Business directory in New York Bronx - Page 4888

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: 49705

Address: 3092 HULL AVENUE SUITE 4, BRONX, NY, United States, 10467

Registration date: 02 Dec 1936 - 03 Jan 2006

Entity number: 49695

Address: 215 E. 149TH ST, BRONX, NY, United States, 10451

Registration date: 01 Dec 1936 - 24 Jun 1981

Entity number: 49684

Address: 809 E 140TH ST, BRONX, NY, United States, 10454

Registration date: 25 Nov 1936

Entity number: 38532

Registration date: 13 Nov 1936

Entity number: 38527

Registration date: 12 Nov 1936

Entity number: 38523

Registration date: 10 Nov 1936

Entity number: 49621

Address: 1055 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 27 Oct 1936

Entity number: 49619

Address: 663 CRESCENT AVE., NEW YORK, NY, United States

Registration date: 24 Oct 1936

Entity number: 49620

Address: 825 E 233RD ST, BRONX, NY, United States, 10466

Registration date: 23 Oct 1936

Entity number: 49605

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

Registration date: 20 Oct 1936 - 09 Sep 1987

Entity number: 49602

Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1936 - 23 Jun 1993

Entity number: 49595

Address: 41 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 16 Oct 1936 - 19 Dec 1991

Entity number: 49597

Address: 2155 MAXON RD., SCHENECTADY, NY, United States, 12308

Registration date: 15 Oct 1936 - 24 Jun 1981

Entity number: 49584

Address: 722-724 EAST TREMONT AVE, ., NEW YORK, NY, United States

Registration date: 08 Oct 1936 - 29 Sep 1993

Entity number: 49583

Address: 2735 WEBSTER AVE., NEW YORK, NY, United States

Registration date: 08 Oct 1936 - 24 Mar 1993

Entity number: 38465

Registration date: 30 Sep 1936

Entity number: 38447

Registration date: 14 Sep 1936

Entity number: 38436

Registration date: 11 Sep 1936

Entity number: 38359

Registration date: 29 Aug 1936

Entity number: 49514

Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Aug 1936 - 29 Dec 1982

Entity number: 49488

Address: 2750 BOSTON RD., NEW YORK, NY, United States

Registration date: 17 Aug 1936 - 27 Apr 1987

ISKO, LTD. Inactive

Entity number: 49485

Address: 56 EAST 161ST ST, BRONX, NY, United States, 10451

Registration date: 12 Aug 1936 - 23 Mar 1993

Entity number: 38392

Address: 285 EAST 138TH STREET, BRONX, NY, United States, 10454

Registration date: 12 Aug 1936

Entity number: 49482

Address: 1117 WEST FARMS RD., NEW YORK, NY, United States

Registration date: 10 Aug 1936 - 24 Jun 1981

Entity number: 38381

Registration date: 05 Aug 1936

Entity number: 38380

Registration date: 04 Aug 1936

Entity number: 49457

Address: 1759 WEST FARMS RD., BRONX, NY, United States, 10460

Registration date: 31 Jul 1936 - 24 Dec 1991

Entity number: 38313

Registration date: 18 Jul 1936

Entity number: 49426

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

Registration date: 16 Jul 1936 - 07 Jul 1981

Entity number: 49411

Address: 177 WILLIS AVE., NEW YORK, NY, United States

Registration date: 07 Jul 1936 - 12 Mar 1990

Entity number: 49406

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

Registration date: 06 Jul 1936 - 24 Dec 1991

Entity number: 49386

Address: 2063 JEROME AVE., BRONX, NY, United States, 10453

Registration date: 26 Jun 1936 - 24 Dec 1991

Entity number: 38328

Registration date: 26 Jun 1936

Entity number: 49370

Address: 55 LIBERTY ST, NEW YORK, NY, United States, 10005

Registration date: 19 Jun 1936 - 23 Dec 1992

Entity number: 49362

Address: 1157 EAST 156TH ST., NEW YORK, NY, United States

Registration date: 18 Jun 1936 - 27 Sep 1995

Entity number: 49355

Address: 2432 GRAND BLVD &, CONCOURSE, BRONX, NY, United States, 10468

Registration date: 12 Jun 1936 - 23 Jun 1993

Entity number: 38248

Registration date: 11 Jun 1936

Entity number: 49340

Address: 395 BROADWAY, ROOM 1501, NEW YORK, NY, United States, 10013

Registration date: 08 Jun 1936 - 29 Dec 1982

Entity number: 38241

Registration date: 05 Jun 1936

Entity number: 49327

Address: 3006 THIRD AVE., BRONX, NY, United States, 10455

Registration date: 01 Jun 1936 - 22 May 1987

Entity number: 49321

Address: 9 EAST 40TH ST, BORO MAN, NY, United States

Registration date: 27 May 1936 - 12 Apr 1984

Entity number: 49317

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

Registration date: 26 May 1936 - 24 Dec 1991

Entity number: 38256

Registration date: 18 May 1936

Entity number: 38200

Registration date: 13 May 1936

Entity number: 49292

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

Registration date: 12 May 1936 - 17 Nov 1987

Entity number: 38195

Registration date: 11 May 1936

Entity number: 49271

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 May 1936 - 22 Jun 1984

Entity number: 38186

Registration date: 06 May 1936

Entity number: 49267

Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 May 1936 - 22 May 1989

Entity number: 49232

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

Registration date: 27 Apr 1936