Business directory in New York Broome - Page 391

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: 1848780

Address: 124 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850

Registration date: 31 Aug 1994 - 23 Sep 1998

Entity number: 1848235

Address: 62 E. COUNTRY GATE PL., VESTAL, NY, United States, 13850

Registration date: 30 Aug 1994

Entity number: 1847160

Address: 3717 HIGHVIEW DRIVE, ENDWELL, NY, United States, 13760

Registration date: 24 Aug 1994 - 29 Jun 2016

Entity number: 1846973

Address: 1405 DAVIS AVENUE, ENDWELL, NY, United States, 13760

Registration date: 24 Aug 1994 - 31 Aug 2016

Entity number: 1846594

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

Registration date: 23 Aug 1994

Entity number: 1846134

Address: 4632 SALEM DRIVE, VESTAL, NY, United States, 13850

Registration date: 22 Aug 1994 - 27 Dec 2000

Entity number: 1846022

Address: HINMAN HOWARD & KATTELL, 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901

Registration date: 19 Aug 1994 - 20 Mar 1998

Entity number: 1845574

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

Registration date: 18 Aug 1994 - 16 Dec 1998

Entity number: 1844794

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

Registration date: 16 Aug 1994 - 25 Jun 2019

Entity number: 1844729

Address: PO BOX 2341, BINGHAMTON, NY, United States, 13902

Registration date: 16 Aug 1994 - 25 Jan 2012

Entity number: 1844147

Address: 130 MAIN STREET, STE. 3, JOHNSON CITY, NY, United States, 13790

Registration date: 15 Aug 1994 - 23 Dec 2002

Entity number: 1844095

Address: 316 HEARTSTONE DRIVE, ENDWELL, NY, United States, 13760

Registration date: 15 Aug 1994 - 23 Sep 1998

Entity number: 1843936

Address: 39-43 NORTH BROAD ST., JOHNSON CITY, NY, United States, 13790

Registration date: 12 Aug 1994 - 23 Sep 1998

Entity number: 1843267

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

Registration date: 10 Aug 1994 - 27 Dec 2000

Entity number: 1843048

Address: 113 GEORGE STREET, VESTAL, NY, United States, 13850

Registration date: 09 Aug 1994 - 15 Sep 2000

Entity number: 1842676

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

Registration date: 09 Aug 1994 - 02 Apr 1997

Entity number: 1842112

Address: 201 MAIN STREET, VESTAL, NY, United States, 13850

Registration date: 05 Aug 1994

Entity number: 1841509

Address: 37 ALDRICH AVENUE, BINGHAMTON, NY, United States, 00000

Registration date: 03 Aug 1994 - 24 Sep 1997

Entity number: 1840960

Address: 650 OLD FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 02 Aug 1994 - 09 May 2016

Entity number: 1840722

Address: 677 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 02 Aug 1994 - 27 Dec 2000

VJNH, INC. Inactive

Entity number: 1840705

Address: ATTN: CATHERINE M. MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 01 Aug 1994 - 29 Jun 2016

Entity number: 1840167

Address: 508 MOUNTAIN VIEW DRIVE, ENDICOTT, NY, United States, 13760

Registration date: 29 Jul 1994

Entity number: 1839926

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

Registration date: 28 Jul 1994 - 29 Mar 2000

Entity number: 1839748

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

Registration date: 28 Jul 1994 - 10 Jun 1996

Entity number: 1839358

Address: 39 LINCOLN AVE, JOHNSON CITY, NY, United States, 13790

Registration date: 27 Jul 1994

Entity number: 1838605

Address: 700 CENTRA PLAZA, 53 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Registration date: 22 Jul 1994 - 29 Mar 2000

Entity number: 1838103

Address: 308 HARRY L DRIVE, JOHNSON CITY, NY, United States, 13790

Registration date: 21 Jul 1994

Entity number: 1837936

Address: MICHAEL R KUHN, PO BOX 11 SVS, 45 S WASHINGTON ST, BINGHAMTON, NY, United States, 13903

Registration date: 20 Jul 1994 - 30 Jun 2004

Entity number: 1837625

Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 20 Jul 1994 - 29 Mar 2000

Entity number: 1837642

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

Registration date: 20 Jul 1994

Entity number: 1837183

Address: 3499 NY RTE 79, HARPURSVILLE, NY, United States, 13787

Registration date: 18 Jul 1994 - 26 Dec 2001

Entity number: 1836994

Address: 644 HAWRANICK RD, BRACKNEY, PA, United States, 18812

Registration date: 18 Jul 1994

Entity number: 1836035

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

Registration date: 13 Jul 1994 - 02 Jan 1996

Entity number: 1835995

Address: 42 GRAND BLVD, BINGHAMTON, NY, United States, 13905

Registration date: 13 Jul 1994

Entity number: 1835614

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

Registration date: 12 Jul 1994 - 30 Jun 2004

Entity number: 1835465

Address: BOX 1985, STARLIGHT, PA, United States, 18461

Registration date: 11 Jul 1994 - 23 Sep 1998

Entity number: 1835357

Address: 1249 FRONT STREET, BINGHAMTON, NY, United States, 13905

Registration date: 11 Jul 1994 - 31 Dec 1996

Entity number: 1834106

Address: 2525 NORTH SHADELAND AVE, INDIANAPOLIS, IN, United States, 46219

Registration date: 06 Jul 1994 - 23 Sep 1998

Entity number: 1834118

Address: 22 LANESBORO ST, BINGHAMTON, NY, United States, 13903

Registration date: 06 Jul 1994

Entity number: 1833822

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

Registration date: 05 Jul 1994 - 21 Jan 2010

Entity number: 1833904

Address: 251 LITTLE FALLS DR, SUITE 400, WILMINGTON, DE, United States, 19808

Registration date: 05 Jul 1994

Entity number: 1833270

Address: PO BOX 268, KIRKWOOD, NY, United States, 13795

Registration date: 30 Jun 1994 - 30 Jun 2004

Entity number: 1832878

Address: P.O. BOX 985, JOHNSON CITY, NY, United States, 13790

Registration date: 29 Jun 1994

Entity number: 1832440

Address: 229-231 STATE STREET, BINGHAMTON, NY, United States, 13901

Registration date: 28 Jun 1994 - 06 May 2019

Entity number: 1831296

Address: PO BOX 1825, BINGHAMTON, NY, United States, 13902

Registration date: 22 Jun 1994 - 29 Jul 2009

Entity number: 1831231

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

Registration date: 22 Jun 1994 - 12 Dec 1997

Entity number: 1830638

Address: NORTHSIDE WINE & LIQUOR, 1005 NORTH ST / STE 7, ENDICOTT, NY, United States, 13760

Registration date: 21 Jun 1994

Entity number: 1831008

Address: 2060 MAIN STREET, APALACHIN, NY, United States, 13732

Registration date: 21 Jun 1994

Entity number: 1830265

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

Registration date: 20 Jun 1994 - 22 Jul 2004

Entity number: 1829538

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

Registration date: 16 Jun 1994 - 22 Jan 2004