Business directory in New York Bronx - Page 4174

by County Bronx ZIP Codes

10550 10463 10467 10462 10459 10469 10470 10461 10458 10454 10475 10473 10466 10460 10471 10474 10499 10455 10457 10705 10452 10704 10465 10803 10456 10451 10453 10468 10464 10472
Found 246579 companies

Entity number: 1118353

Address: 239A EAST 149TH ST, BRONX, NY, United States, 10451

Registration date: 09 Oct 1986 - 24 Mar 1993

Entity number: 1118352

Address: 28 EAST 167TH ST, BRONX, NY, United States, 10452

Registration date: 09 Oct 1986 - 28 Sep 1994

Entity number: 1118268

Address: 2115 WHITE PLAINS RD., BRONX, NY, United States, 10462

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118260

Address: 1865 MAYFLOWER AVE., BRONX, NY, United States, 10461

Registration date: 09 Oct 1986 - 25 Mar 1992

Entity number: 1118231

Address: 1444 EAST 86TH ST, BROOKLYN, NY, United States, 11236

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118221

Address: 2465 UNIVERSITY AVE., BRONX, NY, United States, 10468

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118404

Address: 2759 WEBSTER AVENUE, BRONX, NY, United States, 10458

Registration date: 09 Oct 1986

Entity number: 1118371

Address: 8 EAST 176TH ST., BRONX, NY, United States, 10453

Registration date: 09 Oct 1986

Entity number: 1118476

Address: 3247 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Registration date: 09 Oct 1986

Entity number: 1118156

Address: 135 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 08 Oct 1986 - 03 May 2000

Entity number: 1118146

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

Registration date: 08 Oct 1986 - 23 Jun 1999

Entity number: 1118131

Address: 1104-06 WESTCHESTER AVE, BRONX, NY, United States

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1118124

Address: 239A EAST 149TH STREET, BRONX, NY, United States, 10451

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1118112

Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 08 Oct 1986 - 29 Sep 1993

Entity number: 1118091

Address: 60 EAST 42ND STREET, ROOM 1600, NEW YORK, NY, United States, 10165

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1118082

Address: 130 VAN CORTLAND AVE W., RIVERDALE, NY, United States, 10463

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1118081

Address: 130 VAN CORTLAND AVE W., RIVERDALE, NY, United States, 10463

Registration date: 08 Oct 1986 - 24 Jun 1992

GAMIN CORP. Inactive

Entity number: 1118079

Address: 130 VAN CORTLAND AVE W., RIVERDALE, NY, United States, 10463

Registration date: 08 Oct 1986 - 27 Sep 1995

Entity number: 1117985

Address: 266 BEDFORD PARK BLVD, BRONX, NY, United States, 10458

Registration date: 08 Oct 1986 - 23 Sep 2009

Entity number: 1117944

Address: 708 EAST TREMONT AVENUE, BRONX, NY, United States, 10457

Registration date: 08 Oct 1986 - 26 Jun 2002

CPE CORP. Inactive

Entity number: 1117919

Address: ZIEGLER, PC, 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1117913

Address: 1225 WHITE PLAINS ROAD, APT 621, BRONX, NY, United States, 10472

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1117912

Address: 4300 BRONX BLVD, BRONX, NY, United States, 10466

Registration date: 08 Oct 1986 - 24 Mar 1993

Entity number: 1117886

Address: 335 PALMER ROAD, YONKERS, NY, United States, 10701

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1118028

Address: 764 BRADY AVENUE, BRONX, NY, United States, 10462

Registration date: 08 Oct 1986

Entity number: 1117800

Address: 207 WEST 231ST STREET, BRONX, NY, United States, 10463

Registration date: 07 Oct 1986 - 05 Jul 1990

Entity number: 1117788

Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1986 - 29 Dec 1993

Entity number: 1117778

Address: 912 PIERCE AVENUE, BRONX, NY, United States, 10461

Registration date: 07 Oct 1986 - 25 Mar 1992

Entity number: 1117769

Address: 157 SECOND AVE, NEW YORK, NY, United States, 10003

Registration date: 07 Oct 1986 - 28 Oct 2009

Entity number: 1117746

Address: % ALEXANDER FRAYMOVICH, 36 ELLWOOD STREET, NEW YORK, NY, United States, 10040

Registration date: 07 Oct 1986 - 29 Sep 1993

Entity number: 1117585

Address: 1043 MORRIS PARK AVENUE, BRONX, NY, United States, 10461

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117688

Address: 218 EAST 178TH ST, BRONX, NY, United States, 10457

Registration date: 07 Oct 1986

Entity number: 1117573

Address: 136 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Registration date: 07 Oct 1986

Entity number: 1117433

Address: 3301 MERRITT AVE, BRONX, NY, United States, 10475

Registration date: 06 Oct 1986 - 29 Dec 1999

Entity number: 1117416

Address: 67 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 06 Oct 1986 - 28 Sep 1994

Entity number: 1117367

Address: 1930 ANTHONY AVENUE, BRONX, NY, United States, 10457

Registration date: 06 Oct 1986 - 27 Sep 1995

Entity number: 1117290

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 06 Oct 1986 - 25 Mar 1992

Entity number: 1117286

Address: 3144 EAST TREMONT AVE., BRONX, NY, United States, 10461

Registration date: 06 Oct 1986 - 29 Dec 1999

Entity number: 1117208

Address: 2407 BOSTON RD., BRONX, NY, United States, 10467

Registration date: 06 Oct 1986 - 02 Aug 1999

Entity number: 1117149

Address: 2575 PALISADE AVENUE, RIVERDALE, NY, United States, 10163

Registration date: 06 Oct 1986 - 24 Sep 1997

Entity number: 1117140

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Oct 1986 - 24 Jun 1992

Entity number: 1117108

Address: 867-879 EAST TREMONT, AVE., BRONX, NY, United States, 10460

Registration date: 06 Oct 1986 - 25 Mar 1992

Entity number: 1117246

Address: 643 EAST 182ND STREET, BRONX, NY, United States, 10457

Registration date: 06 Oct 1986

Entity number: 1117058

Address: BERG, 425 PARK AVE., NEW YORK, NY, United States

Registration date: 03 Oct 1986 - 29 Sep 1993

Entity number: 1117057

Address: SALZBERG, 425 PARK AVE., NEW YORK, NY, United States

Registration date: 03 Oct 1986 - 24 Mar 1993

Entity number: 1117043

Address: 18 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1986 - 25 Mar 1992

Entity number: 1117036

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1986 - 24 Jun 1992

Entity number: 1116963

Address: 4455 DOUGLAS AVE, APT 6F, RIVERDALE, NY, United States, 10471

Registration date: 03 Oct 1986 - 09 Apr 2004

ADVET INC. Inactive

Entity number: 1116957

Address: 145 WEST 231ST ST, BRONX, NY, United States, 10463

Registration date: 03 Oct 1986 - 24 Mar 1993

Entity number: 1116922

Address: 1462 WESTCHESTER AVE., BRONX, NY, United States, 10472

Registration date: 03 Oct 1986 - 24 Jun 1992