Business directory in New York Broome - Page 389

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: 1881841

Address: P.O. BOX 473, VESTAL, NY, United States, 13851

Registration date: 05 Jan 1995

Entity number: 1881215

Address: 1175 VESTAL AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 04 Jan 1995 - 26 Mar 2003

Entity number: 1881648

Address: 207 west miller st Elmira ny 14904, Elmira, NY, United States, 14904

Registration date: 04 Jan 1995

Entity number: 1880945

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

Registration date: 03 Jan 1995 - 16 Dec 1998

Entity number: 1880733

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

Registration date: 03 Jan 1995 - 23 Sep 1998

Entity number: 1881049

Address: 282 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 03 Jan 1995

Entity number: 1880960

Address: 2 COURT STREET, 4TH FLOOR, PO BOX 510, BINGHAMTON, NY, United States, 13902

Registration date: 03 Jan 1995

Entity number: 1879747

Address: 48 HOWARD AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 29 Dec 1994 - 27 Dec 2000

Entity number: 1879895

Address: 112 N KNIGHT AVE, ENDICOTT, NY, United States, 13760

Registration date: 29 Dec 1994

Entity number: 1879643

Address: C/O DONALD A. BRONSKY, 28 KENILWORTH RD, BINGHAMTON, NY, United States, 13903

Registration date: 28 Dec 1994 - 20 Jan 2006

Entity number: 1879271

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

Registration date: 28 Dec 1994 - 08 Aug 2000

Entity number: 1879471

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

Registration date: 28 Dec 1994

Entity number: 1879057

Address: 2500 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Registration date: 27 Dec 1994 - 25 Jun 2003

Entity number: 1878570

Address: Attn: Lawrence C. Anderson, 80 Exchange Street, Ste. 700, BINGHAMTON, NY, United States, 13901

Registration date: 23 Dec 1994

Entity number: 1878393

Address: 116 EAST HAMPTON ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 22 Dec 1994 - 31 Dec 1996

Entity number: 1878258

Address: 819 HILLSIDE ROAD, BOX 167, BROOKLANDVILLE, MD, United States, 21022

Registration date: 22 Dec 1994 - 27 Dec 2000

Entity number: 1878256

Address: 24 MADISON AVENUE, ENDICOTT, NY, United States, 13760

Registration date: 22 Dec 1994

Entity number: 1878401

Address: 116 EAST HAMPTON ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 22 Dec 1994

Entity number: 1878343

Address: 835 DAY HOLLOW ROAD, ENDICOTT, NY, United States, 13760

Registration date: 22 Dec 1994

Entity number: 1878397

Address: MAIN ST. B.P., 77 MAIN ST., BINGHAMTON, NY, United States, 13905

Registration date: 22 Dec 1994

VAIL LLC Inactive

Entity number: 1877731

Address: 257 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 21 Dec 1994 - 27 Dec 2019

Entity number: 1877657

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

Registration date: 21 Dec 1994 - 30 Dec 2008

Entity number: 1877633

Address: 244 EAST SERVICE ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 20 Dec 1994

Entity number: 1877516

Address: PO BOX 297, AZON ROAD, JOHNSON CITY, NY, United States, 13790

Registration date: 20 Dec 1994

Entity number: 1876869

Address: 412 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 19 Dec 1994 - 16 Dec 1998

Entity number: 1876822

Address: 725 JONES ROAD, VESTAL, NY, United States, 13850

Registration date: 19 Dec 1994

JMOR, INC. Inactive

Entity number: 1876741

Address: 609 LAGRANGE STREET, VESTAL, NY, United States, 13850

Registration date: 16 Dec 1994 - 27 Dec 2007

Entity number: 1876539

Address: RR #1, BOX 1909 RTE 167, BRACKNEY, PA, United States, 18812

Registration date: 16 Dec 1994 - 04 Oct 2005

Entity number: 1876379

Address: 28 DEVON BLVD, BINGHAMTON, NY, United States, 13903

Registration date: 15 Dec 1994

Entity number: 1875306

Address: 245 NORTH BROOKSIDE AVE, FREEPORT, NY, United States, 11520

Registration date: 13 Dec 1994 - 23 Sep 1998

Entity number: 1875168

Address: 15 GARDEN AVENUE, BINGHAMTON, NY, United States, 13904

Registration date: 12 Dec 1994 - 19 Jan 2022

Entity number: 1875100

Address: 3100 E MAIN STREET, ENDWELL, NY, United States, 13760

Registration date: 12 Dec 1994

Entity number: 1874727

Address: 1025 REYNOLDS ROAD, APT. F101, JOHNSON CITY, NY, United States, 13790

Registration date: 09 Dec 1994 - 19 Jul 1995

Entity number: 1874504

Address: 1119 SOUTH COLLEGE AVE., NEWARK, DE, United States, 19713

Registration date: 09 Dec 1994

Entity number: 1874423

Address: C/O CAHILL, KNOBEL, & ASSOC, 881 MAIN ST, LOCKE, NY, United States, 13092

Registration date: 08 Dec 1994

Entity number: 1873569

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

Registration date: 06 Dec 1994 - 27 Jun 2001

Entity number: 1873562

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

Registration date: 06 Dec 1994 - 16 Dec 1998

Entity number: 1873519

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

Registration date: 06 Dec 1994

Entity number: 1873387

Address: C/O JANET LASZEWSKI, PO BOX 1644, BINGHAMTON, NY, United States, 13902

Registration date: 06 Dec 1994

Entity number: 1872824

Address: 4700 MARSHALL DR WEST, VESTAL, NY, United States, 13850

Registration date: 05 Dec 1994

Entity number: 1872596

Address: C/O 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Registration date: 02 Dec 1994

Entity number: 1872597

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

Registration date: 02 Dec 1994

Entity number: 1870755

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

Registration date: 25 Nov 1994 - 27 Jun 2001

Entity number: 1869768

Address: 84 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Registration date: 21 Nov 1994

Entity number: 1869568

Address: 647 OLD STATE ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 21 Nov 1994

Entity number: 1869750

Address: 215-219 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Registration date: 21 Nov 1994

Entity number: 1868613

Address: 168 WATER ST., SUITE 4-F, BINGHAMTON, NY, United States, 13901

Registration date: 16 Nov 1994 - 29 Jul 2009

Entity number: 1868602

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

Registration date: 16 Nov 1994 - 27 Dec 1996

Entity number: 1868595

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

Registration date: 16 Nov 1994 - 23 Sep 1998

Entity number: 1868752

Address: 40 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 16 Nov 1994