Business directory in New York Bronx - Page 4861

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 243533 companies

Entity number: 35873

Address: 51 BLAUVET RD., MONSEY, NY, United States, 10952

Registration date: 08 Dec 1930

Entity number: 35868

Registration date: 05 Dec 1930

Entity number: 48873

Address: 1 HANSON PL., BROOKLYN, NY, United States, 11243

Registration date: 02 Dec 1930

Entity number: 39806

Address: 1305 AVENUE P, BROOKLYN, NY, United States, 11229

Registration date: 24 Nov 1930 - 23 Jun 1993

Entity number: 39726

Address: 845 RIVERSIDE DR., NEW YORK, NY, United States, 10032

Registration date: 07 Nov 1930 - 24 Jun 1981

Entity number: 35822

Registration date: 06 Nov 1930

Entity number: 35840

Registration date: 24 Oct 1930

Entity number: 35832

Registration date: 22 Oct 1930

Entity number: 35791

Registration date: 09 Oct 1930

Entity number: 39558

Address: 11 PARK PL, NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1930 - 23 Jun 1993

Entity number: 39505

Address: 1516 SHAKESPEARE AVE., BRONX, NY, United States, 10452

Registration date: 30 Sep 1930 - 28 Oct 2009

Entity number: 35808

Registration date: 27 Sep 1930

Entity number: 39411

Address: 2084- 61ST ST., BROOKLYN, NY, United States, 11204

Registration date: 26 Aug 1930 - 23 Jun 1993

Entity number: 35757

Registration date: 02 Aug 1930

Entity number: 39267

Address: 1160 SOUTHERN BLVD, BRONX, NY, United States, 10459

Registration date: 24 Jul 1930 - 26 Jun 1996

Entity number: 35739

Registration date: 21 Jul 1930

Entity number: 39256

Address: 75 JUSSUP PLACE, BRONX, NY, United States, 10452

Registration date: 19 Jul 1930 - 30 Jun 1982

Entity number: 35737

Registration date: 18 Jul 1930

Entity number: 35726

Registration date: 10 Jul 1930

Entity number: 39181

Address: 201 MOSHOLE PARKWAY, BRONX, NY, United States, 10467

Registration date: 07 Jul 1930 - 23 Jun 1993

Entity number: 39118

Address: 4361 THIRD AVE., NEW YORK, NY, United States

Registration date: 24 Jun 1930 - 23 Jun 1993

Entity number: 35703

Registration date: 19 Jun 1930

Entity number: 39043

Address: 440 EAST 148TH ST., BRONX, NY, United States, 10455

Registration date: 14 Jun 1930

Entity number: 35690

Registration date: 13 Jun 1930

Entity number: 39038

Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 10 Jun 1930

Entity number: 35642

Registration date: 06 Jun 1930

Entity number: 38982

Address: 1605 JEROME AVE., BRONX, NY, United States, 10452

Registration date: 29 May 1930 - 22 Jan 1992

Entity number: 38978

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

Registration date: 26 May 1930

Entity number: 35646

Registration date: 20 May 1930

Entity number: 38909

Address: 7820-15TH AVE., BROOKLYN, NY, United States, 11228

Registration date: 08 May 1930 - 23 Jun 1993

Entity number: 38831

Address: 1758 WEBSTER AVENUE, BRONX, NY, United States, 10457

Registration date: 18 Apr 1930

Entity number: 38827

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

Registration date: 16 Apr 1930 - 30 Sep 1981

Entity number: 35548

Registration date: 09 Apr 1930

Entity number: 38763

Address: 95 WEST TREMONT AVE., BRONX, NY, United States, 10453

Registration date: 31 Mar 1930 - 31 Mar 1982

Entity number: 35521

Registration date: 28 Mar 1930

Entity number: 35514

Registration date: 19 Mar 1930

Entity number: 38633

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

Registration date: 12 Mar 1930 - 23 Jun 1993

Entity number: 38558

Address: 738 WESTCHESTER AVE., NEW YORK, NY, United States

Registration date: 03 Mar 1930 - 29 Dec 1982

Entity number: 38559

Address: DUNHAM ROAD, SHERBROOKE PARK, SCARSDALE, NY, United States

Registration date: 28 Feb 1930

Entity number: 38560

Address: 2449 SOUTHERN BLVD., NEW YORK, NY, United States

Registration date: 28 Feb 1930

Entity number: 38555

Address: 180 WEST FOREST AVE., ENGLEWOOD, NJ, United States, 07631

Registration date: 27 Feb 1930

Entity number: 35465

Registration date: 20 Feb 1930

Entity number: 35442

Registration date: 11 Feb 1930

Entity number: 35413

Registration date: 07 Feb 1930

Entity number: 35399

Registration date: 04 Feb 1930

Entity number: 38477

Address: 132ND ST & ST.ANNS AVE., BRONX, NY, United States, 10454

Registration date: 03 Feb 1930 - 25 Mar 1981

Entity number: 35430

Registration date: 30 Jan 1930

Entity number: 38410

Address: 105 E. 198TH ST., NEW YORK, NY, United States

Registration date: 25 Jan 1930 - 06 Nov 1990

Entity number: 35373

Registration date: 13 Jan 1930

Entity number: 26181

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 27 Dec 1929