Business directory in New York Bronx - Page 4898

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: 31436

Address: 644 WHITTIER STREET, NEW YORK, NY, United States, 10474

Registration date: 26 Mar 1926

Entity number: 22097

Address: 903 EAST 140TH STREET, NEW YORK, NY, United States

Registration date: 22 Mar 1926 - 24 Dec 1991

Entity number: 22047

Address: 308 FORDHAM ROAD, NEW YORK, NY, United States

Registration date: 12 Mar 1926 - 04 Jun 1987

Entity number: 20328

Registration date: 03 Mar 1926

Entity number: 20327

Registration date: 02 Mar 1926

Entity number: 21998

Address: 1728 TOWNSEND AVE., BRONX, NY, United States, 10453

Registration date: 24 Feb 1926 - 23 Jun 1993

Entity number: 21914

Address: 1 RIDGE HILL, PO BOX 739 (10704), YONKERS, NY, United States, 10710

Registration date: 05 Feb 1926 - 10 Jul 2019

Entity number: 21894

Address: 470-80 EAST 133RD ST., BRONX, NY, United States

Registration date: 26 Jan 1926 - 28 Jan 1992

Entity number: 21846

Address: 65 RIVER ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 20 Jan 1926 - 24 Jun 2009

Entity number: 20213

Registration date: 12 Jan 1926

Entity number: 21786

Address: 137 W. TREMONT AVE, BRONX, NY, United States, 10453

Registration date: 05 Jan 1926

Entity number: 21787

Address: 287 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Jan 1926 - 04 Apr 1986

Entity number: 20223

Registration date: 26 Dec 1925

Entity number: 21526

Address: 118 ROUTE 17 NORTH, UPPER SADDLE RIVER, NJ, United States, 07458

Registration date: 21 Nov 1925 - 10 May 2024

Entity number: 5718

Address: 915 BARETTO ST., BRONX, NY, United States, 10459

Registration date: 30 Oct 1925

Entity number: 21426

Address: 811 EAST 139 ST., NEW YORK, NY, United States

Registration date: 26 Oct 1925 - 23 Jun 1993

Entity number: 21424

Address: 216 E. BURNSIDE AVE., NEW YORK, NY, United States

Registration date: 26 Oct 1925 - 08 Jan 1987

Entity number: 21417

Address: 2034 GLEASON AVENUE, BRONX, NY, United States, 10472

Registration date: 21 Oct 1925 - 28 Jan 1985

Entity number: 21379

Address: 74 & 76 W. TREMONT AVE., BRONX, NY, United States

Registration date: 19 Oct 1925 - 24 Mar 1993

Entity number: 21325

Address: 4460 PARK AVE., NEW YORK, NY, United States

Registration date: 30 Sep 1925

Entity number: 21327

Address: 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Registration date: 29 Sep 1925

Entity number: 19983

Registration date: 04 Sep 1925

Entity number: 20010

Registration date: 03 Sep 1925

Entity number: 21104

Address: 3065 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 27 Jul 1925 - 23 Jun 1993

Entity number: 21098

Registration date: 22 Jul 1925 - 06 Sep 1990

Entity number: 21094

Address: 501 EAST 161ST ST., NEW YORK, NY, United States, 10032

Registration date: 17 Jul 1925

Entity number: 20982

Address: 1983 VYSE AVENUE, NEW YORK, NY, United States

Registration date: 09 Jul 1925 - 23 Jun 1993

Entity number: 20974

Address: 1429 BRYANT AVE., NEW YORK, NY, United States

Registration date: 03 Jul 1925 - 23 Jun 1993

Entity number: 20927

Address: 908 BROOK AVE., NEW YORK, NY, United States

Registration date: 22 Jun 1925 - 29 Dec 1982

Entity number: 20922

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

Registration date: 18 Jun 1925 - 23 Jun 1993

Entity number: 20873

Address: 441 CORTLANDT ST, BELLEVILLE, NJ, United States, 07109

Registration date: 05 Jun 1925

Entity number: 19914

Registration date: 02 Jun 1925

Entity number: 20826

Address: 2649 DECATUR AVE., NEW YORK, NY, United States

Registration date: 22 May 1925 - 23 Jun 1993

Entity number: 20813

Address: 2945 3RD AVE., BRONX, NY, United States, 10455

Registration date: 14 May 1925 - 31 Dec 1987

Entity number: 20810

Address: 984 EAST 178TH ST, BRONX, NY, United States, 10460

Registration date: 14 May 1925 - 27 Jan 1984

Entity number: 2882207

Registration date: 17 Apr 1925 - 26 Sep 1978

Entity number: 20684

Address: 70 OLIVE CT., BROOKLYN, NY, United States, 11211

Registration date: 09 Apr 1925 - 23 Jun 1993

Entity number: 20652

Address: 421 HUNTS POINT AVE., NEW YORK, NY, United States

Registration date: 06 Apr 1925 - 02 Mar 2006

Entity number: 20651

Address: 577 E. 156TH ST., NEW YORK, NY, United States, 10032

Registration date: 02 Apr 1925 - 23 Sep 1998

Entity number: 19714

Registration date: 23 Mar 1925

Entity number: 20538

Address: 351 COLUMBUS AVE., NEW YORK, NY, United States, 10024

Registration date: 05 Mar 1925 - 21 Mar 1989

Entity number: 12143

Address: 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

Registration date: 26 Feb 1925

Entity number: 24804

Address: 1013 GRAND ST., BROOKLYN, NY, United States, 11211

Registration date: 13 Feb 1925

Entity number: 19600

Registration date: 06 Feb 1925

Entity number: 19599

Registration date: 06 Feb 1925

Entity number: 20470

Address: 110 WEST 145TH ST., NEW YORK, NY, United States, 10039

Registration date: 05 Feb 1925 - 30 Apr 1998

Entity number: 19614

Registration date: 27 Jan 1925

Entity number: 20258

Address: 949 OGDEN AVE., NEW YORK, NY, United States

Registration date: 31 Dec 1924 - 23 Feb 1990

Entity number: 19524

Registration date: 11 Dec 1924

Entity number: 20181

Address: 2750 BOSTON ROAD, BRONX, NY, United States, 10469

Registration date: 05 Dec 1924 - 23 Sep 1998