Business directory in New York Bronx - Page 4864

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: 23301

Address: DANIEL P BARRON, 360 RTE 24 PO BOX 601, CHESTER, NJ, United States, 07930

Registration date: 12 Jan 1927 - 02 Feb 2004

Entity number: 23244

Address: 2554 DECATUR AVE., NEW YORK, NY, United States

Registration date: 28 Dec 1926 - 08 Dec 1982

Entity number: 20894

Registration date: 28 Dec 1926

Entity number: 23242

Registration date: 27 Dec 1926 - 24 Dec 1979

Entity number: 23233

Address: 450 JERICHO TPKE, SUITE 200, MINEOLA, NY, United States, 11501

Registration date: 21 Dec 1926

Entity number: 20842

Registration date: 10 Dec 1926

Entity number: 23100

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

Registration date: 29 Nov 1926 - 23 Jun 1993

Entity number: 22998

Address: 235 EAST 141ST ST, BRONX, NY, United States, 10451

Registration date: 28 Oct 1926

Entity number: 22987

Address: 1765 EAST 7TH ST., NEW YORK, NY, United States

Registration date: 22 Oct 1926 - 09 Jun 1993

Entity number: 22842

Address: 1715 WEBSTER AVE., BRONX, NY, United States, 10457

Registration date: 11 Oct 1926 - 23 Jun 1993

Entity number: 20795

Registration date: 05 Oct 1926

Entity number: 22742

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

Registration date: 02 Sep 1926 - 02 Dec 1983

Entity number: 22565

Address: 939 HAMSON ST., BRONX, NY, United States

Registration date: 12 Jul 1926 - 19 Mar 1987

Entity number: 22559

Address: 368 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 07 Jul 1926 - 27 Jul 2005

Entity number: 22558

Address: & BUCK, 368 E. 149TH ST, BRONX, NY, United States

Registration date: 07 Jul 1926 - 21 Mar 2001

Entity number: 22555

Address: 482 WILLIS AVE., NEW YORK, NY, United States

Registration date: 02 Jul 1926 - 29 Dec 1982

Entity number: 22508

Address: 344 MAIN ST / SUITE 105, MT KISCO, NY, United States, 10549

Registration date: 28 Jun 1926 - 20 Mar 2009

Entity number: 22502

Address: 325 E. 206TH ST., BRONX, NY, United States, 10467

Registration date: 24 Jun 1926

Entity number: 22498

Address: 1824 CROTONA AVE., BRONX, NY, United States, 10457

Registration date: 21 Jun 1926 - 06 Jan 1983

Entity number: 22443

Address: 810 DAWSEN ST., NEW YORK, NY, United States

Registration date: 08 Jun 1926 - 24 Dec 1991

Entity number: 22324

Address: 535 E 86TH ST, BRONX, NY, United States, 10028

Registration date: 13 May 1926

Entity number: 22317

Address: 2626 EAST TREMONT AVE., BRONX, NY, United States, 10461

Registration date: 10 May 1926

Entity number: 22181

Address: 279 WEST 231 STREET, BRONX, NY, United States, 10463

Registration date: 15 Apr 1926

Entity number: 22173

Address: P.O. BOX 817, P.O. BOX 817, YONKERS, NY, United States, 10704

Registration date: 12 Apr 1926

Entity number: 22109

Address: 837 TRINITY AVE., NEW YORK CITY, NY, United States

Registration date: 27 Mar 1926 - 26 Dec 2001

Entity number: 31436

Address: 644 WHITTIER STREET, NEW YORK, NY, United States, 10474

Registration date: 26 Mar 1926

Entity number: 22097

Address: 903 EAST 140TH STREET, NEW YORK, NY, United States

Registration date: 22 Mar 1926 - 24 Dec 1991

Entity number: 22047

Address: 308 FORDHAM ROAD, NEW YORK, NY, United States

Registration date: 12 Mar 1926 - 04 Jun 1987

Entity number: 20328

Registration date: 03 Mar 1926

Entity number: 20327

Registration date: 02 Mar 1926

Entity number: 21998

Address: 1728 TOWNSEND AVE., BRONX, NY, United States, 10453

Registration date: 24 Feb 1926 - 23 Jun 1993

Entity number: 21914

Address: 1 RIDGE HILL, PO BOX 739 (10704), YONKERS, NY, United States, 10710

Registration date: 05 Feb 1926 - 10 Jul 2019

Entity number: 21894

Address: 470-80 EAST 133RD ST., BRONX, NY, United States

Registration date: 26 Jan 1926 - 28 Jan 1992

Entity number: 21846

Address: 65 RIVER ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 20 Jan 1926 - 24 Jun 2009

Entity number: 20213

Registration date: 12 Jan 1926

Entity number: 21786

Address: 137 W. TREMONT AVE, BRONX, NY, United States, 10453

Registration date: 05 Jan 1926

Entity number: 21787

Address: 287 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Jan 1926 - 04 Apr 1986

Entity number: 20223

Registration date: 26 Dec 1925

Entity number: 21526

Address: 118 ROUTE 17 NORTH, UPPER SADDLE RIVER, NJ, United States, 07458

Registration date: 21 Nov 1925 - 10 May 2024

Entity number: 5718

Address: 915 BARETTO ST., BRONX, NY, United States, 10459

Registration date: 30 Oct 1925

Entity number: 21426

Address: 811 EAST 139 ST., NEW YORK, NY, United States

Registration date: 26 Oct 1925 - 23 Jun 1993

Entity number: 21424

Address: 216 E. BURNSIDE AVE., NEW YORK, NY, United States

Registration date: 26 Oct 1925 - 08 Jan 1987

Entity number: 21417

Address: 2034 GLEASON AVENUE, BRONX, NY, United States, 10472

Registration date: 21 Oct 1925 - 28 Jan 1985

Entity number: 21379

Address: 74 & 76 W. TREMONT AVE., BRONX, NY, United States

Registration date: 19 Oct 1925 - 24 Mar 1993

Entity number: 21325

Address: 4460 PARK AVE., NEW YORK, NY, United States

Registration date: 30 Sep 1925

Entity number: 21327

Address: 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Registration date: 29 Sep 1925

Entity number: 19983

Registration date: 04 Sep 1925

Entity number: 20010

Registration date: 03 Sep 1925

Entity number: 21104

Address: 3065 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 27 Jul 1925 - 23 Jun 1993

Entity number: 21098

Registration date: 22 Jul 1925 - 06 Sep 1990