Business directory in New York Bronx - Page 4857

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: 76924

Registration date: 22 Oct 1951

Entity number: 82643

Address: 2459A EAST TREMONT AVE, BRONX, NY, United States, 10461

Registration date: 17 Oct 1951 - 31 Oct 2012

Entity number: 76902

Registration date: 15 Oct 1951

Entity number: 82630

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

Registration date: 11 Oct 1951 - 02 Apr 1985

Entity number: 82613

Address: EDGEWATER ROAD & OAK AVE, BRONX, NY, United States

Registration date: 10 Oct 1951 - 01 Oct 1993

Entity number: 82609

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 08 Oct 1951 - 29 Sep 1982

Entity number: 76758

Registration date: 01 Oct 1951

Entity number: 82552

Address: 1539 BOONE AVE., NEW YORK, NY, United States

Registration date: 25 Sep 1951 - 23 Jun 1993

Entity number: 82538

Address: 1018 EAST 163RD ST., BRONX, NY, United States, 10459

Registration date: 24 Sep 1951 - 24 Jun 1981

Entity number: 82519

Address: 1500 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 20 Sep 1951 - 23 Apr 2002

Entity number: 76801

Registration date: 19 Sep 1951

Entity number: 82513

Address: 1264 SHERIDAN AVE., BRONX, NY, United States, 10456

Registration date: 18 Sep 1951 - 01 Jul 1986

Entity number: 82489

Address: 332 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 17 Sep 1951 - 24 Jun 1981

Entity number: 82478

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 14 Sep 1951 - 24 Jun 1981

Entity number: 76776

Registration date: 13 Sep 1951

Entity number: 76640

Registration date: 05 Sep 1951

Entity number: 82420

Address: 140 NASSAUST., NEW YORK, NY, United States

Registration date: 04 Sep 1951 - 23 Jun 1993

Entity number: 82418

Address: 1526 INWOOD AVE., BRONX, NY, United States, 10452

Registration date: 30 Aug 1951 - 13 Apr 1988

Entity number: 76615

Registration date: 29 Aug 1951

Entity number: 2841193

Address: 2310 TURNBULL AVE., BRONX, NY, United States, 00000

Registration date: 27 Aug 1951 - 15 Dec 1967

Entity number: 69658

Registration date: 22 Aug 1951

Entity number: 82353

Address: 2505 LORILLARD PLACE, BRONX, NY, United States, 10458

Registration date: 20 Aug 1951 - 02 Apr 1986

Entity number: 82343

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

Registration date: 20 Aug 1951 - 27 Sep 1995

Entity number: 82350

Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 20 Aug 1951

Entity number: 82339

Address: CHEDWARD REALTY CORP., 429 BRUCKNER BOULEVARD, BRONX, NY, United States, 10455

Registration date: 17 Aug 1951

Entity number: 76695

Registration date: 16 Aug 1951

Entity number: 82319

Address: 632 ST. ANNS AVE., BRONX, NY, United States, 10455

Registration date: 13 Aug 1951 - 25 Jan 2012

Entity number: 82297

Address: 808 CALDWELL AVE., NEW YORK, NY, United States

Registration date: 08 Aug 1951 - 12 Jul 2001

Entity number: 76655

Registration date: 07 Aug 1951

Entity number: 67432

Address: 1160 COMMERCE AVENUE, BRONX, NY, United States, 10462

Registration date: 27 Jul 1951 - 10 Aug 2012

Entity number: 78857

Registration date: 26 Jul 1951

Entity number: 67407

Address: 575 EAST 184TH ST., NEW YORK CITY, NY, United States, 10033

Registration date: 24 Jul 1951 - 23 Jun 1993

Entity number: 67408

Address: 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, United States, 10462

Registration date: 24 Jul 1951

Entity number: 67400

Address: 2488 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 23 Jul 1951 - 30 Dec 1981

Entity number: 76587

Address: PO BOX 566, ELMSFORD, NY, United States, 10523

Registration date: 16 Jul 1951

Entity number: 1908248

Address: C/O FIRSTSERVICE RESIDENTIAL, 622 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 10 Jul 1951

Entity number: 67323

Address: 2408 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 05 Jul 1951 - 29 Dec 2005

Entity number: 76545

Registration date: 03 Jul 1951

Entity number: 67354

Address: 305 E. KINGSBRIDGE RD., BRONX, NY, United States, 10458

Registration date: 03 Jul 1951 - 31 Mar 1982

Entity number: 76504

Registration date: 02 Jul 1951

Entity number: 67287

Address: 30 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 28 Jun 1951 - 06 Feb 1987

Entity number: 67282

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

Registration date: 26 Jun 1951 - 23 Sep 1998

Entity number: 67280

Address: 1629 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

Registration date: 26 Jun 1951 - 25 Sep 1991

Entity number: 67241

Address: 2220 ESPLANADE, BRONX, NY, United States, 10469

Registration date: 20 Jun 1951 - 24 Dec 1991

Entity number: 76486

Registration date: 19 Jun 1951

Entity number: 2872806

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 00000

Registration date: 13 Jun 1951 - 15 Dec 1966

Entity number: 67190

Address: 804 E. 141ST ST., BRONX, NY, United States, 10454

Registration date: 11 Jun 1951

Entity number: 76416

Registration date: 11 Jun 1951

Entity number: 76323

Registration date: 07 Jun 1951

Entity number: 67022

Address: 388 WILLIS AVE., BRONX, NY, United States, 10454

Registration date: 04 Jun 1951 - 24 Dec 1991