Business directory in New York Bronx - Page 4881

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: 53725

Address: 3578 WHITE PLAINS RD., NEW YORK, NY, United States

Registration date: 09 Feb 1942 - 29 Dec 1982

Entity number: 42658

Registration date: 28 Jan 1942

Entity number: 53684

Address: 3555 NETHERLAND AVE., NEW YORK, NY, United States

Registration date: 14 Jan 1942 - 26 Jun 1996

Entity number: 53671

Address: 1615 GRAND AVE., BRONX, NY, United States, 10453

Registration date: 06 Jan 1942 - 29 Apr 1987

Entity number: 53667

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Jan 1942

Entity number: 42595

Registration date: 05 Jan 1942

Entity number: 53654

Address: 321-33 COLLEGE AVE., BRONX, NY, United States

Registration date: 02 Jan 1942 - 24 Dec 1991

Entity number: 42565

Registration date: 18 Dec 1941

Entity number: 42552

Registration date: 16 Dec 1941

Entity number: 53600

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

Registration date: 11 Dec 1941 - 22 May 1984

Entity number: 42440

Registration date: 09 Dec 1941

Entity number: 42424

Registration date: 02 Dec 1941

Entity number: 53587

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1941 - 29 Apr 1992

Entity number: 53562

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

Registration date: 17 Nov 1941 - 23 Jun 1993

Entity number: 42428

Registration date: 06 Nov 1941

Entity number: 42341

Registration date: 27 Oct 1941

Entity number: 53526

Address: 349 EAST 149TH STREET, SUITE 407, BRONX, NY, United States, 10451

Registration date: 27 Oct 1941

Entity number: 53514

Address: 950 BRONX PARK SOUTH, BRONX, NY, United States, 10460

Registration date: 22 Oct 1941 - 10 Feb 1987

Entity number: 42367

Registration date: 10 Oct 1941

Entity number: 53497

Address: NO. 1513 FIRST AVENUE, NEW YORK, NY, United States, 10021

Registration date: 07 Oct 1941 - 06 Jan 2000

Entity number: 53495

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

Registration date: 06 Oct 1941 - 06 May 1982

Entity number: 53492

Address: 416 E. 236TH ST., NEW YORK, NY, United States

Registration date: 06 Oct 1941 - 11 Dec 1986

Entity number: 53486

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

Registration date: 02 Oct 1941 - 16 Feb 1995

Entity number: 53482

Address: 525 IFFFANY ST., NEW YORK, NY, United States

Registration date: 30 Sep 1941 - 03 Dec 1987

Entity number: 53479

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

Registration date: 25 Sep 1941 - 24 Aug 1984

Entity number: 42352

Registration date: 24 Sep 1941

Entity number: 53472

Address: 384 EAST 149TH ST., ROOM 424, BRONX, NY, United States, 10455

Registration date: 19 Sep 1941 - 05 Jun 2009

Entity number: 53448

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

Registration date: 10 Sep 1941

Entity number: 53440

Address: 605 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

Registration date: 02 Sep 1941 - 15 Feb 1985

Entity number: 42286

Registration date: 18 Aug 1941

Entity number: 53404

Address: 384 E. 149TH ST., BRONX, NY, United States, 10455

Registration date: 07 Aug 1941 - 24 Dec 1991

Entity number: 53403

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

Registration date: 07 Aug 1941 - 24 Dec 1991

Entity number: 53394

Address: 670 MORRIS PARK AVE., BRONX, NY, United States, 10462

Registration date: 31 Jul 1941 - 29 Sep 1982

Entity number: 53376

Address: 347 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 24 Jul 1941 - 04 Jan 1988

Entity number: 42171

Registration date: 17 Jul 1941

Entity number: 53340

Address: 1897 GUERLAIN ST, BRONX, NY, United States, 10462

Registration date: 07 Jul 1941 - 25 Jan 2012

Entity number: 2880624

Address: 1469 WEBSTER AVE., BRONX, NY, United States, 00000

Registration date: 02 Jul 1941 - 15 Dec 1971

Entity number: 53320

Address: 44 BURKEWOOD ROAD, MT VERNON, NY, United States, 10552

Registration date: 27 Jun 1941 - 17 Mar 1988

Entity number: 42164

Registration date: 14 Jun 1941

Entity number: 42200

Registration date: 13 Jun 1941

Entity number: 53267

Address: 400 WALNUT AVE, MONTVALE, NJ, United States, 07645

Registration date: 09 Jun 1941 - 24 Sep 2003

Entity number: 42125

Registration date: 22 May 1941

Entity number: 53214

Address: 2162 VALENTINE AVE., NEW YORK, NY, United States

Registration date: 12 May 1941 - 30 Dec 1981

Entity number: 53191

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 29 Apr 1941 - 30 Sep 1981

Entity number: 53184

Address: 2390 TIEBOUT AVE, BRONX, NY, United States, 10458

Registration date: 28 Apr 1941 - 19 May 1987

Entity number: 41985

Registration date: 25 Apr 1941

Entity number: 53178

Address: 2166 BELMONT AVE., NEW YORK, NY, United States

Registration date: 24 Apr 1941 - 23 Jun 1993

Entity number: 42033

Registration date: 22 Apr 1941

Entity number: 53166

Address: 863 MANIDA ST, BRONX, NY, United States, 10474

Registration date: 19 Apr 1941 - 27 Jun 2001