Business directory in New York Bronx - Page 4884

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: 51616

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

Registration date: 25 May 1939 - 04 Apr 1989

Entity number: 51595

Address: 58 E. MOUNT EDEN AVE., NEW YORK, NY, United States

Registration date: 15 May 1939 - 26 May 2011

Entity number: 40404

Registration date: 18 Apr 1939

Entity number: 51503

Address: 1134 LEGGETT AVE., BRONX, NY, United States, 10474

Registration date: 12 Apr 1939 - 20 Jul 1982

Entity number: 51483

Address: 923 WALTON AVE, BRONX, NY, United States, 10452

Registration date: 03 Apr 1939 - 23 Dec 1992

Entity number: 40426

Registration date: 03 Apr 1939

Entity number: 51485

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1939 - 18 May 1989

Entity number: 51484

Address: 2110 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 31 Mar 1939 - 11 Oct 2001

Entity number: 40422

Registration date: 29 Mar 1939

Entity number: 51466

Address: 705-7 BURKE AVE., BRONX, NY, United States

Registration date: 27 Mar 1939 - 27 Jun 2001

Entity number: 40409

Registration date: 23 Mar 1939

Entity number: 51464

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

Registration date: 22 Mar 1939 - 29 Dec 1982

Entity number: 51445

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

Registration date: 15 Mar 1939 - 29 Dec 1983

Entity number: 51444

Address: 233 BROADWAY, BORO MAN, NEW YORK CITY, NY, United States, 10279

Registration date: 15 Mar 1939 - 29 Jan 1987

Entity number: 51436

Address: 1783 WESTCHESTER AVE., BRONX, NY, United States, 10472

Registration date: 14 Mar 1939 - 03 Feb 1989

Entity number: 51450

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

Registration date: 10 Mar 1939 - 12 Jun 1987

Entity number: 40325

Registration date: 10 Mar 1939

Entity number: 40323

Registration date: 10 Mar 1939

Entity number: 51433

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

Registration date: 09 Mar 1939 - 15 Aug 1985

Entity number: 40358

Registration date: 28 Feb 1939

Entity number: 51395

Address: 115 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10006

Registration date: 20 Feb 1939 - 16 Feb 1984

Entity number: 40289

Registration date: 31 Jan 1939

Entity number: 51349

Address: 1810 NERIED AVE, BRONX, NY, United States, 10466

Registration date: 27 Jan 1939

Entity number: 51340

Address: 349 EAST 149TH ST., ROOM 508, NEW YORK, NY, United States, 10039

Registration date: 23 Jan 1939 - 29 Dec 1982

Entity number: 51332

Address: 2023 COLONIAL AVE., NEW YORK, NY, United States

Registration date: 23 Jan 1939 - 27 Sep 1985

Entity number: 51315

Address: 1262 LAFAYETTE AVENUE, NEW YORK, NY, United States

Registration date: 13 Jan 1939 - 23 Dec 1992

Entity number: 51299

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

Registration date: 10 Jan 1939 - 23 Jun 1993

Entity number: 51248

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

Registration date: 29 Dec 1938

Entity number: 51239

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

Registration date: 27 Dec 1938 - 18 Aug 1982

Entity number: 51238

Address: 1600 ADAMS ST., BRONX, NY, United States, 10460

Registration date: 24 Dec 1938

Entity number: 40195

Registration date: 20 Dec 1938

Entity number: 51216

Address: 67 TOPLAND RD, #1E, WHITE PLAINS, NY, United States, 10605

Registration date: 14 Dec 1938

Entity number: 51208

Address: 1306 JEROME AVE., BRONX, NY, United States, 10452

Registration date: 09 Dec 1938 - 19 May 1987

Entity number: 40080

Registration date: 30 Nov 1938

Entity number: 40074

Address: 325 E. 201ST ST., BRONX, NY, United States, 10458

Registration date: 28 Nov 1938

Entity number: 40071

Registration date: 22 Nov 1938

Entity number: 40105

Registration date: 14 Nov 1938

Entity number: 51150

Address: 2255 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 09 Nov 1938 - 24 Dec 1984

Entity number: 51145

Address: 1781 JEROME AVE., BRONX, NY, United States, 10453

Registration date: 07 Nov 1938 - 06 Feb 1986

Entity number: 51135

Address: 1318 STEBBINS AVE., NEW YORK, NY, United States

Registration date: 02 Nov 1938 - 28 Oct 2009

Entity number: 51118

Address: 2750 BOSTON POST RD., BRONX, NY, United States

Registration date: 24 Oct 1938 - 28 Jan 1983

Entity number: 39997

Registration date: 17 Oct 1938

Entity number: 51104

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

Registration date: 14 Oct 1938 - 20 Mar 1984

Entity number: 40046

Registration date: 10 Oct 1938

Entity number: 51092

Address: 1144 NELSON AVE., BRONX, NY, United States, 10452

Registration date: 06 Oct 1938 - 28 Mar 1983

Entity number: 51093

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

Registration date: 06 Oct 1938

Entity number: 40028

Registration date: 30 Sep 1938

Entity number: 39926

Registration date: 08 Sep 1938

Entity number: 51002

Address: 1170 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Aug 1938 - 23 Jun 1993

Entity number: 50997

Address: 350 GERARD AVENUE, NEW YORK, NY, United States, 10002

Registration date: 13 Aug 1938