Business directory in New York Bronx - Page 4797

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 245284 companies

Entity number: 152546

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 05 Dec 1962 - 31 Mar 1982

Entity number: 2881686

Address: 15 WILLIAM ST, ROOM 602, NEW YORK, NY, United States, 00000

Registration date: 04 Dec 1962 - 15 Dec 1967

Entity number: 152522

Registration date: 04 Dec 1962

Entity number: 152504

Address: 2700 east tremont avenue, bronx, NY, United States, 10461

Registration date: 03 Dec 1962

Entity number: 152505

Registration date: 03 Dec 1962

Entity number: 152440

Registration date: 30 Nov 1962

Entity number: 152387

Registration date: 28 Nov 1962

Entity number: 152380

Address: 760 ST. ANN'S AVE., BRONX, NY, United States, 10456

Registration date: 28 Nov 1962 - 29 Sep 1982

Entity number: 152328

Address: 2488 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 26 Nov 1962 - 06 Sep 1995

Entity number: 152318

Address: 4013 E. TREMONT AVE, BRONX, NY, United States, 10465

Registration date: 26 Nov 1962 - 02 Mar 1999

Entity number: 152303

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

Registration date: 26 Nov 1962 - 29 Dec 1982

Entity number: 152251

Address: 740 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 23 Nov 1962 - 23 Jun 1993

Entity number: 152252

Address: 740 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 23 Nov 1962

Entity number: 152219

Address: 521 E. 137TH ST., BRONX, NY, United States, 10454

Registration date: 21 Nov 1962 - 24 Jun 1981

Entity number: 152208

Address: 2 E. 170TH ST., BRONX, NY, United States, 10452

Registration date: 21 Nov 1962 - 29 Dec 1982

Entity number: 152168

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 Nov 1962 - 23 Jun 1993

Entity number: 152109

Registration date: 16 Nov 1962

Entity number: 152077

Address: 2525 BOSTON RD., BRONX, NY, United States, 10467

Registration date: 15 Nov 1962 - 27 Sep 1995

Entity number: 152051

Address: 3970 LACONIA AVE., BRONX, NY, United States, 10466

Registration date: 15 Nov 1962 - 24 Jun 1981

Entity number: 152029

Address: 43 WESTCHESTER SQ., BRONX, NY, United States, 10461

Registration date: 14 Nov 1962 - 23 Jun 1993

Entity number: 152002

Address: 2 LAFAYETT ST., NEW YORK, NY, United States, 10007

Registration date: 13 Nov 1962 - 27 Dec 1985

Entity number: 151970

Address: 420 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 09 Nov 1962 - 19 Jul 2010

Entity number: 151955

Registration date: 09 Nov 1962

Entity number: 151899

Address: 1343 GUN HILL ROAD, BRONX, NY, United States, 10469

Registration date: 07 Nov 1962 - 27 Mar 1996

Entity number: 151873

Address: 2020 EASTCHESTER RD., BRONX, NY, United States, 10461

Registration date: 05 Nov 1962 - 23 Jun 1993

Entity number: 151843

Registration date: 05 Nov 1962

Entity number: 151828

Address: 4127 WHITE PLAINS AVE., NEW YORK, NY, United States

Registration date: 05 Nov 1962 - 29 Dec 1982

Entity number: 151818

Registration date: 02 Nov 1962

Entity number: 151758

Registration date: 01 Nov 1962

Entity number: 151755

Address: 16 GATES AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 01 Nov 1962

Entity number: 151738

Address: 1475 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Registration date: 31 Oct 1962 - 23 Jun 1993

Entity number: 151722

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 31 Oct 1962 - 22 Mar 1984

Entity number: 151733

Registration date: 31 Oct 1962

Entity number: 151698

Registration date: 30 Oct 1962

Entity number: 151665

Address: 391 E 149TH ST., NEW YORK, NY, United States

Registration date: 29 Oct 1962 - 24 Sep 1997

Entity number: 151662

Address: 379 E. 162ND ST., BRONX, NY, United States, 10451

Registration date: 29 Oct 1962 - 29 Sep 1982

Entity number: 151633

Registration date: 26 Oct 1962

Entity number: 151622

Address: 4216 PARK AVE., BRONX, NY, United States, 10457

Registration date: 26 Oct 1962 - 23 Jun 1993

Entity number: 151606

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1962

Entity number: 151630

Address: CHIEF EXECUTIVE OFFICER, 1276 FULTON AVENUE, BRONX, NY, United States, 10456

Registration date: 26 Oct 1962

Entity number: 151582

Address: 3449 EAST 149TH ST., BRONX, NY, United States

Registration date: 25 Oct 1962 - 23 Sep 1998

Entity number: 151517

Address: 382 ST LUKE PL, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 24 Oct 1962 - 25 Jan 2012

Entity number: 151537

Address: 5 BEEKMAN ST, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1962

Entity number: 151498

Address: 212 W. 231ST ST., BRONX, NY, United States, 10463

Registration date: 23 Oct 1962 - 24 Dec 1991

Entity number: 151496

Registration date: 23 Oct 1962

Entity number: 151491

Address: 3399 EAST TREMONT AVE., NEW YORK, NY, United States

Registration date: 23 Oct 1962 - 23 Jun 1993

Entity number: 151473

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

Registration date: 22 Oct 1962 - 25 Sep 1991

Entity number: 151389

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

Registration date: 18 Oct 1962 - 24 Jun 1981

Entity number: 151348

Address: 201 EAST MOSHOLU PKWY, BRONX, NY, United States, 10467

Registration date: 17 Oct 1962 - 28 Oct 2009

Entity number: 151334

Registration date: 16 Oct 1962