Business directory in New York Bronx - Page 4869

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: 70826

Registration date: 13 Nov 1947

Entity number: 80881

Address: 1016 E. 163RD ST., BRONX, NY, United States, 10459

Registration date: 10 Nov 1947 - 23 Jun 1993

Entity number: 80838

Address: 1668 ZEREGA AVE., NEW YORK, NY, United States

Registration date: 04 Nov 1947 - 27 Sep 1995

Entity number: 80842

Address: 636 CONCORD AVENUE, BRONX, NY, United States, 10455

Registration date: 03 Nov 1947 - 27 Jun 2001

Entity number: 80830

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1947 - 24 Jun 1981

Entity number: 70727

Registration date: 28 Oct 1947

Entity number: 70728

Registration date: 28 Oct 1947

Entity number: 70713

Registration date: 27 Oct 1947

Entity number: 80767

Address: 2967 EDSON AVE., BRONX, NY, United States, 10469

Registration date: 24 Oct 1947 - 24 Jun 1981

Entity number: 80765

Address: 2633 E. TREMONT AVENUE, BRONX, NY, United States, 10461

Registration date: 24 Oct 1947 - 25 Feb 1987

Entity number: 70705

Registration date: 23 Oct 1947

Entity number: 80743

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 21 Oct 1947 - 29 Dec 1982

Entity number: 80737

Address: 21 WEST CLARK PL., NEW YORK, NY, United States

Registration date: 20 Oct 1947

Entity number: 70600

Registration date: 17 Oct 1947

Entity number: 80686

Address: P.O. BOX 91, VERBANK, NY, United States, 12585

Registration date: 15 Oct 1947 - 25 Aug 2004

Entity number: 70638

Registration date: 03 Oct 1947

Entity number: 70528

Registration date: 19 Sep 1947

Entity number: 70515

Registration date: 18 Sep 1947

Entity number: 80520

Address: 400 EAST FORDHAM RD., BRONX, NY, United States, 10058

Registration date: 15 Sep 1947 - 29 Sep 1982

Entity number: 80467

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

Registration date: 04 Sep 1947 - 05 Oct 1984

Entity number: 80398

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Aug 1947 - 24 Mar 1987

Entity number: 70441

Registration date: 18 Aug 1947

Entity number: 70438

Registration date: 15 Aug 1947

Entity number: 80369

Address: 33 VIRGINIA AVE, WEST NYACK, NY, United States, 10994

Registration date: 14 Aug 1947 - 09 Feb 1996

Entity number: 80335

Address: 154 26TH ST., BROOKLYN, NY, United States, 11232

Registration date: 05 Aug 1947 - 30 Sep 1981

Entity number: 80322

Address: 3363-5-7 E. TREMONT AVE., NEW YORK, NY, United States

Registration date: 04 Aug 1947

Entity number: 80293

Address: 1498 EAST AVE., BRONX, NY, United States, 10462

Registration date: 30 Jul 1947 - 25 Jan 2012

Entity number: 80282

Address: 790 EAST 139TH ST., BRONX, NY, United States, 10454

Registration date: 29 Jul 1947 - 14 Mar 1983

Entity number: 80281

Address: 1720 UNIVERSITY AVE., BRONX, NY, United States, 10453

Registration date: 29 Jul 1947 - 23 Jun 1993

Entity number: 70468

Registration date: 29 Jul 1947

Entity number: 80268

Address: 1950 ANDREWS AVE., BRONX, NY, United States, 10453

Registration date: 28 Jul 1947 - 22 Jun 1983

Entity number: 80247

Address: 29-52 161ST ST., FLUSHING, NY, United States, 11358

Registration date: 23 Jul 1947 - 25 Sep 1991

Entity number: 70374

Registration date: 23 Jul 1947

Entity number: 80231

Address: 864 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 17 Jul 1947 - 24 Jan 1989

Entity number: 80230

Address: 10 PENNYFIELD AVE., NEW YORK, NY, United States

Registration date: 17 Jul 1947 - 23 Jun 1993

Entity number: 80173

Address: 161 EAST 206TH ST., NEW YORK, NY, United States

Registration date: 08 Jul 1947 - 22 Jan 1992

Entity number: 80168

Address: 2390 CTESTON AVE., BRONX, NY, United States, 10468

Registration date: 03 Jul 1947 - 21 Dec 2011

Entity number: 70304

Registration date: 27 Jun 1947

Entity number: 80109

Address: 24 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 26 Jun 1947 - 25 Jun 2003

Entity number: 80052

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 19 Jun 1947 - 30 Jun 2004

Entity number: 80045

Address: 202 W FORDHAM RD., NEW YORK, NY, United States

Registration date: 18 Jun 1947 - 24 Dec 1991

Entity number: 70312

Registration date: 16 Jun 1947

Entity number: 80008

Address: 3041 SEDGWICK AVENUE, BRONX, NY, United States, 10468

Registration date: 12 Jun 1947 - 24 Dec 1991

Entity number: 80005

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

Registration date: 12 Jun 1947 - 23 Jun 1993

Entity number: 70223

Registration date: 12 Jun 1947

Entity number: 79996

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 11 Jun 1947 - 24 Dec 1991

Entity number: 79991

Address: 1016 E. 163RD STREET, BRONX, NY, United States, 10459

Registration date: 10 Jun 1947 - 30 Dec 1981

Entity number: 79981

Address: 2175 RYER AVE., BRONX, NY, United States, 10457

Registration date: 05 Jun 1947 - 29 Dec 1982

Entity number: 66506

Address: 2944 THIRD AVE., BRONX, NY, United States, 10455

Registration date: 05 Jun 1947

Entity number: 70258

Registration date: 02 Jun 1947