Business directory in New York Bronx - Page 4891

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: 47290

Address: 758 BRADY AVE., BRONX, NY, United States, 10462

Registration date: 20 Jul 1934

Entity number: 47282

Address: 1584 EAST 172ND ST, BRONX, NY, United States, 10472

Registration date: 16 Jul 1934 - 24 Sep 1997

Entity number: 47186

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jun 1934

Entity number: 47096

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Jun 1934 - 18 Nov 1982

Entity number: 47098

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

Registration date: 18 Jun 1934 - 23 Jul 1984

Entity number: 47092

Address: 2869 CODINGTON AVE., BRONX, NY, United States, 10461

Registration date: 18 Jun 1934 - 19 Sep 1986

Entity number: 47094

Address: 11 W. 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 15 Jun 1934 - 28 Mar 1986

Entity number: 47075

Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 Jun 1934 - 01 Jun 1990

Entity number: 46982

Address: 429 WHITLOCK AVENUE REALTY, CORPORATION, 429 BRUCKNER BLVD, BRONX, NY, United States, 10455

Registration date: 24 May 1934

Entity number: 46966

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

Registration date: 21 May 1934 - 23 Jun 1993

Entity number: 37339

Registration date: 14 May 1934

Entity number: 46956

Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 12 May 1934

Entity number: 37361

Registration date: 07 May 1934

Entity number: 46861

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

Registration date: 28 Apr 1934 - 28 Jul 1983

Entity number: 46863

Address: 2432 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 26 Apr 1934 - 28 Jul 1983

JBI, INC. Inactive

Entity number: 46752

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Apr 1934 - 02 Jan 1988

Entity number: 46739

Address: 1354 BOSCOBEL AVE., NEW YORK, NY, United States

Registration date: 05 Apr 1934 - 19 Apr 1983

Entity number: 46721

Address: 2004 EAST 177TH ST, NEW YORK, NY, United States

Registration date: 30 Mar 1934 - 25 Jan 1995

Entity number: 37288

Registration date: 17 Mar 1934

Entity number: 46631

Address: 642 PELHAM SOUTH, BRONX, NY, United States, 10462

Registration date: 16 Mar 1934 - 30 Jul 1997

Entity number: 37284

Address: 295 BENHAM STREET, HAMDEN, CT, United States, 06514

Registration date: 14 Mar 1934

Entity number: 46535

Address: 132 MC KINLEY AVENUE, LONG ISLAND, NY, United States

Registration date: 28 Feb 1934 - 23 Jun 1993

Entity number: 37263

Registration date: 27 Feb 1934

Entity number: 37252

Registration date: 23 Feb 1934

Entity number: 46518

Address: 3510 WHITE PLAINS RD., NEW YORK, NY, United States

Registration date: 16 Feb 1934 - 15 Apr 1981

Entity number: 37241

Registration date: 15 Feb 1934

Entity number: 46435

Address: 400 HIGH PT DR, HARTSDALE, NY, United States, 10530

Registration date: 07 Feb 1934 - 01 Mar 2001

Entity number: 46228

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Jan 1934 - 24 Jun 1981

Entity number: 46193

Address: 1792 WASHINGTON AVE., BRONX, NY, United States, 10457

Registration date: 27 Dec 1933 - 23 Mar 1992

Entity number: 46105

Address: 2153 HUGHES AVE., NEW YORK, NY, United States

Registration date: 18 Dec 1933 - 23 Jun 1993

Entity number: 46098

Address: 1860 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 14 Dec 1933 - 22 Dec 2003

Entity number: 32673

Address: 526 VAN NEST AVE., BRONX, NY, United States, 10460

Registration date: 08 Dec 1933

Entity number: 46007

Address: 20 PINE ST., NEW YORK, NY, United States

Registration date: 01 Dec 1933 - 27 Oct 1982

Entity number: 45902

Address: 2527 VALENTINE AVE., NEW YORK, NY, United States

Registration date: 15 Nov 1933 - 29 Dec 1982

Entity number: 45900

Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 00000

Registration date: 15 Nov 1933

Entity number: 45895

Address: 151ST & EXTERIOR ST, 208 BRONX TERM'L MKT., BRONX, NY, United States, 10451

Registration date: 14 Nov 1933 - 25 Mar 1992

Entity number: 45881

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 13 Nov 1933 - 30 Jul 1991

Entity number: 37145

Registration date: 10 Nov 1933

Entity number: 45865

Address: ROBERT HOROWITZ, 131 W. WILSON ST., MADISON, WI, United States, 53701

Registration date: 31 Oct 1933 - 05 Sep 1978

Entity number: 45778

Address: NO. 102 MEADBROOK ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 23 Oct 1933 - 07 Mar 1984

Entity number: 45687

Address: 323 E. 93RD ST., BROOKLYN, NY, United States, 11212

Registration date: 06 Oct 1933 - 02 Aug 2005

Entity number: 37090

Registration date: 02 Oct 1933

Entity number: 45667

Address: 30 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 26 Sep 1933 - 23 Jun 1993

Entity number: 45572

Address: 1640 GRAND AVE., BRONX, NY, United States, 10453

Registration date: 11 Sep 1933 - 06 May 1987

Entity number: 45559

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

Registration date: 05 Sep 1933 - 29 Mar 2000

Entity number: 45557

Address: 75 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 01 Sep 1933 - 23 Jun 1993

Entity number: 45376

Address: 2359 MACLAY AVE., BRONX, NY, United States, 10462

Registration date: 08 Aug 1933 - 20 Sep 1982

Entity number: 45367

Address: 854 SOUTHERN BLVD., BRONX, NY, United States, 10459

Registration date: 07 Aug 1933 - 02 Jun 2004

Entity number: 37017

Registration date: 28 Jul 1933

Entity number: 45347

Address: 1646 WEEKS AVE, NEW YORK, NY, United States

Registration date: 26 Jul 1933 - 02 Dec 1982