Business directory in New York Bronx - Page 4583

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 240522 companies

Entity number: 261828

Address: 161 W. 231 ST., BRONX, NY, United States, 10463

Registration date: 22 May 1973 - 22 Nov 1994

Entity number: 261936

Address: 384 E. 149TH STREET, BRONX, NY, United States, 10455

Registration date: 22 May 1973

Entity number: 261861

Registration date: 22 May 1973

Entity number: 261769

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 21 May 1973 - 23 Jun 1993

Entity number: 261700

Address: 130 MORRIS PARK AVE, BRONX, NY, United States

Registration date: 18 May 1973

Entity number: 261671

Address: 2685 UNIVERSITY AVE., BRONX, NY, United States, 10468

Registration date: 18 May 1973 - 31 Dec 1980

Entity number: 261670

Address: 1155 WEBSTER AVE., BRONX, NY, United States, 10456

Registration date: 18 May 1973 - 27 Sep 1995

Entity number: 261666

Address: 2276 WESTCHESTER AVE., BRONX, NY, United States, 10462

Registration date: 18 May 1973 - 24 Dec 1991

Entity number: 261621

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 18 May 1973

Entity number: 261598

Address: 1525 BLONDELL AVE., BRONX, NY, United States, 10461

Registration date: 17 May 1973 - 29 Jun 1990

Entity number: 261532

Address: 30 SO. 13TH AVE., MT VERNON, NY, United States, 10550

Registration date: 17 May 1973 - 31 Dec 1980

Entity number: 261526

Address: 1432 BLONDELL AVE., BRONX, NY, United States, 10461

Registration date: 17 May 1973 - 31 Dec 1980

Entity number: 261519

Address: 1045 E. 163RD ST., BRONX, NY, United States, 10459

Registration date: 17 May 1973 - 24 Dec 1991

Entity number: 261525

Address: 2039 ST. PAUL'S AVE., BRONX, NY, United States

Registration date: 17 May 1973

Entity number: 261476

Registration date: 16 May 1973

Entity number: 261438

Address: 100-11 ELGAR PLACE, BRONX, NY, United States

Registration date: 16 May 1973 - 23 Jun 1993

Entity number: 261435

Address: 929 MORRIS PARK AVE., BRONX, NY, United States, 10462

Registration date: 16 May 1973 - 30 Dec 1981

Entity number: 261488

Address: 200 W. 57TH ST., NEW YORK, NY, United States

Registration date: 16 May 1973

Entity number: 261352

Address: 802 EAST TREMONT AVE., BRONX, NY, United States, 10460

Registration date: 15 May 1973 - 24 Dec 1991

Entity number: 261346

Registration date: 15 May 1973

Entity number: 261307

Address: 2729 WALLACE AVE., BRONX, NY, United States, 10467

Registration date: 14 May 1973 - 18 Nov 1986

Entity number: 261292

Address: 3460 IRWIN AVE., BRONX, NY, United States, 10463

Registration date: 14 May 1973 - 25 Sep 1991

Entity number: 261229

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 14 May 1973 - 23 Jun 1993

Entity number: 261261

Registration date: 14 May 1973

Entity number: 261084

Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 11 May 1973 - 30 Dec 1981

Entity number: 261105

Registration date: 11 May 1973

Entity number: 261098

Registration date: 11 May 1973

Entity number: 261041

Address: 888 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 10 May 1973 - 29 Dec 1982

Entity number: 261026

Address: 1209 BRONX RIVER AVE, BRONX, NY, United States, 10461

Registration date: 10 May 1973 - 25 Mar 1992

Entity number: 260985

Address: 71 E. 183RD ST., BRONX, NY, United States, 10453

Registration date: 10 May 1973 - 30 Dec 1981

Entity number: 261057

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 May 1973

Entity number: 260901

Address: 1745 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

Registration date: 09 May 1973 - 24 Dec 1991

Entity number: 260886

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

Registration date: 09 May 1973 - 29 Sep 1993

Entity number: 260878

Registration date: 09 May 1973

Entity number: 260868

Address: 179 MORRISON AVE, BRONX, NY, United States, 10472

Registration date: 09 May 1973 - 31 Dec 1980

Entity number: 260903

Registration date: 08 May 1973

Entity number: 260766

Address: 1675 BOSTON RD., BRONX, NY, United States, 10460

Registration date: 08 May 1973 - 24 Dec 1991

Entity number: 260725

Registration date: 08 May 1973

Entity number: 260818

Address: 1103 CASTLE HILL AVE., BRONX, NY, United States, 10472

Registration date: 08 May 1973

Entity number: 260749

Registration date: 08 May 1973

Entity number: 260634

Address: 211 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 07 May 1973 - 30 Dec 1981

Entity number: 260526

Registration date: 04 May 1973

Entity number: 260550

Address: 1102 MACE AVE., BRONX, NY, United States, 10469

Registration date: 04 May 1973

Entity number: 260423

Address: 670 TRUXTON ST, BRONX, NY, United States, 10474

Registration date: 03 May 1973 - 28 Feb 1987

Entity number: 260416

Address: 1099 SOUTHERN BLVD., BRONX, NY, United States, 10459

Registration date: 03 May 1973 - 29 Dec 1999

Entity number: 260413

Address: 791 E. 144TH ST., BRONX, NY, United States, 10454

Registration date: 03 May 1973

Entity number: 2371986

Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 00000

Registration date: 02 May 1973 - 30 Jun 2004

Entity number: 260348

Address: 400 5TH. ST., BROOKLYN, NY, United States, 11215

Registration date: 02 May 1973 - 31 Mar 1982

Entity number: 260280

Address: 2537 BOSTON RD., BRONX, NY, United States, 10467

Registration date: 02 May 1973 - 24 Mar 1987

Entity number: 1381478

Address: 29 W. 34TH ST., NY, NY, United States, 10001

Registration date: 01 May 1973 - 26 Jun 1996