Business directory in New York Bronx - Page 4841

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 242213 companies

Entity number: 15542

Address: 30 EAST 128TH STREET, NEW YORK, NY, United States, 10035

Registration date: 02 Dec 1920

Entity number: 16050

Registration date: 25 Oct 1920

Entity number: 15480

Address: 1161 RANDALL AVE., BRONX, NY, United States, 10474

Registration date: 23 Oct 1920 - 30 Dec 1981

Entity number: 15997

Address: C/O CENTERLIGHT HEALTH SYSTEM, 1733 EASTCHESTER ROAD 2ND FL., BRONX, NY, United States, 10461

Registration date: 10 Sep 1920

Entity number: 15381

Address: 500 SOUTHERN BLVD, NEW YORK, NY, United States

Registration date: 02 Sep 1920

Entity number: 15862

Registration date: 07 Jun 1920

Entity number: 15860

Registration date: 04 Jun 1920

Entity number: 15227

Address: 663 E. 165TH ST., BRONX, NY, United States, 10456

Registration date: 02 Jun 1920

Entity number: 15147

Address: 130 WEST 113TH ST., NEW YORK, NY, United States, 10026

Registration date: 27 Apr 1920

Entity number: 15093

Address: 1219 MADISON AVE., NEW YORK, NY, United States, 10128

Registration date: 13 Apr 1920

Entity number: 14985

Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10010

Registration date: 29 Mar 1920 - 02 Feb 1985

Entity number: 14982

Address: 1222 EVERGREEN AVENUE, #8 #7 #1, BRONX, NY, United States, 10472

Registration date: 29 Mar 1920

Entity number: 14980

Address: 1218 EVERGREEN AVE, #2B, BRONX, NY, United States, 10472

Registration date: 26 Mar 1920

Entity number: 15682

Address: 3103 arlington avenue, BRONX, NY, United States, 10463

Registration date: 04 Mar 1920

Entity number: 15680

Registration date: 03 Mar 1920

Entity number: 14874

Address: 913 SUTTER AVE., NEW YORK, NY, United States

Registration date: 19 Feb 1920

Entity number: 15555

Registration date: 18 Feb 1920

Entity number: 15557

Registration date: 21 Jan 1920

Entity number: 14771

Address: %U.S. CORPORATION COMPAN, 750 MAIN ST., HARTFORD, CT, United States, 06103

Registration date: 07 Jan 1920 - 07 Dec 1982

Entity number: 14766

Address: 349 EAST 149TH STREET, NEW YORK, NY, United States, 10039

Registration date: 05 Jan 1920 - 23 Jun 1993

Entity number: 15435

Registration date: 15 Dec 1919

Entity number: 14685

Address: 1707 UNION PONT RD., BRONX, NY, United States, 10462

Registration date: 02 Dec 1919

Entity number: 15406

Registration date: 30 Oct 1919

Entity number: 14570

Address: 20 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1919

Entity number: 15344

Registration date: 08 Sep 1919

Entity number: 15343

Registration date: 05 Sep 1919

Entity number: 14465

Address: 302 LOCUS AVE., NEW YORK, NY, United States

Registration date: 25 Aug 1919 - 14 Sep 1992

Entity number: 14463

Address: 1077 INTERVALE AVE., NEW YORK, NY, United States

Registration date: 20 Aug 1919 - 29 Dec 1999

Entity number: 15174

Registration date: 16 Jun 1919

Entity number: 14169

Address: 115 LINDEN ST., BROOKLYN, NY, United States, 11221

Registration date: 14 May 1919

Entity number: 14945

Registration date: 27 Feb 1919

Entity number: 13994

Address: 1660 WASHINGTON AVE., NEW YORK, NY, United States

Registration date: 20 Feb 1919 - 03 Jul 1989

Entity number: 13989

Address: 130 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Registration date: 19 Feb 1919 - 28 Dec 1994

Entity number: 13968

Address: COLLIER HALPERN, NEWBERG & NOL, LETTI, LLP ONE N LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 03 Feb 1919 - 22 Jun 2017

Entity number: 13901

Address: 45 PEACH DR., ROSLYN, NY, United States, 11576

Registration date: 28 Dec 1918

Entity number: 14832

Registration date: 03 Oct 1918

Entity number: 14786

Registration date: 06 Jul 1918

Entity number: 14653

Registration date: 19 Apr 1918

Entity number: 13538

Address: 340 JACKSON AVENUE, BRONX, NY, United States, 10454

Registration date: 01 Apr 1918 - 29 Sep 1994

Entity number: 14597

Registration date: 02 Mar 1918

Entity number: 14620

Registration date: 04 Feb 1918

Entity number: 14543

Address: ATTN: PRESIDENT, 5901 PALISADE AVENUE, RIVERDALE, NY, United States, 10471

Registration date: 27 Dec 1917

Entity number: 14499

Registration date: 29 Sep 1917

Entity number: 14451

Registration date: 25 Aug 1917

Entity number: 13253

Address: 518 WILLIS AVE., NEW YORK, NY, United States

Registration date: 07 Aug 1917

Entity number: 14440

Registration date: 02 Aug 1917

Entity number: 13144

Address: 144 LINCOLN AVE., BRONX, NY, United States, 10454

Registration date: 05 Jun 1917 - 27 Sep 1995

Entity number: 14315

Registration date: 01 Jun 1917

Entity number: 13103

Address: 1805 GLEASON AVE., NEW YORK, NY, United States

Registration date: 14 May 1917

Entity number: 2465

Address: 1144 FRANKLIN AVE, BRONX, NY, United States, 10456

Registration date: 09 May 1917