Business directory in New York Bronx - Page 4889

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 245208 companies

Entity number: 38176

Registration date: 30 Mar 1936

Entity number: 49158

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Mar 1936 - 24 Feb 1987

Entity number: 49156

Address: 3292 THIRD AVE., BRONX, NY, United States, 10456

Registration date: 23 Mar 1936 - 24 Dec 1991

Entity number: 49152

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 23 Mar 1936 - 24 Dec 1991

Entity number: 49136

Address: 969 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 18 Mar 1936 - 09 Mar 2001

Entity number: 38159

Registration date: 16 Mar 1936

Entity number: 38113

Registration date: 09 Mar 1936

Entity number: 49101

Address: 341 EAST 133RD ST., BRONX, NY, United States

Registration date: 05 Mar 1936 - 02 Aug 1991

Entity number: 49092

Address: 33 W. 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 03 Mar 1936 - 23 Jan 1981

Entity number: 38132

Registration date: 24 Feb 1936

Entity number: 49065

Address: 3600 JEROME AVE., NEW YORK, NY, United States

Registration date: 19 Feb 1936 - 31 Dec 2003

Entity number: 38124

Registration date: 19 Feb 1936

Entity number: 38123

Registration date: 19 Feb 1936

Entity number: 49060

Address: 76 EAST BURNSIDE AVENUE, NEW YORK, NY, United States

Registration date: 17 Feb 1936 - 24 Jun 1981

Entity number: 49037

Address: 1843 BARNES AVE., BRONX, NY, United States, 10462

Registration date: 03 Feb 1936 - 24 Dec 1991

Entity number: 49042

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

Registration date: 03 Feb 1936

Entity number: 38097

Registration date: 29 Jan 1936

Entity number: 49007

Address: 350 5TH AVE, NEW YORK, NY, United States, 10118

Registration date: 16 Jan 1936

Entity number: 38057

Registration date: 11 Jan 1936

Entity number: 49002

Address: 300 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606

Registration date: 10 Jan 1936 - 26 Oct 2016

Entity number: 48995

Address: 788 ST. ANN'S AVE., BRONX, NY, United States, 10456

Registration date: 08 Jan 1936 - 28 Oct 2009

Entity number: 48982

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

Registration date: 06 Jan 1936 - 16 Mar 1988

Entity number: 48981

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

Registration date: 03 Jan 1936 - 28 Sep 1994

Entity number: 38044

Registration date: 24 Dec 1935

Entity number: 48940

Address: 17 E. 45TH ST., NEW YORK, NY, United States, 10017

Registration date: 21 Dec 1935 - 21 Mar 1989

Entity number: 48935

Address: 129 WESTCHESTER SQ., NEW CITY, NY, United States

Registration date: 20 Dec 1935 - 25 Jan 2012

Entity number: 48918

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

Registration date: 17 Dec 1935 - 04 Jan 1988

Entity number: 38026

Registration date: 13 Dec 1935

Entity number: 48823

Address: 385 GERARD AVE., BRONX, NY, United States, 10451

Registration date: 30 Oct 1935 - 30 Nov 1987

Entity number: 48815

Address: 1506 JEROME AVE., BRONX, NY, United States, 10452

Registration date: 28 Oct 1935 - 30 Sep 1981

Entity number: 48813

Address: 2255 WHITE PLAINS RD., BRONX, NY, United States, 10467

Registration date: 28 Oct 1935 - 08 Jun 1990

Entity number: 48800

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

Registration date: 21 Oct 1935 - 30 Dec 1981

Entity number: 37927

Registration date: 21 Oct 1935

Entity number: 37962

Registration date: 11 Oct 1935

Entity number: 48765

Address: 1528 CASTLE HILL AVE, BRONX, NY, United States, 10462

Registration date: 30 Sep 1935 - 27 Dec 2000

Entity number: 48764

Address: 411 E. 145TH ST., NEW YORK, NY, United States, 10031

Registration date: 30 Sep 1935 - 29 Sep 1982

Entity number: 37943

Registration date: 27 Sep 1935

Entity number: 48747

Address: 278 LOCUST AVE., BRONX, NY, United States, 10454

Registration date: 23 Sep 1935 - 29 Dec 1992

Entity number: 48745

Address: 32 LIBERTY ST., NEW YORK, NY, United States, 10045

Registration date: 21 Sep 1935 - 31 Dec 1980

Entity number: 48696

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

Registration date: 26 Aug 1935 - 25 Jan 2012

Entity number: 48690

Address: 391 EAST 149TH ST., ROOM 612, NEW YORK, NY, United States

Registration date: 22 Aug 1935 - 15 Sep 1987

Entity number: 1541041

Address: 2545 GRAND CONCOURSE, BORO OF BRONX, NEW YORK CITY, NY, United States

Registration date: 21 Aug 1935 - 15 Dec 1971

Entity number: 48647

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

Registration date: 07 Aug 1935 - 09 May 2011

Entity number: 48643

Address: 318 EAST 242ND ST., BRONX, NY, United States, 10470

Registration date: 02 Aug 1935 - 28 Jun 1995

Entity number: 37846

Registration date: 02 Aug 1935

Entity number: 48632

Address: 2311 TIEBOUT AVE., BRONX, NY, United States, 10458

Registration date: 25 Jul 1935 - 31 Mar 1982

Entity number: 48631

Address: 20 TERRY COURT, GLEN HEAD, NY, United States, 11545

Registration date: 25 Jul 1935 - 08 Apr 2022

Entity number: 48603

Address: 322 E 149TH ST, BRONX, NY, United States, 10451

Registration date: 12 Jul 1935

Entity number: 48594

Address: PARK OF EDGEWATER, BRONX, NY, United States

Registration date: 08 Jul 1935 - 23 Jun 1993

Entity number: 48592

Address: 1791 MARMION AVE., BRONX, NY, United States, 10460

Registration date: 06 Jul 1935 - 23 Jun 1993