Business directory in New York Bronx - Page 4819

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 241043 companies

Entity number: 12376

Address: 112 CATHEDRAL PKWY., NEW YORK, NY, United States, 10026

Registration date: 01 Jun 1916

Entity number: 13784

Registration date: 29 May 1916

Entity number: 12324

Address: 828 ST.NICHOLAS AVE., NEW YORK, NY, United States, 10031

Registration date: 16 May 1916 - 29 Jan 1985

Entity number: 12319

Address: 1154 WASHINGTON AVE., BRONX, NY, United States, 10456

Registration date: 13 May 1916

Entity number: 13675

Registration date: 09 May 1916

Entity number: 12292

Address: 1309 WASHINGTON AVE., NEW YORK, NY, United States

Registration date: 27 Apr 1916

Entity number: 12233

Address: 1950 BATHGATE AVE., NEW YORK, NY, United States

Registration date: 29 Mar 1916

Entity number: 13615

Registration date: 20 Mar 1916

Entity number: 12178

Address: 132 WEST 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 25 Feb 1916 - 23 Aug 1984

Entity number: 12129

Address: 603 DOVER ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 08 Feb 1916 - 08 Feb 2015

Entity number: 12113

Address: 807 SOUTH FULTON AVENUE, P.O. BOX 71, MOUNT VERNON, NY, United States, 10550

Registration date: 28 Jan 1916

Entity number: 92

Address: ATTN: L. H. TYKULSKER, 80 PINE STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Jan 1916 - 09 Mar 1984

Entity number: 12039

Address: 3370 CRUGER AVE., NEW YORK, NY, United States

Registration date: 21 Dec 1915

Entity number: 13473

Registration date: 26 Nov 1915

Entity number: 11773

Address: 1524 43RD ST., NEW YORK, NY, United States

Registration date: 22 Jul 1915

Entity number: 11772

Address: 8-10 W. FORDHAM ROAD, NEW YORK, NY, United States

Registration date: 21 Jul 1915

Entity number: 13339

Registration date: 19 Jul 1915

Entity number: 13336

Registration date: 16 Jul 1915

Entity number: 11715

Address: 131 LINCOLN AVENUE, BRONX, NY, United States, 10454

Registration date: 18 Jun 1915 - 23 Jun 1993

Entity number: 13223

Registration date: 14 Apr 1915

Entity number: 11591

Address: ELY AVENUE (NO NUMBER), NEW YORK, NY, United States

Registration date: 02 Apr 1915 - 13 Apr 1988

Entity number: 13131

Registration date: 25 Mar 1915

Entity number: 11570

Address: 12 FANSHAM AVE, YONKERS, NY, United States, 10705

Registration date: 17 Mar 1915 - 31 Dec 1987

Entity number: 11524

Address: 470-80 EAST 133RD ST., BRONX, NY, United States

Registration date: 08 Mar 1915 - 09 Sep 1987

Entity number: 11439

Address: 3570 JEROME AVE., BRONX, NY, United States, 10467

Registration date: 11 Jan 1915 - 30 Nov 1987

Entity number: 11390

Address: 871 HOME ST., NEW YORK, NY, United States

Registration date: 16 Dec 1914

Entity number: 11372

Address: 965 STEBBINS AVE, NEW YORK CITY, NY, United States

Registration date: 23 Nov 1914

Entity number: 12940

Registration date: 31 Oct 1914

Entity number: 12884

Registration date: 03 Oct 1914

Entity number: 11304

Address: 1445 ST. LAWARENCE AVE, BRONX, NY, United States, 10460

Registration date: 30 Sep 1914 - 30 Sep 1964

Entity number: 11267

Address: 1103 HOE AVE, NEW YORK, NY, United States

Registration date: 16 Sep 1914

Entity number: 12824

Registration date: 05 Aug 1914

Entity number: 12730

Registration date: 02 Jul 1914

Entity number: 12727

Registration date: 02 Jul 1914

Entity number: 11110

Address: 67 EAST 109TH. ST., NEW YORK, NY, United States, 10029

Registration date: 24 Jun 1914

Entity number: 11067

Address: 1493 WEST FARM RD., BRONX, NY, United States, 10460

Registration date: 25 May 1914

Entity number: 11063

Address: 427 ST. ANNS AVE., BRONX, NY, United States, 10454

Registration date: 21 May 1914

Entity number: 11009

Address: 3302 HULL AVE., BRONX, NY, United States, 10467

Registration date: 18 Apr 1914

Entity number: 12605

Registration date: 13 Apr 1914

Entity number: 10939

Address: 1037 TELLER AVE., BRONX, NY, United States, 10456

Registration date: 13 Mar 1914

Entity number: 10935

Address: NO. 1372 TELLER AVE., BRONX, NY, United States, 10456

Registration date: 12 Mar 1914

Entity number: 12548

Registration date: 09 Mar 1914

Entity number: 10887

Address: 99 BAY 36TH ST., NEW YORK, NY, United States

Registration date: 24 Feb 1914

Entity number: 10806

Address: 1589 WASHINGTON AVE., BRONX, NY, United States, 10457

Registration date: 19 Jan 1914

Entity number: 10781

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Dec 1913

Entity number: 10784

Address: 148TH ST. & THIRD AVE., SMITH BUILDING, NEW YORK, NY, United States

Registration date: 24 Dec 1913 - 23 Jun 1993

Entity number: 12361

Registration date: 15 Dec 1913

Entity number: 10710

Address: 118 WEST 130TH STREET, MANHATTAN, NY, United States

Registration date: 13 Nov 1913 - 17 May 1983

Entity number: 10665

Address: 5 SOUTH FULTON AVE., MT VERNON, NY, United States, 10550

Registration date: 21 Oct 1913 - 13 Nov 1987

Entity number: 31428

Address: 20 BRUCKNER BLVD., BRONX, NY, United States, 10454

Registration date: 29 Sep 1913 - 30 Dec 1981