Business directory in New York Bronx - Page 4878

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 245213 companies

Entity number: 44748

Registration date: 27 Oct 1944

Entity number: 55510

Address: 32 KENNETH STREET, PLAINVIEW, NY, United States, 11803

Registration date: 25 Oct 1944

Entity number: 55493

Address: 1470 BOSCOBEL AVE., BRONX, NY, United States

Registration date: 20 Oct 1944 - 12 Sep 1990

Entity number: 44781

Registration date: 16 Oct 1944

Entity number: 55456

Address: 950 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 13 Oct 1944 - 08 Feb 2002

Entity number: 55459

Address: 1932 JEROME AVE., BRONX, NY, United States, 10453

Registration date: 10 Oct 1944 - 31 Mar 1982

Entity number: 55450

Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 09 Oct 1944 - 24 Jun 1981

Entity number: 55436

Address: 1204 WASHINGTON AVE., BRONX, NY, United States, 10456

Registration date: 02 Oct 1944 - 23 Jun 1993

Entity number: 44648

Registration date: 02 Oct 1944

Entity number: 44637

Registration date: 27 Sep 1944

Entity number: 55406

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

Registration date: 26 Sep 1944 - 23 Jun 1993

Entity number: 55358

Address: NO. 1515 BOSTON RD, BRONX, NY, United States, 10460

Registration date: 01 Sep 1944 - 23 Jun 1993

Entity number: 55346

Address: 1225 JEROME AVE., NEW YORK, NY, United States

Registration date: 29 Aug 1944 - 06 Dec 1984

Entity number: 55339

Address: PO BOX 1571, GREENWICH, CT, United States, 06830

Registration date: 26 Aug 1944 - 28 Oct 2008

Entity number: 55324

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

Registration date: 18 Aug 1944 - 08 Feb 1991

Entity number: 44548

Registration date: 17 Aug 1944

Entity number: 55289

Address: 2610 E TREMONT AVE, BRONX, NY, United States, 10461

Registration date: 01 Aug 1944

Entity number: 55292

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 29 Jul 1944

Entity number: 44567

Address: 690 WESTCHESTER AVE., BRONX, NY, United States, 10455

Registration date: 25 Jul 1944

Entity number: 55248

Address: 1825 SOUTHERN BLVD, NEW YORK, NY, United States

Registration date: 07 Jul 1944 - 30 Sep 1981

Entity number: 44445

Address: 39 EAST 83RD STREET, NEW YORK, NY, United States, 10028

Registration date: 03 Jul 1944

Entity number: 44447

Registration date: 03 Jul 1944

Entity number: 55226

Address: 1810 ARCHER ST., NEW YORK, NY, United States

Registration date: 27 Jun 1944 - 24 Jun 1981

Entity number: 55217

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

Registration date: 22 Jun 1944 - 29 Sep 1982

Entity number: 44488

Registration date: 21 Jun 1944

Entity number: 44481

Registration date: 19 Jun 1944

Entity number: 55196

Address: 384 EAST 149TH ST., NEW YORK, NY, United States

Registration date: 14 Jun 1944 - 17 Oct 1986

Entity number: 55163

Address: 10 WEST SANFORD BLVD, MT VERNON, NY, United States, 10550

Registration date: 31 May 1944 - 08 Jun 2015

Entity number: 55160

Address: 1935 MORRIS AVE., NEW YORK, NY, United States

Registration date: 29 May 1944 - 24 Jun 1981

Entity number: 55159

Address: 673 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 26 May 1944 - 28 Feb 2001

Entity number: 2839903

Address: 2761 WEBSTER AVE, BRONX, NY, United States, 00000

Registration date: 24 May 1944 - 15 Dec 1967

Entity number: 55138

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 May 1944 - 24 Dec 1991

Entity number: 44343

Registration date: 08 May 1944

Entity number: 44219

Address: 16110 QUEEN PALM DRIVE, PENITAS, TX, United States, 78576

Registration date: 01 May 1944

Entity number: 44218

Registration date: 29 Apr 1944

Entity number: 44262

Registration date: 18 Apr 1944

Entity number: 55081

Address: 597 ST. ANNS AVE., BRONX, NY, United States, 10455

Registration date: 17 Apr 1944 - 24 Jun 1981

Entity number: 55064

Address: 4290 THIRD AVE., BRONX, NY, United States, 10457

Registration date: 04 Apr 1944 - 24 Mar 1993

Entity number: 44234

Registration date: 03 Apr 1944

Entity number: 44102

Registration date: 20 Mar 1944

Entity number: 44147

Registration date: 04 Mar 1944

Entity number: 54979

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

Registration date: 03 Mar 1944

Entity number: 54977

Address: 3207 FAIRMONT AVE., BRONX, NY, United States, 10465

Registration date: 29 Feb 1944 - 23 Dec 1992

Entity number: 54974

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

Registration date: 25 Feb 1944 - 08 Aug 1985

Entity number: 54973

Address: 950 PROSPECT AVE., BRONX, NY, United States, 10459

Registration date: 25 Feb 1944 - 24 Jun 1981

Entity number: 54968

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

Registration date: 24 Feb 1944 - 20 Sep 1985

Entity number: 44131

Registration date: 24 Feb 1944

Entity number: 54951

Address: 1489 BLONDELL AVE., NEW YORK, NY, United States

Registration date: 21 Feb 1944 - 02 Jul 1982

Entity number: 54936

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Feb 1944 - 17 Nov 1987

Entity number: 54889

Address: 1339 BRONX RIVER AVE., BRONX, NY, United States, 10472

Registration date: 25 Jan 1944