Business directory in New York Bronx - Page 4834

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: 2841769

Address: 1167 WORTHEN STREET, BRONX, NY, United States, 00000

Registration date: 02 Jan 1957 - 15 Dec 1961

Entity number: 162636

Address: 1121-23 MORRIS PARK AVE, BRONX, NY, United States, 10461

Registration date: 02 Jan 1957 - 27 Jun 2001

Entity number: 99237

Address: 1066 ZEREGA AVE, BRONX, NY, United States, 10462

Registration date: 27 Dec 1956 - 26 Oct 2016

Entity number: 99182

Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 26 Dec 1956 - 24 Dec 1991

Entity number: 99179

Registration date: 26 Dec 1956

Entity number: 100065

Registration date: 21 Dec 1956

Entity number: 99064

Address: 36 DIVISION ST., NEW YORK, NY, United States, 10002

Registration date: 19 Dec 1956

Entity number: 99030

Registration date: 19 Dec 1956

Entity number: 98979

Address: 536 EAST FORDHAMRD., BRONX, NY, United States

Registration date: 18 Dec 1956 - 24 Aug 1994

Entity number: 98974

Registration date: 17 Dec 1956

Entity number: 98960

Address: 601 E. TREMONT AVE., BRONX, NY, United States, 10457

Registration date: 17 Dec 1956 - 23 Jun 1993

Entity number: 98940

Address: 845 MORRIS PARK AVE., NEW YORK, NY, United States

Registration date: 14 Dec 1956

Entity number: 98877

Address: 1707 TOWNSEND AVE., BRONX, NY, United States, 10453

Registration date: 12 Dec 1956 - 24 Jun 1981

Entity number: 98876

Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 12 Dec 1956 - 26 May 1982

Entity number: 98871

Registration date: 12 Dec 1956

Entity number: 2201091

Address: 212-49 112TH ROAD, BELLAIRE, NY, United States, 00000

Registration date: 10 Dec 1956 - 28 Mar 2001

Entity number: 98793

Registration date: 07 Dec 1956

Entity number: 102054

Registration date: 03 Dec 1956

Entity number: 98681

Address: 536 CITY ISLAND AVE, BRONX, NY, United States, 10464

Registration date: 30 Nov 1956 - 24 Sep 1997

Entity number: 98615

Registration date: 29 Nov 1956

Entity number: 98544

Address: 435 E. 149TH STREET, BRONX, NY, United States, 10455

Registration date: 26 Nov 1956 - 24 Jun 1981

Entity number: 98523

Address: 1305 WILKINS AVE., BRONX, NY, United States, 10459

Registration date: 26 Nov 1956 - 29 Sep 1993

Entity number: 98639

Address: 1749 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 21 Nov 1956 - 20 Mar 2006

Entity number: 98428

Address: 3566 JEROME AVENUE, BRONX, NY, United States, 10467

Registration date: 20 Nov 1956 - 19 Oct 1992

Entity number: 98392

Address: 1485 BASSETT AVE, BRONX, NY, United States, 10461

Registration date: 19 Nov 1956

Entity number: 2566771

Address: 217 PUGSLEY AVE., BRONX, NY, United States, 00000

Registration date: 15 Nov 1956 - 21 Feb 2002

Entity number: 98298

Address: 341 canal place, bronx, NY, United States, 10451

Registration date: 15 Nov 1956

Entity number: 98190

Address: 486 E. TREMONT AVE., BRONX, NY, United States, 10457

Registration date: 09 Nov 1956 - 10 Feb 1994

Entity number: 98261

Registration date: 07 Nov 1956

Entity number: 98233

Registration date: 07 Nov 1956

Entity number: 98156

Registration date: 05 Nov 1956

Entity number: 98168

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

Registration date: 05 Nov 1956

Entity number: 98091

Address: 125 WORTH AVE, STE 202, PALM BEACH, FL, United States, 33480

Registration date: 31 Oct 1956 - 27 Jun 2001

Entity number: 98097

Address: 515 CORTLANDT AVE., NEW YORK, NY, United States

Registration date: 31 Oct 1956

Entity number: 98058

Registration date: 30 Oct 1956

Entity number: 103826

Registration date: 29 Oct 1956

Entity number: 98046

Address: INSTITUTE OF THE HELPERS, 385 W. 263 STREET, BRONX, NY, United States, 10471

Registration date: 29 Oct 1956

Entity number: 98325

Registration date: 29 Oct 1956

Entity number: 98041

Registration date: 29 Oct 1956

Entity number: 98021

Address: 755 CO-OP CITY BLVD., BRONX, NY, United States, 10475

Registration date: 26 Oct 1956 - 19 Dec 1986

Entity number: 97953

Registration date: 23 Oct 1956

Entity number: 2880579

Address: 222 WEST 145TH ST., NEW YORK, NY, United States, 00000

Registration date: 19 Oct 1956 - 15 Dec 1967

Entity number: 99094

Address: 222 WEST 145TH STREET, NEW YORK, NY, United States, 10039

Registration date: 17 Oct 1956 - 23 Jun 1993

Entity number: 97791

Address: 370 EAST 149TH STREET, BRONX, NY, United States, 10455

Registration date: 15 Oct 1956 - 23 Jun 1993

Entity number: 97756

Address: 1348 GUN HILL RD., BRONX, NY, United States, 10469

Registration date: 11 Oct 1956 - 26 Jun 1996

Entity number: 97773

Registration date: 11 Oct 1956

Entity number: 97684

Address: 1401-03 WILKINS AVE., BRONX, NY, United States

Registration date: 08 Oct 1956 - 12 Dec 1983

Entity number: 109556

Address: 134-02 33RD AVENUE, FLUSHING, NY, United States, 11354

Registration date: 03 Oct 1956

Entity number: 109531

Registration date: 01 Oct 1956

Entity number: 109474

Address: 947 INTERVALE AVE., BRONX, NY, United States, 10459

Registration date: 28 Sep 1956 - 26 Jan 1987