Business directory in New York Bronx - Page 4882

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: 42005

Registration date: 09 Apr 1941

Entity number: 53192

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 03 Apr 1941 - 24 Mar 1987

Entity number: 53114

Address: 349 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 31 Mar 1941 - 16 Aug 1988

Entity number: 41915

Registration date: 26 Mar 1941

Entity number: 53100

Address: 2685 GRAND CONCOURSE, BRONX, NY, United States, 10468

Registration date: 25 Mar 1941 - 23 Jun 1993

Entity number: 53096

Address: P.O. BOX 93, 1601 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Registration date: 25 Mar 1941

Entity number: 53092

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

Registration date: 24 Mar 1941 - 24 Jun 1981

Entity number: 41947

Registration date: 18 Mar 1941

Entity number: 41946

Address: 1610 BAYSHORE AVE., BRONX, NY, United States, 10465

Registration date: 18 Mar 1941

Entity number: 53074

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 12 Mar 1941 - 15 Mar 1985

Entity number: 48511

Address: 277 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1941 - 24 Jun 1981

Entity number: 53052

Address: 10 W FORDHAM RD., BRONX, NY, United States, 10468

Registration date: 25 Feb 1941 - 26 Mar 1980

Entity number: 1047038

Address: P.O. BOX 3443, GREENWICH, CT, United States, 06830

Registration date: 20 Feb 1941

Entity number: 53039

Address: 458 WILLIS AVENUE, NEW YORK, NY, United States

Registration date: 20 Feb 1941 - 30 Jun 2004

Entity number: 53038

Address: 274 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 19 Feb 1941 - 25 Jan 1983

Entity number: 41831

Registration date: 19 Feb 1941

Entity number: 41813

Registration date: 06 Feb 1941

Entity number: 53004

Address: 349 EAST 149TH ST., NEW YORK, NY, United States, 10039

Registration date: 03 Feb 1941 - 23 Jun 1993

Entity number: 52999

Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Registration date: 31 Jan 1941 - 26 Aug 1982

Entity number: 41865

Registration date: 31 Jan 1941

Entity number: 52989

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 30 Jan 1941 - 01 Mar 1993

Entity number: 52958

Address: 2421 CROTONA AVE., NEW YORK, NY, United States

Registration date: 23 Jan 1941 - 03 Jun 1982

Entity number: 41844

Registration date: 22 Jan 1941

Entity number: 52946

Address: 1150 GRAND CONCOURSE, BRONX, NY, United States, 10456

Registration date: 20 Jan 1941 - 24 Dec 1991

Entity number: 52945

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

Registration date: 20 Jan 1941 - 13 Feb 1987

Entity number: 52927

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

Registration date: 15 Jan 1941 - 23 Jun 1993

Entity number: 52890

Address: 332 E. 149TH ST., BRONX, NY, United States, 10451

Registration date: 27 Dec 1940

Entity number: 52868

Address: 349 EAST 149TH STREET, SUITE 701, BRONX, NY, United States, 10451

Registration date: 18 Dec 1940

Entity number: 52859

Address: 1571 UNIONPORT RD., BRONX, NY, United States, 10462

Registration date: 14 Dec 1940 - 23 Jun 1993

Entity number: 52834

Address: 1260 OAK POINT AVE., NEW YORK, NY, United States

Registration date: 09 Dec 1940 - 23 Jun 1993

Entity number: 52829

Address: 1833 WASHINGTON AVE., BRONX, NY, United States, 10457

Registration date: 04 Dec 1940 - 01 Mar 1982

Entity number: 52807

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

Registration date: 26 Nov 1940 - 12 Aug 1982

Entity number: 52801

Address: 250 TANGLEWOOD LANE, KING OF PRUSSIA, PA, United States, 19406

Registration date: 22 Nov 1940 - 20 Apr 2022

Entity number: 52777

Address: 2432 GRAND CONCOURSE #400, BRONX, NY, United States, 10458

Registration date: 13 Nov 1940

Entity number: 52759

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

Registration date: 01 Nov 1940 - 20 Sep 1984

Entity number: 52758

Address: 35 EAST VAN CORTLANDT, AVE., BRONX, NY, United States, 10468

Registration date: 01 Nov 1940 - 23 Jun 1993

Entity number: 52753

Address: 951 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Registration date: 30 Oct 1940

Entity number: 52737

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

Registration date: 21 Oct 1940 - 24 Jun 1981

Entity number: 52720

Address: 1150 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 14 Oct 1940 - 24 Dec 1991

Entity number: 52711

Address: 43 HUGH GRANT CIRCLE, BRONX, NY, United States, 10462

Registration date: 14 Oct 1940 - 23 Sep 1998

Entity number: 52658

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

Registration date: 11 Sep 1940 - 24 Dec 1991

Entity number: 41529

Registration date: 15 Aug 1940

Entity number: 41527

Registration date: 14 Aug 1940

Entity number: 52582

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Jul 1940 - 25 Jan 2012

Entity number: 52525

Address: 400 WALNUT AVE., BRONX, NY, United States, 10454

Registration date: 03 Jul 1940 - 24 Sep 2003

Entity number: 41428

Registration date: 21 Jun 1940

Entity number: 52504

Address: 120 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 19 Jun 1940 - 29 Dec 1982

Entity number: 52478

Address: 175 MAIN ST, SUITE 800, WHITE PLAINS, NY, United States, 10601

Registration date: 07 Jun 1940 - 28 Oct 2009

Entity number: 52466

Address: 475 FIFTH AVE., ROOM 616, NEW YORK, NY, United States, 10017

Registration date: 31 May 1940 - 24 Jun 1981

Entity number: 41322

Registration date: 28 May 1940