Business directory in New York Bronx - Page 4784

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 245324 companies

Entity number: 180774

Registration date: 22 Oct 1964

Entity number: 180752

Address: 811 CLARENCE AVE., BRONX, NY, United States, 10465

Registration date: 22 Oct 1964 - 05 Apr 2002

Entity number: 180772

Address: YANKEE STADIUM, BRONX, NY, United States, 10451

Registration date: 22 Oct 1964

Entity number: 180732

Address: 598 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 21 Oct 1964 - 11 Jan 1993

Entity number: 180710

Registration date: 20 Oct 1964

Entity number: 180696

Registration date: 20 Oct 1964

Entity number: 180663

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 19 Oct 1964 - 23 Jun 1993

Entity number: 180649

Registration date: 19 Oct 1964

Entity number: 180592

Address: 3489 E TREMONT AVE, BRONX, NY, United States, 10465

Registration date: 16 Oct 1964

Entity number: 180590

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

Registration date: 16 Oct 1964 - 28 Nov 1988

Entity number: 180613

Address: 2462 WEBSTER AVE, BRONX, NY, United States, 10458

Registration date: 16 Oct 1964

Entity number: 180550

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Oct 1964 - 25 Mar 1992

Entity number: 180508

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 14 Oct 1964 - 09 Nov 2007

Entity number: 180478

Address: 349 E. 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 13 Oct 1964 - 09 Dec 1987

Entity number: 180465

Address: 123-35 82ND ROAD, KEW GARDENS, NY, United States, 11415

Registration date: 13 Oct 1964 - 06 Aug 2008

Entity number: 180405

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 08 Oct 1964 - 24 Jun 1981

Entity number: 180353

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1964 - 23 Jun 1993

Entity number: 180351

Address: 535-5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1964 - 24 Jun 1981

Entity number: 180336

Registration date: 06 Oct 1964

Entity number: 180257

Address: 4175 PARK AVE, BRONX, NY, United States, 10457

Registration date: 02 Oct 1964 - 25 Jan 2012

Entity number: 180280

Registration date: 02 Oct 1964

Entity number: 180208

Address: 3471 WILSON AVE., BRONX, NY, United States, 10469

Registration date: 30 Sep 1964 - 24 Dec 1991

Entity number: 180082

Address: 2915 MILES AVE., BRONX, NY, United States, 10465

Registration date: 25 Sep 1964 - 23 Jun 1993

Entity number: 180021

Address: 265 COURT ST STE 1405, BROOKLYN, NY, United States, 11242

Registration date: 23 Sep 1964

Entity number: 529946

Address: 1264 MANOR AVE, BRONX, NY, United States, 10072

Registration date: 21 Sep 1964

Entity number: 179907

Address: 118 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 18 Sep 1964 - 30 Sep 1981

Entity number: 179872

Address: 163-07 DEPOT RD., FLUSHING, NY, United States, 11358

Registration date: 17 Sep 1964 - 24 Dec 1991

Entity number: 179718

Address: 1664 MADISON AVE., NEW YORK, NY, United States, 10029

Registration date: 11 Sep 1964 - 30 Dec 1981

Entity number: 179715

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 11 Sep 1964 - 24 Dec 1991

Entity number: 179676

Registration date: 09 Sep 1964

Entity number: 179652

Address: 1165 GRINNELL PLACE, BRONX, NY, United States, 10474

Registration date: 09 Sep 1964 - 23 Jun 1993

Entity number: 179668

Address: 75 CANAL STREET WEST, BRONX, NY, United States, 10451

Registration date: 09 Sep 1964

Entity number: 179635

Address: 292 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 08 Sep 1964 - 12 Aug 1982

Entity number: 179627

Registration date: 08 Sep 1964

Entity number: 179517

Address: 2351-53 JEROME AVE., BRONX, NY, United States

Registration date: 01 Sep 1964 - 07 Mar 1985

Entity number: 179436

Address: C/O DAVID KATZEN, 134 WEST MOUNTAIN ROAD, SPARTA, NJ, United States, 07871

Registration date: 28 Aug 1964 - 07 Jun 2011

Entity number: 179415

Address: 4740 GROSVENOR AVE, BRONX, NY, United States, 10471

Registration date: 28 Aug 1964 - 10 Feb 1997

Entity number: 179407

Address: 1365 CASTLEHILL AVE., BRONX, NY, United States, 10462

Registration date: 27 Aug 1964 - 23 Jun 1993

Entity number: 179400

Address: 250-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Aug 1964 - 08 Mar 1991

Entity number: 179395

Registration date: 27 Aug 1964

Entity number: 179381

Address: FRANK CORSO, WESTCHESTER SQ / PO BOX 540, BRONX, NY, United States, 10461

Registration date: 26 Aug 1964 - 02 May 2018

Entity number: 179380

Address: 1136 CASTLE HILL AVE., BRONX, NY, United States, 10462

Registration date: 26 Aug 1964 - 24 Dec 1991

Entity number: 179372

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Aug 1964 - 27 Sep 1995

Entity number: 179343

Address: 1480 SHAKESPEARE AVE., BRONX, NY, United States, 10452

Registration date: 25 Aug 1964 - 24 Dec 1991

Entity number: 179324

Address: 72 EAST 161ST STREET, BRONX, NY, United States, 10451

Registration date: 25 Aug 1964

Entity number: 179274

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Aug 1964 - 30 Jun 1982

Entity number: 179198

Address: ONE NEW KING STREET, SUITE 202, WEST HARRISON, NY, United States, 10604

Registration date: 19 Aug 1964

Entity number: 179157

Address: 349 E. 149TH ST, BRONX, NY, United States, 10451

Registration date: 18 Aug 1964 - 24 Dec 1991

Entity number: 179138

Address: 64 WALL ST., 5TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 18 Aug 1964 - 29 Sep 1993

Entity number: 179108

Address: 5 BEDFORD PARK BLVD., BRONX, NY, United States, 10468

Registration date: 17 Aug 1964 - 30 Jul 1991