Business directory in New York Bronx - Page 4812

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: 131348

Address: 2498 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10469

Registration date: 25 Aug 1960 - 09 Nov 2010

Entity number: 131339

Address: 32 B'WAY, NEW YORK, NY, United States

Registration date: 25 Aug 1960 - 23 Jun 1993

Entity number: 131338

Address: 2950 FENTON AVE., BRONX, NY, United States, 10469

Registration date: 25 Aug 1960 - 04 Oct 2005

Entity number: 131314

Address: 3254 WHITE PLAINS RD, BRONX, NY, United States, 10467

Registration date: 24 Aug 1960

Entity number: 131283

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

Registration date: 23 Aug 1960 - 23 Jun 1993

Entity number: 131240

Registration date: 22 Aug 1960

Entity number: 131236

Address: 410 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 22 Aug 1960

Entity number: 131187

Registration date: 18 Aug 1960

Entity number: 131123

Address: 350 B'WAY, NEW YORK, NY, United States, 10013

Registration date: 16 Aug 1960 - 29 Sep 1982

Entity number: 131128

Address: 2600 HENRY HUDSON, PARKWAY EAST, BRONX, NY, United States, 10463

Registration date: 16 Aug 1960

Entity number: 131109

Registration date: 15 Aug 1960

Entity number: 131039

Address: 2622 E. TREMONT AVE., BRONX, NY, United States, 10461

Registration date: 11 Aug 1960

Entity number: 131027

Registration date: 11 Aug 1960

Entity number: 130996

Address: 725 E GUNHILL ROAD, BRONX, NY, United States, 10467

Registration date: 10 Aug 1960

Entity number: 130989

Address: 747 EAST 132ND STREET, BRONX, NY, United States, 10454

Registration date: 10 Aug 1960

Entity number: 130964

Address: 1200 WESTCHESTER AVE., BRONX, NY, United States, 10459

Registration date: 09 Aug 1960 - 23 Jun 1993

Entity number: 130860

Address: 254-04 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Registration date: 04 Aug 1960 - 24 Jun 1981

Entity number: 130842

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 03 Aug 1960 - 27 Jun 2001

Entity number: 130835

Address: 349 BRYANT AVENUE, BRONX, NY, United States, 10474

Registration date: 03 Aug 1960 - 29 Sep 1993

Entity number: 130783

Address: 355 EAST 140TH ST., BRONX, NY, United States, 10454

Registration date: 01 Aug 1960 - 24 Dec 1991

Entity number: 130751

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 29 Jul 1960 - 24 Dec 1991

Entity number: 130752

Address: 1990 WEBSTER AVE., BRONX, NY, United States, 10457

Registration date: 29 Jul 1960

Entity number: 130716

Address: 1684 E. 233 STREET, BRONX, NY, United States, 00000

Registration date: 28 Jul 1960 - 23 Jun 1993

Entity number: 130713

Address: 331 WALNUT AVE., BRONX, NY, United States, 10454

Registration date: 28 Jul 1960

Entity number: 130715

Address: 4221-4223 PARK AVE., BRONX, NY, United States, 10457

Registration date: 28 Jul 1960

Entity number: 1715824

Address: 5500 FIELDSTON ROAD OFFICE, BRONX, NY, United States, 10471

Registration date: 25 Jul 1960

Entity number: 130608

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

Registration date: 22 Jul 1960 - 28 Sep 1994

Entity number: 130535

Address: 801 HUNTS POINT AVE., BRONX, NY, United States, 10474

Registration date: 20 Jul 1960

Entity number: 130490

Address: 5790 BROADWAY, BRONX, NY, United States, 10463

Registration date: 19 Jul 1960

Entity number: 130451

Address: 2550 WEBSTER AVE., BRONX, NY, United States, 10458

Registration date: 18 Jul 1960 - 24 Dec 1991

Entity number: 130446

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

Registration date: 18 Jul 1960 - 23 Dec 1992

Entity number: 130445

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 18 Jul 1960 - 27 Sep 1995

Entity number: 130444

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

Registration date: 18 Jul 1960 - 24 Dec 1991

Entity number: 130442

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 18 Jul 1960 - 23 Jun 1993

Entity number: 130431

Address: 1680 HUTCHINSON RIVER, PARKWAY, NEW YORK, NY, United States

Registration date: 15 Jul 1960 - 24 Jun 1981

Entity number: 130425

Address: 535 EAST FORDHAM RD, BRONX, NY, United States, 10458

Registration date: 15 Jul 1960 - 29 Dec 1982

Entity number: 130439

Registration date: 15 Jul 1960

Entity number: 130374

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 14 Jul 1960 - 24 Dec 1986

Entity number: 130363

Address: 369 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 13 Jul 1960 - 13 Jul 1981

Entity number: 130302

Address: 2090 NARRAGANSETT AVE., BRONX, NY, United States, 10461

Registration date: 11 Jul 1960 - 24 Dec 1991

Entity number: 130286

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Jul 1960 - 25 Sep 1991

Entity number: 130266

Address: 2435 GRAND CONCOURSE, BRONX, NY, United States, 10468

Registration date: 08 Jul 1960 - 25 Jan 2012

Entity number: 130245

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 07 Jul 1960 - 29 Apr 1994

Entity number: 130177

Address: 555 THEODORE FREND AVENUE, SUITE B-100, RYE, NY, United States, 10580

Registration date: 05 Jul 1960

Entity number: 130133

Registration date: 01 Jul 1960

Entity number: 130060

Address: 251 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Jun 1960 - 24 Jun 1981

Entity number: 130058

Address: 235 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 29 Jun 1960 - 25 Jan 2012

Entity number: 130015

Address: 22-02 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Registration date: 28 Jun 1960 - 30 Dec 1992

Entity number: 129987

Address: 385 GERARD AVE., NEW YORK, NY, United States, 10002

Registration date: 28 Jun 1960 - 01 Jan 1985

Entity number: 130026

Registration date: 28 Jun 1960