California Corporate Registrations
BINGHAMTON


Jurisdiction: California State
Source: California Secretary of State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

BINGHAMTON · Search Result

Entity Name Office Address CEO/Agent Incorporation
Motili, Inc. 29 Industrial Park Drive, Binghamton, NY 13904 JEFFREY WILKINS 2015-08-24
Michael P. Wilson, Dds, Inc. 30 W State St, Binghamton, NY 13901 MICHAEL WILSON 2013-08-05
Wilson Dentistry, Inc. 30 W. State St, Binghamton, NY 13901 KIEN H NGUYEN 2012-05-04
Madvarious, Inc. 44 Lincoln Ave, Binghamton, NY 13905 DILLON MAHON 2012-04-27
Employment Contractor Services, Inc. 1 Kattelville Road, Suite 4, Binghamton, NY 13901 EDWARD W. KELLY 2001-01-02
Cityspree B2b, Inc. 80 Exchange St, Binghamton, NY 13902 CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN CALIFORNIA AS CSC - LAWYERS INCORPORATING SERVICE 2000-06-13
Cityspree, Inc. 80 Exchange Street, Binghamton, NY 13902 CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN CALIFORNIA AS CSC - LAWYERS INCORPORATING SERVICE 2000-06-13
Metro Cash Card International, Inc. Po Box 5250, Binghamton, NY 13902 CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN CALIFORNIA AS CSC - LAWYERS INCORPORATING SERVICE 1999-11-12
Oughten House Foundation Inc. 110 La Grange St, Binghamton, NY 13905 ROBERT VINCENT GERARD 1995-07-07
Columbian Mutual Life Insurance Company Vestal Parkway East, Binghamton, NY 13902 THOMAS E RATTMANN 1991-12-23
Columbian Life Insurance Company Vestal Parkway East, Binghamton, NY 13902 MICHAEL C.S FOSBURY 1991-04-22
Grail Foundation of America 2081 Partridge Ln, Binghamton, NY 13903 ALFRED LEWIS 1991-01-11
Link Flight Simulation Corporation Kirkwood Industrial Park, Binghamton, NY 13902-1237 GEORGE BARNA 1988-04-15
Emj/mcfarland-johnson Engineers, Inc. Po Box 1980, Binghamton, NY 13902 THOMAS S COUGHLIN 1987-12-23
Measurement Systems, Incorporated 20 Hawley St, Binghamton, NY 13901 SAL LUCCI 1986-07-29
Emj Consultants Incorporated Po Box 1980, Binghamton, NY 13902 THOMAS S COUGHLIN 1986-06-17
International Filter Marketing Corporation 88 Highland Ave, Binghamton, NY 13905 DAVID M AGNEW 1985-03-27
Emj Engineers Incorporated P.o. Box 1980, Binghamton, NY 13905 THOMAS S. COUGHLIN 1984-07-13
C & E Financial Corporation P O Box 1046, Binghamton, NY 13902 1979-03-22
C. H. Leavell & Company Po Bx 1907, Binghamton, NY 13902 1976-05-25
Doron Precision Systems, Inc. 150 Corporate Dr., Binghamton, NY 13904 DONALD E WENZINGER 1974-02-14
Tfc Liquidating Corp. 10 Glenwood Ave, Binghamton, NY 13902 1966-08-01
Universal Instruments Corporation Po Bx 825, Binghamton, NY 13905 1965-08-17
Gai Real Estate & Development Corporation 300 Plaza Dr, Binghamton, NY 13903 MILTON KOFFMAN 1964-11-06
Mcintosh Laboratory, Inc. 2 Chambers St, Binghamton, NY 13903 THE PRENTICE-HALL CORPORATION SYSTEM, INC. 1964-07-27
Armour World Wide Glass Co. P.o. Box 1568, Binghamton, NY 13902 BURTON I. KOFFMAN 1959-04-07
Endicott Johnson Corporation Po Box 1650, Binghamton, NY 13902-1650 ALBERT N STRICKER 1955-06-20
Stow Manufacturing Co. P O Box 490, Binghamton, NY 13902 BOB PATTERSON 1944-03-06