Business directory in New York Bronx - Page 4761

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 245363 companies

Entity number: 210265

Address: 1047 EAST 232ND STREET, BRONX, NY, United States, 10466

Registration date: 18 May 1967 - 03 May 2000

Entity number: 210232

Address: 958 OGDEN AVE, BRONX, NY, United States, 10452

Registration date: 17 May 1967 - 24 Jun 1981

Entity number: 210184

Address: 305 MIDLAND AVE., PORT CHESTER, NY, United States, 10573

Registration date: 17 May 1967 - 23 Jun 1993

Entity number: 172340

Address: 1461 BLONDELL AVE., BRONX, NY, United States, 10461

Registration date: 17 May 1967 - 29 Sep 1982

Entity number: 210233

Address: 988 MORRIS PARK AVE, BRONX, NY, United States, 10462

Registration date: 17 May 1967

Entity number: 172213

Address: 1327 MORRISON AVE., NEW YORK, NY, United States

Registration date: 16 May 1967

Entity number: 1794817

Address: 640 Chestnut Ridge Road, Spring Valley, NY, United States, 10977

Registration date: 15 May 1967

Entity number: 210113

Registration date: 15 May 1967

Entity number: 210025

Address: 918 ST NICHOLAS AVE, NEW YORK, NY, United States, 10032

Registration date: 12 May 1967

Entity number: 209993

Address: 620 THWAITERS PLACE, BRONX, NY, United States, 10467

Registration date: 11 May 1967 - 29 Sep 1982

Entity number: 209984

Address: 630 FIFTH AVENUE, NEW YORK, NY, United States, 10020

Registration date: 11 May 1967 - 25 Jan 2012

Entity number: 209964

Registration date: 11 May 1967

Entity number: 209936

Address: 2452 FISH AVENUE, BRONX, NY, United States, 10469

Registration date: 10 May 1967 - 24 Dec 1991

Entity number: 209918

Registration date: 09 May 1967

Entity number: 209908

Address: 165 DREISER LOOP, BRONX, NY, United States, 10475

Registration date: 09 May 1967 - 21 Mar 2000

Entity number: 209880

Address: 2881 LA SALLE AVENUE, BRONX, NY, United States, 10461

Registration date: 09 May 1967 - 23 Jun 1993

Entity number: 209899

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 09 May 1967

Entity number: 209827

Address: 164 E. 33RD ST., NEW YORK, NY, United States, 10016

Registration date: 05 May 1967 - 24 Dec 1991

Entity number: 209814

Address: 2123 MULINER AVE., BRONX, NY, United States, 10462

Registration date: 05 May 1967 - 27 Dec 2000

Entity number: 209798

Address: D-17 HUNTS POINT CO-OP, MARKET, BRONX, NY, United States, 10474

Registration date: 05 May 1967 - 29 Sep 1993

Entity number: 209794

Address: 225 WILLOW AVE., BRONX, NY, United States, 10454

Registration date: 05 May 1967

Entity number: 209776

Address: 230 PARK AVE., RM. 950, NEW YORK, NY, United States, 10017

Registration date: 04 May 1967 - 27 Jan 1987

Entity number: 209760

Address: 350-5TH AVE., ROOM 2415, NEW YORK, NY, United States, 10118

Registration date: 04 May 1967 - 21 Feb 2001

Entity number: 209747

Address: 561 EAST 187TH ST, BRONX, NY, United States, 10458

Registration date: 04 May 1967 - 24 Dec 1991

Entity number: 209711

Address: 3424 KINGSBRIDGE AVE., BRONX, NY, United States, 10463

Registration date: 03 May 1967 - 23 Jun 1993

Entity number: 209702

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 May 1967 - 06 Nov 1981

Entity number: 209671

Address: 5678 BROADWAY, BRONX, NY, United States, 10463

Registration date: 02 May 1967 - 29 Dec 1982

Entity number: 209657

Address: 2096 MATTHEWS AVE., BRONX, NY, United States, 10462

Registration date: 02 May 1967 - 23 Dec 1992

Entity number: 209641

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 02 May 1967 - 24 Jun 1981

Entity number: 209648

Address: 1554 STILLWELL AVE, BRONX, NY, United States, 10461

Registration date: 02 May 1967

Entity number: 209666

Registration date: 02 May 1967

Entity number: 209673

Registration date: 02 May 1967

Entity number: 1399153

Address: 1435 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 02 May 1967

Entity number: 209591

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

Registration date: 01 May 1967 - 24 Sep 1997

Entity number: 209563

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 May 1967 - 29 Dec 1982

Entity number: 209611

Registration date: 01 May 1967

Entity number: 209614

Registration date: 01 May 1967

Entity number: 209605

Registration date: 01 May 1967

Entity number: 209506

Registration date: 28 Apr 1967

Entity number: 209507

Registration date: 28 Apr 1967

Entity number: 209490

Address: 132RD ST. & ST ANNS AVE., BRONX, NY, United States, 10054

Registration date: 27 Apr 1967 - 23 Jun 1993

Entity number: 209488

Address: 832 CLARENCE AVE., BRONX, NY, United States, 10465

Registration date: 27 Apr 1967 - 27 Sep 1995

Entity number: 209450

Address: 971 EAST 163RD ST., BRONX, NY, United States, 10459

Registration date: 26 Apr 1967 - 24 Jun 1981

Entity number: 209417

Registration date: 25 Apr 1967

Entity number: 209371

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Apr 1967 - 09 Apr 1992

Entity number: 209345

Address: 1217 FRANKLIN AVENUE, BRONX, NY, United States, 10456

Registration date: 24 Apr 1967

Entity number: 209274

Address: 534 E 180TH ST, BRONX, NY, United States, 10457

Registration date: 21 Apr 1967

Entity number: 209225

Address: 1005 ALBERTON AVE., BRONX, NY, United States, 10469

Registration date: 20 Apr 1967 - 24 Jun 1981

Entity number: 209211

Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 20 Apr 1967 - 24 Jun 1981

Entity number: 209247

Registration date: 20 Apr 1967