Business directory in New York Bronx - Page 4852

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: 85466

Address: 500 GERARD AVENUE, BRONX, NY, United States, 10451

Registration date: 25 Nov 1952 - 12 May 1983

Entity number: 85456

Address: 5 BROAD AVE, OSSINING, NY, United States, 10562

Registration date: 24 Nov 1952

Entity number: 78647

Registration date: 21 Nov 1952

Entity number: 85431

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 18 Nov 1952

Entity number: 78604

Registration date: 17 Nov 1952

Entity number: 85399

Address: 2172 WESCHESTER AVE., NEW YORK, NY, United States

Registration date: 14 Nov 1952 - 23 Jun 1993

Entity number: 85397

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 13 Nov 1952 - 23 Jun 1993

Entity number: 85367

Address: 703 MORRIS PARK AVE., BRONX, NY, United States, 10462

Registration date: 12 Nov 1952 - 26 Jul 1985

Entity number: 85334

Address: 388 london road, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 06 Nov 1952

Entity number: 85313

Address: 4238 BRONX BLVD., NEW YORK, NY, United States

Registration date: 05 Nov 1952 - 24 Mar 1993

Entity number: 85311

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 03 Nov 1952 - 23 Jun 1993

Entity number: 85294

Address: KENNETH J. GOULD, ESQ., 4 CROMWELL PLACE, WHITE PLAINS, NY, United States, 10601

Registration date: 31 Oct 1952 - 24 Mar 1993

Entity number: 85277

Address: 1591 E. 233RD ST., BRONX, NY, United States, 10466

Registration date: 29 Oct 1952 - 02 Jun 2000

Entity number: 78558

Registration date: 22 Oct 1952

Entity number: 78538

Registration date: 16 Oct 1952

Entity number: 85185

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 23 Jun 1993

Entity number: 85182

Address: 751 BRUCKER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 25 Mar 1992

Entity number: 85181

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 25 Mar 1992

Entity number: 85179

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 24 Mar 1993

Entity number: 85178

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 27 Sep 1995

Entity number: 85177

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 27 Jun 2001

Entity number: 85175

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952 - 29 Sep 1982

Entity number: 85173

Address: 431 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Registration date: 15 Oct 1952 - 29 Dec 1999

Entity number: 85183

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952

Entity number: 85184

Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455

Registration date: 15 Oct 1952

Entity number: 85176

Address: 6814 5TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 15 Oct 1952

Entity number: 85180

Address: 6814 5TH AVE, BROOKLYN, NY, United States, 11220

Registration date: 15 Oct 1952

Entity number: 85157

Address: 2082 BOSTON RD., BRONX, NY, United States, 10460

Registration date: 14 Oct 1952 - 22 Feb 1983

Entity number: 78586

Registration date: 14 Oct 1952

Entity number: 85168

Address: 3255 PARK AVENUE, BRONX, NY, United States, 10451

Registration date: 14 Oct 1952

Entity number: 85135

Address: 760 ST. ANN'S AVE., BRONX, NY, United States, 10456

Registration date: 08 Oct 1952 - 29 Dec 1982

Entity number: 78392

Registration date: 08 Oct 1952

Entity number: 85108

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1952 - 08 Nov 1985

Entity number: 85104

Address: 2252 WEBSTER AVE., BRONX, NY, United States, 10457

Registration date: 03 Oct 1952 - 24 Dec 1991

Entity number: 85103

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 03 Oct 1952 - 21 Mar 2001

Entity number: 78455

Registration date: 26 Sep 1952

Entity number: 85058

Address: 98 CUTTERMILL ROAD, SUITE 4445, AUTHORIZED PERSON, NY, United States, 11021

Registration date: 25 Sep 1952

Entity number: 78451

Registration date: 24 Sep 1952

Entity number: 85030

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1952 - 23 Jun 1993

Entity number: 85016

Address: 260 E. 161ST ST, BRONX, NY, United States, 10451

Registration date: 22 Sep 1952 - 11 Oct 1990

Entity number: 84980

Address: 2508 HUGHES AVE., BRONX, NY, United States, 10458

Registration date: 15 Sep 1952 - 24 Dec 1991

Entity number: 78411

Registration date: 12 Sep 1952

ASON, INC. Inactive

Entity number: 84967

Address: 825 BURKE AVE., BRONX, NY, United States, 10467

Registration date: 11 Sep 1952 - 23 Jun 1993

Entity number: 78272

Registration date: 08 Sep 1952

Entity number: 78260

Registration date: 04 Sep 1952

Entity number: 2880594

Address: 2914 JEROME AVE., NEW YORK, NY, United States, 00000

Registration date: 03 Sep 1952 - 15 Dec 1965

Entity number: 84914

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

Registration date: 03 Sep 1952 - 10 Nov 1983

Entity number: 84911

Address: 1947 HAMMERSLY AVENUE, NEW YORK, NY, United States

Registration date: 02 Sep 1952 - 15 Jun 1982

Entity number: 84903

Address: 391 E. 149TH ST., NEW YORK, NY, United States

Registration date: 29 Aug 1952 - 23 Dec 1992

Entity number: 84889

Address: 3176 ROCHAMBEAU AVE., BRONX, NY, United States, 10467

Registration date: 27 Aug 1952