Business directory in New York Bronx - Page 4811

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
MALAM, INC. Inactive

Entity number: 132944

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 09 Nov 1960 - 26 Apr 1989

Entity number: 132981

Registration date: 09 Nov 1960

Entity number: 132904

Address: 105 CLARK PL., BRONX, NY, United States, 10452

Registration date: 07 Nov 1960 - 23 Jun 1993

Entity number: 132922

Registration date: 07 Nov 1960

Entity number: 132875

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1960

Entity number: 132847

Registration date: 03 Nov 1960

Entity number: 132817

Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 02 Nov 1960 - 21 May 1987

Entity number: 132810

Registration date: 02 Nov 1960

Entity number: 132773

Address: 718 LYDIG AVE., BRONX, NY, United States, 10462

Registration date: 01 Nov 1960

Entity number: 132765

Registration date: 31 Oct 1960

Entity number: 132725

Address: 2580 BOSTON ROAD, BRONX, NY, United States, 10467

Registration date: 28 Oct 1960 - 24 Mar 1999

Entity number: 132640

Address: 3612 EAST TREMONT AVE., BRONX, NY, United States, 10465

Registration date: 26 Oct 1960 - 26 Sep 1986

Entity number: 132656

Registration date: 26 Oct 1960

Entity number: 132628

Registration date: 25 Oct 1960

Entity number: 132626

Registration date: 25 Oct 1960

Entity number: 132627

Registration date: 25 Oct 1960

Entity number: 132567

Address: 3440 BOSTON ROAD, BRONX, NY, United States, 10469

Registration date: 24 Oct 1960 - 23 Sep 1998

Entity number: 132439

Registration date: 18 Oct 1960

Entity number: 2860452

Address: 292 E. 170TH STREET, BRONX, NY, United States, 00000

Registration date: 17 Oct 1960 - 15 Dec 1967

Entity number: 2841405

Address: 15 PARK ROW, NEW YORK, NY, United States, 00000

Registration date: 14 Oct 1960 - 15 Dec 1970

Entity number: 132383

Address: 3777 INDEPENDENCE AVENUE, #2J, BRONX, NY, United States, 10463

Registration date: 14 Oct 1960 - 28 Feb 2018

Entity number: 132357

Address: 1339 EAST BAY AVE, BRONX, NY, United States, 10474

Registration date: 13 Oct 1960 - 30 Dec 1981

Entity number: 132283

Address: 930 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 10 Oct 1960

Entity number: 132205

Registration date: 06 Oct 1960

Entity number: 132165

Address: 1711 DAVIDSON AVE., BRONX, NY, United States, 10453

Registration date: 05 Oct 1960 - 31 Mar 1982

Entity number: 132006

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

Registration date: 28 Sep 1960 - 27 Sep 1995

Entity number: 131963

Address: 878 HUNTS POINT AVENUE, BRONX, NY, United States, 10474

Registration date: 27 Sep 1960 - 23 Jun 1993

Entity number: 131938

Address: 707-709 BURKE AVE., BRONX, NY, United States, 10467

Registration date: 26 Sep 1960 - 24 Dec 1991

Entity number: 131939

Address: 748 BRUSH AVE., BRONX, NY, United States, 10465

Registration date: 26 Sep 1960

Entity number: 131932

Registration date: 23 Sep 1960

Entity number: 131854

Address: 1925 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Registration date: 20 Sep 1960 - 02 Oct 1996

Entity number: 131838

Address: 55 LARDON DRIVE, NEW ROCHELLE, NY, United States, 10804

Registration date: 20 Sep 1960 - 20 Sep 2011

Entity number: 131858

Address: 3920 MERRITT AVE, BRONX, NY, United States, 10466

Registration date: 20 Sep 1960

Entity number: 131822

Address: 359 JACKSON AVE., BRONX, NY, United States, 10454

Registration date: 19 Sep 1960 - 24 Dec 1991

Entity number: 131826

Registration date: 19 Sep 1960

Entity number: 131774

Address: 227 E. 169TH ST., BRONX, NY, United States, 10456

Registration date: 16 Sep 1960 - 29 Dec 1982

Entity number: 131757

Address: 227 EAST 169TH ST., BRONX, NY, United States, 10456

Registration date: 16 Sep 1960 - 24 Dec 1991

Entity number: 131743

Registration date: 15 Sep 1960

Entity number: 131718

Registration date: 14 Sep 1960

Entity number: 131684

Address: 1052 ALLERTON AVENUE, BRONX, NY, United States, 10469

Registration date: 12 Sep 1960 - 29 Dec 1999

Entity number: 131677

Address: 881 GERARD AVE., BRONX, NY, United States, 10452

Registration date: 12 Sep 1960 - 30 Dec 2009

Entity number: 131651

Address: 1261 JEROME AVE., BRONX, NY, United States, 10452

Registration date: 12 Sep 1960 - 24 Jun 1981

Entity number: 131655

Address: 754 E. 161ST ST., BRONX, NY, United States, 10456

Registration date: 12 Sep 1960

Entity number: 2872545

Address: 215 EAST 149TH ST., BRONX, NY, United States, 00000

Registration date: 07 Sep 1960 - 15 Dec 1971

Entity number: 131587

Address: 435 BRYANT AVE., BRONX, NY, United States, 10474

Registration date: 07 Sep 1960 - 23 Jun 1993

Entity number: 131575

Address: JAY COHEN, 139 WAVERLY PL, NEW YORK, NY, United States, 10014

Registration date: 07 Sep 1960 - 19 Jun 2013

Entity number: 131549

Registration date: 06 Sep 1960

Entity number: 131499

Address: 4737 MATILDA AVE, BRONX, NY, United States, 10470

Registration date: 02 Sep 1960 - 30 Sep 1981

Entity number: 131511

Address: 4000 TOWERSIDE TERR, STE 1602, MIAMI, FL, United States, 33138

Registration date: 02 Sep 1960

Entity number: 131457

Address: 708 EAST TREMONT AVE., BRONX, NY, United States, 10457

Registration date: 31 Aug 1960 - 29 Dec 1982