Business directory in New York Bronx - Page 4843

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 245217 companies

Entity number: 96097

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 15 Dec 1954

Entity number: 96093

Address: 711 EAST 136TH ST., NEW YORK, NY, United States

Registration date: 14 Dec 1954 - 16 Jan 1990

Entity number: 96088

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 14 Dec 1954 - 22 Oct 1986

Entity number: 96054

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

Registration date: 10 Dec 1954 - 23 Jun 1993

Entity number: 96053

Address: 960 SHERIDAN AVE., BRONX, NY, United States, 10456

Registration date: 09 Dec 1954 - 23 Jun 1993

Entity number: 96017

Address: 125 E. 72ND ST., NEW YORK, NY, United States, 10021

Registration date: 08 Dec 1954

Entity number: 96006

Address: 4603 THIRD AVE., NEW YORK, NY, United States

Registration date: 06 Dec 1954 - 25 Jun 2003

Entity number: 95937

Address: 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Nov 1954 - 24 Jun 1981

Entity number: 90119

Registration date: 30 Nov 1954

Entity number: 90030

Registration date: 30 Nov 1954

Entity number: 95902

Address: 384 EAST 149TH ST., NEW YORK, NY, United States

Registration date: 26 Nov 1954 - 25 Jan 2012

Entity number: 90059

Registration date: 22 Nov 1954

Entity number: 2873088

Address: 717 SOUTHERN BLVD., BRONX, NY, United States, 00000

Registration date: 17 Nov 1954 - 16 Dec 1968

Entity number: 95802

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

Registration date: 15 Nov 1954 - 23 Dec 1992

Entity number: 89930

Registration date: 12 Nov 1954

Entity number: 95744

Address: 653 CRESCENT AVE., NEW YORK, NY, United States

Registration date: 08 Nov 1954 - 31 Mar 1982

Entity number: 95693

Address: 4049 3RD AVE., NEW YORK, NY, United States

Registration date: 01 Nov 1954 - 31 Mar 1982

Entity number: 89973

Registration date: 01 Nov 1954

Entity number: 2846511

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 00000

Registration date: 29 Oct 1954 - 15 Dec 1962

Entity number: 95683

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 29 Oct 1954 - 24 Jun 1981

Entity number: 95682

Address: 385 GERARD AVE, BRONX, NY, United States, 10451

Registration date: 29 Oct 1954 - 30 Jun 2014

Entity number: 2860904

Address: 39 BROADWAY, ROOM 1106, NEW YORK, NY, United States, 00000

Registration date: 28 Oct 1954 - 15 Dec 1961

Entity number: 95661

Address: 1304 EAST GUN HILL ROAD, BRONX, NY, United States, 10469

Registration date: 27 Oct 1954 - 28 Sep 1994

Entity number: 95658

Address: 936 OGDEN AVE., NEW YORK, NY, United States

Registration date: 27 Oct 1954 - 24 Dec 1991

Entity number: 95650

Address: 1755 UNIVERSITY AVE., BRONX, NY, United States, 10453

Registration date: 26 Oct 1954 - 24 Jun 1981

Entity number: 89848

Registration date: 26 Oct 1954

Entity number: 89844

Registration date: 25 Oct 1954

Entity number: 95622

Registration date: 22 Oct 1954 - 24 Sep 1997

Entity number: 95621

Address: 1318 AVENUE J, BROOKLYN, NY, United States, 11230

Registration date: 22 Oct 1954

Entity number: 89828

Registration date: 21 Oct 1954

Entity number: 95603

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Oct 1954 - 23 Jun 1993

Entity number: 95578

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 18 Oct 1954 - 19 Oct 1989

Entity number: 95554

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

Registration date: 15 Oct 1954 - 24 Sep 1980

Entity number: 89893

Registration date: 15 Oct 1954

Entity number: 95526

Address: 36-16 SKILLMAN AVE., LIC, NY, United States, 11101

Registration date: 13 Oct 1954

Entity number: 95525

Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005

Registration date: 13 Oct 1954 - 24 Dec 1991

Entity number: 95510

Address: 669 MORRIS PARK AVE, BRONX, NY, United States, 10462

Registration date: 13 Oct 1954

Entity number: 95523

Address: 811 EAST 152ND ST., BRONX, NY, United States, 10455

Registration date: 13 Oct 1954

Entity number: 95527

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

Registration date: 13 Oct 1954

Entity number: 95514

Address: 1135 CLOSE AVENUE, BRONX, NY, United States, 10472

Registration date: 11 Oct 1954

Entity number: 89829

Registration date: 07 Oct 1954

Entity number: 95457

Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451

Registration date: 04 Oct 1954 - 13 Apr 1988

Entity number: 95436

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 01 Oct 1954 - 29 Dec 1999

Entity number: 95433

Address: 3451A BOSTON RD., BRONX, NY, United States, 10469

Registration date: 30 Sep 1954 - 23 Jun 1993

Entity number: 95413

Address: 3077 Mitchell Place, Bronx, NY, United States, 10465

Registration date: 28 Sep 1954

Entity number: 89803

Registration date: 23 Sep 1954

Entity number: 95368

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

Registration date: 22 Sep 1954 - 29 Dec 1986

Entity number: 95363

Address: 1926 EASTCHESTER RD, BRONX, NY, United States, 10461

Registration date: 22 Sep 1954

Entity number: 95353

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

Registration date: 21 Sep 1954

Entity number: 95329

Address: 359 JACKSON AVE., BRONX, NY, United States, 10454

Registration date: 17 Sep 1954 - 23 Jun 1993