Business directory in New York Bronx - Page 4880

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: 54326

Address: 305 E 46TH ST., 10TH FL, NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1943 - 11 Mar 2014

Entity number: 54329

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

Registration date: 01 Mar 1943

Entity number: 43405

Registration date: 20 Feb 1943

Entity number: 54307

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

Registration date: 17 Feb 1943 - 10 Nov 1981

Entity number: 54304

Address: 39 EAST FORDHAM RD., BRONX, NY, United States, 10468

Registration date: 15 Feb 1943 - 24 Jun 1981

Entity number: 54295

Address: 2237 BELMONT AVE., BRONX, NY, United States, 10457

Registration date: 09 Feb 1943 - 24 Jun 1981

Entity number: 43280

Registration date: 05 Feb 1943

Entity number: 54286

Address: 1660 BOONE AVE., NEW YORK, NY, United States

Registration date: 02 Feb 1943

Entity number: 54276

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

Registration date: 27 Jan 1943 - 12 Mar 1987

Entity number: 54271

Address: 950 PROSPECT AVE., NEW YORK, NY, United States

Registration date: 23 Jan 1943 - 24 Dec 1991

Entity number: 43329

Registration date: 20 Jan 1943

Entity number: 60713

Address: 986 FOREST AVE., NEW YORK, NY, United States

Registration date: 16 Jan 1943

Entity number: 54252

Address: 941 TIFFANY ST., BRONX, NY, United States, 10459

Registration date: 11 Jan 1943 - 29 Dec 1982

Entity number: 54251

Address: 2906 THIRD AVE, BRONX, NY, United States, 10455

Registration date: 09 Jan 1943 - 29 Jul 1985

Entity number: 54249

Address: 2320 MORRIS AVE., BRONX, NY, United States, 10468

Registration date: 08 Jan 1943 - 29 Dec 1982

Entity number: 43308

Registration date: 07 Jan 1943

Entity number: 54208

Address: 997 JENNINGS ST., BRONX, NY, United States, 10460

Registration date: 17 Dec 1942 - 30 May 1984

Entity number: 43186

Registration date: 15 Dec 1942

Entity number: 54191

Address: 1475 EAST 222ND STREET, BRONX, NY, United States, 10469

Registration date: 07 Dec 1942

Entity number: 43224

Registration date: 28 Nov 1942

Entity number: 54182

Address: 2074 WALLACE AVE, BRONX, NY, United States, 10462

Registration date: 27 Nov 1942 - 05 Jun 2003

Entity number: 54151

Address: 2488 GRAND CONCOURSE, BRONX, NY, United States, 10458

Registration date: 04 Nov 1942 - 10 Sep 1982

Entity number: 43193

Registration date: 02 Nov 1942

Entity number: 54105

Address: 405 BARRETTO ST, BRONX, NY, United States, 10474

Registration date: 26 Sep 1942 - 29 Dec 1999

Entity number: 42980

Registration date: 04 Aug 1942

Entity number: 54038

Address: 1482 MONTGOMERY AVE., NEW YORK, NY, United States

Registration date: 03 Aug 1942 - 24 Jun 1981

Entity number: 54024

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

Registration date: 21 Jul 1942 - 25 Mar 1992

Entity number: 54004

Address: 1117 WEST FARMS ROAD, NEW YORK, NY, United States

Registration date: 16 Jul 1942 - 23 Jun 1993

Entity number: 43017

Registration date: 10 Jul 1942

Entity number: 53949

Address: 1319 NOBLE AVE., BRONX, NY, United States, 10472

Registration date: 03 Jun 1942 - 23 Aug 1983

Entity number: 53935

Address: 1445 UNIVERSITY AVE., BRONX, NY, United States, 10452

Registration date: 21 May 1942 - 03 Jan 1983

Entity number: 42824

Registration date: 12 May 1942

Entity number: 53882

Address: 371 EAST 149TH ST., NEW YORK, NY, United States

Registration date: 20 Apr 1942 - 26 Jun 2018

Entity number: 53854

Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 01 Apr 1942 - 23 Jun 1993

Entity number: 42855

Registration date: 01 Apr 1942

Entity number: 53851

Address: 575 WALTON AVE., NEW YORK, NY, United States

Registration date: 31 Mar 1942 - 23 Jun 1993

Entity number: 53812

Address: 3556 HOLLAND AVE., BRONX, NY, United States, 10467

Registration date: 18 Mar 1942 - 26 May 2015

Entity number: 60366

Address: 420 LEXINGTON AVE., SUITE 2626, NEW YORK, NY, United States, 10170

Registration date: 13 Mar 1942

Entity number: 53796

Address: 1061 MORRIS AVE., BRONX, NY, United States, 10456

Registration date: 12 Mar 1942 - 30 Aug 1984

Entity number: 42756

Registration date: 10 Mar 1942

Entity number: 42758

Registration date: 10 Mar 1942

Entity number: 42755

Registration date: 10 Mar 1942

Entity number: 53773

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 02 Mar 1942 - 06 Jul 1999

Entity number: 42741

Registration date: 27 Feb 1942

Entity number: 53768

Address: 478 EAST TREMONT AVE., NEW YORK, NY, United States

Registration date: 26 Feb 1942 - 24 Dec 1991

Entity number: 53766

Address: 2263 CROTONA AVE, BRONX, NY, United States, 10457

Registration date: 26 Feb 1942 - 23 Jun 1993

Entity number: 53748

Address: 563 ST. PAUL'S, PLACE, BRONX, NY, United States, 10456

Registration date: 24 Feb 1942 - 23 Jun 1993

Entity number: 53744

Address: 252 EAST BURNSIDE AVE., BRONX, NY, United States, 10457

Registration date: 19 Feb 1942 - 29 Sep 1993

Entity number: 53802

Address: 2066 JEROME AVE, BRONX, NY, United States, 10453

Registration date: 16 Feb 1942

Entity number: 53732

Address: 210 CARROLL ST., CITY ISLAND, NY, United States, 10464

Registration date: 14 Feb 1942