number: 2003335

Address: 1140 PORTER AVE, BINGHAMTON, NY, United States, 13901

Registration date: 26 Feb 1996 - 29 Jul 2009

Entity number: 2003096

Address: 93 OAK STREET, BINGHAMTON, NY, United States, 13905

Registration date: 23 Feb 1996

Entity number: 2002925

Address: 8752 WESTMINSTER BOULEVARD, WESTMINSTER, CA, United States, 92683

Registration date: 23 Feb 1996

Entity number: 2001474

Address: 157 LAUREL LAKE RD, WINDSOR, NY, United States, 13865

Registration date: 20 Feb 1996

Entity number: 2001440

Address: 200 JEFFERSON AVE., ENDICOTT, NY, United States, 13760

Registration date: 20 Feb 1996

Entity number: 2001533

Address: 400 PLAZA DR, STE A, VESTAL, NY, United States, 13850

Registration date: 20 Feb 1996

Entity number: 2000415

Address: 4700 VESTAL PARKWAY E., VESTAL, NY, United States, 13850

Registration date: 15 Feb 1996

Entity number: 2000313

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

Registration date: 14 Feb 1996

Entity number: 1999740

Address: 17 MARILYN AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 13 Feb 1996

Entity number: 1999785

Address: 408 BROOK HILL AVE, VESTAL, NY, United States, 13850

Registration date: 13 Feb 1996

Entity number: 1998498

Address: 35 EXCHANGE STREET, BINGHAMTON, NY, United States, 13902

Registration date: 08 Feb 1996

Entity number: 1996832

Address: 23 DEVON BOULEVARD, BINGHAMTON, NY, United States, 13903

Registration date: 05 Feb 1996

Entity number: 1996210

Address: P.O. BOX 241367, MONTGOMERY, AL, United States, 36124

Registration date: 01 Feb 1996 - 29 Mar 2000

Entity number: 1995834

Address: 13 SOUTH WILLIS AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 31 Jan 1996 - 29 Jul 2009

Entity number: 1995414

Address: P.O. BOX 2982, BINGHAMTON, NY, United States, 13902

Registration date: 31 Jan 1996

Entity number: 1995254

Address: CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Registration date: 30 Jan 1996 - 12 Sep 2000

Entity number: 1994651

Address: C/O S.E.P.P. INC., 53 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 29 Jan 1996

Entity number: 1994792

Address: 1-9 JACKSON ST., BINGHAMTON, NY, United States, 13903

Registration date: 29 Jan 1996

Entity number: 1994071

Address: 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 26 Jan 1996 - 27 Jun 2001

Entity number: 1993677

Address: 33 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Registration date: 25 Jan 1996

Entity number: 1992638

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

Registration date: 23 Jan 1996 - 27 Jun 2001

Entity number: 1991743

Address: 3000 WAYNE STREET, ENDWELL, NY, United States, 13760

Registration date: 19 Jan 1996 - 23 May 2000

Entity number: 1991444

Address: 8300 RT 79, WHITNEY POINT, NY, United States, 13862

Registration date: 19 Jan 1996 - 29 Jul 2009

Entity number: 1991413

Address: 115 MONTGOMERY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 19 Jan 1996

Entity number: 1991189

Address: CORPORATION TRUST CENTER, 1209 ORANGE ST, WILMINGTON, DE, United States, 19801

Registration date: 18 Jan 1996 - 11 Sep 2000

Entity number: 1991139

Address: 113 Court Street, Binghamton, NY, United States, 13901

Registration date: 18 Jan 1996

Entity number: 1990685

Address: 2360 AIRPORT ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 17 Jan 1996 - 25 Jun 2003

Entity number: 1990459

Address: 35 NOYES ROAD, VESTAL, NY, United States, 13850

Registration date: 17 Jan 1996 - 29 Dec 1999

Entity number: 1989858

Address: 75 TRAVIS AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 12 Jan 1996 - 16 Mar 2009

Entity number: 1989792

Address: 28 AVON RD, BINGHAMTON, NY, United States, 13905

Registration date: 12 Jan 1996 - 20 Oct 2010

Entity number: 1989523

Address: 3301 COUNTRY CLUB ROAD, SUITE 2205, ENDWELL, NY, United States, 13760

Registration date: 11 Jan 1996 - 23 Dec 2002

Entity number: 1989313

Address: 2400 ROUTE 26 SOUTH, VESTAL, NY, United States, 13850

Registration date: 11 Jan 1996 - 29 Dec 1999

Entity number: 1989065

Address: 3495 SADDLEMIRE RD, BINGHAMTON, NY, United States, 13903

Registration date: 10 Jan 1996