Business directory in New York Bronx - Page 4807

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 245246 companies

Entity number: 138629

Address: 3577 EAST TREMONT AVENUE, BRONX, NY, United States, 10465

Registration date: 12 Jun 1961

Entity number: 138592

Address: 3466 WEBSTER AVE., BRONX, NY, United States, 10467

Registration date: 09 Jun 1961 - 14 Sep 1990

Entity number: 138612

Registration date: 09 Jun 1961

Entity number: 138602

Registration date: 09 Jun 1961

Entity number: 138532

Registration date: 07 Jun 1961

Entity number: 138497

Address: 3007 EASTCHESTER RD., BRONX, NY, United States, 10469

Registration date: 06 Jun 1961 - 13 May 1986

Entity number: 138439

Address: 150 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 05 Jun 1961 - 24 Jun 1981

Entity number: 138365

Address: 401 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 01 Jun 1961 - 29 Dec 1986

Entity number: 138342

Address: 3332 AGAR PLACE, BRONX, NY, United States, 10465

Registration date: 31 May 1961 - 24 Dec 1991

Entity number: 138335

Address: 2024 BENEDICT AVE, BRONX, NY, United States, 10462

Registration date: 31 May 1961 - 24 Dec 1991

Entity number: 138311

Registration date: 29 May 1961

Entity number: 138265

Registration date: 26 May 1961

Entity number: 138227

Address: 2224 HOLLERS AVE., BRONX, NY, United States, 10475

Registration date: 25 May 1961 - 23 Sep 1998

Entity number: 138215

Address: 674 CASANOVA ST., NEW YORK, NY, United States

Registration date: 25 May 1961 - 02 Jul 1985

Entity number: 138170

Address: 424 HALLECK ST., NEW YORK, NY, United States

Registration date: 24 May 1961 - 24 Dec 1991

Entity number: 138193

Registration date: 24 May 1961

Entity number: 138192

Registration date: 24 May 1961

Entity number: 138161

Address: 1273 CASTLE HILL AVE, BRONX, NY, United States, 10462

Registration date: 23 May 1961 - 05 Feb 1997

Entity number: 138143

Address: 369 E. 149TH ST., NEW YORK, NY, United States

Registration date: 23 May 1961 - 24 Sep 1997

Entity number: 138138

Address: 751 SHERIDAN AVE, BRONX, NY, United States, 10451

Registration date: 23 May 1961 - 28 Sep 1983

Entity number: 138093

Registration date: 19 May 1961

Entity number: 138074

Address: 1391 STEBBINS AVE., BRONX, NY, United States, 10459

Registration date: 19 May 1961 - 30 Dec 1981

Entity number: 138057

Registration date: 19 May 1961

Entity number: 138038

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 18 May 1961 - 27 Sep 1995

Entity number: 138017

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

Registration date: 18 May 1961 - 26 Apr 1985

Entity number: 137952

Address: 382 E. 161ST ST., BRONX, NY, United States, 10451

Registration date: 16 May 1961 - 23 Jun 1993

Entity number: 137946

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 16 May 1961 - 29 Dec 1982

Entity number: 137918

Address: 12 EAST KINGSBRIDGE RD., BRONX, NY, United States, 10468

Registration date: 15 May 1961 - 05 Dec 1983

Entity number: 137904

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

Registration date: 15 May 1961 - 23 Jun 1993

Entity number: 137919

Registration date: 15 May 1961

Entity number: 137871

Address: 595 GERARD AVE., BRONX, NY, United States, 10451

Registration date: 12 May 1961 - 02 Feb 1985

Entity number: 137885

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 12 May 1961

Entity number: 137825

Address: 765 MIDDLEBROOK AVENUE, STAUNTON, VA, United States, 24401

Registration date: 11 May 1961

Entity number: 3934817

Address: 685 BURKE AVENUE, BRONX, NY, United States, 00000

Registration date: 10 May 1961 - 26 Oct 2016

Entity number: 137768

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 09 May 1961 - 18 Aug 1987

Entity number: 137750

Registration date: 08 May 1961

Entity number: 137723

Registration date: 08 May 1961

Entity number: 137700

Registration date: 05 May 1961

Entity number: 137650

Address: 2158 E. TREMONT AVE., BRONX, NY, United States, 10462

Registration date: 04 May 1961 - 23 Jun 1993

Entity number: 137599

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

Registration date: 02 May 1961 - 28 Apr 1988

Entity number: 137585

Address: 71 W. 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 02 May 1961 - 29 Sep 1982

Entity number: 137571

Address: 748 BRUSH AVENUE, BRONX, NY, United States, 10465

Registration date: 01 May 1961 - 25 Jan 2012

Entity number: 137443

Address: 1617 NESSON AVE, BRONX, NY, United States, 10453

Registration date: 27 Apr 1961 - 28 Mar 1989

Entity number: 137413

Address: 500 5TH AVE., NEW YORK, NY, United States, 10110

Registration date: 26 Apr 1961 - 24 Mar 1993

Entity number: 137404

Address: 751 SHERIDAN AVE., BRONX, NY, United States, 10451

Registration date: 26 Apr 1961 - 07 Mar 1983

Entity number: 137398

Address: 63 HAMILTON AVE, TAPPAN, NY, United States, 10983

Registration date: 26 Apr 1961

Entity number: 137387

Registration date: 25 Apr 1961

Entity number: 137369

Address: 545 W. 236TH ST., BRONX, NY, United States, 10463

Registration date: 25 Apr 1961 - 24 Dec 1991

Entity number: 137381

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

Registration date: 25 Apr 1961

Entity number: 137363

Registration date: 25 Apr 1961