Business directory in New York Bronx - Page 4827

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: 111138

Address: 3339 PARK AVE., BRONX, NY, United States, 10456

Registration date: 21 May 1958

Entity number: 111049

Address: 1466 BURKE AVE, BRONX, NY, United States, 10469

Registration date: 15 May 1958 - 24 Jun 1981

Entity number: 111023

Registration date: 14 May 1958

Entity number: 110990

Address: 330 MADISON AVE, SUITE 1801, NEW YORK, NY, United States, 10017

Registration date: 13 May 1958 - 30 Apr 1992

Entity number: 110970

Registration date: 12 May 1958

Entity number: 110919

Address: 4092 MONTICELLO AVE., BRONX, NY, United States, 10466

Registration date: 09 May 1958 - 24 Dec 1991

Entity number: 110914

Address: 375 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 08 May 1958

Entity number: 110861

Address: 320 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 06 May 1958 - 18 Feb 1988

Entity number: 110800

Address: 1937 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

Registration date: 05 May 1958 - 24 Jun 1981

Entity number: 110788

Registration date: 02 May 1958

Entity number: 110757

Address: 132ND ST. & WILLIS AVE., POT HOUSE #18, BRONX, NY, United States

Registration date: 01 May 1958 - 23 Jun 1993

Entity number: 110659

Address: 3316-3RD AVE, BRONX, NY, United States, 10456

Registration date: 28 Apr 1958 - 23 Jun 1993

Entity number: 110673

Registration date: 28 Apr 1958

Entity number: 110611

Address: 3768 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Registration date: 25 Apr 1958 - 29 Sep 1993

Entity number: 110641

Address: 2391-WEBB AVE., UNIVERSITY HIEGHTS, NY, United States

Registration date: 25 Apr 1958

Entity number: 110596

Address: 4032 3RD AVE., BRONX, NY, United States, 10457

Registration date: 24 Apr 1958

Entity number: 110548

Address: 307 E BURNSIDE AVE., BRONX, NY, United States, 10457

Registration date: 23 Apr 1958 - 24 Jun 1981

Entity number: 110514

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

Registration date: 21 Apr 1958 - 24 Jun 1981

Entity number: 110513

Registration date: 21 Apr 1958

Entity number: 110501

Address: 8 E 125TH ST, NEW YORK, NY, United States, 10035

Registration date: 21 Apr 1958

Entity number: 110478

Registration date: 18 Apr 1958

Entity number: 110451

Address: 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 17 Apr 1958

Entity number: 110390

Registration date: 14 Apr 1958

Entity number: 110349

Address: 2860 BAILEY AVE, BRONX, NY, United States, 10463

Registration date: 10 Apr 1958 - 27 May 1998

Entity number: 110345

Address: 948 SOUTHERN BLVD., BRONX, NY, United States, 10459

Registration date: 10 Apr 1958 - 24 Dec 1991

Entity number: 110294

Address: 1812 EASTCHESTER ROAD, BRONX, NY, United States, 10461

Registration date: 08 Apr 1958

Entity number: 110262

Address: 831 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

Registration date: 07 Apr 1958 - 03 Nov 2006

Entity number: 110244

Registration date: 04 Apr 1958

Entity number: 110219

Registration date: 03 Apr 1958

Entity number: 110198

Registration date: 02 Apr 1958

Entity number: 110188

Registration date: 02 Apr 1958

Entity number: 110162

Address: 51 CHANBERS ST., NEW YORK, NY, United States, 10007

Registration date: 02 Apr 1958 - 24 Jun 1981

Entity number: 110196

Registration date: 02 Apr 1958

Entity number: 110159

Address: 598 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 01 Apr 1958 - 26 Mar 1998

Entity number: 110137

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

Registration date: 01 Apr 1958 - 27 Sep 1995

Entity number: 110104

Registration date: 31 Mar 1958

Entity number: 110092

Address: 562 MORRIS AVE., BRONX, NY, United States, 10451

Registration date: 28 Mar 1958 - 23 Jun 1993

Entity number: 109814

Address: 4 Warehouse Lane Suite 135, SUITE 135, Elmsford, NY, United States, 10523

Registration date: 28 Mar 1958

Entity number: 110060

Address: 44 BRONX TERMINAL MARKET, BRONX, NY, United States, 10451

Registration date: 27 Mar 1958 - 24 Dec 2002

Entity number: 110045

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

Registration date: 26 Mar 1958 - 23 Jun 1993

Entity number: 110031

Address: 4170 BOSTON POST RD., BRONX, NY, United States

Registration date: 26 Mar 1958 - 27 Dec 2000

Entity number: 110021

Registration date: 25 Mar 1958

Entity number: 109976

Address: 1530 SHERIDAN AVE., BRONX, NY, United States, 10457

Registration date: 21 Mar 1958 - 23 Jun 1993

Entity number: 109966

Address: 2327 SOUTHERN BLVD., BRONX, NY, United States, 10460

Registration date: 21 Mar 1958 - 24 Dec 1991

Entity number: 109961

Address: 1575 STILLWELL AVE, BRONX, NY, United States, 10461

Registration date: 21 Mar 1958 - 12 Mar 1996

Entity number: 109956

Registration date: 20 Mar 1958

Entity number: 109908

Address: GERSEN, 9 EAST 40TH ST., NEW YORK, NY, United States, 10128

Registration date: 19 Mar 1958 - 19 Dec 1986

Entity number: 109920

Registration date: 19 Mar 1958

Entity number: 109900

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

Registration date: 18 Mar 1958 - 08 Jul 1985

Entity number: 109882

Address: 1943 WALTON AVE., BRONX, NY, United States, 10453

Registration date: 18 Mar 1958 - 24 Jun 1981